Company NameSuntrust Limited
Company StatusActive
Company Number01460956
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Claire Elizabeth Lund-Conlon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(42 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Shane Murphy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2023(43 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameCaroline June Dowson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(43 years, 12 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 June 2017(37 years, 7 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleManaging Director Slam
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Dene
24 Cliff Parade
Leigh On Sea
Essex
SS9 1BB
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed27 March 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(12 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 January 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Director NameMr Ian David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 June 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Montagu Mansions
London
W1U 6LF
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed01 November 1995(15 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 November 2003)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 August 2003)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address18 Walliscote Avenue
Henleaze
Bristol
BS9 4SA
Director NameMr David Emmanuel Hynam
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highcroft
North Hill
London
N6 4RD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 November 2003(23 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(26 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr David Oates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Pursey Drive
Bradley Stoke
Bristol
Avon
BS32 8DP
Director NameNicolas John Elphick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnylea 22 Tyfield
Sherborne St. John
Basingstoke
Hampshire
RG24 9HZ
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2013)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robin Duncan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Martin Potkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(33 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Monica Risam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed29 October 2015(35 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Craig Richard Hunter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(37 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 September 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Frances Bruce
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Frances Julia Bruce
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Kathryn Louise Stringer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(42 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(30 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitesuntrust.com
Telephone01704 031045
Telephone regionSouthport

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

999 at £1Friends Life LTD
99.90%
Ordinary
1 at £1Friends Sl Nominees LTD
0.10%
Ordinary

Financials

Year2014
Turnover£1,119,579
Net Worth£1,000
Cash£1,841,680
Current Liabilities£2,237,906

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

16 January 2009Delivered on: 28 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from time to time of axa self invested pension scheme (2006) re alan charles cane and self invested pension scheme (2006) re richard john croft to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The barn 83 high street edenbridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2008Delivered on: 19 December 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2006) relating to gary cracknell to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The workshop millfields cay hill mendlesham green stowmarket suffolk by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 October 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 & 53 thistle street edinburgh.
Outstanding
3 October 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 & 15 william street edinburgh.
Outstanding
3 October 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207/209 morningside road edinburgh.
Outstanding
8 October 2008Delivered on: 11 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the axa self invested pension scheme (2006) re duncan easley (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a units 20+21 park farm industrial estate ermine street buntingford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 October 2008Delivered on: 10 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wayne peter merrick, anne elizabeth merrick and the company as trustees for the time being for the merrick floors limited retirement benefits pension scheme to the chargee on any account whatsoever.
Particulars: F/H 15 enterprise court ambuscade road,colmorworth business park, eaton socon st neots cambridgeshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 October 2008Delivered on: 3 October 2008
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/Nos WA470076, WA255790, WA251159 and WA222820.
Outstanding
31 July 2008Delivered on: 5 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2206)-re keith bromelow (the 'trust') to the chargee on any account whatsoever.
Particulars: 165 york street heywod lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2001Delivered on: 18 September 2001
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on the 12 september 2001 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Retail premises at main street ballater road aboyne aberdeen-shire.
Outstanding
13 June 2008Delivered on: 14 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self invested pension scheme 2006 re paul lewis and the trustees from time to time of the axa self invested pension scheme 2006 re elaine lewis to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 8 d site kemble airfield kemble cirencester glouster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 2008Delivered on: 14 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage/charge & counterpart
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1, the cutts, derriaghy, dunmurry, belfast part of folio AN115760 (county antrim) and payment of the yearly rent of £27,000.00 see image for full details.
Outstanding
23 November 2007Delivered on: 13 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ian robert driver and paul driver and neil driver and the company as trustees for the time being of the rbd builders retirement benefit scheme to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of exmouth road norfolk t/n NK262003. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 November 2007Delivered on: 13 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from ian robert driver and paul driver and neil driver and the company as trustees for the time being of the rbd builders retirement benefit scheme to the chargee on any account whatsoever.
Particulars: The property at 45 exmouth road great yarmouth norfolk t/n NK154884. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 December 2007Delivered on: 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of axa self pension scheme (2006)-re john mccormack and/or the trustees from time to time axa self invested pension scheme (2006)-re william young and/or the trustees from time to time of axa self invested pension scheme (2006)-re stephen coomber (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 turnagain lane canterbury kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2001Delivered on: 17 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of the facility agreement dated 6 august 2001.
Particulars: All rents, profits, income fees and other sums at any time payable by any lessees, underleases, tenants or licences of the property formerly known as mertoun hall, 106-108 belfast road, holywood, belfast described in the conveyance dated 6 august 2001 between endon properties limited and the members of the merchant place prperty syndicate no.9 (Of which the company is a member) pursuant to the terms of any agreements for lease leases, underleases, tenancies or licences and the syndicate, but not any sums payable in respect of service provided to such lessees underlessees tenants or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses.
Outstanding
28 August 2007Delivered on: 7 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 48 & 50 deptford high street london and the goodwill.
Outstanding
29 November 2006Delivered on: 1 December 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: All buildings erections fixtures fittings and fixed plant and machinery and materials being thereon in all buildings erected on the f/h property k/a unit 9 sweetlake business village shrewsbury and all improvements and additions thereto. By way of assignment the goodwill and the full benefit of all licences held in connection with the business. See the mortgage charge document for full details.
Outstanding
22 August 2006Delivered on: 24 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustees for the time being of the axa sipps ref SUN0136 to the chargee on any account whatsoever.
Particulars: L/H - unit 4 gladepoint gleaming wood drive lordswood chatham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 4 may 2006 and dated 18 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 28A dundas street edinburgh.
Outstanding
19 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 4TH may 2006 and dated 18TH april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 30 and 30A dundas street eindburgh.
Outstanding
6 August 2001Delivered on: 17 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of the facility agreement dated 6 august 2001.
Particulars: All that and singular the lands and hereditaments situate at knocknagoney, parish of holywood, barony of lower castlereagh and county of down forming part of the lands and buildings formerly known as mertoun hall, 106-108 belfast road, holywood and as the same as more particularly described and comprised in a conveyance dated 6 august 2001 between (1) endon properties limited and (2) the members of the merchant place property syndicate no.9 (Of which the company is a member).
Outstanding
19 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC (The Bank)

Classification: Standard security which was presented for registration in scotland on 4 may 2006 and dated 18 april 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 43 moray place, edinburgh.
Outstanding
5 April 2006Delivered on: 6 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the trustees for the time being of the axa self-invested personal pension scheme number SUN0135 to the chargee on any account whatsoever.
Particulars: F/H property k/a 28-30 holmethorpe avenue redhill. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 January 2006Delivered on: 17 March 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: A standard security which was presented for registration in scotland on 1ST march 2006 and
Secured details: All monies due or to become due by the trustees of the caledonian plant maintenance limited (2005) retirement benefits scheme to the chargee.
Particulars: 17 james watt place east kilbride glasgow t/n LAN107085.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the axa self invested personal pension scheme ref SUN0133 to the chargee on any account whatsoever.
Particulars: The britannia hotel charlotte terrace south shilds t/n TY363929. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 November 2005Delivered on: 1 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and geoffrey charles wyatt and nicole wyatt as trustees for the time being of the education centre limited no 2 retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 23 boltro road haywards heath west sussex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 November 2005Delivered on: 26 November 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120-122 high street deptford london.
Outstanding
14 October 2005Delivered on: 18 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 24 brue avenue colley lane industrial estate bridgwater together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
9 September 2005Delivered on: 16 September 2005
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a suite 1 farleigh house farleigh court old weston road lonf ashton bristol with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the propery. See the mortgage charge document for full details.
Outstanding
6 August 2001Delivered on: 17 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment of various agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of the facility agreement dated 6 august 2001.
Particulars: The company's interest in building and sale agreement dated 6 august 2001 relating to the development and sale of part of the property formerly known as mertoun hall, 106-108 belfast road, holywood, county down, northern ireland. The charge dated 6 august 2001 over the licence fee deposit account numbered 20349090. the charge dated 6 august 2001 over the construction cost account. Assignment dated 6 august 2001 of rights of the liquidated ascertained damages and the assignment dated 6 august 2001 of rights to the vat recovered.. See the mortgage charge document for full details.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested personal pension scheme SUN0127 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 melyn mair business centre wentloog avenue cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 August 2005Delivered on: 17 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustee for the time being of the axa self invested personal pension scheme ref: SUN0128 to the chargee on any account whatsoever.
Particulars: F/H unit 4 shacklegate lane teddington middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 2005Delivered on: 28 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the annexe church and reading room church road haywards heath west sussex t/no WSX253946. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 March 2005Delivered on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the dodson & horrell (holdings) limited retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being sites 2 & 2A and 5 islip industrial estate lying to the south of kettering road islip northampton t/n NN188017 and NN187800,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 December 2004Delivered on: 15 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from suntrust limited as trustee, the axa self invested personal pension scheme SUN0078 to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-4 acorn industrial estate williamson street hull t/no HS241322, with the benefit of all rights, licences, guarantees, rent, deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
13 December 2004Delivered on: 15 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from suntrust limited as trustee, the axa sipp scheme SUN0077 to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-7 thomas street, hull t/no HS99191, with the benefit of all rights, licences, guarantees, rent, deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
10 December 2004Delivered on: 14 December 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 110-114 high street deptford london.
Outstanding
22 October 2004Delivered on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and robin stuart stammers and sophie nadine dominique stammers as trustees of the stammers retirement benefit scheme and john crow holdings limited on any account whatsoever.
Particulars: F/H property k/a units 1,2 and 3 deans park industrial estate, grovehill road, beverley, east yorkshire.
Outstanding
14 October 2004Delivered on: 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the axa self invested personal pension scheme ref:SUN0108 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 statham court,macclesfield,cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 August 2001Delivered on: 16 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the west side of platts road amblecote stourbridge dudley west midlands title number WM379332.
Outstanding
16 July 2004Delivered on: 27 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the axa self invested personal pension scheme SUN0105 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 118 burcott road, avonmouth, bristol, t/no AV29385. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2004Delivered on: 10 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the axa self invested personal pension scheme ref: SUN107 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 4 clinton business centre staplehurst kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 June 2004Delivered on: 17 June 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from pro activ textiles PLC george costa elgi gabrielle costa and the company being three of the trustees for the time being of the centurion retirement benefits scheme (together referred to as the mortgagor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 13-19 (odd) derby road nottingham t/no NT208120 and all buildings erections and structures and fixtures and fittings and plant and machinery now or hereafter thereon and all improvements and additions thereto. See the mortgage charge document for full details.
Outstanding
25 May 2004Delivered on: 9 June 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 410 brightside lane sheffield.
Outstanding
21 May 2004Delivered on: 26 May 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as part ground floor building 1 station avenue kew richmond - posatl address 1A blake mews richmond. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
12 June 2001Delivered on: 16 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustee for the axa self invested personal pension scheme SUN0004 to the chargee on any account whatsoever subject to the limitation of liability contained in the letter of variation annexed to the legal mortgage.
Particulars: F/H property k/a celtic court tremains road bridgend. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 March 2004Delivered on: 24 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at the albatross building netherwood road rotherwas industrial estate hereford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 January 2004Delivered on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, terence george lester and mark wilson as trustees of the marlin (2001) retirement benefits scheme to the chargee on any account whatsoever.
Particulars: Units 5 & 6 magreal industrial estate freeth street birmingham t/nos WM720007 and WM720161.
Outstanding
3 February 2004Delivered on: 7 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from all things medical limited (the company) and/or suntrust limited kzysztof jozef nicpon & barbara teresa nicpon as trustees of the atm retirement benefit scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as mill house and the corn mill winchester road bishops waltham hampshire t/n HP473481.
Outstanding
23 December 2003Delivered on: 31 December 2003
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over unit 5 wroughton place,ely bridge industrial estate,cardiff with the goodwill of business.
Outstanding
6 October 2003Delivered on: 8 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of axa self-invested personal pension scheme SUN0064 to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at abermorlais park llangadog carmarthenshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 2003Delivered on: 19 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from suntrust limited as trustee for the axa self invested personal pension scheme sun 0063 to the chargee on any account whatsoever.
Particulars: The property at the new inn main street westwood bradford on avon freehold property. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 August 2003Delivered on: 5 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 3 september 2003 and
Secured details: £26,000 and all monies due or to become due from the company to the chargee.
Particulars: The property k/a and forming 17/25 dean st kilmarnock t/no AYR17665.
Outstanding
20 June 2000Delivered on: 6 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 5TH july 2000 and
Secured details: All sums of principal,interest and charges due or to become due by the managing trustees of the nat gem decorators limited retirement benefit scheme to the chargee but under declaration that the liability of suntrust limited shall not be personal but shall at all times be limited to the extent of the assets of the nat gem decorators limited retirement benefit scheme.
Particulars: The commercial property known as and forming unit 9,belhaven rd,wishaw; t/no lan 144837.
Outstanding
11 June 2003Delivered on: 26 June 2003
Persons entitled: Britannia Building Society

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets both present and future, by way of legal mortgage all the property and by way of fixed charge its benefits in respect of the insurance, his rights under the appointment of any managing agent of the property, the benefit of all authorisations held in connection to the property. See the mortgage charge document for full details.
Outstanding
4 April 2003Delivered on: 10 April 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 7 and 7A bishopsmead parade,ockham road south east horsley surrey; t/nos SY65821 and SY477592. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 March 2003Delivered on: 14 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the axa self invested personal pension scheme re SUN0047 to the chargee on any account whatsoever.
Particulars: Unit 18 nebel square courtauld road basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 percy street london W1T 2DE.
Outstanding
22 October 2002Delivered on: 31 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee for e & m fencing contractors limited retirement benefits scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the former united carriers premises , sir alfred owen way, pontygwindy industrial estate, caerphilly in the county borough of caerphilly.
Outstanding
15 July 2002Delivered on: 31 July 2002
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 229 the broadway wimbledon london SW19. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
11 July 2002Delivered on: 31 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of roberts (cgt) LTD 1997 retirement benefits scheme to the chargee on any account whatsoever.
Particulars: By way of legal mortgage freehold land and buildings on the south east side of lunn lane, beal, selby, north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 2000Delivered on: 22 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security DATED13/12/99 and 19/01/00 which was presented for registration in scotland on 10/03/00
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond.
Particulars: Property k/a 11-15 clarendon place glasgow.
Outstanding
19 June 2002Delivered on: 21 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 229 mile end rd,london E1 4AA.
Outstanding
18 March 2002Delivered on: 17 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was registered in scotland on the 12 april 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 35 causeyside street paisley.
Outstanding
25 January 2002Delivered on: 5 February 2002
Persons entitled: Skipton Building Society

Classification: Legal charge between brian thomas matthews and paul anthony rooney as trustees of the arun estate agencies limited retirement benefit scheme and sun trust limited (the "company") as special trustee of the arum agencies special retirement benefit scheme an
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 grande parade and part roadway crawley west sussex t/no;-WSX88963 all fixtures and fittings all related rights all equipment and goods goodwill intellectual property together with floating charge all property and assets not charged by way of fixed charge above.
Outstanding
12 December 2001Delivered on: 24 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from members of the merchant place property syndicate no.9 To the chargee on any account whatsoever.
Particulars: Land and herediaments situate at knocknagoney parish of holywood barony of lower castlereagh and county of down.
Outstanding
14 November 2001Delivered on: 1 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented in scotland for registration on 27TH november 2001, dated 8TH november 2001 and
Secured details: All monies due or to become due from the company to the chargee or their assignees on any account whatsoever in terms of personal bond dated 8 and 14 november 2001.
Particulars: Lease of 0.75 acre site at abbotswell road west tullos industrial estate aberdeen.
Outstanding
31 October 2001Delivered on: 16 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from sally belinda bradbury and phillip charles bradbury and suntrust limited as trustees of the direct printing company LTD. Retirement benefit scheme to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 4 staveley way brixworth industrial estate brixworth northamptonshire.
Outstanding
27 March 2020Delivered on: 15 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land at rempstone road, coleorton, coalville registered at hm land registry with title number LT92386.
Outstanding
28 June 2018Delivered on: 3 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 13 dedham vale business centre manningtree road dedham & 4 car parking spaces (t/no: EX830668).
Outstanding
12 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 8 loughton business centre langston road loughton essex.
Outstanding
13 April 2015Delivered on: 29 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying on the south side of ashforf road, waddells fields, new romney, romney marsh, kent being part of t/no K196272 and all of K762423.
Outstanding
22 November 2012Delivered on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customers to the chargee on any account whatsoever.
Particulars: 12 dedham vale business centre manningtree road dedham colchester t/no EX885151 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2011Delivered on: 4 November 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security executed on 27 september 2011, 1 october 2011, 4 october 2011 and 10 october 2011
Secured details: All sums due or to become due.
Particulars: All and whole that plot or area of ground lying within the district of perth and kinross and for the purpose of the registration of writs in the county of perth extending to thirty-six decimal or one hundredth parts of hectare or thereby see image for full details.
Outstanding
6 November 2001Delivered on: 9 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self-invested personal pension scheme relating to scheme no.SUN0017 (the "trust") to the chargee provided that the bank shall not be entitled to recover from suntrust limited any sum in excess of the trusts assets of the trust available to the trustees of the trust.
Particulars: Units 1A/1B/1C wincombe trading estate albert road st philips bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 January 2011Delivered on: 8 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security executed on 11 january 2011
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 102 and 100 forest avenue aberdeen t/n ABN105346, see image for full details.
Outstanding
4 August 2010Delivered on: 20 August 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security executed on 12 july 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 james street, righead industrial estate, bellshill t/n LAN188228.
Outstanding
21 June 2010Delivered on: 3 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 (postal 12) dedham vale business centre, dedham, essex t/no EX787476 (part).
Outstanding
23 April 2010Delivered on: 5 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 287 manchester road east little hulton greater manchester t/n GM172122 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
11 December 2009Delivered on: 18 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit A11 bell lane office village, boughton business park, bell lane, chelfont, buckinghamshire together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
29 September 2009Delivered on: 8 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 18 bryggen road kings lynn norfolk t/no NK348800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 October 2001Delivered on: 18 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 the capricorn business park cranes farm road basildon essex.
Outstanding
6 July 1995Delivered on: 20 July 1995
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- rollerworld station rd,grantham lincolnshire; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 April 2008Delivered on: 26 April 2008
Satisfied on: 19 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self invested pension scheme 2006 re phillip stanton and/or all the liabilities of the trustees from time to time of the axa self invested pension scheme 2006 re sandra alayon-stanton (the trust) to the chargee on any account whatsoever.
Particulars: Unit one abbeville mews clapham park road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 February 2008Delivered on: 22 February 2008
Satisfied on: 1 June 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time axa self invested pension scheme (2006) re jason dell number 5002769771 and/or the trustees from time to time of axa self invested pension scheme (2006) re elaine dell number 5002768879 (the trustees) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 14 broadfield close progress way croydon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2008Delivered on: 23 January 2008
Satisfied on: 21 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2006) re peter wills to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor premises 42 christchurch road ringwood hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 January 2008Delivered on: 4 January 2008
Satisfied on: 16 May 2019
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 19, 44-48 wharf road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2007Delivered on: 22 December 2007
Satisfied on: 21 August 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of hte axa self invested pension scheme (2006)-re naseen valji (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 swanbridge industrial park eastways essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2007Delivered on: 23 November 2007
Satisfied on: 24 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2006) re mark charles keatley-palmer and re jane helen eost (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The studio, 85 mount ephraim, tunbridge wells, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2007Delivered on: 6 October 2007
Satisfied on: 4 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self invested pension plan re alan newnham number 5002743000 and/or the trustees from time to time of the axa self invested pension plan re tina newnham number 5002742880 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18A bromells road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 August 2007Delivered on: 29 August 2007
Satisfied on: 4 May 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2006) re dean moore ref WF12856001 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15 scarborough street hartlepool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 July 2007Delivered on: 9 August 2007
Satisfied on: 28 February 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension plan re adrian whitehead number wfi 3009989 to the chargee on aany account whatsoever.
Particulars: Unit 4 keystone court whitehills business park hallam way blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 April 2007Delivered on: 13 April 2007
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested pension scheme (2006) re fay shirley easton (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 nexus roushill shrewsbury. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 January 2006Delivered on: 28 January 2006
Satisfied on: 24 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self invested personal pension scheme relating to member ref SUN0012 (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the land to the east of hckman avenue wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 July 2005Delivered on: 8 July 2005
Satisfied on: 19 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the axa self invested personal pension scheme relating to scheme ref SUN0123 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units a & b plot 7 derwent howe lakes road cumbria t/no's CU39204 and CU39205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 September 2004Delivered on: 17 September 2004
Satisfied on: 19 February 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of axa self invested personal pension scheme ref: SUN0111 (the trust) to the chargee on any account whatsoever.
Particulars: 9 priory lane, penwortham, lancashire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2004Delivered on: 24 August 2004
Satisfied on: 21 March 2013
Persons entitled: Tipton & Coseley Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a unit b silver end business park brettell lane, brierley hill, west midlands DY5 3LG.
Fully Satisfied
29 July 2004Delivered on: 31 July 2004
Satisfied on: 17 July 2010
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 12A stortford road dunmow essex.
Fully Satisfied
14 June 2004Delivered on: 22 June 2004
Satisfied on: 29 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become from the trustees from time to time of axa self invested personal pension scheme SUN0102 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37 & 41 main street farnsfield newark nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2003Delivered on: 1 November 2003
Satisfied on: 15 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self-invested personal pension scheme, re SUN0081 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 6 thornleigh trading estate dudley west midlands DY2 8UB. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 July 2003Delivered on: 31 July 2003
Satisfied on: 4 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the axa self invested personal pension scheme re SUN0047 (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 18 nobel square courtauld road basildon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 July 2003Delivered on: 19 July 2003
Satisfied on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self invested personal pension scheme ref SUN0051 (the 'trust') to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31-39 dudley street, sedgley, west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2003Delivered on: 9 May 2003
Satisfied on: 19 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £161,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 south end road hampstead london NW3.
Fully Satisfied
16 April 2003Delivered on: 19 April 2003
Satisfied on: 12 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of axa self invested personal pension scheme re arrangement SUN0040 - 25 north common redbourn hertfordshire under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 north common redbourn hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2002Delivered on: 2 July 2002
Satisfied on: 15 June 2016
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the axa self-invested personal pension scheme insofar as it relates to ref sun 0039 (the "trust") to the chargee on any account whatsoever.
Particulars: 24 and 24A south st mary's gate grimsby north east lincolnshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 March 2002Delivered on: 16 March 2002
Satisfied on: 24 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Third pary legal charge
Secured details: All monies due or to become due from the trustees from time to time of the axa self-invested personal pension sceme insofar as it relates to scheme no. SUN0012 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at hickman avenue wolverhampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 September 2010Delivered on: 17 September 2010
Satisfied on: 25 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 21 douglas road industrial estate, kingswood, bristol together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
14 July 2010Delivered on: 15 July 2010
Satisfied on: 25 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 riverside way gateway business park, bolsover, chesterfield together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
9 June 2009Delivered on: 23 July 2009
Satisfied on: 3 February 2015
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Kingsway west dundee scotland t/no ANG20745.
Fully Satisfied

Filing History

13 February 2024Director's details changed for Mrs Claire Elizabeth Lund-Conlon on 13 February 2024 (2 pages)
5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
31 October 2023Appointment of Caroline June Dowson as a director on 31 October 2023 (2 pages)
31 October 2023Termination of appointment of Kathryn Louise Stringer as a director on 31 October 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (16 pages)
22 September 2023Appointment of Mr Shane Murphy as a director on 21 September 2023 (2 pages)
21 September 2023Termination of appointment of Karina Jane Bye as a director on 21 September 2023 (1 page)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
18 November 2022Director's details changed for Mrs Claire Elizabeth Lund-Conlon on 18 November 2022 (2 pages)
23 September 2022Appointment of Mrs Claire Elizabeth Lund-Conlon as a director on 23 September 2022 (2 pages)
9 August 2022Full accounts made up to 31 December 2021 (16 pages)
29 July 2022Termination of appointment of Julian Charles Baddeley as a director on 29 July 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 December 2021Appointment of Ms Kathryn Louise Stringer as a director on 30 November 2021 (2 pages)
1 December 2021Termination of appointment of Frances Bruce as a director on 30 November 2021 (1 page)
22 August 2021Full accounts made up to 31 December 2020 (15 pages)
21 August 2021Satisfaction of charge 83 in full (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
24 November 2020Full accounts made up to 31 December 2019 (22 pages)
11 November 2020Satisfaction of charge 111 in full (4 pages)
15 April 2020Registration of charge 014609560115, created on 27 March 2020 (6 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 November 2019Satisfaction of charge 89 in full (4 pages)
4 June 2019Full accounts made up to 31 December 2018 (18 pages)
16 May 2019Satisfaction of charge 84 in full (2 pages)
4 May 2019Satisfaction of charge 78 in full (4 pages)
4 May 2019Satisfaction of charge 76 in full (4 pages)
24 April 2019Satisfaction of charge 79 in full (4 pages)
28 February 2019Satisfaction of charge 75 in full (4 pages)
14 February 2019Appointment of Ms Frances Bruce as a director on 5 February 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Craig Richard Hunter as a director on 5 February 2019 (1 page)
6 December 2018Satisfaction of charge 98 in full (4 pages)
1 October 2018Full accounts made up to 31 December 2017 (18 pages)
10 August 2018Satisfaction of charge 93 in full (4 pages)
3 July 2018Registration of charge 014609560114, created on 28 June 2018 (10 pages)
6 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
30 January 2018Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 pages)
4 October 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2017 (2 pages)
4 October 2017Cessation of Friends Life Limited as a person with significant control on 1 October 2017 (1 page)
4 October 2017Cessation of Friends Life Limited as a person with significant control on 1 October 2017 (1 page)
4 October 2017Notification of Aviva Life & Pensions Uk Limited as a person with significant control on 1 October 2017 (2 pages)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Mr Julian Charles Baddeley as a director on 31 August 2017 (2 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2017 (2 pages)
13 June 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 12 June 2017 (2 pages)
1 June 2017Satisfaction of charge 86 in full (4 pages)
1 June 2017Satisfaction of charge 86 in full (4 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Miss Monica Risam on 18 January 2017 (2 pages)
21 January 2017Satisfaction of charge 85 in full (4 pages)
21 January 2017Satisfaction of charge 85 in full (4 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
9 December 2016Director's details changed for Miss Monica Risam on 29 October 2015 (2 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Satisfaction of charge 106 in full (1 page)
13 July 2016Satisfaction of charge 106 in full (1 page)
18 June 2016Satisfaction of charge 109 in full (4 pages)
18 June 2016Satisfaction of charge 109 in full (4 pages)
15 June 2016Satisfaction of charge 19 in full (2 pages)
15 June 2016Satisfaction of charge 19 in full (2 pages)
21 March 2016Appointment of Mr Craig Richard Hunter as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Craig Richard Hunter as a director on 17 March 2016 (2 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
23 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 December 2015Satisfaction of charge 35 in full (2 pages)
15 December 2015Satisfaction of charge 35 in full (2 pages)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
11 November 2015Appointment of Miss Monica Risam as a director on 29 October 2015 (2 pages)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
11 November 2015Termination of appointment of Jonathan Stephen Moss as a director on 29 October 2015 (1 page)
12 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
30 July 2015Auditor's resignation (1 page)
30 July 2015Auditor's resignation (1 page)
29 June 2015Registration of charge 014609560113, created on 12 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
29 June 2015Registration of charge 014609560113, created on 12 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(38 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Full accounts made up to 31 December 2014 (16 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
29 April 2015Registration of charge 014609560112, created on 13 April 2015 (10 pages)
29 April 2015Registration of charge 014609560112, created on 13 April 2015 (10 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of company's objects (2 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(5 pages)
19 February 2015Satisfaction of charge 48 in full (4 pages)
19 February 2015Satisfaction of charge 48 in full (4 pages)
3 February 2015Satisfaction of charge 100 in full (4 pages)
3 February 2015Satisfaction of charge 100 in full (4 pages)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
4 September 2014Satisfaction of charge 74 in full (4 pages)
4 September 2014Satisfaction of charge 74 in full (4 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(5 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 111 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 111 (5 pages)
27 September 2012Appointment of Mr Robin Duncan Smith as a director (2 pages)
27 September 2012Appointment of Mr Robin Duncan Smith as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 May 2012Full accounts made up to 31 December 2011 (14 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
2 April 2012Register(s) moved to registered inspection location (1 page)
2 April 2012Register(s) moved to registered inspection location (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register inspection address has been changed (1 page)
4 November 2011Particulars of a mortgage or charge/MG09 / charge no: 110 (7 pages)
4 November 2011Particulars of a mortgage or charge/MG09 / charge no: 110 (7 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
7 September 2011Full accounts made up to 31 December 2010 (14 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
8 February 2011Particulars of a mortgage or charge/MG09 / charge no: 109 (7 pages)
8 February 2011Particulars of a mortgage or charge/MG09 / charge no: 109 (7 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
19 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
11 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010 (2 pages)
11 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
11 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
11 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
11 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
11 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
11 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
11 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
11 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
11 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
11 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
11 October 2010Termination of appointment of Nicolas Elphick as a director (2 pages)
11 October 2010Termination of appointment of Nicolas Elphick as a director (2 pages)
11 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 11 October 2010 (2 pages)
11 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 107 (9 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 107 (9 pages)
20 August 2010Particulars of a mortgage or charge/MG09 / charge no: 106 (7 pages)
20 August 2010Particulars of a mortgage or charge/MG09 / charge no: 106 (7 pages)
26 July 2010Full accounts made up to 31 December 2009 (13 pages)
26 July 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 105 (9 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 105 (9 pages)
6 July 2010Duplicate mortgage certificatecharge no:104 (5 pages)
6 July 2010Duplicate mortgage certificatecharge no:104 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 104 (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 103 (9 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 103 (9 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed (2 pages)
1 March 2010Director's details changed (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 102 (7 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 102 (7 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 101 (4 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 101 (4 pages)
23 July 2009Particulars of a mortgage or charge/398 / charge no: 100 (4 pages)
23 July 2009Particulars of a mortgage or charge/398 / charge no: 100 (4 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Full accounts made up to 31 December 2008 (14 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
1 May 2009Director appointed nicolas john elphick (3 pages)
1 May 2009Director appointed nicolas john elphick (3 pages)
24 April 2009Appointment terminated director david oates (1 page)
24 April 2009Appointment terminated director david oates (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
1 November 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Memorandum and Articles of Association (28 pages)
22 October 2008Memorandum and Articles of Association (28 pages)
15 October 2008Memorandum and Articles of Association (29 pages)
15 October 2008Memorandum and Articles of Association (29 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 94 (4 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 97 (4 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 95 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 97 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 94 (4 pages)
10 October 2008Particulars of a mortgage or charge/398 / charge no: 95 (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
14 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
14 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
7 May 2008Return made up to 23/04/08; full list of members (6 pages)
7 May 2008Return made up to 23/04/08; full list of members (6 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
2 April 2008Duplicate mortgage certificatecharge no:86 (3 pages)
2 April 2008Duplicate mortgage certificatecharge no:86 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
16 May 2007Return made up to 23/04/07; no change of members (5 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
17 March 2006Particulars of mortgage/charge (4 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DT (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DT (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
18 October 2005Particulars of mortgage/charge (5 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Particulars of mortgage/charge (4 pages)
28 April 2005Particulars of mortgage/charge (4 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
31 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
13 July 2004Full accounts made up to 31 December 2003 (13 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (7 pages)
17 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 23/04/04; full list of members (5 pages)
26 May 2004Return made up to 23/04/04; full list of members (5 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
7 February 2004Particulars of mortgage/charge (5 pages)
7 February 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Secretary resigned (1 page)
12 November 2003New secretary appointed (2 pages)
12 November 2003New secretary appointed (2 pages)
12 November 2003Secretary resigned (1 page)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
5 September 2003Particulars of mortgage/charge (4 pages)
5 September 2003Particulars of mortgage/charge (4 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
26 June 2003Particulars of mortgage/charge (5 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
23 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
10 April 2003Particulars of mortgage/charge (4 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Full accounts made up to 31 December 2001 (13 pages)
14 June 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002Return made up to 23/04/02; full list of members (5 pages)
14 May 2002Return made up to 23/04/02; full list of members (5 pages)
17 April 2002Particulars of mortgage/charge (5 pages)
17 April 2002Particulars of mortgage/charge (5 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
24 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (6 pages)
1 December 2001Particulars of mortgage/charge (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (4 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
31 July 2001Full accounts made up to 31 December 2000 (12 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
4 August 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Full accounts made up to 31 December 1999 (10 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
6 July 2000Particulars of mortgage/charge (5 pages)
23 May 2000Return made up to 23/04/00; no change of members (4 pages)
23 May 2000Return made up to 23/04/00; no change of members (4 pages)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
12 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/05/00
(1 page)
18 April 2000Return made up to 27/03/00; full list of members (7 pages)
18 April 2000Return made up to 27/03/00; full list of members (7 pages)
22 March 2000Particulars of mortgage/charge (5 pages)
22 March 2000Particulars of mortgage/charge (5 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 June 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Return made up to 27/03/99; full list of members (11 pages)
27 April 1999Return made up to 27/03/99; full list of members (11 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
20 July 1998Full accounts made up to 31 December 1997 (10 pages)
28 July 1997Auditor's resignation (2 pages)
28 July 1997Auditor's resignation (2 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
23 April 1997Return made up to 27/03/97; full list of members (8 pages)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Return made up to 27/03/96; full list of members (8 pages)
22 April 1996Full accounts made up to 31 December 1995 (7 pages)
22 April 1996Full accounts made up to 31 December 1995 (7 pages)
14 November 1995Director resigned;new director appointed (6 pages)
14 November 1995Director resigned;new director appointed (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
27 April 1995Full accounts made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
18 April 1995Return made up to 27/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
7 May 1986Return made up to 02/04/86; full list of members (8 pages)
7 May 1986Return made up to 02/04/86; full list of members (8 pages)
13 November 1979Incorporation (52 pages)
13 November 1979Incorporation (52 pages)
12 October 1979Certificate of incorporation (1 page)
12 October 1979Certificate of incorporation (1 page)