Company NameATC Properties Limited
Company StatusActive
Company Number02429454
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Previous NameAssociated Tower Cinemas Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr David John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(8 years, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMrs Gillian Susan Ure
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(21 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(27 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Douglas John West
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(33 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Ralph Dean
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 27 April 2000)
RoleCompany Director
Correspondence Address1 Beechwood Close
Horsforth
Leeds
West Yorkshire
LS18 5RR
Director NameMr Iain Macleod Watson Ure
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Byron Court
Harrogate
HG2 0LL
Director NameMrs Rona Mary Ure
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address7 Byron Court
Harrogate
HG2 0LL
Secretary NameMr Christopher David Ure
NationalityBritish
StatusResigned
Appointed16 October 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressBrook House Parkin Lane
Apperley Bridge
Bradford
West Yorkshire
BD10 0NF
Secretary NameMr Gordon Howard
NationalityBritish
StatusResigned
Appointed01 October 1997(7 years, 12 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road
Headingley
Leeds
LS6 4DD

Contact

Websitewww.atcleeds.co.uk
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.3m at £1Atc Developments (Leeds) LTD
90.80%
Preference
329.2k at £1Atc Developments (Leeds) LTD
9.20%
Ordinary

Financials

Year2014
Turnover£4,054,258
Gross Profit£4,054,258
Net Worth£37,113,656
Cash£197,501
Current Liabilities£4,463,390

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End1 April

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

30 May 2017Delivered on: 31 May 2017
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: Amongst other things the properties known as the printing works, the ginner montpellier street, harrogate and registered under title number NYK62225 together with those further properties as listed in schedule 1 of the attached deed.
Outstanding
8 February 2017Delivered on: 9 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 5 & 7 brook street, ilkley, LS29 8AA and registered at land registry under title number WYK663216.
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 25 -31 the grove, ilkley, LS29 9NQ and registered at hm land registry under title number WYK426937 (the "property").
Outstanding
19 May 2015Delivered on: 20 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20 fishergate, ripon t/no NYK113419.
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 11 cottage road, headingley, leeds and registered at hm land registry under title number WYK112096 (the "property").
Outstanding
5 December 2014Delivered on: 8 December 2014
Persons entitled: Svenska Handelsbanken Ab (Pupl)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as berkeley house, 35 victoria avenue, harrogate, HG1 5PZ and registered at hm land registry under title number NYK95196 (the "property").
Outstanding
14 November 2014Delivered on: 22 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 ash road, leeds t/no WYK266652.
Outstanding
20 October 2010Delivered on: 21 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
23 August 2010Delivered on: 26 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23-25 ash road headingley leeds t/no. WYK455811, 15 derwentwater terrace headingley leeds t/no. WYK493343, 17 derwentwater terrace headingley leeds t/no. WYK48912 for details of further properties please see form MG01 by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 July 2010Delivered on: 5 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - 103-107 queen street, morley t/no WYK158005. The printing works, the ginnell, montpellier street & ackrill buildings, harrogate t/no NYK62225, granby house, 5-15 otley road, leeds t/no YWE61119 and WYK315867, for details of further property charged please refer to MG01 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of cavendish street leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 to 5 stanningley industrial centre, viaduct street, stanningley, pudsey, leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 86 and 88 otley road and land on the south side of park terrace headingley leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 April 2010Delivered on: 7 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 the grove ilkley all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 11 and 20A cottage road headingley leeds by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 st david's court david street leeds, 89 water lane leeds and land and buildings at the junction of david street and water lane holbeck leeds by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details.
Outstanding
14 April 2009Delivered on: 16 April 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal 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: Property 10 park place t/no:WYK763 county and district west yorkshire leeds. Property 16/18 stainbeck lane t/no:WYK669116 and WYK669116 west yorkshire leeds. 10 norfolk terrace WYK451059 west yorkshire leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Iain Mcleod Watson Ure and Rona Mary Ure

Classification: Floating 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: Floating charge all the undertaking and all property assets and rights of the company present and future.
Outstanding
20 January 2022Delivered on: 24 January 2022
Persons entitled: N.M. Rothschild & Sons Limited Acting as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The freehold properties known as (1) 27 brook street, ilkley (LS29 8AA), (2) land lying to the west of brook street, ilkley and (3) a strip of land 10CM (4”) in width adjoining 27B brook street, ilkley registered at the land registry with title numbers (1) WYK545970, (2) WYK545971 and (3) WYK541489.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 21 ash road, headingly, leeds and being the whole of the land described as the ash road property in a TR5 of even date between atc investments limited (1) atc properties limited (2) and as shown edged red on the plan which is currently in the course of registration at the land registry and which has been provisionally allocated title number YY143461.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of park terrace, headingly, leeds and being the whole of the land described as the old workshop property in a TR5 of even date between atc investments limited (1) atc properties limited (2) and as shown edged red on the plan which is currently being registered at the land registry which has been provisionally allocated title number YY141352.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 19 derwentwater terrace, leeds, LS6 3JL and registered at land registry under title number YY141353.
Outstanding
30 March 2021Delivered on: 1 April 2021
Persons entitled: N.M. Rothschild & Sons Limited Acting as Security Trustee on Behalf of the Secured Parties

Classification: A registered charge
Particulars: The freehold properties known as:. (A) the cottage road picture house, cottage road, leeds (LS6 4DD) registered at the land registry with title number WYK569844; and. (B) 7/9 cottage road, headingley (LS9 4DD) registered at the land registry with title number WYK578887.
Outstanding
24 July 2020Delivered on: 30 July 2020
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: NYK62225 – units 1 – 7 montpellier walk the ginnel, and parliament house 8 parliament terrace harrogate and other properties described at schedule 1 of the instrument.
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 29 brook street, ilkley and registered at land registry under title number WYK588630.
Outstanding
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a fountain chambers 12-20 fountain street and 18-22 powell street halifax calderdale west yorkshire and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 2003Delivered on: 7 May 2003
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Finance Parties

Classification: Fixed and floating charge
Secured details: All monies due and to become due from the company to the finance parties (or any of them) in any account wahtsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the f/h property known as land on the north eastside of kinstall road leeds and 3/5 bingley street leeds t/n YWE58196 and YWE54427 and by way of specific charge all the income and rights in relation thereto. By way of fixed equitable charge all estates or interests in the property and all licences agreements rights and covenants. By way of fixed charge the goodwill and all charged equipment. By way of floating charge all the other assets business and undertaking.. See the mortgage charge document for full details.
Fully Satisfied
8 January 2003Delivered on: 14 January 2003
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Fixed and floating 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: The freehold property known as land on the north east side of kirkstall road and 3 and 5 bingley street leeds title number YWE58196 and part title number YWE54427. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 1/7A lowtown pudsey west yorkshire and the proceeds of sale & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 103-107 queen st,morley;WYK158005 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as lounge cinema site,headingley;WYK417786,WYK493520,WYK459124,WYK528133,WYK47345,WYK260629,WYK455811 (part),WYK422357,WYK672436 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold land and buildings on south side of beza street and church street; WYK27464 and WYK115137 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as bowes morrell house,york and 111 walmgate,york; NYK30898 and NYK43112 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 1/7A lowtown,pudsey; t/no WYK384168 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: L/Hold property known as 7-25 eastgate,leeds; wyk 418273 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 19 park place,leeds; t/no wyk 10063 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as granby house,5/15 otley rd,headingley,leeds; WYK315867 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined). See the mortgage charge document for full details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 48 gowthorpe,selby with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 37/38 park sq,leeds; WYK492929 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 70/78 queen street morley leeds west yorkshire and the proceeds of sale with a floating charge over and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 57/59 new briggate,leeds; wyk 402549 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 21/31 lidget hill,pudsey; t/no wyk 444263 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 25A/37 commercial st,batley; t/no wyk 21138 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims;the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as tom dando close,normanton,wakefield; t/no wyk 677137 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as land/blds being leodis court on east side of david street and on east side of marshall st,holbeck,leeds; WYK439092 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as land and buildings on the east side of butterley st,leeds,west yorkshire; wyk 374251 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 45/46 market place,beverley; t/no hs 226269 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all buildings, structures, fixtures, fixed plant and machinery thereon; all licences, agreements, rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as ackrill buildings,harrogate; t/no nyk 62225 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 10/14A market place,otley; yk 15900 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 39-42 kirkgate,ripon,north yorkshire with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
1 April 1995Delivered on: 10 April 1995
Satisfied on: 24 November 2014
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: Land & buildings k/a grand arcade and tower cinema leeds west yorkshire t/no WYK338931.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as grand arcade and tower cinema,leeds; wyk 338931 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness, monies, obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as fountain chambers,12-20 fountain street and 18-20 powell st,halifax; wyk 438474;with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hold property known as 70/78 queen st,morley; t/no wyk 171745 with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
5 December 2001Delivered on: 12 December 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited,as Security Trustee for the Finance Parties

Classification: Charge
Secured details: All indebtedness,monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined in the credit agreement),or any of them,on any account whatsoever under the terms of the credit facility agreement (as defined) and/or any other of the documents (as defined) and/or in connection with the facility thereby granted and/or under any interest rate swap agreements,interest rate cap agreements (as defined) or other interest rate hedging arrangements of whatsoever nature and/or under this charge together with all expenses (as defined).
Particulars: F/Hld property known as white rose house,headlingley,leeds with all income and rights thereto from time to time arising or payable and the proceeds of sale thereof; all deeds and documents from time to time and all insurance monies; fixed equitable charge over all estates or interests in the property and all licences,agreements,rights and covenants thereto; fixed equitable charge over the benefit of all rights and claims; the goodwill of business and all equipment (as defined); see form 395 for details.
Fully Satisfied
17 October 2001Delivered on: 19 October 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of a first legal mortgage the freehold property known as land and buildings on the east side of butterly street leeds title number WYK374251 and by way of specific charge all the income and rights relating thereto and the proceeds of any sale lease or other disposition in respent thereof and all deeds and documents relating thereto by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture and equipment and the undertaking and all other property assets and rights whatsoever and whereever both present and future.
Fully Satisfied
16 October 2001Delivered on: 17 October 2001
Satisfied on: 24 November 2014
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 8A cottage road 11 cottage road and 20A, 20B and 20C cottage road and all buildings trade and other fixtures fixed plant and machinery from time to time thereon the goodwill of any trade or business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 October 2001Delivered on: 12 October 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property known as 45/46 market place beverley east yorkshire title number HS226279 and all income and rights relating thereto by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment. Floating charge over undertaking all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
10 August 2001Delivered on: 15 August 2001
Satisfied on: 24 November 2014
Persons entitled: Nm Rothschild & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all the entire beneficial interest in and benefit to the company of the agreement dated 14TH february 2001 made between the company and arc inspirations limited.
Fully Satisfied
10 August 2001Delivered on: 15 August 2001
Satisfied on: 24 November 2014
Persons entitled: Nm Rothschild & Sons Limited

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 property k/a white rose house otley road headingley leeds west yorkshire and all income and rights relating thereto by way of floating charge all moveable plant machinery implements building materials utensils furniture and equipment. Floating charge over undertaking all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
20 April 2001Delivered on: 24 April 2001
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 land and buildings at tom dando close normanton west yorkshire floating charge over. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 10 April 1995
Satisfied on: 24 November 2014
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: 9 to 23 eastgate leeds west yorkshire t/no WYK418273.
Fully Satisfied
7 July 2000Delivered on: 27 July 2000
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild and Sons Limited

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 garage on north lane headingley t/n WYK417786, f/h lounge cinema north lane headingley t/n WYK528133 and the proceeds of sale floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 July 2000Delivered on: 27 July 2000
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All beneficial interest in and benefit in an agreement for lease dated 17/12/99 in respect of the lounge cafe/bar at north lane headingley leeds.
Fully Satisfied
4 February 1999Delivered on: 15 February 1999
Satisfied on: 24 November 2014
Persons entitled: National Westminster 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: F/H property k/a 84,86 & 88 otley road headingley leeds west yorkshire t/no WYK625011. 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.
Fully Satisfied
28 October 1998Delivered on: 3 November 1998
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transeree (as defined) under the terms of the facility letter dated 21 september 1998 and/or this charge on any account whatsoever.
Particulars: Freehold property k/a tyler close normanton t/n WYK619857. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1998Delivered on: 3 November 1998
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transeree (as defined) under the terms of the facility letter dated 21 september 1998 and/or this charge on any account whatsoever.
Particulars: Freehold property k/a the printing works the ginnell montpellier street harrogate t/n NYK622250. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1998Delivered on: 3 November 1998
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any transeree (as defined) under the terms of the facility letter dated 21 september 1998 and/or this charge on any account whatsoever.
Particulars: Freehold property k/a 103A, 105A, 103 and 107 queen street and 1 and 1A peel street ,morley t/n WYK158005. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1995Delivered on: 9 April 1998
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of this charge under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge and all other indebtedness on any account whatsoev er.
Particulars: 7-23 (odd) eastgate leeds.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 8 cottage road headingly leeds west yorkshire t/n wyk 20255.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: Unit 6 cardigan trading estate milford place leeds west yorkshire t/n wyk 403843.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 1,2 and 3 scotts buildings headingly leeds west yor t/n WYK3420.
Fully Satisfied
1 April 1995Delivered on: 10 April 1995
Satisfied on: 24 November 2014
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: 55 petergate york north yorkshire t/no NYK25468.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 42 headingly mount leeds west yorkshire t/n wyk 227159.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 15 derwentwater terrace leeds west yorkshire t/n wyk 493343.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 23 and 25 ash road headingly leeds west yorkshire t/n wyk 455811.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 17 derwentwater terrace leeds west yorkshire t/n wyk 48912.
Fully Satisfied
27 March 1998Delivered on: 8 April 1998
Satisfied on: 24 November 2014
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: 20A cottage road hreadingly leeds west yorkshire t/n wyk 579859.
Fully Satisfied
7 January 1998Delivered on: 19 January 1998
Satisfied on: 24 November 2014
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: Proeprty k/a 183/184 high street northallerton north yorkshire t/no nyk 68845.
Fully Satisfied
10 June 1997Delivered on: 14 June 1997
Satisfied on: 24 November 2014
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage over the benefit of warranties
Secured details: All monies due or to become due from the company to the chargee including sums due in respect of a loan offer dated 29TH april 1997.
Particulars: The entire beneficial interest in and benefit to the company of the agreements specified. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 12 June 1997
Satisfied on: 24 November 2014
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a units 2, 3, 4 and 5 st david's court david street holbeck leeds t/nos: YWE38868, WYK826 and WYK438578 and the property k/a 10 park place leeds t/no: WYK763 and all buildings trade and other fixtures fixed plant and machinery from time to time thereon by way of floating charge all its land goods undertaking equipment and other items now or hereafter belonging to the borrower whatsoever and wheresoever. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 8 August 1996
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or transferee (as defined) under the terms of the facility letter dated 26/03/1991 and/or this charge.
Particulars: Part f/h and part l/h property k/as the palladium cinema and 39/40 kirkgate, ripon and f/h property k/as 41/42 kirkgate, ripon including buildings & fixtures (including trade fixtures) specific charge all the income and rights in relation to the properties and the proceeds of sale thereof floating charge all moveable plant machinery etc the undertaking and all other property etc. see the mortgage charge document for full details.
Fully Satisfied
20 September 1995Delivered on: 10 October 1995
Satisfied on: 24 November 2014
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: Shawbeck industrial estate elland road beeston leeds west yorkshire t/n YWE68546.
Fully Satisfied
1 April 1995Delivered on: 10 April 1995
Satisfied on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
20 September 1995Delivered on: 25 September 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any transferee under the terms of a facility letter (as defined) and/or under this charge on any account whatsoever.
Particulars: Property k/a grand arcade new briggate leeds t/no: WYK338931. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1995Delivered on: 25 September 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any transferee under the terms of a facility letter (as defined) and/or this charge on any account whatsoever.
Particulars: F/H property k/a 48 gowthorpe selby north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1995Delivered on: 25 September 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any transferee under the terms of a facility letter (as defined) and/or this charge on any account whatsoever.
Particulars: The property k/a 19 park place leeds t/no: wyk 100637. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1995Delivered on: 25 September 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or any transferee under the terms of a facility letter (as defined) and/or this charge on any account whatsoever.
Particulars: The property k/a 7 to 23 (odd) eastgate leeds t/no: WYK418273. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1995Delivered on: 23 August 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 26 march 1991 and/or this charge.
Particulars: Land and buildings on the east side of david street and on the east side of marshall street holbeck leeds west yorkshire t/n wyk 439092. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1995Delivered on: 21 April 1995
Satisfied on: 24 November 2014
Persons entitled: National Westminster 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: F/Hold property known as units 1 to 5 stanningley industrial centre viaduct street stanningley west yorkshire and the proceeds of sale thereof; t/no.wyk 479274. 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.
Fully Satisfied
11 April 1995Delivered on: 21 April 1995
Satisfied on: 24 November 2014
Persons entitled: National Westminster 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: F/Hold property known as 10 and 12 the grove ilkley west yorkshire and the proceeds of sale thereof; t/no.wyk 419342. 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.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 39-42 kirkgate ripon north yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a granby house otley road headingley leeds west yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H land and buildings on the south side of beza street and church street and buildings on the south side of beza street leeds west yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 10 April 1995
Satisfied on: 24 November 2014
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: 48 gowthorpe selby north yorkshire.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a bowes morrell house york north yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 37/38 park square leeds west yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 10/14A market place otley yorkshire and the proceeds of sale therof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 10/12 the headrow leeds west yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 25A/37 commercial street batley kirklees west yorkshire and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 42 north lane headingley leeds west yorkshire and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/A21/31 lidget hill pudsey west yorkshire and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 103/107 queen street morley west yorkshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 57/59 new briggate leeds west yorkshire with the proceeds of sale and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1995Delivered on: 12 April 1995
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

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 facility letter and/or this charge.
Particulars: F/H property k/a 10 park place leeds west yorkshire and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1994Delivered on: 11 October 1994
Satisfied on: 24 November 2014
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge over beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letters (as defined).
Particulars: Any estate rights and interest in the properties listed in the schedule with all fixtures/fittings,fixed plant/machinery: f/hold 70/78 queen st,morley t/no wyk 171745 .......1/7A lowtown pudsey .....wyk 384168 .......fountain chambers,halifax ......wyk 438474 ......10 park place,leeds .......wyk 763 ......57/59 new briggate,leeds .......wyk 402549 and various others. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
11 August 2023Accounts for a small company made up to 31 March 2023 (26 pages)
18 May 2023Appointment of Mr Douglas John West as a director on 1 May 2023 (2 pages)
3 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
1 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
24 January 2022Registration of charge 024294540106, created on 20 January 2022 (31 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (28 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (30 pages)
1 April 2021Registration of charge 024294540102, created on 30 March 2021 (31 pages)
1 April 2021Registration of charge 024294540105, created on 30 March 2021 (21 pages)
1 April 2021Registration of charge 024294540104, created on 30 March 2021 (21 pages)
1 April 2021Registration of charge 024294540103, created on 30 March 2021 (18 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
16 October 2020Registered office address changed from 7 Cottage Road Headingley Leeds LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
30 July 2020Registration of charge 024294540101, created on 24 July 2020 (47 pages)
29 July 2020Satisfaction of charge 024294540100 in full (1 page)
29 July 2020Part of the property or undertaking has been released from charge 83 (2 pages)
29 July 2020Satisfaction of charge 88 in full (2 pages)
29 July 2020Part of the property or undertaking has been released from charge 90 (2 pages)
29 July 2020Satisfaction of charge 89 in full (2 pages)
29 July 2020Satisfaction of charge 024294540096 in full (1 page)
29 July 2020Part of the property or undertaking has been released from charge 91 (2 pages)
29 July 2020Satisfaction of charge 87 in full (2 pages)
29 July 2020Satisfaction of charge 86 in full (1 page)
29 July 2020Satisfaction of charge 84 in full (1 page)
21 May 2020Satisfaction of charge 82 in full (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
18 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (21 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
18 October 2018Registration of charge 024294540100, created on 16 October 2018 (16 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (22 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 May 2017Registration of charge 024294540099, created on 30 May 2017 (47 pages)
31 May 2017Registration of charge 024294540099, created on 30 May 2017 (47 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
9 February 2017Registration of charge 024294540098, created on 8 February 2017 (18 pages)
9 February 2017Registration of charge 024294540098, created on 8 February 2017 (18 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
22 December 2016Full accounts made up to 31 March 2016 (23 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
11 December 2015Full accounts made up to 31 March 2015 (21 pages)
11 December 2015Full accounts made up to 31 March 2015 (21 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,579,173
(5 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 3,579,173
(5 pages)
7 July 2015Registration of charge 024294540097, created on 3 July 2015 (15 pages)
7 July 2015Registration of charge 024294540097, created on 3 July 2015 (15 pages)
7 July 2015Registration of charge 024294540097, created on 3 July 2015 (15 pages)
20 May 2015Registration of charge 024294540096, created on 19 May 2015 (20 pages)
20 May 2015Registration of charge 024294540096, created on 19 May 2015 (20 pages)
23 April 2015Registration of charge 024294540095, created on 21 April 2015 (14 pages)
23 April 2015Registration of charge 024294540095, created on 21 April 2015 (14 pages)
8 December 2014Registration of charge 024294540094, created on 5 December 2014 (16 pages)
8 December 2014Registration of charge 024294540094, created on 5 December 2014 (16 pages)
8 December 2014Registration of charge 024294540094, created on 5 December 2014 (16 pages)
24 November 2014Satisfaction of charge 59 in full (2 pages)
24 November 2014Satisfaction of charge 19 in full (1 page)
24 November 2014Satisfaction of charge 69 in full (2 pages)
24 November 2014Satisfaction of charge 5 in full (1 page)
24 November 2014Satisfaction of charge 52 in full (1 page)
24 November 2014Satisfaction of charge 16 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (2 pages)
24 November 2014Satisfaction of charge 25 in full (1 page)
24 November 2014Satisfaction of charge 4 in full (1 page)
24 November 2014Satisfaction of charge 64 in full (2 pages)
24 November 2014Satisfaction of charge 73 in full (2 pages)
24 November 2014Satisfaction of charge 42 in full (1 page)
24 November 2014Satisfaction of charge 71 in full (2 pages)
24 November 2014Satisfaction of charge 57 in full (2 pages)
24 November 2014Satisfaction of charge 27 in full (1 page)
24 November 2014Satisfaction of charge 19 in full (1 page)
24 November 2014Satisfaction of charge 11 in full (1 page)
24 November 2014Satisfaction of charge 9 in full (1 page)
24 November 2014Satisfaction of charge 9 in full (1 page)
24 November 2014Satisfaction of charge 36 in full (1 page)
24 November 2014Satisfaction of charge 11 in full (1 page)
24 November 2014Satisfaction of charge 39 in full (1 page)
24 November 2014Satisfaction of charge 79 in full (2 pages)
24 November 2014Satisfaction of charge 61 in full (2 pages)
24 November 2014Satisfaction of charge 37 in full (1 page)
24 November 2014Satisfaction of charge 71 in full (2 pages)
24 November 2014Satisfaction of charge 7 in full (1 page)
24 November 2014Satisfaction of charge 58 in full (2 pages)
24 November 2014Satisfaction of charge 6 in full (1 page)
24 November 2014Satisfaction of charge 20 in full (1 page)
24 November 2014Satisfaction of charge 56 in full (2 pages)
24 November 2014Satisfaction of charge 65 in full (2 pages)
24 November 2014Satisfaction of charge 68 in full (2 pages)
24 November 2014Satisfaction of charge 2 in full (1 page)
24 November 2014Satisfaction of charge 46 in full (1 page)
24 November 2014Satisfaction of charge 65 in full (2 pages)
24 November 2014Satisfaction of charge 63 in full (2 pages)
24 November 2014Satisfaction of charge 14 in full (1 page)
24 November 2014Satisfaction of charge 38 in full (1 page)
24 November 2014Satisfaction of charge 47 in full (2 pages)
24 November 2014Satisfaction of charge 16 in full (1 page)
24 November 2014Satisfaction of charge 44 in full (1 page)
24 November 2014Satisfaction of charge 49 in full (1 page)
24 November 2014Satisfaction of charge 40 in full (1 page)
24 November 2014Satisfaction of charge 62 in full (2 pages)
24 November 2014Satisfaction of charge 49 in full (1 page)
24 November 2014Satisfaction of charge 56 in full (2 pages)
24 November 2014Satisfaction of charge 79 in full (2 pages)
24 November 2014Satisfaction of charge 33 in full (1 page)
24 November 2014Satisfaction of charge 34 in full (1 page)
24 November 2014Satisfaction of charge 55 in full (2 pages)
24 November 2014Satisfaction of charge 55 in full (2 pages)
24 November 2014Satisfaction of charge 53 in full (2 pages)
24 November 2014Satisfaction of charge 21 in full (1 page)
24 November 2014Satisfaction of charge 69 in full (2 pages)
24 November 2014Satisfaction of charge 50 in full (1 page)
24 November 2014Satisfaction of charge 58 in full (2 pages)
24 November 2014Satisfaction of charge 3 in full (1 page)
24 November 2014Satisfaction of charge 72 in full (2 pages)
24 November 2014Satisfaction of charge 81 in full (2 pages)
24 November 2014Satisfaction of charge 77 in full (2 pages)
24 November 2014Satisfaction of charge 31 in full (2 pages)
24 November 2014Satisfaction of charge 51 in full (2 pages)
24 November 2014Satisfaction of charge 18 in full (1 page)
24 November 2014Satisfaction of charge 54 in full (2 pages)
24 November 2014Satisfaction of charge 76 in full (2 pages)
24 November 2014Satisfaction of charge 66 in full (2 pages)
24 November 2014Satisfaction of charge 36 in full (1 page)
24 November 2014Satisfaction of charge 8 in full (1 page)
24 November 2014Satisfaction of charge 32 in full (2 pages)
24 November 2014Satisfaction of charge 26 in full (1 page)
24 November 2014Satisfaction of charge 53 in full (2 pages)
24 November 2014Satisfaction of charge 45 in full (1 page)
24 November 2014Satisfaction of charge 32 in full (2 pages)
24 November 2014Satisfaction of charge 67 in full (2 pages)
24 November 2014Satisfaction of charge 24 in full (2 pages)
24 November 2014Satisfaction of charge 23 in full (2 pages)
24 November 2014Satisfaction of charge 22 in full (1 page)
24 November 2014Satisfaction of charge 42 in full (1 page)
24 November 2014Satisfaction of charge 10 in full (1 page)
24 November 2014Satisfaction of charge 3 in full (1 page)
24 November 2014Satisfaction of charge 12 in full (1 page)
24 November 2014Satisfaction of charge 14 in full (1 page)
24 November 2014Satisfaction of charge 57 in full (2 pages)
24 November 2014Satisfaction of charge 59 in full (2 pages)
24 November 2014Satisfaction of charge 75 in full (2 pages)
24 November 2014Satisfaction of charge 25 in full (1 page)
24 November 2014Satisfaction of charge 8 in full (1 page)
24 November 2014Satisfaction of charge 66 in full (2 pages)
24 November 2014Satisfaction of charge 77 in full (2 pages)
24 November 2014Satisfaction of charge 27 in full (1 page)
24 November 2014Satisfaction of charge 41 in full (1 page)
24 November 2014Satisfaction of charge 34 in full (1 page)
24 November 2014Satisfaction of charge 41 in full (1 page)
24 November 2014Satisfaction of charge 13 in full (1 page)
24 November 2014Satisfaction of charge 62 in full (2 pages)
24 November 2014Satisfaction of charge 70 in full (2 pages)
24 November 2014Satisfaction of charge 7 in full (1 page)
24 November 2014Satisfaction of charge 26 in full (1 page)
24 November 2014Satisfaction of charge 43 in full (1 page)
24 November 2014Satisfaction of charge 37 in full (1 page)
24 November 2014Satisfaction of charge 5 in full (1 page)
24 November 2014Satisfaction of charge 4 in full (1 page)
24 November 2014Satisfaction of charge 39 in full (1 page)
24 November 2014Satisfaction of charge 13 in full (1 page)
24 November 2014Satisfaction of charge 2 in full (1 page)
24 November 2014Satisfaction of charge 40 in full (1 page)
24 November 2014Satisfaction of charge 15 in full (1 page)
24 November 2014Satisfaction of charge 43 in full (1 page)
24 November 2014Satisfaction of charge 46 in full (1 page)
24 November 2014Satisfaction of charge 29 in full (1 page)
24 November 2014Satisfaction of charge 28 in full (1 page)
24 November 2014Satisfaction of charge 54 in full (2 pages)
24 November 2014Satisfaction of charge 76 in full (2 pages)
24 November 2014Satisfaction of charge 75 in full (2 pages)
24 November 2014Satisfaction of charge 45 in full (1 page)
24 November 2014Satisfaction of charge 52 in full (1 page)
24 November 2014Satisfaction of charge 29 in full (1 page)
24 November 2014Satisfaction of charge 12 in full (1 page)
24 November 2014Satisfaction of charge 18 in full (1 page)
24 November 2014Satisfaction of charge 80 in full (2 pages)
24 November 2014Satisfaction of charge 35 in full (1 page)
24 November 2014Satisfaction of charge 20 in full (1 page)
24 November 2014Satisfaction of charge 74 in full (2 pages)
24 November 2014Satisfaction of charge 30 in full (1 page)
24 November 2014Satisfaction of charge 28 in full (1 page)
24 November 2014Satisfaction of charge 33 in full (1 page)
24 November 2014Satisfaction of charge 17 in full (1 page)
24 November 2014Satisfaction of charge 22 in full (1 page)
24 November 2014Satisfaction of charge 50 in full (1 page)
24 November 2014Satisfaction of charge 63 in full (2 pages)
24 November 2014Satisfaction of charge 1 in full (2 pages)
24 November 2014Satisfaction of charge 17 in full (1 page)
24 November 2014Satisfaction of charge 48 in full (1 page)
24 November 2014Satisfaction of charge 64 in full (2 pages)
24 November 2014Satisfaction of charge 67 in full (2 pages)
24 November 2014Satisfaction of charge 68 in full (2 pages)
24 November 2014Satisfaction of charge 35 in full (1 page)
24 November 2014Satisfaction of charge 51 in full (2 pages)
24 November 2014Satisfaction of charge 60 in full (2 pages)
24 November 2014Satisfaction of charge 80 in full (2 pages)
24 November 2014Satisfaction of charge 6 in full (1 page)
24 November 2014Satisfaction of charge 23 in full (2 pages)
24 November 2014Satisfaction of charge 74 in full (2 pages)
24 November 2014Satisfaction of charge 38 in full (1 page)
24 November 2014Satisfaction of charge 60 in full (2 pages)
24 November 2014Satisfaction of charge 61 in full (2 pages)
24 November 2014Satisfaction of charge 72 in full (2 pages)
24 November 2014Satisfaction of charge 47 in full (2 pages)
24 November 2014Satisfaction of charge 73 in full (2 pages)
24 November 2014Satisfaction of charge 15 in full (1 page)
24 November 2014Satisfaction of charge 81 in full (2 pages)
24 November 2014Satisfaction of charge 31 in full (2 pages)
24 November 2014Satisfaction of charge 30 in full (1 page)
24 November 2014Satisfaction of charge 48 in full (1 page)
24 November 2014Satisfaction of charge 10 in full (1 page)
24 November 2014Satisfaction of charge 21 in full (1 page)
24 November 2014Satisfaction of charge 70 in full (2 pages)
24 November 2014Satisfaction of charge 78 in full (2 pages)
24 November 2014Satisfaction of charge 78 in full (2 pages)
24 November 2014Satisfaction of charge 24 in full (2 pages)
24 November 2014Satisfaction of charge 44 in full (1 page)
22 November 2014Registration of charge 024294540093, created on 14 November 2014 (18 pages)
22 November 2014Registration of charge 024294540093, created on 14 November 2014 (18 pages)
10 November 2014All of the property or undertaking has been released from charge 74 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 67 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 40 (1 page)
10 November 2014All of the property or undertaking has been released from charge 63 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 62 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 76 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 67 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 17 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 11 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 58 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 50 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 73 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 14 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 44 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 25 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 15 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 42 (1 page)
10 November 2014All of the property or undertaking has been released from charge 70 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 13 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 40 (1 page)
10 November 2014All of the property or undertaking has been released from charge 39 (1 page)
10 November 2014All of the property or undertaking has been released from charge 76 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 9 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 4 (1 page)
10 November 2014All of the property or undertaking has been released from charge 74 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 43 (1 page)
10 November 2014All of the property or undertaking has been released from charge 34 (1 page)
10 November 2014All of the property or undertaking has been released from charge 60 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 21 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 41 (1 page)
10 November 2014All of the property or undertaking has been released from charge 8 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 55 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 15 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 34 (1 page)
10 November 2014All of the property or undertaking has been released from charge 74 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 61 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 53 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 29 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 6 (1 page)
10 November 2014All of the property or undertaking has been released from charge 20 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 11 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 27 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 54 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 69 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 64 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 25 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 73 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 7 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 37 (1 page)
10 November 2014All of the property or undertaking has been released from charge 56 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 38 (1 page)
10 November 2014All of the property or undertaking has been released from charge 51 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 12 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 59 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 68 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 27 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 18 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 16 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 75 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 65 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 79 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 9 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 45 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 44 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 23 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 65 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 50 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 70 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 22 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 23 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 29 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 47 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 68 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 14 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 56 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
10 November 2014All of the property or undertaking has been released from charge 33 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 69 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 2 (1 page)
10 November 2014All of the property or undertaking has been released from charge 66 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 46 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 22 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 5 (1 page)
10 November 2014All of the property or undertaking has been released from charge 77 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 79 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 80 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 63 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 35 (1 page)
10 November 2014All of the property or undertaking has been released from charge 13 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 47 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 81 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 64 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 58 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 30 (1 page)
10 November 2014All of the property or undertaking has been released from charge 72 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 72 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 52 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 20 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 45 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 61 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 32 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 52 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 7 (2 pages)
10 November 2014All of the property or undertaking has been released and no longer forms part of charge 43 (1 page)
10 November 2014All of the property or undertaking has been released from charge 74 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 41 (1 page)
10 November 2014All of the property or undertaking has been released from charge 33 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 37 (1 page)
10 November 2014All of the property or undertaking has been released from charge 75 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 46 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 60 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 51 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 6 (1 page)
10 November 2014All of the property or undertaking has been released from charge 57 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 31 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 17 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 23 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 3 (1 page)
10 November 2014All of the property or undertaking has been released from charge 62 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 30 (1 page)
10 November 2014All of the property or undertaking has been released from charge 80 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 71 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 48 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 28 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 75 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 2 (1 page)
10 November 2014All of the property or undertaking has been released from charge 66 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 1 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 23 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 55 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 39 (1 page)
10 November 2014All of the property or undertaking has been released from charge 48 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 42 (1 page)
10 November 2014All of the property or undertaking has been released from charge 12 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 31 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 8 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 24 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 71 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 77 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 75 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 28 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 78 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 54 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 21 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 18 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 38 (1 page)
10 November 2014All of the property or undertaking has been released from charge 4 (1 page)
10 November 2014All of the property or undertaking has been released from charge 3 (1 page)
10 November 2014All of the property or undertaking has been released from charge 1 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 57 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 53 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 24 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 26 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 35 (1 page)
10 November 2014All of the property or undertaking has been released from charge 81 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 16 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 26 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 59 (2 pages)
10 November 2014All of the property or undertaking has been released from charge 78 (2 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,579,173
(5 pages)
28 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3,579,173
(5 pages)
21 August 2014Full accounts made up to 31 March 2014 (23 pages)
21 August 2014Full accounts made up to 31 March 2014 (23 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (13 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (13 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,579,173
(5 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 3,579,173
(5 pages)
24 April 2013All of the property or undertaking has been released from charge 46 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 33 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 71 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 74 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 53 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 55 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 35 (1 page)
24 April 2013All of the property or undertaking has been released from charge 77 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 49 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 30 (1 page)
24 April 2013All of the property or undertaking has been released from charge 56 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 29 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 47 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 42 (1 page)
24 April 2013All of the property or undertaking has been released from charge 49 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 76 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 80 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 37 (1 page)
24 April 2013All of the property or undertaking has been released from charge 44 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 28 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 68 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 53 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 40 (1 page)
24 April 2013All of the property or undertaking has been released from charge 78 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 78 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 43 (1 page)
24 April 2013All of the property or undertaking has been released from charge 37 (1 page)
24 April 2013All of the property or undertaking has been released from charge 79 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 72 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 68 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 66 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 36 (1 page)
24 April 2013All of the property or undertaking has been released from charge 39 (1 page)
24 April 2013All of the property or undertaking has been released from charge 34 (1 page)
24 April 2013All of the property or undertaking has been released from charge 44 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 35 (1 page)
24 April 2013All of the property or undertaking has been released from charge 31 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 80 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 56 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 44 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 70 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 33 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 65 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 73 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 72 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 42 (1 page)
24 April 2013All of the property or undertaking has been released from charge 46 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 69 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 41 (1 page)
24 April 2013All of the property or undertaking has been released from charge 44 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 32 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 55 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 34 (1 page)
24 April 2013All of the property or undertaking has been released from charge 38 (1 page)
24 April 2013All of the property or undertaking has been released from charge 50 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 45 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 51 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 32 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 79 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 81 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 38 (1 page)
24 April 2013All of the property or undertaking has been released from charge 67 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 70 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 41 (1 page)
24 April 2013All of the property or undertaking has been released from charge 75 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 66 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 74 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 77 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 76 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 29 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 45 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 28 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 52 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 48 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 65 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 50 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 51 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 47 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 54 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 81 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 36 (1 page)
24 April 2013All of the property or undertaking has been released from charge 48 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 71 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 43 (1 page)
24 April 2013All of the property or undertaking has been released from charge 30 (1 page)
24 April 2013All of the property or undertaking has been released from charge 40 (1 page)
24 April 2013All of the property or undertaking has been released from charge 73 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 52 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 75 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 39 (1 page)
24 April 2013All of the property or undertaking has been released from charge 31 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 54 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 67 (2 pages)
24 April 2013All of the property or undertaking has been released from charge 69 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 16 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 26 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 18 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 17 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 22 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 19 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 20 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 17 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 26 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 25 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 22 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 21 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 18 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 20 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 25 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 27 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 23 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 21 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 16 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 24 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 24 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 23 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 19 (2 pages)
16 April 2013All of the property or undertaking has been released from charge 27 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 3 (1 page)
15 April 2013All of the property or undertaking has been released from charge 4 (1 page)
15 April 2013All of the property or undertaking has been released from charge 14 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 6 (1 page)
15 April 2013All of the property or undertaking has been released from charge 8 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 11 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 2 (1 page)
15 April 2013All of the property or undertaking has been released from charge 12 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 8 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 2 (1 page)
15 April 2013All of the property or undertaking has been released from charge 12 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 11 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 3 (1 page)
15 April 2013All of the property or undertaking has been released from charge 13 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 10 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 14 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 7 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 10 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 7 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 15 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 1 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 5 (1 page)
15 April 2013All of the property or undertaking has been released from charge 13 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 4 (1 page)
15 April 2013All of the property or undertaking has been released from charge 6 (1 page)
15 April 2013All of the property or undertaking has been released from charge 15 (2 pages)
15 April 2013All of the property or undertaking has been released from charge 5 (1 page)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (13 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (13 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (13 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (13 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
28 October 2010Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Gordon Howard on 28 October 2010 (1 page)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Christopher David Ure on 28 October 2010 (2 pages)
28 October 2010Director's details changed for Mr David John Barrass on 28 October 2010 (2 pages)
28 October 2010Secretary's details changed for Gordon Howard on 28 October 2010 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
17 August 2010Full accounts made up to 31 March 2010 (23 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 87 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 88 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 88 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 85 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 85 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 84 (5 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr David John Barrass on 16 October 2009 (2 pages)
5 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr David John Barrass on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Christopher David Ure on 16 October 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
30 July 2009Full accounts made up to 31 March 2009 (21 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 83 (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 83 (8 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
11 November 2008Return made up to 16/10/08; full list of members (4 pages)
21 July 2008Full accounts made up to 29 March 2008 (21 pages)
21 July 2008Full accounts made up to 29 March 2008 (21 pages)
12 December 2007Company name changed associated tower cinemas LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed associated tower cinemas LIMITED\certificate issued on 12/12/07 (2 pages)
13 November 2007Return made up to 16/10/07; full list of members (5 pages)
13 November 2007Return made up to 16/10/07; full list of members (5 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (11 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (11 pages)
9 November 2006Return made up to 16/10/06; full list of members (4 pages)
9 November 2006Return made up to 16/10/06; full list of members (4 pages)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Director resigned (1 page)
11 September 2006Declaration of assistance for shares acquisition (9 pages)
11 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (10 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (10 pages)
20 July 2006Accounts for a small company made up to 1 April 2006 (10 pages)
13 April 2006Accounting reference date extended from 31/12/05 to 01/04/06 (1 page)
13 April 2006Accounting reference date extended from 31/12/05 to 01/04/06 (1 page)
21 October 2005Return made up to 16/10/05; full list of members (5 pages)
21 October 2005Return made up to 16/10/05; full list of members (5 pages)
2 September 2005Accounts for a small company made up to 2 January 2005 (11 pages)
2 September 2005Accounts for a small company made up to 2 January 2005 (11 pages)
2 September 2005Accounts for a small company made up to 2 January 2005 (11 pages)
11 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
11 April 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 2004Accounts for a small company made up to 27 March 2004 (10 pages)
1 September 2004Accounts for a small company made up to 27 March 2004 (10 pages)
28 November 2003Return made up to 16/10/03; no change of members (8 pages)
28 November 2003Return made up to 16/10/03; no change of members (8 pages)
15 July 2003Accounts for a medium company made up to 29 March 2003 (20 pages)
15 July 2003Accounts for a medium company made up to 29 March 2003 (20 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
7 May 2003Particulars of mortgage/charge (8 pages)
21 February 2003Director's particulars changed (1 page)
21 February 2003Director's particulars changed (1 page)
14 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
25 November 2002Return made up to 16/10/02; no change of members (8 pages)
25 November 2002Return made up to 16/10/02; no change of members (8 pages)
10 September 2002Accounts for a medium company made up to 30 March 2002 (20 pages)
10 September 2002Accounts for a medium company made up to 30 March 2002 (20 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
16 November 2001Return made up to 16/10/01; full list of members (10 pages)
16 November 2001Return made up to 16/10/01; full list of members (10 pages)
1 November 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
1 November 2001Accounts for a medium company made up to 31 March 2001 (20 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 September 2001Nc inc already adjusted 24/08/01 (1 page)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2001Ad 24/08/01--------- £ si 3113173@1=3113173 £ ic 466000/3579173 (2 pages)
3 September 2001Ad 24/08/01--------- £ si 3113173@1=3113173 £ ic 466000/3579173 (2 pages)
3 September 2001Nc inc already adjusted 24/08/01 (1 page)
3 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
3 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 16/10/00; full list of members (10 pages)
8 November 2000Return made up to 16/10/00; full list of members (10 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
7 July 2000Accounts for a medium company made up to 1 April 2000 (21 pages)
7 July 2000Accounts for a medium company made up to 1 April 2000 (21 pages)
7 July 2000Accounts for a medium company made up to 1 April 2000 (21 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 1999Full accounts made up to 27 March 1999 (20 pages)
15 July 1999Full accounts made up to 27 March 1999 (20 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1998Return made up to 16/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1998Full accounts made up to 28 March 1998 (21 pages)
9 July 1998Full accounts made up to 28 March 1998 (21 pages)
9 April 1998Particulars of property mortgage/charge (4 pages)
9 April 1998Particulars of property mortgage/charge (4 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
20 October 1997Return made up to 16/10/97; full list of members (6 pages)
20 October 1997Return made up to 16/10/97; full list of members (6 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New secretary appointed (2 pages)
7 July 1997Full accounts made up to 29 March 1997 (18 pages)
7 July 1997Full accounts made up to 29 March 1997 (18 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
14 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
11 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
11 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
6 December 1996£ ic 488000/416000 22/11/96 £ sr 72000@1=72000 (1 page)
6 December 1996£ ic 488000/416000 22/11/96 £ sr 72000@1=72000 (1 page)
26 November 1996Accounts for a small company made up to 30 March 1996 (9 pages)
26 November 1996Accounts for a small company made up to 30 March 1996 (9 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
28 October 1996Return made up to 16/10/96; full list of members (6 pages)
8 August 1996Particulars of mortgage/charge (5 pages)
8 August 1996Particulars of mortgage/charge (5 pages)
13 November 1995Return made up to 16/10/95; full list of members (6 pages)
13 November 1995Return made up to 16/10/95; full list of members (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
25 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
18 September 1995Accounts for a small company made up to 1 April 1995 (9 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
23 August 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (8 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Company name changed atc investments LIMITED\certificate issued on 01/04/95 (6 pages)
31 March 1995Company name changed atc investments LIMITED\certificate issued on 01/04/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
11 October 1994Particulars of mortgage/charge (5 pages)
11 October 1994Particulars of mortgage/charge (5 pages)
26 October 1992Return made up to 16/10/92; full list of members (6 pages)
7 November 1990Return made up to 16/10/90; full list of members (4 pages)
2 May 1990Company name changed tradlot LIMITED\certificate issued on 03/05/90 (3 pages)
2 May 1990Company name changed tradlot LIMITED\certificate issued on 03/05/90 (3 pages)
23 October 1989Memorandum and Articles of Association (7 pages)
23 October 1989Memorandum and Articles of Association (7 pages)
5 October 1989Incorporation (9 pages)
5 October 1989Incorporation (9 pages)