Company NameHome & Capital Trustee Company Limited
DirectorsAntony Lewis Pierce and Paul Trevor Barber
Company StatusActive
Company Number01022327
CategoryPrivate Limited Company
Incorporation Date26 August 1971(52 years, 8 months ago)
Previous NameKnowsley Nominees (City) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(45 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameGraham Mark King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years after company formation)
Appointment Duration9 years, 9 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address34 Granard Street
London
SW15 6HJ
Director NameMr John Geoffrey Inskip
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTostock House
Tostock
Bury St Edmunds
Suffolk
IP30 9PR
Secretary NameMr John Edward Caves
NationalityBritish
StatusResigned
Appointed04 September 1991(20 years after company formation)
Appointment Duration19 years, 2 months (resigned 18 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameIan Alexander McDonald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence AddressPheasants Nest Farm
Weston Underwood
Olney
Buckinghamshire
MK46 5LA
Director NameJames Leonard Odhams
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2000)
RoleLegal Consultant
Correspondence AddressThe Pines 27 Corfe Way
Broadstone
Dorset
BH18 9ND
Director NameMr John Edward Caves
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(29 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameNigel David Vaughan Burgess
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(30 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 December 2004)
RoleProperty Manager
Correspondence AddressThe Three Horseshoes
High Street, Swineshead
Bedford
Bedfordshire
MK44 2AA
Director NameMr Andrew Owen Randall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(33 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 November 2010)
RoleBusiness Development & Client
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameDavid Michael Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(34 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 December 2005)
RoleProperty Manager
Correspondence Address11 Preston Road
Bedford
Bedfordshire
MK40 4DU
Director NameMr David Michael Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 December 2008)
RoleProperty Manager
Correspondence Address7 Lincroft
Oakley
Bedford
Bedfordshire
MK43 7SP
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Simon Little
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(35 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Yeates Close
Off Byford Way
Winslow
Buckinghamshire
MK18 3RH
Director NameSusan Ann Burgess
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(39 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House
Amberly
Gloucestershire
GL5 5AG
Wales
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 November 2010(39 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(39 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(42 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameNeal Morar
StatusResigned
Appointed01 June 2015(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £1Home & Capital Trust LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

11 December 2008Delivered on: 30 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from juliet anne inskip and sarah mildred gibbs as trustee of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 32 clinton street, st thomas, exeter, devon.
Fully Satisfied
23 December 2008Delivered on: 24 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign retirement capital limited and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 34 mckernan court high street sandhurst berkshire.
Fully Satisfied
18 December 2008Delivered on: 23 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the trustees of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Brookside cottage 27 crooked well kington herefordshire.
Fully Satisfied
12 December 2008Delivered on: 16 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £20,342.42 due from sovereign equity release LTD and sovereign reversions PLC.
Particulars: Property k/a 9 hockley road, coseley dudley west midlands.
Fully Satisfied
4 December 2008Delivered on: 9 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £19,042.29 due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee.
Particulars: 83 engel park mill hill london.
Fully Satisfied
18 November 2008Delivered on: 3 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £36,201.20 due or to become due from sovereign equity release LTD and sovereign reversions PLC.
Particulars: 40 neale close london.
Fully Satisfied
13 November 2008Delivered on: 28 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £27,904.25 (and all other monies due or to become due from sovereign equity release limited and sovereign reversions PLC).
Particulars: 1A alexandra road pudsey west yorkshire.
Fully Satisfied
13 November 2008Delivered on: 28 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £16,778.00 due from sovereign reversions PLC.
Particulars: 3 bosawna close st day redruth cornwall.
Fully Satisfied
20 November 2008Delivered on: 25 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £52,989.67 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 offridge close ridgeway clowne derbyshire.
Fully Satisfied
14 November 2008Delivered on: 19 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: £44,823.77 due or to become due to the chargee.
Particulars: 3 giffard way woodloes park warwick.
Fully Satisfied
24 October 2003Delivered on: 14 November 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: All that freehold property situate and known as 37 main street market bosworth nuneaton leicestershre t/n LT129395 and LT168129.
Fully Satisfied
10 November 2008Delivered on: 18 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £76,187.70 due or to become due from sovereign equity release limited to the chargee.
Particulars: 6 coastal counties house sussex street brighton.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £17,406.17 due or to become due from the company to the chargee.
Particulars: Property k/a the mallows, 10 coombe close, bovey tracey devon.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks

Classification: Legal mortgage
Secured details: £23,180.27 due or to become due from the company to the chargee.
Particulars: Heatherlands mill nursery london road hassocks.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 31 March 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £20,846.89 due or to become due from the company to the chargee.
Particulars: 141 bawtry road harworth doncaster.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £7,522.25 due or to become due from the company to the chargee.
Particulars: 11 hodson green horncastle lincolnshire.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £110,296.18 due or to become due from the company to the chargee.
Particulars: 100 sea place goring by sea worthing west sussex.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 8 December 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £73,757.00 due or to become due from the company to the chargee.
Particulars: 62 southdrift way luton.
Fully Satisfied
10 October 2008Delivered on: 21 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £73,918.48 due or to become due from the company to the chargee.
Particulars: Flat 2 yeoman court new heston road hounslow.
Fully Satisfied
10 October 2008Delivered on: 15 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £105,414.69 due or to become due from the company to the chargee.
Particulars: 6 corbett street cottenham cambridge.
Fully Satisfied
26 September 2008Delivered on: 11 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £39,612.22 due or to become due from the company to the chargee.
Particulars: The property k/a 1 churchill way mitcheldean gloucestershire.
Fully Satisfied
16 October 2003Delivered on: 23 October 2003
Satisfied on: 23 January 2010
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the bank.
Particulars: Properties in godalming (SY393526), bath (ST209722), bognor regis (SX68827) for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
8 October 2008Delivered on: 10 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: £58,686.08 due or to become due from the company to the chargee.
Particulars: 34 long ley harlow essex.
Fully Satisfied
17 September 2008Delivered on: 7 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from sovereign reversions PLC and its subsidiary sovereign equity release limited to the chargee on any account whatsoever.
Particulars: L/H 3 katherine court 34 upper gordon road camberley surrey t/no SY701362 see image for full details.
Fully Satisfied
19 September 2008Delivered on: 2 October 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £228,900.50 due or to become due.
Particulars: 118 longhill road, brighton.
Fully Satisfied
10 September 2008Delivered on: 29 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £19,891.90 due or to become due from the company to the chargee.
Particulars: 5 butlin road rugby warwickshire.
Fully Satisfied
19 September 2008Delivered on: 26 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £100,124.00 due or to become due from the company to the chargee.
Particulars: 45 besbury park minchinhampton gloucestershire.
Fully Satisfied
22 September 2008Delivered on: 24 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
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: F/H 6 barley way attleborough norfolk t/no:NK52508.
Fully Satisfied
11 September 2008Delivered on: 18 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H properties - 33 east avenue, kettering, northants t/no NN197565, 6 barley way, attleborough, norfolk t/no NK224053, 23 lusher close sheringham norfolk t/no NK224588,for details of further property charged please refer to form 395, see image for full details.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £87,321.47 due or to become due.
Particulars: 6 comet way christchurch and parking spaces dorset.
Fully Satisfied
2 September 2008Delivered on: 5 September 2008
Satisfied on: 6 April 2011
Persons entitled: Anglo Irish Banks PLC

Classification: Legal charge
Secured details: £58,153.50 due or to become due from the company to the chargee.
Particulars: 6 lawton road loughton essex.
Fully Satisfied
2 September 2008Delivered on: 4 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £15,337.70 due or to become due.
Particulars: 15 perry road buckden cambridgeshire.
Fully Satisfied
17 October 2003Delivered on: 24 October 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Bridgwater t/n ST10410.
Fully Satisfied
2 September 2008Delivered on: 4 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £76,247.50 due or to become due.
Particulars: 5 clock mill lane pocklington york.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Bank PLC

Classification: Legal charge
Secured details: £34,417.93 due or to become due from the company to the chargee.
Particulars: 17 highgrove gillingham.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £66,566.53 due or to become due from the company to the chargee.
Particulars: 1 south view road west grays thurrock.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allies Irish Banks PLC

Classification: Legal charge
Secured details: £74,624.00 due or to become due from the company to the chargee.
Particulars: 33 and 35 belmont avenue billingham stockton-on-tees.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £40,387.39 due or to become due from the company to the chargee.
Particulars: 11 st pauls close burgh le marsh skegness lincolnshire.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £80,219.00 due or to become due from the company to the chargee.
Particulars: 7 pine road ormesby redcar and cleveland.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £78,078.00 due or to become due from the company to the chargee.
Particulars: 15 norman road, ramsgate, kent.
Fully Satisfied
2 September 2008Delivered on: 3 September 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £79,880.42 due or to become due from the company to the chargee.
Particulars: 46 tolkien road eastbourne eas sussex.
Fully Satisfied
26 August 2008Delivered on: 30 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor sovereign reversions PLC and its subsidary sovereign equity release limited to the chargee on any account whatsoever.
Particulars: All freehold and leasehold properties described as follows:- t/n CL13434 86 ellen close mount hawk truro and t/n wm 253018 80 middlepark road russells hall dudley t/n gr 93919 4 ferris court view bussage stroud for all other properties attached to the schedule please see image 395.
Fully Satisfied
18 August 2008Delivered on: 21 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £65,964.76 due or to become due from the company to the chargee.
Particulars: 73 coptleigh estate houghton le spring.
Fully Satisfied
17 October 2003Delivered on: 24 October 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Bridgwater t/n ST10410.
Fully Satisfied
15 August 2008Delivered on: 16 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £23,298.59 due or to become due from the company to the chargee.
Particulars: 198 club garden road sheffeild.
Fully Satisfied
14 August 2008Delivered on: 16 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £102,008.44 due or to become due from the company to the chargee.
Particulars: 10 vervain close bicester oxfordshire.
Fully Satisfied
7 August 2008Delivered on: 13 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £136,084.94 due or to become due to the chargee.
Particulars: 35 giffords cross avenue corringham stanford-le-hope.
Fully Satisfied
5 August 2008Delivered on: 13 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £50,412.70 due or to become due from the company to the chargee.
Particulars: 54 millmead road margate.
Fully Satisfied
30 July 2008Delivered on: 6 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £91,325.50 and all other monies due or to become due from the company to the chargee.
Particulars: Teranne kelvin grove netley abbey southampton.
Fully Satisfied
1 August 2008Delivered on: 6 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £52,577.54 and all other monies due or to become due.
Particulars: Flat 26 waterford court 341 brookvale road erdington birmingham.
Fully Satisfied
23 July 2008Delivered on: 6 August 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third part legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee and/or receiver on any account whatsoever.
Particulars: 17 penmaes rhayader t/no CYM356759, reversion 12506 tenant mcgra & williams; the bungalow school lane north petherton t/no ST220415 reversion 12507 tenant wheeler; 6 tintern crescent black burn t/no LA653345 reversion 12508 tenant walsh (for further details, please refer form 395).
Fully Satisfied
13 May 2008Delivered on: 31 May 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee on any account whatsoever.
Particulars: F/H 65 high street, wingham, canterbury, kent t/no K457625, f/h 39 brakefield, south brent, devon t/no DN121599, f/h 48 hartley crescent, birkdale, southport, merseyside t/NOMS333672 for details for further property charged please refer to form 395 see image for full details.
Fully Satisfied
13 May 2008Delivered on: 29 May 2008
Satisfied on: 21 December 2009
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee on any account whatsoever.
Particulars: F/H 4 pleasant villas, caego, wrexham t/no CYM387237, f/h 11 adeliza garth, hedon, hull t/no HS131439, f/h 18 greenwood, tweedmouth, berwick-upon-tweed t/no ND72836 for details of further property charged please refer to form 395 see image for full details.
Fully Satisfied
3 April 2008Delivered on: 21 April 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12 pound green lane, shipdham, thetford, norfolk t/no. NK343755; 20 slade road, four oaks, sutton coldfield, birmingham t/nos. WM663120 & WM663121; 20 millway drive, bishops tachbrook, warwickshire and land to the rear t/nos. WK253348, WK373123 & WK416352 (for details of further properties charged please refer to form 395) see image for full details.
Fully Satisfied
22 October 2007Delivered on: 24 October 2007
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC95

Classification: Third party legal mortgage
Secured details: All monies due or to become due from hardwicke properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the cygnets, 6 feering hill colchester essex and garage. See the mortgage charge document for full details.
Fully Satisfied
2 August 2007Delivered on: 6 August 2007
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the f/h and l/h properties described in the annexure marked 'a' attached to the legal mortgage. See the mortgage charge document for full details.
Fully Satisfied
31 January 2007Delivered on: 16 February 2007
Satisfied on: 6 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each of the properties held by the company on trust for sovereign reversions PLC pursuant to the trust deed. See the mortgage charge document for full details.
Fully Satisfied
20 July 2006Delivered on: 26 July 2006
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from hardwicke properties limited (the debtor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Havenfield 25 laceys drive hazelmere high wycombe f/h t/n BM111035 and l/h t/n BM132640 * for details of further properties charged please refer to form 395 *. see the mortgage charge document for full details.
Fully Satisfied
13 December 2005Delivered on: 20 December 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Bank PLC

Classification: Legal mortgage of equitable interest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All estate or interest whether equitable or otherwise of the company in the f/h property k/a 61 torrington road, reading t/no. BK239839 in each case subject to the lease of such property.
Fully Satisfied
13 December 2005Delivered on: 20 December 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Bank PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from leo consult limited (the "debtor") to the chargee and/or receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 61 torrington road, reading t/no. BK239839. See the mortgage charge document for full details.
Fully Satisfied
9 September 2005Delivered on: 28 September 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 brompton square london t/no 281953.
Fully Satisfied
9 September 2005Delivered on: 28 September 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 brompton square london t/no 281953.
Fully Satisfied
18 August 2005Delivered on: 2 September 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: The f/h property known as fairhaven cottage 1 stratton place falmouth cornwall t/n CL59379,. See the mortgage charge document for full details.
Fully Satisfied
16 February 2005Delivered on: 18 February 2005
Satisfied on: 23 January 2010
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due from medlar estates limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 mandeville road, hertford, hertfordshire t/no HD29584. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 1 August 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor (leo consult limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all and singular the property or properties referred to in the schedule to the third party legal mortgage. See the mortgage charge document for full details.
Fully Satisfied
26 January 2005Delivered on: 27 January 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property l/a leander cowgate lane hawkinge folkestone kent t/no K470914. See the mortgage charge document for full details.
Fully Satisfied
17 January 2005Delivered on: 20 January 2005
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 8 mandeville road,hertford,hertfordshire t/no HD29584.
Fully Satisfied
29 September 2004Delivered on: 9 October 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the limes greenside avenue rampton retford nottinghamshire t/n NT243269.
Fully Satisfied
28 September 2004Delivered on: 15 October 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited (as debtor) to the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property situate and known as 6 pickhurst park bromley kent BR2 0UF with title number K42609. See the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered on: 26 August 2004
Satisfied on: 6 April 2011
Persons entitled: Allired Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: All that f/h property situate and k/a 1 meadows close, brighstone, newport, isle of wight t/no IW42822.
Fully Satisfied
18 August 2004Delivered on: 20 August 2004
Satisfied on: 2 September 2009
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee and/or receiver.
Particulars: F/H property being 19 the birches cove farnborough hampshire t/no HP238809.
Fully Satisfied
15 June 2004Delivered on: 22 June 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: All that f/h property situate and k/a 2 coed pin, abergele, clwyd and land adjoining t/nos WA626358 and WA712914.
Fully Satisfied
1 June 2004Delivered on: 9 June 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as farringdon stockwell lane woodmancote gloucestershire t/n GR141018.
Fully Satisfied
1 June 2004Delivered on: 9 June 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from medlar estates limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as farringdon stockwell lane woodmancote gloucestershire t/n GR141018.
Fully Satisfied
31 July 2003Delivered on: 1 August 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage of equitable interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all and singular the property or properties referred to in the schedule being 33 harrington close, lower earley, berkshire t/n BK226867, 3 knightsdale road, ipswich, t/n SK60481. See the mortgage charge document for full details.
Fully Satisfied
4 June 2004Delivered on: 9 June 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property known as 35 grove park tring hertfordshire t/n HD33930.
Fully Satisfied
18 March 2004Delivered on: 19 March 2004
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: F/H property k/a 36 grafton road canvey island essex.
Fully Satisfied
12 February 2004Delivered on: 18 February 2004
Satisfied on: 12 April 2017
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 1 berwick close seaford east sussex BN25 2NU t/n SX112292.
Fully Satisfied
12 February 2004Delivered on: 18 February 2004
Satisfied on: 12 April 2017
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a 1 berwick close seaford east sussex BN25 2NU t/n SX1292.
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: F/H property k/a carwyn, wheal butson road, st agnes, cornwall t/no CL106308.
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: F/H property k/a carwyn, wheal butson road, st agnes, cornwall t/no CL106308.
Fully Satisfied
10 December 2003Delivered on: 12 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from medlar estates limited to the chargee.
Particulars: All that f/h property situate and k/a 11 alwyn close great wyrley staffordshire WS6 6NB t/no SF466503.
Fully Satisfied
10 December 2003Delivered on: 12 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: All that f/h property situate and k/a 11 alwyn close great wyrley staffordshire WS6 6NB t/no SF466503.
Fully Satisfied
10 December 2003Delivered on: 12 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from medlar estates limited to the chargee.
Particulars: All that f/h property situate and k/a 28 pitfield drive meopham gravesend kent DA13 0AY t/no K49311.
Fully Satisfied
10 December 2003Delivered on: 12 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: All that f/h property situate and k/a 28 pitfield drive meopham gravesend kent DA13 0AY t/no K49311.
Fully Satisfied
1 September 1997Delivered on: 19 September 1997
Satisfied on: 21 April 2017
Persons entitled: Michael David Colin Craven Campbell and Robert Roy Walters(As Trustees for and on Behalf of the A.J. Walters Income Fund (Reversion 1044))

Classification: Legal charge
Secured details: £65,369.47 and all other monies due or to become due from ellis & sons third amalgamated properties limited to the chargee.
Particulars: The f/h property k/a 17 hawthorn avenue brookhouse caton lancashire, the f/h property k/a 6 alfan lane birchwood road wilmington kent t/n P113948, the f/h property k/a 4 west cliff whitstable t/n K375520 and the f/h property k/a 41 smerset avenue bitterne southampton t/n HP119407.
Fully Satisfied
25 November 2003Delivered on: 28 November 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from medlar estates limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 beaumanor, herne bay, kent. T/n K360794.
Fully Satisfied
15 December 2010Delivered on: 16 December 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
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: 5 the beeches, sambourne road, warminster.
Fully Satisfied
7 December 2010Delivered on: 11 December 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 high street potterne devizes.
Fully Satisfied
8 November 2010Delivered on: 11 November 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 59 cecil road lancing west sussex.
Fully Satisfied
2 December 2003Delivered on: 3 December 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Bank PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property situate & known as 46A newland witney oxfordshire t/n ON76980, 5 arthur street oxford t/n ON65072, 9 new pond road holmer green high wycombe buckinghamshire t/n BM278943. For details of further properties charged plese refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 October 2010Delivered on: 21 October 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 176 barton lane eccles greater manchester.
Fully Satisfied
11 October 2010Delivered on: 21 October 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rose garth moss road cadishead manchester.
Fully Satisfied
8 October 2010Delivered on: 13 October 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50 st johns road swalecliff whitstable.
Fully Satisfied
6 October 2010Delivered on: 9 October 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 17 stuarts court worcester road hagley stourbridge and parking space.
Fully Satisfied
7 October 2010Delivered on: 9 October 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 bredon grove malvern worcestershire.
Fully Satisfied
28 September 2010Delivered on: 30 September 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 verbena way sutton hill telford wrekin.
Fully Satisfied
17 September 2010Delivered on: 21 September 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 190 gunton lane costessey norwich norfolk.
Fully Satisfied
4 August 2010Delivered on: 11 August 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 hunting gate birchington kent.
Fully Satisfied
13 July 2010Delivered on: 17 July 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 284 old shoreham road southwick brighton.
Fully Satisfied
15 June 2010Delivered on: 17 June 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 cheltenham road middleton manchester.
Fully Satisfied
24 May 2010Delivered on: 2 June 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
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: 147 elwyn road march cambs.
Fully Satisfied
10 May 2010Delivered on: 27 May 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release limited and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 bosawna close st day redruth.
Fully Satisfied
25 May 2010Delivered on: 27 May 2010
Satisfied on: 21 April 2017
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of 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: All right title and interest under the declaration of trust in respect of the properties 24 cleveland avenue norton stockton on tees, 87 harvey road buglawton congleton cheshire, 23 pendyffryn road rhyl clwyd for details of properties charged please see form MG01 see image for full details.
Fully Satisfied
21 May 2010Delivered on: 25 May 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 churchill way mitcheldean gloucestershire.
Fully Satisfied
30 March 2010Delivered on: 1 April 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
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: 76 sandy lane st ives ringwood hants.
Fully Satisfied
31 March 2010Delivered on: 1 April 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 58 humber cross thatcham west berkshire.
Fully Satisfied
10 March 2010Delivered on: 16 March 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
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: 24 albert street ryde isle of wight.
Fully Satisfied
28 February 2010Delivered on: 16 March 2010
Satisfied on: 3 September 2019
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of 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: With full title guarantee by way op first legal mortgage all the right title and interest under the declaration of trust in respect of the property at 18 pegasus court birch avenue fleet hampshire see image for full details.
Fully Satisfied
18 January 2010Delivered on: 20 January 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever.
Particulars: 6 pleasant terrace uppingham rutland.
Fully Satisfied
25 November 2003Delivered on: 28 November 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: Freehold property k/a 33 beaumanor, herne bay, kent. T/n K360794.
Fully Satisfied
7 January 2010Delivered on: 8 January 2010
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 churchmore road lambeth london SW16 5UZ.
Fully Satisfied
21 December 2009Delivered on: 30 December 2009
Satisfied on: 6 April 2011
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of 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: All right title and interest under the declaration of trust in respect of the property at 57 canterbury way wideopen newcastle upon tyne and in all insurances effected in respect of the property.
Fully Satisfied
15 December 2009Delivered on: 18 December 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 dryden place wootton bassett swindon.
Fully Satisfied
18 November 2009Delivered on: 5 December 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 rowan way chelmsley wood birmingham. 285 kenilworth road basingstoke hampshire. 116 newman road, st thomas, exeter (for details of further properties charged please refer to form 395) see image for full details.
Fully Satisfied
26 November 2009Delivered on: 2 December 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 springfield nyetimber bognor regis.
Fully Satisfied
20 November 2009Delivered on: 7 December 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the debtor to the bank and/or receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 whitton close greatworth banbury oxfordshire see image for full details.
Fully Satisfied
12 November 2009Delivered on: 14 November 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31 lower church road cowes isle of wight.
Fully Satisfied
22 September 2009Delivered on: 6 October 2009
Satisfied on: 21 April 2017
Persons entitled: Allied Irish Banks PLC

Classification: Leal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Teranne kelvin grove netley abbey southampton hampshire.
Fully Satisfied
21 September 2009Delivered on: 23 September 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 the green bognor regis west sussex.
Fully Satisfied
31 July 2009Delivered on: 5 August 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the trustees of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 oak grove eastcote hillington.
Fully Satisfied
12 November 2003Delivered on: 29 November 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from medlar estates limited to the chargee.
Particulars: All that freehold property situate and known as 12 tilting road thornbury bristol BS35 1EP t/n GR8966.
Fully Satisfied
20 July 2009Delivered on: 27 July 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee.
Particulars: 122 anson road shepshed loughborough leicestershire LE12 9PU t/n 84145 see image for full details.
Fully Satisfied
8 July 2009Delivered on: 18 July 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 pleasant terrace uppingham rutland.
Fully Satisfied
14 July 2009Delivered on: 18 July 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 came view road dorchester dorset.
Fully Satisfied
6 July 2009Delivered on: 9 July 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release limited and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 148 buriton road, winchester.
Fully Satisfied
3 June 2009Delivered on: 19 June 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 10 church street blaenau ffestiniog gwynedd.
Fully Satisfied
11 June 2009Delivered on: 15 June 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 79 elmdale road, bilston dudley west midlands.
Fully Satisfied
26 May 2009Delivered on: 15 June 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H t/no WA200205 31 greenfield road, rogerstone, newport, gwent. T/no EX474319 79 point road, canvey island, essex. T/no WA586534 1 parc yr irfon, builth wells, powys. For details of further property charged please refer to form 395, see image for full details.
Fully Satisfied
21 May 2009Delivered on: 23 May 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 parc conwy llanrwst.
Fully Satisfied
24 April 2009Delivered on: 28 April 2009
Satisfied on: 12 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 trowbridge road bradford on avon wiltshire.
Fully Satisfied
7 April 2009Delivered on: 8 April 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 145 tunnel hill worcester.
Fully Satisfied
12 November 2003Delivered on: 29 November 2003
Satisfied on: 23 January 2010
Persons entitled: Allied Irish Bank PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee.
Particulars: All that freehold property situate and known as 12 tilting road thornbury bristol BS35 1EP t/n GR8966.
Fully Satisfied
31 March 2009Delivered on: 3 April 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 19 church road barton torquay.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 96 craigbeath court cowdenbeath fife and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 19/4 stenhouse avenue west edinburgh and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 24 drumcarn drive milngavie glasgow and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as kilvain lodge the doll brora sutherland and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 26 pitmedden road aberdeen and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 13 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 61 forthill drive broughty ferry dundee and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 14 march 2009 and
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole right in the agreement relative to the property known as 363 cameron crescent bonnyrigg and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Three hundred and sixty three cameron crescent bonnyrigg t/n MID71340.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Kilvain lodge the doll brora sutherland t/n STH2176, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ninety six craigbeath court cowdenbeath t/n FFE24627, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19/4 stenhouse avenue west edinburgh t/n MID119751, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 drumcarn drive milngavie glasgow t/n DMB13268, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 pitmedden road aberdeen t/n ABN56325, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 forthill drive broughty ferry dundee t/n ANG52127, see image for full details.
Fully Satisfied
18 March 2009Delivered on: 21 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3 fort mansions 9-11 fort crescent margate kent.
Fully Satisfied
18 March 2009Delivered on: 21 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 cliff road great haywood staffordshire.
Fully Satisfied
16 March 2009Delivered on: 21 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 magnolia close witham essex.
Fully Satisfied
18 March 2009Delivered on: 21 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 prince charles close, sudbury, suffolk.
Fully Satisfied
12 March 2009Delivered on: 17 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 pit ings lane and land adjoining 2 pit ings lane dalton thirsk north yorkshire.
Fully Satisfied
6 March 2009Delivered on: 10 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from the trustees of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 72 garstang road southport sefton merseyside.
Fully Satisfied
25 February 2009Delivered on: 7 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 alexandra mews how green sandon and garage essex.
Fully Satisfied
19 February 2009Delivered on: 4 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 58 high meadows midsomer norton radstock bath and north east somerset.
Fully Satisfied
19 February 2009Delivered on: 4 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 47 dorset street bolton greater manchester.
Fully Satisfied
24 February 2009Delivered on: 3 March 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: F/H property k/a 83 woodlands close clacton-on-sea essex t/no EX107704,the proceeds of sale of the mortgaged property see image for full details.
Fully Satisfied
20 February 2009Delivered on: 25 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 gange mews middle row faversham kent.
Fully Satisfied
19 February 2009Delivered on: 24 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 148 worple road staines spelthorne surrey.
Fully Satisfied
16 February 2009Delivered on: 21 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Swn-aderyn broughton park great broughton cockermouth cumbria.
Fully Satisfied
16 February 2009Delivered on: 18 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign equity release LTD and sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 75 prince of wales road dorchester DT1 1PS.
Fully Satisfied
9 February 2009Delivered on: 12 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 46 forge court melton road syston.
Fully Satisfied
25 November 2003Delivered on: 28 November 2003
Satisfied on: 13 April 2022
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: All that f/h property situate and known as 3 far vallens, hadley, telford, shropshire TF1 5SD.
Fully Satisfied
2 February 2009Delivered on: 10 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: The f/h property k/a 38 oak road, grassmoor, chesterfield, derbyshire t/no DY211208 and the f/h property k/a 2 dan drive, faversham, kent t/no K683194, the f/h property k/a roxborough house, 47 dorset street, bolton t/no MAN103004 for further details of property charged please refer to form 395 see image for full details.
Fully Satisfied
26 January 2009Delivered on: 10 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 46 andrew avenue felpham bognor regis west sussex t/n SX95422.
Fully Satisfied
6 February 2009Delivered on: 10 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 conway drive bognor regis west sussex.
Fully Satisfied
6 February 2009Delivered on: 7 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 172B habershon street, splott, cardiff.
Fully Satisfied
3 February 2009Delivered on: 5 February 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from hardwicke properties limited to the chargee on any account whatsoever.
Particulars: 151 dewsnap lane dukinfield cheshire.
Fully Satisfied
20 January 2009Delivered on: 30 January 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 58 harvey street halliwell bolton greater manchester and land at the back of 58 harvey street halliwell bolton greater manchester.
Fully Satisfied
12 January 2009Delivered on: 14 January 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 bevan hill chesham buckinghamshire.
Fully Satisfied
29 December 2008Delivered on: 3 January 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 17 stuarts court worcester road hagley stourbridge and parking space bromsgrove worcestershire.
Fully Satisfied
11 December 2008Delivered on: 30 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from juliet anne inskip and sarah mildred gibbs as trustees of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 quarr drive, sherbourne, dorset.
Fully Satisfied
11 December 2008Delivered on: 30 December 2008
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from juliet anne inskip and sarah mildred gibbs as trustees of the jai and smg 3RD fund to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: North house, barrack street, bradfield, essex.
Fully Satisfied
25 November 2003Delivered on: 28 November 2003
Satisfied on: 23 January 2010
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from medlar estates limited to the chargee on any account whatsoever.
Particulars: All that f/h property situate and known as 3 far vallens, hadley, telford, shropshire TF1 5SD.
Fully Satisfied
22 July 1996Delivered on: 23 July 1996
Satisfied on: 12 April 2017
Persons entitled: Martyn Ralph Carr and Michael David Colin Craven Campbell

Classification: Mortgage
Secured details: £6,864 due or to become due from the company to the chargee.
Particulars: 18 deidre avenue, wickford, basildon, essex t/no: EX380741. See the mortgage charge document for full details.
Fully Satisfied
16 August 2019Delivered on: 3 September 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: 14 winwood close deanshanger milton keynes buckinghamshire t/no HN16288.
Outstanding
27 March 2015Delivered on: 8 April 2015
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A registered charge
Particulars: Apartment 19 forge court melton road system leicestershire.
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 19 March 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 10 December 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: 12 white horse court storrington west sussex.
Outstanding
22 March 2013Delivered on: 28 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest of the company under the declaration of trust in respect of the property at 12 swallows courtt pool close spalding lincolnshire, interest in all insurances including the right to receive the insurance proceeds and to give receipts for them.
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 larchmore close greenmeadow swindon.
Outstanding
31 May 2012Delivered on: 8 June 2012
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest of the company under the declaration of trust in respect of the property at 8 little week road dawlish devon, interest in all insurances including the right to receive the insurance proceeds.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest of the company under the declaration of trust in respect of the property at 8 little week road dawlish devon, interest in all insurances including the right to receive the insurance proceeds.
Outstanding
25 July 2011Delivered on: 29 July 2011
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 March 2011Delivered on: 12 March 2011
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: Deed of 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: All right title and interest under the declaration of trust in respect of the property at 11 lon y prior st clears carmarthen all interest in all insurances see image for full details.
Outstanding
24 January 2011Delivered on: 27 January 2011
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of 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: All right title and interest under the declaration of trust in respect of the property at 4 swanborough drive brighton east sussex see image for full details.
Outstanding
16 November 2010Delivered on: 18 November 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage (third party)
Secured details: All monies due or to become due from sovereign reversions PLC and sovereign equity release LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 121B high street amblecote stourbridge.
Outstanding
12 April 2010Delivered on: 14 April 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of 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: All right title and interest under the declaration of trust in respect of the property at 22 kingmere south terrace littlehampton west sussex see image for full details.
Outstanding

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
3 September 2019Satisfaction of charge 161 in full (1 page)
3 September 2019Registration of charge 010223270195, created on 16 August 2019 (21 pages)
14 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
7 September 2017Change of details for Home & Capital Trust Limited as a person with significant control on 5 July 2017 (2 pages)
7 September 2017Change of details for Home & Capital Trust Limited as a person with significant control on 5 July 2017 (2 pages)
10 July 2017Registered office address changed from 17 Dominion Street London EC2M 2EF to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 17 Dominion Street London EC2M 2EF to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 10 July 2017 (1 page)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
7 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
7 July 2017Termination of appointment of Neal Morar as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a secretary on 5 July 2017 (1 page)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 April 2017Satisfaction of charge 2 in full (1 page)
21 April 2017Satisfaction of charge 152 in full (1 page)
21 April 2017Satisfaction of charge 167 in full (2 pages)
21 April 2017Satisfaction of charge 181 in full (1 page)
21 April 2017Satisfaction of charge 167 in full (2 pages)
21 April 2017Satisfaction of charge 181 in full (1 page)
21 April 2017Satisfaction of charge 2 in full (1 page)
21 April 2017Satisfaction of charge 152 in full (1 page)
12 April 2017Satisfaction of charge 27 in full (1 page)
12 April 2017Satisfaction of charge 26 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
12 April 2017Satisfaction of charge 185 in full (1 page)
12 April 2017Satisfaction of charge 185 in full (1 page)
12 April 2017Satisfaction of charge 27 in full (1 page)
12 April 2017Satisfaction of charge 26 in full (1 page)
12 April 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Satisfaction of charge 167 in part (4 pages)
30 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
30 March 2017Satisfaction of charge 167 in part (4 pages)
30 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
28 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
28 March 2017Satisfaction of charge 167 in full (4 pages)
28 March 2017Satisfaction of charge 167 in full (4 pages)
28 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2017Satisfaction of charge 167 in part (4 pages)
25 March 2017Satisfaction of charge 167 in part (4 pages)
25 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2017Satisfaction of charge 167 in part (4 pages)
25 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2017Satisfaction of charge 167 in part (4 pages)
14 March 2017Satisfaction of charge 167 in part (4 pages)
14 March 2017Part of the property or undertaking has been released from charge 167 (5 pages)
14 March 2017Satisfaction of charge 167 in part (4 pages)
14 March 2017Part of the property or undertaking has been released from charge 167 (5 pages)
2 March 2017Satisfaction of charge 167 in part (4 pages)
2 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
2 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
2 March 2017Satisfaction of charge 167 in part (4 pages)
2 March 2017Satisfaction of charge 167 in part (4 pages)
2 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
2 March 2017Satisfaction of charge 167 in part (4 pages)
2 March 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 February 2017All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 February 2017Satisfaction of charge 167 in part (4 pages)
24 February 2017All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 February 2017Satisfaction of charge 167 in part (4 pages)
17 February 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2017Satisfaction of charge 167 in part (4 pages)
17 February 2017Satisfaction of charge 167 in part (4 pages)
17 February 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
4 February 2017Satisfaction of charge 167 in part (4 pages)
4 February 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
4 February 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
4 February 2017Satisfaction of charge 167 in part (4 pages)
25 January 2017Satisfaction of charge 167 in part (4 pages)
25 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 January 2017Satisfaction of charge 167 in part (4 pages)
25 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 January 2017Satisfaction of charge 167 in part (4 pages)
25 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 January 2017Satisfaction of charge 167 in part (4 pages)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
18 January 2017Satisfaction of charge 167 in part (4 pages)
18 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
18 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2017Satisfaction of charge 167 in part (4 pages)
16 December 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 December 2016Satisfaction of charge 167 in part (4 pages)
8 December 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2016Satisfaction of charge 167 in part (4 pages)
7 December 2016Part of the property or undertaking has been released from charge 167 (5 pages)
7 December 2016Satisfaction of charge 167 in part (4 pages)
1 December 2016Satisfaction of charge 167 in part (4 pages)
1 December 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
1 December 2016Satisfaction of charge 167 in full (4 pages)
1 December 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 November 2016Satisfaction of charge 167 in part (4 pages)
24 November 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 November 2016Satisfaction of charge 167 in part (4 pages)
23 November 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
18 November 2016Satisfaction of charge 167 in part (4 pages)
18 November 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 November 2016Satisfaction of charge 167 in part (4 pages)
16 November 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
15 October 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
15 October 2016Satisfaction of charge 167 in part (4 pages)
30 September 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
30 September 2016Satisfaction of charge 167 in part (4 pages)
16 September 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 September 2016Satisfaction of charge 167 in part (4 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
8 September 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 September 2016Satisfaction of charge 167 in part (4 pages)
1 September 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
1 September 2016Satisfaction of charge 167 in part (4 pages)
1 September 2016Satisfaction of charge 167 in part (4 pages)
1 September 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
6 August 2016Satisfaction of charge 167 in part (4 pages)
6 August 2016Satisfaction of charge 167 in part (4 pages)
6 August 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
6 August 2016Satisfaction of charge 167 in part (4 pages)
6 August 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
6 August 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 July 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 July 2016Satisfaction of charge 167 in part (4 pages)
19 July 2016Satisfaction of charge 167 in part (4 pages)
19 July 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 June 2016Satisfaction of charge 167 in part (4 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 June 2016Satisfaction of charge 167 in part (4 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 June 2016Satisfaction of charge 167 in part (4 pages)
17 June 2016Satisfaction of charge 167 in part (4 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 June 2016Satisfaction of charge 167 in part (4 pages)
10 June 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 June 2016Satisfaction of charge 167 in part (4 pages)
20 May 2016Satisfaction of charge 167 in part (4 pages)
20 May 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
27 April 2016Satisfaction of charge 167 in part (4 pages)
27 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
27 April 2016Satisfaction of charge 167 in part (4 pages)
20 April 2016Satisfaction of charge 167 in part (4 pages)
20 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
20 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
20 April 2016Satisfaction of charge 167 in part (4 pages)
20 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
20 April 2016Satisfaction of charge 167 in part (4 pages)
20 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
20 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
16 April 2016Satisfaction of charge 167 in part (4 pages)
16 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
13 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
13 April 2016Satisfaction of charge 167 in part (4 pages)
13 April 2016Satisfaction of charge 167 in part (4 pages)
13 April 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 March 2016Satisfaction of charge 167 in part (4 pages)
23 March 2016Satisfaction of charge 167 in part (4 pages)
23 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 March 2016Satisfaction of charge 167 in part (4 pages)
9 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 March 2016Satisfaction of charge 167 in part (4 pages)
2 March 2016Satisfaction of charge 167 in part (4 pages)
2 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
2 March 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
2 March 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
17 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 February 2016Satisfaction of charge 167 in part (4 pages)
5 February 2016Satisfaction of charge 167 in part (4 pages)
5 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 February 2016Satisfaction of charge 167 in part (4 pages)
5 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 February 2016Satisfaction of charge 167 in part (4 pages)
3 February 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 February 2016Satisfaction of charge 167 in part (4 pages)
12 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 January 2016Satisfaction of charge 167 in part (4 pages)
12 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Satisfaction of charge 167 in part (4 pages)
5 January 2016Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
8 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 December 2015Satisfaction of charge 167 in part (4 pages)
1 December 2015Satisfaction of charge 167 in part (4 pages)
1 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
1 December 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
1 December 2015Satisfaction of charge 167 in part (4 pages)
18 November 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 November 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 November 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
18 November 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
2 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250,002
(5 pages)
2 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250,002
(5 pages)
2 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250,002
(5 pages)
30 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
30 October 2015Satisfaction of charge 167 in full (4 pages)
30 October 2015Satisfaction of charge 167 in full (4 pages)
30 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
29 October 2015Satisfaction of charge 167 in part (4 pages)
29 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
29 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
29 October 2015Satisfaction of charge 167 in part (4 pages)
24 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 October 2015Satisfaction of charge 167 in part (4 pages)
24 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 October 2015Satisfaction of charge 167 in part (4 pages)
24 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
24 October 2015Satisfaction of charge 167 in part (4 pages)
24 October 2015Satisfaction of charge 167 in part (4 pages)
24 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 October 2015Satisfaction of charge 167 in part (4 pages)
22 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 October 2015Satisfaction of charge 167 in part (4 pages)
22 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
15 October 2015Satisfaction of charge 167 in part (4 pages)
15 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
15 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
15 October 2015Satisfaction of charge 167 in part (4 pages)
14 October 2015Satisfaction of charge 167 in part (4 pages)
14 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 October 2015Satisfaction of charge 167 in part (4 pages)
14 October 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
17 September 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
17 September 2015Satisfaction of charge 167 in part (4 pages)
28 August 2015Change of accounting reference date (3 pages)
28 August 2015Change of accounting reference date (3 pages)
11 August 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 August 2015Satisfaction of charge 167 in part (4 pages)
11 August 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 August 2015Satisfaction of charge 167 in part (4 pages)
11 August 2015Satisfaction of charge 167 in part (4 pages)
11 August 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 August 2015Satisfaction of charge 167 in part (4 pages)
11 August 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
30 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
30 July 2015Satisfaction of charge 167 in part (4 pages)
30 July 2015Satisfaction of charge 167 in part (4 pages)
30 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 July 2015Satisfaction of charge 167 in part (4 pages)
14 July 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 June 2015Satisfaction of charge 167 in part (4 pages)
19 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 June 2015Satisfaction of charge 167 in part (4 pages)
19 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
19 June 2015Satisfaction of charge 167 in part (4 pages)
19 June 2015Satisfaction of charge 167 in part (4 pages)
19 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from , Citygate St James' Boulevard, Newcastle upon Tyne, NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 pages)
18 June 2015Registered office address changed from , Citygate St James' Boulevard, Newcastle upon Tyne, NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 (2 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
9 June 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 June 2015Satisfaction of charge 167 in part (4 pages)
27 May 2015Satisfaction of charge 167 in part (4 pages)
27 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
27 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
27 May 2015Satisfaction of charge 167 in part (4 pages)
23 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 May 2015Satisfaction of charge 167 in part (4 pages)
23 May 2015Satisfaction of charge 167 in part (4 pages)
23 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Satisfaction of charge 167 in part (4 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
22 May 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Satisfaction of charge 167 in full (4 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Satisfaction of charge 167 in part (4 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Satisfaction of charge 167 in part (4 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Satisfaction of charge 167 in full (4 pages)
14 April 2015Satisfaction of charge 167 in part (4 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
14 April 2015Satisfaction of charge 167 in part (4 pages)
14 April 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 April 2015Registration of charge 010223270194, created on 27 March 2015 (21 pages)
8 April 2015All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 April 2015Satisfaction of charge 167 in part (4 pages)
8 April 2015All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 April 2015Satisfaction of charge 167 in part (4 pages)
8 April 2015Registration of charge 010223270194, created on 27 March 2015 (21 pages)
8 April 2015All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 April 2015Satisfaction of charge 167 in part (4 pages)
8 April 2015All of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
8 April 2015Satisfaction of charge 167 in part (4 pages)
25 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
25 March 2015Satisfaction of charge 167 in part (4 pages)
25 March 2015Satisfaction of charge 167 in part (4 pages)
25 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 March 2015Satisfaction of charge 167 in part (4 pages)
12 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 March 2015Satisfaction of charge 167 in part (4 pages)
12 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
12 March 2015Satisfaction of charge 167 in part (4 pages)
12 March 2015Satisfaction of charge 167 in part (4 pages)
12 March 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
7 March 2015Part of the property or undertaking has been released from charge 167 (5 pages)
7 March 2015Satisfaction of charge 167 in part (4 pages)
7 March 2015Part of the property or undertaking has been released from charge 167 (5 pages)
7 March 2015Satisfaction of charge 167 in part (4 pages)
11 February 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 February 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 February 2015Satisfaction of charge 167 in part (4 pages)
11 February 2015Satisfaction of charge 167 in part (4 pages)
11 February 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 February 2015Satisfaction of charge 167 in part (4 pages)
11 February 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 February 2015Satisfaction of charge 167 in part (4 pages)
7 January 2015Satisfaction of charge 167 in part (4 pages)
7 January 2015Satisfaction of charge 167 in part (4 pages)
3 January 2015Satisfaction of charge 167 in part (4 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 January 2015Satisfaction of charge 167 in part (4 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 January 2015Satisfaction of charge 167 in part (4 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
3 January 2015Satisfaction of charge 167 in part (4 pages)
3 January 2015Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 December 2014Satisfaction of charge 167 in full (4 pages)
10 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
10 December 2014Satisfaction of charge 167 in full (4 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
9 December 2014Satisfaction of charge 167 in part (4 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,002
(5 pages)
24 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,002
(5 pages)
24 November 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,002
(5 pages)
11 November 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 November 2014Satisfaction of charge 167 in part (4 pages)
11 November 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
11 November 2014Satisfaction of charge 167 in part (4 pages)
29 October 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
29 October 2014Satisfaction of charge 167 in full (4 pages)
29 October 2014Satisfaction of charge 167 in full (4 pages)
29 October 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 October 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 October 2014Satisfaction of charge 167 in part (4 pages)
23 October 2014Part of the property or undertaking has been released and no longer forms part of charge 167 (5 pages)
23 October 2014Satisfaction of charge 167 in part (4 pages)
21 October 2014Satisfaction of charge 167 in part (4 pages)
21 October 2014Satisfaction of charge 167 in part (4 pages)
9 October 2014Satisfaction of charge 167 in part (4 pages)
9 October 2014Satisfaction of charge 167 in part (4 pages)
4 October 2014Satisfaction of charge 167 in part (4 pages)
4 October 2014Satisfaction of charge 167 in part (4 pages)
2 October 2014Satisfaction of charge 167 in part (4 pages)
2 October 2014Satisfaction of charge 167 in part (4 pages)
27 September 2014Satisfaction of charge 167 in part (4 pages)
27 September 2014Satisfaction of charge 167 in part (4 pages)
11 September 2014Satisfaction of charge 167 in part (4 pages)
5 September 2014Satisfaction of charge 167 in part (4 pages)
5 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
3 September 2014Satisfaction of charge 167 in part (4 pages)
19 August 2014Satisfaction of charge 167 in part (4 pages)
19 August 2014Satisfaction of charge 167 in part (4 pages)
19 August 2014Satisfaction of charge 167 in part (4 pages)
19 August 2014Satisfaction of charge 167 in part (4 pages)
8 August 2014Satisfaction of charge 167 in part (4 pages)
8 August 2014Satisfaction of charge 167 in part (4 pages)
7 August 2014Satisfaction of charge 167 in part (4 pages)
7 August 2014Satisfaction of charge 167 in part (4 pages)
26 July 2014Satisfaction of charge 167 in part (4 pages)
26 July 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
21 June 2014Satisfaction of charge 167 in part (4 pages)
11 June 2014Satisfaction of charge 167 in part (4 pages)
11 June 2014Satisfaction of charge 167 in part (4 pages)
6 June 2014Satisfaction of charge 167 in part (4 pages)
6 June 2014Satisfaction of charge 167 in part (4 pages)
5 June 2014Satisfaction of charge 167 in full (4 pages)
5 June 2014Satisfaction of charge 167 in full (4 pages)
21 May 2014Satisfaction of charge 167 in full (4 pages)
21 May 2014Satisfaction of charge 167 in part (4 pages)
21 May 2014Satisfaction of charge 167 in full (4 pages)
21 May 2014Satisfaction of charge 167 in part (4 pages)
20 May 2014Satisfaction of charge 167 in part (4 pages)
20 May 2014Satisfaction of charge 167 in part (4 pages)
14 May 2014Satisfaction of charge 167 in part (4 pages)
14 May 2014Satisfaction of charge 167 in part (4 pages)
17 April 2014Satisfaction of charge 167 in part (4 pages)
17 April 2014Satisfaction of charge 167 in part (4 pages)
17 April 2014Satisfaction of charge 167 in part (4 pages)
17 April 2014Satisfaction of charge 167 in part (4 pages)
11 April 2014Registration of charge 010223270193 (23 pages)
11 April 2014Registration of charge 010223270193 (23 pages)
9 April 2014Satisfaction of charge 167 in part (4 pages)
9 April 2014Satisfaction of charge 167 in part (4 pages)
29 March 2014Satisfaction of charge 167 in part (4 pages)
29 March 2014Satisfaction of charge 167 in part (4 pages)
29 March 2014Satisfaction of charge 167 in part (4 pages)
29 March 2014Satisfaction of charge 167 in part (4 pages)
19 March 2014Registration of charge 010223270192 (23 pages)
19 March 2014Satisfaction of charge 167 in part (4 pages)
19 March 2014Registration of charge 010223270192 (23 pages)
19 March 2014Satisfaction of charge 167 in part (4 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
14 March 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
6 March 2014Satisfaction of charge 167 in part (4 pages)
6 March 2014Satisfaction of charge 167 in part (4 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
13 February 2014Satisfaction of charge 167 in part (4 pages)
13 February 2014Satisfaction of charge 167 in part (4 pages)
12 February 2014Satisfaction of charge 167 in part (4 pages)
12 February 2014Satisfaction of charge 167 in part (4 pages)
31 January 2014Satisfaction of charge 167 in part (4 pages)
31 January 2014Satisfaction of charge 167 in part (4 pages)
29 January 2014Satisfaction of charge 167 in part (4 pages)
29 January 2014Satisfaction of charge 167 in part (4 pages)
28 January 2014Satisfaction of charge 167 in part (4 pages)
28 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
22 January 2014Satisfaction of charge 167 in part (4 pages)
4 January 2014Satisfaction of charge 167 in part (4 pages)
4 January 2014Satisfaction of charge 167 in part (4 pages)
4 January 2014Satisfaction of charge 167 in part (4 pages)
4 January 2014Satisfaction of charge 167 in part (4 pages)
24 December 2013Satisfaction of charge 167 in part (4 pages)
24 December 2013Satisfaction of charge 167 in part (4 pages)
10 December 2013Registration of charge 010223270191 (22 pages)
10 December 2013Registration of charge 010223270191 (22 pages)
6 December 2013Satisfaction of charge 167 in part (4 pages)
6 December 2013Satisfaction of charge 167 in part (4 pages)
29 November 2013Satisfaction of charge 167 in full (4 pages)
29 November 2013Satisfaction of charge 167 in full (4 pages)
27 November 2013Satisfaction of charge 167 in part (4 pages)
27 November 2013Satisfaction of charge 167 in part (4 pages)
2 November 2013Satisfaction of charge 167 in part (4 pages)
2 November 2013Satisfaction of charge 167 in part (4 pages)
18 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,002
(6 pages)
18 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,002
(6 pages)
18 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 250,002
(6 pages)
5 October 2013Satisfaction of charge 167 in part (4 pages)
5 October 2013Satisfaction of charge 167 in part (4 pages)
3 October 2013Satisfaction of charge 167 in full (4 pages)
3 October 2013Satisfaction of charge 167 in full (4 pages)
2 October 2013Satisfaction of charge 167 in part (4 pages)
2 October 2013Satisfaction of charge 167 in part (4 pages)
26 September 2013Satisfaction of charge 167 in part (4 pages)
26 September 2013Satisfaction of charge 167 in part (4 pages)
26 September 2013Satisfaction of charge 167 in part (4 pages)
26 September 2013Satisfaction of charge 167 in part (4 pages)
13 September 2013Satisfaction of charge 167 in part (4 pages)
13 September 2013Satisfaction of charge 167 in part (4 pages)
11 September 2013Satisfaction of charge 167 in part (4 pages)
11 September 2013Satisfaction of charge 167 in part (4 pages)
4 September 2013Satisfaction of charge 167 in part (4 pages)
4 September 2013Satisfaction of charge 167 in part (4 pages)
16 August 2013Satisfaction of charge 167 in part (4 pages)
16 August 2013Satisfaction of charge 167 in part (4 pages)
15 August 2013Satisfaction of charge 167 in part (4 pages)
15 August 2013Satisfaction of charge 167 in part (4 pages)
15 August 2013Satisfaction of charge 167 in part (4 pages)
15 August 2013Satisfaction of charge 167 in part (4 pages)
14 August 2013Satisfaction of charge 167 in part (4 pages)
14 August 2013Satisfaction of charge 167 in part (4 pages)
1 August 2013Satisfaction of charge 167 in part (4 pages)
1 August 2013Satisfaction of charge 167 in part (4 pages)
23 July 2013Satisfaction of charge 167 in part (4 pages)
23 July 2013Satisfaction of charge 167 in part (4 pages)
16 July 2013Satisfaction of charge 167 in full (4 pages)
16 July 2013Satisfaction of charge 167 in full (4 pages)
21 June 2013Satisfaction of charge 167 in part (4 pages)
21 June 2013Satisfaction of charge 167 in part (4 pages)
11 June 2013Satisfaction of charge 167 in part (4 pages)
11 June 2013Satisfaction of charge 167 in part (4 pages)
8 May 2013Satisfaction of charge 167 in full (4 pages)
8 May 2013Satisfaction of charge 167 in full (4 pages)
27 April 2013Satisfaction of charge 167 in part (4 pages)
27 April 2013Satisfaction of charge 167 in part (4 pages)
23 April 2013Satisfaction of charge 167 in part (4 pages)
23 April 2013Satisfaction of charge 167 in part (4 pages)
20 April 2013Satisfaction of charge 167 in part (4 pages)
20 April 2013Satisfaction of charge 167 in part (4 pages)
19 April 2013Satisfaction of charge 167 in part (4 pages)
19 April 2013Satisfaction of charge 167 in part (4 pages)
17 April 2013Satisfaction of charge 167 in part (4 pages)
17 April 2013Satisfaction of charge 167 in part (4 pages)
16 April 2013Full accounts made up to 30 September 2012 (12 pages)
16 April 2013Full accounts made up to 30 September 2012 (12 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 167 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 167 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 167 (3 pages)
6 April 2013All of the property or undertaking has been released and no longer forms part of charge 167 (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 190 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 190 (5 pages)
18 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
18 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
12 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
26 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
30 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
23 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
6 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 December 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 189 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 189 (5 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 October 2012Annual return made up to 4 September 2012 (15 pages)
8 October 2012Annual return made up to 4 September 2012 (15 pages)
8 October 2012Annual return made up to 4 September 2012 (15 pages)
28 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
28 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
10 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
10 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
7 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
10 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
2 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 188 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 188 (5 pages)
7 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
7 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
31 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
15 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
1 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
24 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 167 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
6 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 February 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 January 2012Full accounts made up to 30 September 2011 (13 pages)
2 January 2012Full accounts made up to 30 September 2011 (13 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
2 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
23 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
27 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
27 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
25 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 October 2011Annual return made up to 4 September 2011 (15 pages)
17 October 2011Annual return made up to 4 September 2011 (15 pages)
17 October 2011Annual return made up to 4 September 2011 (15 pages)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
4 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
19 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
5 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
5 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 187 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 187 (5 pages)
16 August 2011Section 519 (1 page)
16 August 2011Section 519 (1 page)
11 August 2011Auditor resignation (1 page)
11 August 2011Auditor resignation (1 page)
10 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
10 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 186 (30 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 186 (30 pages)
22 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Memorandum and Articles of Association (4 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Memorandum and Articles of Association (4 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
8 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
30 June 2011Termination of appointment of John Caves as a director (1 page)
30 June 2011Termination of appointment of John Caves as a director (1 page)
24 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
24 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
22 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
20 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
3 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
27 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
27 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
16 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
21 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 167 (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 185 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 185 (5 pages)
9 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
9 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
2 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
2 March 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
7 February 2011Termination of appointment of Simon Little as a director (1 page)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
7 February 2011Termination of appointment of Simon Little as a director (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (4 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (4 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
6 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
6 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
6 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
6 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 183 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 183 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 182 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 182 (5 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (2 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (2 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
1 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (17 pages)
1 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (17 pages)
1 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (17 pages)
29 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
29 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
29 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
29 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
24 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
24 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 181 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 181 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
2 November 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
28 October 2010Registered office address changed from 31,Goldington Road, Bedford, Bedfordshire. MK40 3LH on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 31,Goldington Road,, Bedford,, Bedfordshire., MK40 3LH on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 31,Goldington Road,, Bedford,, Bedfordshire., MK40 3LH on 28 October 2010 (1 page)
21 October 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
18 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
18 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
11 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
11 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
11 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
11 October 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
4 October 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 173 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 173 (5 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
7 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
20 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
20 August 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 172 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 172 (5 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
30 July 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 167 (3 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 171 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 171 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 170 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 170 (5 pages)
2 June 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 169 (5 pages)
2 June 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
2 June 2010Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 169 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 168 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 167 (53 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 167 (53 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 168 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 166 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 166 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 165 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 165 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 164 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 163 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 163 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 164 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 162 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 161 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 161 (5 pages)
16 March 2010Particulars of a mortgage or charge / charge no: 162 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 160 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 160 (5 pages)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 250,002
(4 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
8 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 250,002
(4 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 158 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 158 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 157 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 157 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 154 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 154 (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 156 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 156 (6 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 155 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 155 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 153 (5 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 153 (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 152 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 152 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 151 (3 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 151 (3 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 50 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 52 (1 page)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 149 (5 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 149 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 146 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 146 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 145 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 145 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 143 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 144 (3 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 143 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 144 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 142 (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 142 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 141 (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 141 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 140 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 140 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (2 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 126 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 138 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 127 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 135 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 128 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 129 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 133 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 136 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 137 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 130 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 131 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 132 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 134 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 125 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 125 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 126 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 127 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 128 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 129 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 131 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 130 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 132 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 133 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 136 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 134 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 138 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 135 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 137 (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 124 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 123 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 121 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 122 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 121 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 122 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 123 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 124 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 120 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 120 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 119 (3 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 119 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 118 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 118 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 116 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 117 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 116 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 117 (3 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 115 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 115 (4 pages)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 51 (1 page)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 114 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 114 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 113 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 113 (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 112 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 112 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 108 (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 109 (6 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 108 (4 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 109 (6 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 106 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 106 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 105 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 105 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
14 January 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 101 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 99 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 99 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 100 (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 101 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
17 December 2008Appointment terminated director david taylor (1 page)
17 December 2008Appointment terminated director david taylor (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 90 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 83 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 84 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 87 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 85 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 86 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 88 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 82 (3 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 61 (1 page)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 61 (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 81 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 78 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 77 (3 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 76 (4 pages)
29 September 2008Particulars of a mortgage or charge / charge no: 76 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 75 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 74 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 74 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 73 (6 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 73 (6 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Director's change of particulars / david taylor / 31/07/2008 (2 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
11 September 2008Location of register of members (1 page)
11 September 2008Director's change of particulars / david taylor / 31/07/2008 (2 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 72 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 61 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 61 (5 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
16 August 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
13 August 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 53 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 53 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 52 (6 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 52 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 51 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 51 (6 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
21 April 2008Particulars of a mortgage or charge / charge no: 50 (7 pages)
18 January 2008Full accounts made up to 30 April 2007 (9 pages)
18 January 2008Full accounts made up to 30 April 2007 (9 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
5 September 2007Return made up to 04/09/07; full list of members (3 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
6 August 2007Particulars of mortgage/charge (4 pages)
18 April 2007Ad 03/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
18 April 2007Ad 03/04/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
11 September 2006Return made up to 04/09/06; full list of members (3 pages)
11 September 2006Return made up to 04/09/06; full list of members (3 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Director resigned (1 page)
20 December 2005Particulars of mortgage/charge (4 pages)
20 December 2005Particulars of mortgage/charge (5 pages)
20 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
14 October 2005Return made up to 04/09/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Return made up to 04/09/05; full list of members (3 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
28 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
2 September 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
27 January 2005Particulars of mortgage/charge (4 pages)
27 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
20 January 2005Particulars of mortgage/charge (4 pages)
20 December 2004Director resigned (1 page)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
20 December 2004Director resigned (1 page)
20 December 2004Accounts for a dormant company made up to 31 October 2004 (4 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
15 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
22 September 2004Return made up to 04/09/04; full list of members (7 pages)
22 September 2004Return made up to 04/09/04; full list of members (7 pages)
26 August 2004Particulars of mortgage/charge (4 pages)
26 August 2004Particulars of mortgage/charge (4 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
23 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
20 August 2004Particulars of mortgage/charge (4 pages)
20 August 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
22 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
9 June 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
23 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Return made up to 04/09/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
17 December 2003Return made up to 04/09/03; full list of members (8 pages)
17 December 2003Director resigned (1 page)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (4 pages)
29 November 2003Particulars of mortgage/charge (4 pages)
29 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
28 November 2003Particulars of mortgage/charge (4 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
14 November 2003Particulars of mortgage/charge (5 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
23 October 2003Particulars of mortgage/charge (6 pages)
23 October 2003Particulars of mortgage/charge (6 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
1 August 2003Particulars of mortgage/charge (4 pages)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
24 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
7 October 2002Return made up to 04/09/02; full list of members (8 pages)
7 October 2002Return made up to 04/09/02; full list of members (8 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
11 September 2001Return made up to 04/09/01; full list of members (7 pages)
11 September 2001Return made up to 04/09/01; full list of members (7 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
5 October 2000Return made up to 04/09/00; full list of members (7 pages)
5 October 2000Return made up to 04/09/00; full list of members (7 pages)
24 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
24 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
23 September 1999Return made up to 04/09/99; full list of members (13 pages)
23 September 1999Return made up to 04/09/99; full list of members (13 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
24 August 1999Accounts for a dormant company made up to 31 October 1998 (4 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
12 October 1998Return made up to 04/09/98; no change of members (8 pages)
12 October 1998Return made up to 04/09/98; no change of members (8 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
9 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Accounts for a dormant company made up to 31 October 1997 (4 pages)
9 January 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
23 October 1997Company name changed knowsley nominees (city) LIMITED\certificate issued on 24/10/97 (2 pages)
23 October 1997Company name changed knowsley nominees (city) LIMITED\certificate issued on 24/10/97 (2 pages)
24 September 1997Return made up to 04/09/97; no change of members (7 pages)
24 September 1997Return made up to 04/09/97; no change of members (7 pages)
19 September 1997Particulars of mortgage/charge (7 pages)
19 September 1997Particulars of mortgage/charge (7 pages)
2 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
2 January 1997Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 September 1996Return made up to 04/09/96; full list of members (8 pages)
11 September 1996Return made up to 04/09/96; full list of members (8 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
12 October 1995Return made up to 04/09/95; no change of members (10 pages)
12 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
12 October 1995Return made up to 04/09/95; no change of members (10 pages)
7 January 1991Registered office changed on 07/01/91 from: 173/176 sloane street london SW1X 9QG (1 page)
7 January 1991Registered office changed on 07/01/91 from: 173/176 sloane street, london SW1X 9QG (1 page)
26 August 1971Incorporation (23 pages)
26 August 1971Incorporation (23 pages)