Company NameSovereign Reversions Limited
DirectorsAntony Lewis Pierce and Paul Trevor Barber
Company StatusActive
Company Number02696924
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(25 years, 4 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(25 years, 4 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 NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameAlexander Clement Gilmour
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 17 March 1999)
RoleCompany Director
Correspondence Address1 Christopher Mews
Penzance Street
London
W11 4QZ
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed02 March 1993(11 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 02 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed05 April 1994(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 1997)
RoleChartered Secretary
Correspondence AddressChelsea Reach Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarston Manor
Harston
Cambridge
CB2 5NT
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(7 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Secretary NameMr Nigel Trewren Hare-Scott
NationalityBritish
StatusResigned
Appointed17 June 2004(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameLord John Selwyn Gummer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(12 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 August 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address46 Queen Anne's Gate
London
SW1H 9AU
Director NameRobert Charles Michael Wigley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(17 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 11 Fourth Floor 33
St James Square
London
SW17 4JS
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(18 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Links
Whitley Bay
Tyne And Wear
NE26 1RS
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollyfoot House Littleworth
Amberley
Stroud
Gloucestershire
GL5 5AG
Wales
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(18 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed12 October 2010(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Robert John Calnan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(23 years, 2 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(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameNeal Morar
StatusResigned
Appointed01 June 2015(23 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2017)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed08 October 1997(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 May 1999)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 June 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

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

Financials

Year2013
Turnover£4,245,000
Gross Profit£1,575,000
Net Worth£17,466,000
Cash£1,534,000
Current Liabilities£210,000

Accounts

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

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 2 forge bungalows, crawick, sanquhar t/no DMF2548 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 2 forge bungalows, carwick, sanquhar t/no DMF2548 together with buildings and other erections, fittings and fixtures see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 8 saughtonhall gardens, edinburgh t/no MID100686 see image for full details.
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
25 July 2006Delivered on: 9 August 2006
Persons entitled: Commission for the New Towns

Classification: Deed of covenant and charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold known as 23 the upway,fryerns,basildon essex.
Outstanding
16 August 1994Delivered on: 27 August 1994
Persons entitled: John Holloway

Classification: Legal charge
Secured details: £27,000.00 due from the company to the chargee.
Particulars: 4 arun dale mansfield notts.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument known as 34 groudle road, onchan, isle of man, IM3 2EE. For more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including gob ny creg, the colony, isle of man, IM7 1 al with registered title number 62-000779. for more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The 90% share in the real property specified in the instrument known as 34 peel road, douglas, isle of man IM1 4LY with registered title number 53-02588. for more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument known as craigmoor, summerhill road, jurby, isle of man, IM1 36R registered title number 21-00068. for more details of real property charged please refer to the instrument.
Outstanding
13 September 2021Delivered on: 23 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including 2 church road, wereham, king's lynn, PE33 9AP (title number: NK231839). For more details of real property charged please refer to the instrument.
Outstanding
5 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land subject to the legal charge is 34 peel road, douglas, isle of man.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by james macgregor mcgillivray and patricia marie mcgillivray in favour of the chargor in respect of their 0.01% pro indiviso share in the subjects known as in 2 leven road, kinlochleven, PH50 4RP. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 99.99% pro indiviso share in the subjects known as 2 leven road, kinlochleven, PH50 4RP and registered in the land register of scotland under title number ARG13863. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by james wilson and helen wilson wilson in favour of the chargor in respect of their 65% pro indiviso share in the subjects known as 8 saughtonhall gardens, edinburgh, EH12 5RD. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 35% pro indiviso share in the subjects known as 8 saughtonhall gardens, edinburgh, EH12 5RD and registered in the land register of scotland under title number MID100686. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by gerard gabriel o’donohue and jean o’donohue in favour of the chargor in respect of their 50% pro indiviso share in the subjects on the southwest side of irongray road, dumfries. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 50% pro indiviso share in the subjects on the southwest side of irongray road, dumfires and registered in the land register of scotland under title number DMF796. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its interest as chargee in the standard security by david cyril marvin johnstone and jeanette bathgate johnstone in favour of the chargor in respect of their 0.01% pro indiviso share in the subjects known as 92 duncansby way, perth, PH1 5XF. For more details please refer to the instrument.
Outstanding
17 July 2017Delivered on: 19 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the chargor’s whole right, title and interest, present and future, in its 99.99% pro indiviso share in the subjects known as 92 duncansby way, perth, PH1 5XF and registered in the land register of scotland under title number PTH32520. For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Amongst others, 166 nottingham road, woodlinkin, langley mill (NG16 4HG). For more details please refer to the instrument.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land subject to the legal charge is craigmoor, summerhill road, jurby, isle of man.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The land subject to the legal charge is 34 groudle road, onchan, isle of man.
Outstanding
5 July 2017Delivered on: 17 July 2017
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
5 July 2017Delivered on: 11 July 2017
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
27 September 2012Delivered on: 11 October 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: The additional property, 4 pleasant villas, caego, wrexham t/no CYM387237, flat 20 redwood house, church road, manchester t/no GM507953, flat 26 elizabeth house, elizabeth drive, banstead t/no SY764830, for further details of additional property charged please refer to form MG01, by way of fixed charge each of the following including all rights of enforcement of the same: interest in the purchase plans, all fixtures, plant machinery, all insurances, all causes of action and intellectual property.
Outstanding
6 March 2012Delivered on: 12 March 2012
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: 1 churchill way mitcheldean t/no GR93247 (for further details of property charged please refer to form MG01) all fixtures,fittings,plant machienry manuals and other chattels see image for full details.
Outstanding
23 January 2012Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: For details of additional property charged please refer to form MG01. Each chargors interest in the purchase plans in relation to the additional property all fixtures fittings plant machinery and other chattels all easements and other rights by way of security assignment all insurances all causes of action and all intellectual property see image for full details.
Outstanding
8 November 2011Delivered on: 10 November 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever.
Particulars: Swn-aderyn, broughton park, great broughton, cockermouth t/no CU191166, 43A highlands, potterne, devizes t/no WT272537, the bungalow, 1A leda avenue, enfield t/no NGL311160 (for details of further additional properties, please refer to the form MG01); the purchase plans, all fixtures, plant, machinery, licences and other rights, all insurances, intellectual property. See image for full details.
Outstanding
12 October 2011Delivered on: 17 October 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the principal chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Additional property being 1 beverley close addlestone t/no SY504929,2 dan drive faversham t/no K683194,2 elm court newlands crescent east grinstead t/no WSX229229 (for further details of additional property please refer to form MG01) fixed charge each chargor's interest in the purchase plans,all fixtures fittings plant machinery,manuals and other chattels see image for full details.
Outstanding
11 August 2011Delivered on: 27 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: All and whole of the subjects k/a 8 saughtonhall gardens, edinburgh t/no MID100686. Together with all buildings and erections, fittings and fixtures see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 2 leven road, kinlochleven t/no ARG13863 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 27 muirpark way, drymen, glasgow t/no STG57907 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 92 duncansby way, perth t/no PTH32520 see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 92 duncansby way, perth t/no PTH32520 together with buildings and other erections, fittings and fixtures see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 27 muirpark way, drymen, glasgow t/no STG57907 together with buildings and other erections, fittings and fixtures see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: 2 leven road, kinlochleven t/no ARG13863 together with buildings and other erections, fittings and fixtures see image for full details.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: Subjects on the southwest side of irongray road dumfries t/no DMF796.
Outstanding
11 August 2011Delivered on: 26 August 2011
Persons entitled: Barclays Bank PLC for Itself and as Security Agent for the Secured Parties (The Security Agent)

Classification: Standard security
Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever.
Particulars: The subjects on the southwest side of irongray road, dumfries t/no DMF796 together with all buildings and erections, fittings and fixtures see image for full details.
Outstanding
14 May 2010Delivered on: 17 May 2010
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage of legal and beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 top road barnby dun doncaster south yorkshire, 6 dorset close attleborough norfolk, 1 deacon road sydenham estate bridgwater somerset (for details of further properties charged please refer to the form MG01). See image for full details.
Fully Satisfied
7 January 2010Delivered on: 8 January 2010
Satisfied on: 1 July 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 on any account whatsoever.
Particulars: 16 churchmore road lambeth london SW16 5UZ.
Fully Satisfied
2 December 2009Delivered on: 10 December 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Conditional bond and security
Secured details: All sums due or to become due.
Particulars: Craigmoor summerhill road jurby isle of man.
Fully Satisfied
24 November 2009Delivered on: 1 December 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Conditional bond and security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 34 peel road douglas.
Fully Satisfied
24 November 2009Delivered on: 1 December 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Conditional bond and security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 108 summerhill road onchan.
Fully Satisfied
20 November 2009Delivered on: 7 December 2009
Satisfied on: 1 July 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 on any account whatsoever.
Particulars: 7 whitton close greatworth banbury oxfordshire.
Fully Satisfied
27 January 1994Delivered on: 4 February 1994
Satisfied on: 9 July 2011
Persons entitled: Ronald Henry Edwards and Helen Edwards

Classification: Legal charge
Secured details: £24214 due from the company to the chargee under the terms of the charge.
Particulars: F/H 53 largewood avenue surbiton surrey.
Fully Satisfied
20 August 2009Delivered on: 25 August 2009
Satisfied on: 1 July 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: Flat 25 duchess of bedford house duchess of bedford's walk london W8 7QN.
Fully Satisfied
20 July 2009Delivered on: 27 July 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage of legal and beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 edgeworth drive carterton oxfordshire t/n ON210338 see image for full details.
Fully Satisfied
8 July 2009Delivered on: 11 July 2009
Satisfied on: 1 July 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 on any account whatsoever.
Particulars: 6 pleasant terrace uppingham rutland.
Fully Satisfied
31 March 2009Delivered on: 3 April 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 church road barton torquay.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 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 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 8 saughtonhall gardens edinburgh and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 16 march 2009 and
Secured details: All monies due or to become due from 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 2 leven road kinlochleven argyll and all rights,.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 16 march 2009 and
Secured details: All monies due or to become due from 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 92 duncansby way perth and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 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 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 lilac lodge irongray road dumfries and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Assignation in security intimated 16 march 2009 and
Secured details: All monies due or to become due from 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 27 muirpark way drymen glasgow and all rights, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 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 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 2 forge bungalows crawick, and all rights, see image for full details.
Fully Satisfied
29 December 1993Delivered on: 14 January 1994
Satisfied on: 9 July 2011
Persons entitled: John Piers Cartwright Claughton

Classification: Legal charge
Secured details: £11,250 due from the company to the chargee under the terms of the contract dated 10TH december 1993.
Particulars: Vandans northlands lane sibsey boston lincs.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twenty seven muirpark way drymen t/n STG57907, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 92 duncansby way perth t/n PTH32520, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 leven road kinlochleven t/n ARG13863, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Eight saughtonhall gardens edinburgh t/n MID100686, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 forge bungalows crawick sanquhar t/n DMF2548, see image for full details.
Fully Satisfied
3 February 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lilac lodge irongray road dumfries t/n DMF796, see image for full details.
Fully Satisfied
25 February 2009Delivered on: 7 March 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 alexandra mews how green sandon and garage essex.
Fully Satisfied
16 February 2009Delivered on: 18 February 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Swn-aderyn broughton park great broughton cockermouth cumbria.
Fully Satisfied
9 February 2009Delivered on: 12 February 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 46 forge court melton road syston.
Fully Satisfied
2 February 2009Delivered on: 10 February 2009
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage of legal and beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 and the l/h property k/a flat 25 duchess of bedford house, duchess of bedford's walk, london t/no BGL58872 for further details of property charged please refer to form 395. see image for full details.
Fully Satisfied
29 December 1993Delivered on: 14 January 1994
Satisfied on: 18 December 1999
Persons entitled: Anthony George Benger

Classification: Legal charge
Secured details: £24,750 due from the company to the chargee under the terms of the contract dated 16TH december 1993.
Particulars: 26 first avenue newhaven BN9 9HT.
Fully Satisfied
29 December 2008Delivered on: 31 December 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Falt 17 stuarts court worcester road hagley stourbridge and parking space bromsgrove worcestershire.
Fully Satisfied
13 November 2008Delivered on: 28 November 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £16,778.00 due or to become due from the company to the chargee.
Particulars: 3 bosawna close st day redruth cornwall.
Fully Satisfied
21 November 2008Delivered on: 25 November 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £13,660.88 due or to become due from the company to the chargee.
Particulars: 3 jepps avenue barton preston.
Fully Satisfied
21 November 2008Delivered on: 25 November 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £13,660.88 due or to become due from the company to the chargee.
Particulars: 3 jepps avenue preston.
Fully Satisfied
14 November 2008Delivered on: 19 November 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £44,823.77 due or to become due from the company to the chargee.
Particulars: 3 giffard way woodloes park warwick.
Fully Satisfied
7 November 2008Delivered on: 11 November 2008
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
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: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
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 charge
Secured details: £20846.89 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: 8 December 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £73,757.00 due or to become due from the company to the chargee.
Particulars: 62 southdrift way luton.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £82,505.12 due or to become due from the company to the chargee.
Particulars: 49 charlotte close mount hawke truro cornwall.
Fully Satisfied
29 December 1993Delivered on: 14 January 1994
Satisfied on: 9 July 2011
Persons entitled: Cecil Ireland

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee under the terms of the contract dated 6TH december 1993.
Particulars: 3 cottesloe court southsea hants PO5 2HA.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £72,431.25 due or to become due from the company to the chargee.
Particulars: 4 chase gardens chingford and garage 4 london.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £114,340.12 due or to become due from the company to the chargee.
Particulars: 22 plymouth place leamington spa warwickshire.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £56,380.25 due or to become due from the company to the chargee.
Particulars: Flat 45 homecolne house louden road cromer.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £83,545.12 due or to become due from the company to the chargee.
Particulars: 50 the avenue goring by sea worthing west sussex.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £85,405.12 due or to become due from the company to the chargee.
Particulars: 57 rowland drive greenhill herne bay kent.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £70,987.12 due or to become due from the company to the chargee.
Particulars: Flat 39 mayhall court westway maghull liverpool.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £49,205.12 due or to become due from the company to the chargee.
Particulars: 1 deacon road bridgwater somerset.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £63,265.12 due or to become due from the company to the chargee.
Particulars: 75 thames road skelton redcar & cleveland.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £98,430.12 due or to become due from the company to the chargee.
Particulars: 17 witley crescent new addington croydon.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £40,625.12 due or to become due from the company to the chargee.
Particulars: 169 queensway wellingborough and garage northamptonshire.
Fully Satisfied
5 November 1993Delivered on: 10 November 1993
Satisfied on: 2 August 2021
Persons entitled: H.M.Downing and R.E.Downing

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a contract d/d 28/10/93.
Particulars: 15 shakespeare road eynsham oxfordshire.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £118,641.00 due or to become due from the company to the chargee.
Particulars: 6 carn close beighton norfolk.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £75,485.12 due or to become due from the company to the chargee.
Particulars: 33 grange road geddington northamptonshire.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £100391.12 due or to become due from the company to the chargee.
Particulars: 7 litherland avenue wirral merseyside.
Fully Satisfied
25 September 2008Delivered on: 30 September 2008
Satisfied on: 5 June 2010
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: £36,465.12 due or to become due from the company to the chargee.
Particulars: 8 scafell avenue ashton-under-lyme greater manchester.
Fully Satisfied
13 May 2008Delivered on: 31 May 2008
Satisfied on: 1 July 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 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/no MS333672 for details of 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: Legal mortgage of legal and beneficial interests
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 silverlands road, lyminge, folkestone t/no K328563 and K724806, f/h 11 top road, barnby dun, doncaster t/no SYK406642, f/h dorset close, attleborough t/no NK15714 for details of further property charged please refer to form 395 see image for full details.
Fully Satisfied
1 August 2007Delivered on: 10 August 2007
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 1 July 2011
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
6 October 2003Delivered on: 7 October 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from juliet anne inskip and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 north lane roundhay leeds t/no WYK734910 and WYK734974. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
2 November 1993Delivered on: 5 November 1993
Satisfied on: 2 June 2006
Persons entitled:
Ronald Harold Roberts
Edith Francis Roberts

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 sandyfield crescent waterlooville hampshire.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold properties known as 3 hawkins close shoreham by sea BN43 6TL t/n SX18344, 18 gwarth an dre phillack hayle cornwall t/n CL56699, 70 moorgate road lower green hindringham NR21 0PT t/n NK279487 and 43 thornfield northampton NN3 8QR t/n NN78439. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 23 lady lodge drive orton waterville peterborough PE2 5ES t/n CB264975.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 3 the street sporle norfolk PE32 2EA t/n NK99837.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 79 elmdale road bilston west midlands WV14 9AR t/n WM768594.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as willow springs laverton north yorkshire HG4 3SX t/n nyk 248251.
Fully Satisfied
18 February 2003Delivered on: 5 March 2003
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share of the net proceeds of sale and of the net rents and profits until sale of the property known as 2 southgate mews cirencester GL7 1ES gloucestershire t/n GR122623.
Fully Satisfied
14 February 2001Delivered on: 17 February 2001
Satisfied on: 9 July 2010
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's share of the net proceeds of sale and the net rents and profits until sale of the properties in the schedule to form 395 relative to this charge. See the mortgage charge document for full details.
Fully Satisfied
14 February 2001Delivered on: 17 February 2001
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). 28 horseshoe lane kirton lincs. (LL185392), 2). 22 harry's way hunstanton norfolk (NK111962), 3). 107 nursery drive banbury oxon (OX22807), 4).178 wragby road lincoln (LL31939), 5). 14 westgate manor patrington hull (HS223952). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 November 2000Delivered on: 5 December 2000
Satisfied on: 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 22 November 2000
Satisfied on: 5 February 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
19 July 1993Delivered on: 22 July 1993
Satisfied on: 6 May 1999
Persons entitled:
Ronald Harold Roberts
Edith Francis Roberts
Harold Harley Stokes
Hilda Maud Stokes

Classification: Legal charge
Secured details: The retained interest due from the company to the chargee pursuant to the terms of the contract dated 05/07/93.
Particulars: 45 grayling,dosthill,tamworth,staffs.
Fully Satisfied
3 November 2000Delivered on: 22 November 2000
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The borrrower's share of the net proceeds of sale and of the net rents and profits until sale of the properties .12 southfield court pocklington york t/no NS90648 12 chalky road mile oak porslade, 14 lindsay manor lindsay road poole t/no DT35491.for details of further properties please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
3 November 2000Delivered on: 21 November 2000
Satisfied on: 22 September 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 48 holcombe drive llandrindod wells t/no WA672736 17 meadow view cullompton devon t/no DN162247 29 birch rise market drayton t/no SF324965.for details of further properties charged please refer to form 395. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
15 September 1997Delivered on: 18 September 1997
Satisfied on: 6 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 November 1995Delivered on: 14 December 1995
Satisfied on: 9 July 2011
Persons entitled: Sidney Wall

Classification: Legal charge
Secured details: £33,500 due or to become due from the company to the chargee.
Particulars: 36 selworthy road london.
Fully Satisfied
29 September 1995Delivered on: 3 October 1995
Satisfied on: 9 July 2011
Persons entitled: Neil Macpherson Boys

Classification: Legal charge
Secured details: £34,000 due or to become due from the company to the chargee.
Particulars: F/H property k/as 12 bay view road broadstairs kent CT10 2EU.
Fully Satisfied
6 April 1995Delivered on: 8 April 1995
Satisfied on: 9 July 2011
Persons entitled: James George Pamment

Classification: Legal charge
Secured details: £15,750.00 due or to become due from the company to the chargee.
Particulars: F/H property k/as 7 barbeck close thirsk,yorks YO7 1SS.
Fully Satisfied
8 February 1995Delivered on: 17 February 1995
Satisfied on: 9 July 2011
Persons entitled: Graham Jack Brindle

Classification: Legal charge
Secured details: £27,500 due from the company to the chargee.
Particulars: F/H property k/a 31 leaze close berkeley glos GL13 9DA.
Fully Satisfied
5 December 1994Delivered on: 8 December 1994
Satisfied on: 9 July 2011
Persons entitled: James Edwin Dawes

Classification: Charge
Secured details: £29000.
Particulars: 11 thompson place hereford.
Fully Satisfied
27 October 1994Delivered on: 28 October 1994
Satisfied on: 18 October 2000
Persons entitled: Ernest Thomas Throssell

Classification: Charge
Secured details: £18,750.00 due from the company to the chargee.
Particulars: 13 regent close st albans hertfordshire.
Fully Satisfied
14 October 1994Delivered on: 25 October 1994
Satisfied on: 9 July 2011
Persons entitled: Walter Henry Smith

Classification: Charge of whole
Secured details: £31,000 due from the company to the chargee.
Particulars: 8 orchard close radcliffe on trent NG12 2BN.
Fully Satisfied
18 June 1993Delivered on: 2 July 1993
Satisfied on: 20 November 1999
Persons entitled:
Ronald Harold Roberts
Edith Francis Roberts
Harold Harley Stokes
Hilda Maud Stokes
Margery Gertrude Glover
Geoffrey Harold Glover

Classification: Legal charge
Secured details: The payment to the chargee of the retained interest pursuant to the termsof the terms of clause 4 of the contract.
Particulars: 20 cedar crescent st.mary's bay romney marsh kent TN29 0XH.
Fully Satisfied
14 October 1994Delivered on: 25 October 1994
Satisfied on: 9 July 2011
Persons entitled: Jean Elizabeth Macfarlane

Classification: Charge of whole
Secured details: £13,000 due from the company to the chargee.
Particulars: 7 wellington terrace portscatho truro TR2 5HN.
Fully Satisfied
4 October 1994Delivered on: 8 October 1994
Satisfied on: 20 March 2008
Persons entitled: Winifred Penrose

Classification: Legal charge
Secured details: £27,500 due or to become due from the company to the chargee.
Particulars: 37 chantry road northallerton north yorkshire DL7 8JH.
Fully Satisfied
3 June 1994Delivered on: 17 June 1994
Satisfied on: 9 July 2011
Persons entitled: Haziel Pullen

Classification: Legal charge
Secured details: £22,500.00 due from the company to the chargee.
Particulars: 17 ferry lane felixstowe.
Fully Satisfied
3 June 1994Delivered on: 9 June 1994
Satisfied on: 9 July 2011
Persons entitled: Vera Kathleen Roberts

Classification: Legal charge
Secured details: £14,562.50.
Particulars: 74 lonsdale road southend essex.
Fully Satisfied
25 May 1994Delivered on: 9 June 1994
Satisfied on: 9 July 2011
Persons entitled: All Allen

Classification: Legal charge
Secured details: £25,500.00.
Particulars: 6 ryecroft avenue hambleton blackpool.
Fully Satisfied
19 April 1994Delivered on: 7 May 1994
Satisfied on: 13 October 1995
Persons entitled: Sydney Anstey Neil Smith Gavine

Classification: Legal charge
Secured details: £13,750 due from the company to the chargee pursuant to the terms of the contract dated 30TH march 1994.
Particulars: 37 clarefield road, leicester, LE3 6FB.
Fully Satisfied
28 April 1994Delivered on: 4 May 1994
Satisfied on: 9 July 2011
Persons entitled: Frederick William Leonard Stevens and Ethel Ivy Stevens

Classification: Legal charge
Secured details: £45,000 due from the company to the chargee pursuant to the terms of the contract.
Particulars: 5 elmfield crescent exmouth devon.
Fully Satisfied
8 April 1994Delivered on: 26 April 1994
Satisfied on: 9 July 2011
Persons entitled:
Ronald Harold Roberts
Edith Francis Roberts
Harold Harley Stokes
Hilda Maud Stokes
Margery Gertrude Glover
Geoffrey Harold Glover
James Edward Harmer
Joan Harmer

Classification: Legal charge
Secured details: £20,500 due from the company to the chargee under the terms of the contract.
Particulars: 22 meadow drive, bude, cornwall EX23 8HZ.
Fully Satisfied
7 March 1994Delivered on: 18 March 1994
Satisfied on: 9 July 2011
Persons entitled:
Ronald Harold Roberts
Edith Francis Roberts
Harold Harley Stokes
Hilda Maud Stokes
Margery Gertrude Glover
Geoffrey Harold Glover
James Edward Harmer
Joan Harmer
Ruth Mary Louise Badham
Douglas John Badham

Classification: Legal charge
Secured details: £38,750 due from the company to the chargee.
Particulars: F/H property k/as 1 saxon drive london W3 0NV.
Fully Satisfied
23 February 1993Delivered on: 3 March 1993
Satisfied on: 9 July 2011
Persons entitled: Eleanor Louisa Hobday

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of clause 4 of the contract d/d 12/02/93.
Particulars: F/H property k/a 15 meadows road sale cheshire.
Fully Satisfied

Filing History

29 June 2023Satisfaction of charge 42 in full (1 page)
6 April 2023Satisfaction of charge 026969240130 in full (1 page)
8 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
8 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (41 pages)
8 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (17 pages)
8 March 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
4 January 2023Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ (1 page)
3 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
17 June 2022Satisfaction of charge 026969240131 in full (1 page)
24 May 2022Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 (2 pages)
18 May 2022Satisfaction of charge 026969240129 in full (1 page)
30 March 2022Satisfaction of charge 026969240119 in full (1 page)
30 March 2022Satisfaction of charge 026969240120 in full (1 page)
30 March 2022Satisfaction of charge 026969240116 in full (1 page)
30 March 2022Satisfaction of charge 026969240123 in full (1 page)
30 March 2022Satisfaction of charge 026969240127 in full (1 page)
30 March 2022Satisfaction of charge 026969240118 in full (1 page)
30 March 2022Satisfaction of charge 026969240125 in full (1 page)
30 March 2022Satisfaction of charge 026969240124 in full (1 page)
30 March 2022Satisfaction of charge 026969240126 in full (1 page)
30 March 2022Satisfaction of charge 026969240117 in full (1 page)
30 March 2022Satisfaction of charge 026969240121 in full (1 page)
30 March 2022Satisfaction of charge 026969240122 in full (1 page)
2 March 2022Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022 (1 page)
2 March 2022Change of details for New Sovereign Reversions Limited as a person with significant control on 1 March 2022 (2 pages)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 30 September 2021 (21 pages)
11 November 2021Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages)
11 November 2021Change of details for New Sovereign Reversions Limited as a person with significant control on 1 November 2021 (2 pages)
11 November 2021Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages)
5 November 2021Satisfaction of charge 026969240114 in full (1 page)
5 November 2021Satisfaction of charge 026969240115 in full (1 page)
2 November 2021Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 (1 page)
23 September 2021Registration of charge 026969240130, created on 13 September 2021 (15 pages)
23 September 2021Registration of charge 026969240128, created on 13 September 2021 (106 pages)
23 September 2021Registration of charge 026969240129, created on 13 September 2021 (15 pages)
23 September 2021Registration of charge 026969240131, created on 13 September 2021 (15 pages)
23 September 2021Registration of charge 026969240132, created on 13 September 2021 (15 pages)
2 August 2021Satisfaction of charge 5 in full (1 page)
5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 30 September 2020 (18 pages)
8 April 2020Full accounts made up to 30 September 2019 (20 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 May 2019Full accounts made up to 30 September 2018 (18 pages)
5 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 30 September 2017 (18 pages)
5 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
31 January 2018Satisfaction of charge 102 in full (1 page)
31 January 2018Satisfaction of charge 104 in full (1 page)
30 January 2018Satisfaction of charge 110 in full (2 pages)
30 January 2018Satisfaction of charge 100 in full (1 page)
30 January 2018Satisfaction of charge 99 in full (1 page)
30 January 2018Satisfaction of charge 101 in full (1 page)
30 January 2018Satisfaction of charge 112 in full (1 page)
30 January 2018Satisfaction of charge 113 in full (2 pages)
30 January 2018Satisfaction of charge 97 in full (1 page)
30 January 2018Satisfaction of charge 103 in full (1 page)
30 January 2018Satisfaction of charge 96 in full (1 page)
30 January 2018Satisfaction of charge 109 in full (2 pages)
30 January 2018Satisfaction of charge 107 in full (1 page)
30 January 2018Satisfaction of charge 105 in full (1 page)
30 January 2018Satisfaction of charge 108 in full (1 page)
30 January 2018Satisfaction of charge 111 in full (2 pages)
30 January 2018Satisfaction of charge 98 in full (1 page)
30 January 2018Satisfaction of charge 106 in full (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 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 New Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages)
7 September 2017Change of details for New Sovereign Reversions Limited as a person with significant control on 5 July 2017 (2 pages)
19 July 2017Registration of charge 026969240121, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240123, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240119, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240120, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240122, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240127, created on 5 July 2017 (23 pages)
19 July 2017Registration of charge 026969240121, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240125, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240127, created on 5 July 2017 (23 pages)
19 July 2017Registration of charge 026969240126, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240119, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240125, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240122, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240123, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240120, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240124, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240126, created on 17 July 2017 (11 pages)
19 July 2017Registration of charge 026969240124, created on 17 July 2017 (11 pages)
17 July 2017Registration of charge 026969240115, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 026969240116, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 026969240115, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 026969240117, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 026969240117, created on 5 July 2017 (22 pages)
17 July 2017Registration of charge 026969240118, created on 5 July 2017 (73 pages)
17 July 2017Registration of charge 026969240118, created on 5 July 2017 (73 pages)
17 July 2017Registration of charge 026969240116, created on 5 July 2017 (22 pages)
11 July 2017Registration of charge 026969240114, created on 5 July 2017 (18 pages)
11 July 2017Registration of charge 026969240114, created on 5 July 2017 (18 pages)
7 July 2017Termination of appointment of Neal Morar as a secretary 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 2017Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Robert John Calnan as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Neal Morar as a director 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 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 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 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
5 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 May 2017Accounts for a small company made up to 31 December 2016 (16 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2016Memorandum and Articles of Association (8 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 October 2016Memorandum and Articles of Association (8 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
8 April 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8,654,976.5
(5 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 8,654,976.5
(5 pages)
28 August 2015Change of accounting reference date (3 pages)
28 August 2015Change of accounting reference date (3 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 Neal Morar as a secretary on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Nicholas Peter On as a director on 1 June 2015 (2 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 Paul Trevor Barber as a director on 1 June 2015 (2 pages)
18 June 2015Termination of appointment of Paul Trevor Barber 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 2015Termination of appointment of Nicholas Peter On 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 2015Appointment of Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of 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 Michael Patrick Windle as a secretary on 1 June 2015 (2 pages)
18 June 2015Appointment of Neal Morar as a director on 1 June 2015 (3 pages)
18 June 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
18 June 2015Termination of appointment of Nicholas Peter On 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 2015Appointment of Mr Robert John Calnan 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 2015Appointment of Mr Robert John Calnan as a director on 1 June 2015 (3 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,654,976.5
(5 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,654,976.5
(5 pages)
20 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 8,654,976.5
(5 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
9 May 2014Part of the property or undertaking has been released from charge 96 (5 pages)
9 May 2014Part of the property or undertaking has been released from charge 96 (5 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,654,976.5
(5 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,654,976.5
(5 pages)
7 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,654,976.5
(5 pages)
19 April 2014Part of the property or undertaking has been released from charge 96 (5 pages)
19 April 2014Part of the property or undertaking has been released from charge 96 (5 pages)
5 March 2014Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
5 March 2014Annual return made up to 30 September 2013 with a full list of shareholders (6 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 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)
22 January 2014Part of the property or undertaking has been released from charge 96 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 96 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 96 (5 pages)
22 January 2014Part of the property or undertaking has been released from charge 96 (5 pages)
16 January 2014Full accounts made up to 30 September 2013 (14 pages)
16 January 2014Full accounts made up to 30 September 2013 (14 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
7 December 2013Part of the property or undertaking has been released and no longer forms part of charge 96 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
5 November 2013Part of the property or undertaking has been released and no longer forms part of charge 113 (5 pages)
4 June 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
4 June 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
2 May 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
2 May 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
2 May 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
2 May 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
15 April 2013All of the property or undertaking has been released and no longer forms part of charge 96 (3 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
6 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 96 (4 pages)
6 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 96 (4 pages)
6 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 96 (3 pages)
6 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 96 (3 pages)
7 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 96 (3 pages)
7 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 96 (3 pages)
7 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 96 (3 pages)
7 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 96 (3 pages)
24 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 96 (3 pages)
24 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 96 (3 pages)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
16 January 2013Full accounts made up to 30 September 2012 (15 pages)
4 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 96 (3 pages)
4 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 96 (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)
2 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 96 (3 pages)
2 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 96 (3 pages)
26 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 96 (3 pages)
26 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 96 (3 pages)
16 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 96 (3 pages)
16 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 96 (3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 113 (9 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 113 (9 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 /whole /charge no 96 (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 /whole /charge no 96 (3 pages)
18 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 96 (3 pages)
18 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 96 (3 pages)
18 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 96 (3 pages)
18 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 96 (3 pages)
19 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 96 (3 pages)
19 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 96 (3 pages)
23 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 96 (4 pages)
23 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 96 (4 pages)
17 May 2012Statement of capital on 17 May 2012
  • GBP 8,654,976.5
(4 pages)
17 May 2012Resolutions
  • RES13 ‐ Share premium cancelled 02/05/2012
(2 pages)
17 May 2012Solvency statement dated 02/05/12 (1 page)
17 May 2012Solvency statement dated 02/05/12 (1 page)
17 May 2012Resolutions
  • RES13 ‐ Share premium cancelled 02/05/2012
(2 pages)
17 May 2012Solvency statement dated 02/05/12 (1 page)
17 May 2012Solvency statement dated 02/05/12 (1 page)
17 May 2012Statement of capital on 17 May 2012
  • GBP 8,654,976.5
(4 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 96 (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 96 (3 pages)
16 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 96 (3 pages)
16 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 96 (3 pages)
5 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 96 (3 pages)
5 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 96 (3 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (46 pages)
3 April 2012Group of companies' accounts made up to 30 September 2011 (46 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 96 (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 96 (3 pages)
14 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 /whole /charge no 96 (3 pages)
14 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 /whole /charge no 96 (3 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 112 (10 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 112 (10 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 111 (10 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 111 (10 pages)
12 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 96 (3 pages)
12 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 96 (3 pages)
2 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 96 (3 pages)
2 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 96 (3 pages)
31 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 96 (4 pages)
31 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 96 (4 pages)
10 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 96 (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 110 (10 pages)
10 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 96 (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 110 (10 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 96 (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 96 (3 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 109 (10 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 109 (10 pages)
12 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 96 (3 pages)
12 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 96 (3 pages)
12 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 96 (3 pages)
12 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 96 (3 pages)
27 August 2011Particulars of a mortgage or charge/MG09 / charge no: 108 (12 pages)
27 August 2011Particulars of a mortgage or charge/MG09 / charge no: 108 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 102 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 107 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 105 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 98 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 104 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 104 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 106 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 100 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 106 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 102 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 98 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 99 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 107 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 100 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 101 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 97 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 105 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 97 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 103 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 101 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 99 (12 pages)
26 August 2011Particulars of a mortgage or charge/MG09 / charge no: 103 (12 pages)
16 August 2011Section 519 (1 page)
16 August 2011Section 519 (1 page)
11 August 2011Aud res (1 page)
11 August 2011Aud res (1 page)
9 August 2011Solvency statement dated 25/07/11 (1 page)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,654,976.50
(4 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
9 August 2011Solvency statement dated 25/07/11 (1 page)
9 August 2011Statement by directors (1 page)
9 August 2011Resolutions
  • RES13 ‐ Share premium account cancelled retd to company as capital payment. 25/07/2011
(2 pages)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 August 2011Statement by directors (1 page)
9 August 2011Resolutions
  • RES13 ‐ Share premium account cancelled retd to company as capital payment. 25/07/2011
(2 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,654,976.50
(4 pages)
9 August 2011Statement of capital on 9 August 2011
  • GBP 8,654,976.50
(4 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 96 (32 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 96 (32 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
5 July 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
5 July 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
4 July 2011Termination of appointment of Graeme Marshall as a director (1 page)
4 July 2011Termination of appointment of Graeme Marshall as a director (1 page)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (18 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (18 pages)
11 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (18 pages)
29 December 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
29 December 2010Group of companies' accounts made up to 30 April 2010 (48 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
2 November 2010Re-registration of Memorandum and Articles (20 pages)
2 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 November 2010Re-registration from a public company to a private limited company (2 pages)
2 November 2010Re-registration from a public company to a private limited company (2 pages)
2 November 2010Re-registration of Memorandum and Articles (20 pages)
2 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
2 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 October 2010Appointment of Graham Robert Sidwell as a director (3 pages)
29 October 2010Appointment of Graham Robert Sidwell as a director (3 pages)
27 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt bus plan 11/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt bus plan 11/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 8,654,977
(4 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 8,654,977
(4 pages)
18 October 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
18 October 2010Termination of appointment of Nicholas On as a director (2 pages)
18 October 2010Termination of appointment of Nigel Hare-Scott as a secretary (2 pages)
18 October 2010Termination of appointment of Nicholas On as a director (2 pages)
18 October 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
18 October 2010Termination of appointment of Nigel Hare-Scott as a secretary (2 pages)
13 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 52,476
(2 pages)
13 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 52,476 on 2010-08-05
(2 pages)
13 October 2010Sale or transfer of treasury shares. Treasury capital:
  • GBP 52,476
(2 pages)
8 October 2010Purchase of own shares. (3 pages)
8 October 2010Purchase of own shares. (3 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
13 September 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
13 September 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
10 September 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 10 September 2010 (2 pages)
8 September 2010Appointment of Nick On as a director (3 pages)
8 September 2010Appointment of Nick On as a director (3 pages)
6 September 2010Termination of appointment of John Gummer as a director (2 pages)
6 September 2010Termination of appointment of Robert Lo as a director (2 pages)
6 September 2010Termination of appointment of Robert Lo as a director (2 pages)
6 September 2010Termination of appointment of Robert Wigley as a director (2 pages)
6 September 2010Termination of appointment of John Gummer as a director (2 pages)
6 September 2010Termination of appointment of Robert Wigley as a director (2 pages)
25 August 2010Appointment of Paul Barber as a director (3 pages)
25 August 2010Appointment of Paul Barber as a director (3 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 8,707,453
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 8,707,453
(5 pages)
12 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 8,707,453
(5 pages)
11 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 8,574,953
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
11 August 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 8,574,953
(4 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(70 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement/cancellation ord shares aim market 12/07/2010
(3 pages)
9 August 2010Reduction of iss capital and minute (oc) (2 pages)
9 August 2010Statement of capital on 9 August 2010
  • GBP 52,477.50
(4 pages)
9 August 2010Scheme of arrangement (6 pages)
9 August 2010Resolutions
  • RES13 ‐ Scheme of arrangement/court order 12/07/2010
(1 page)
9 August 2010Certificate of reduction of issued capital (1 page)
9 August 2010Resolutions
  • RES13 ‐ Scheme of arrangement/court order 12/07/2010
(1 page)
9 August 2010Scheme of arrangement (6 pages)
9 August 2010Reduction of iss capital and minute (oc) (2 pages)
9 August 2010Statement of capital on 9 August 2010
  • GBP 52,477.50
(4 pages)
9 August 2010Certificate of reduction of issued capital (1 page)
9 August 2010Statement of capital on 9 August 2010
  • GBP 52,477.50
(4 pages)
9 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement/cancellation ord shares aim market 12/07/2010
(3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (4 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
10 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
17 May 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
21 April 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 8,574,952.50
(4 pages)
21 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages)
21 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages)
21 April 2010Director's details changed for Robert Charles Michael on 14 April 2010 (3 pages)
21 April 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 8,574,952.50
(4 pages)
21 April 2010Director's details changed for Robert Charles Michael on 14 April 2010 (3 pages)
21 April 2010Annual return made up to 2 March 2010 with bulk list of shareholders (18 pages)
8 January 2010Termination of appointment of Paul Spencer as a director (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 94 (5 pages)
8 January 2010Appointment of Robert Charles Michael as a director (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 94 (5 pages)
8 January 2010Appointment of Robert Charles Michael as a director (2 pages)
8 January 2010Termination of appointment of Paul Spencer as a director (2 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
2 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 90 (5 pages)
7 December 2009Particulars of a mortgage or charge / charge no: 90 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 91 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 91 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 92 (5 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (48 pages)
5 November 2009Group of companies' accounts made up to 30 April 2009 (48 pages)
30 September 2009Ad 27/07/09\gbp si [email protected]=664000\gbp ic 7903452/8567452\ (2 pages)
30 September 2009Ad 27/07/09\gbp si [email protected]=664000\gbp ic 7903452/8567452\ (2 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
9 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
3 September 2009Ad 20/08/09\gbp si [email protected]=898027\gbp ic 7005425/7903452\ (40 pages)
3 September 2009Ad 20/08/09\gbp si [email protected]=898027\gbp ic 7005425/7903452\ (40 pages)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
25 August 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 89 (3 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 88 (6 pages)
27 July 2009Particulars of a mortgage or charge / charge no: 88 (6 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 77 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 79 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 81 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 76 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 79 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 77 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 74 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 80 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 83 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 82 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 81 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 84 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 78 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 83 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 74 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 78 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 85 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 84 (5 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 80 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 76 (6 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 82 (5 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 75 (6 pages)
31 March 2009Particulars of a mortgage or charge/398 / charge no: 75 (6 pages)
19 March 2009Return made up to 02/03/09; bulk list available separately (8 pages)
19 March 2009Return made up to 02/03/09; bulk list available separately (8 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
7 March 2009Particulars of a mortgage or charge / charge no: 73 (3 pages)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 44 (1 page)
27 February 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 45 (1 page)
18 February 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 70 (6 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 70 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 66 (4 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 58 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 57 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
25 September 2008Group of companies' accounts made up to 30 April 2008 (54 pages)
25 September 2008Group of companies' accounts made up to 30 April 2008 (54 pages)
19 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Reelec dir & reapp aud 10/09/2008
(3 pages)
19 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Reelec dir & reapp aud 10/09/2008
(3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 45 (6 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 45 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 44 (11 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 44 (11 pages)
8 April 2008Return made up to 02/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 April 2008Return made up to 02/03/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 November 2007Group of companies' accounts made up to 30 April 2007 (52 pages)
28 November 2007Group of companies' accounts made up to 30 April 2007 (52 pages)
19 September 2007Resolutions
  • RES13 ‐ Adopt a/cs dir& aud app 13/09/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Adopt a/cs dir& aud app 13/09/07
(1 page)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
19 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
28 March 2007Return made up to 02/03/07; bulk list available separately (9 pages)
28 March 2007Return made up to 02/03/07; bulk list available separately (9 pages)
4 January 2007Ad 22/11/06--------- £ si [email protected]=27 £ ic 6574579/6574606 (2 pages)
4 January 2007Ad 22/11/06--------- £ si [email protected]=27 £ ic 6574579/6574606 (2 pages)
9 October 2006Group of companies' accounts made up to 30 April 2006 (51 pages)
9 October 2006Group of companies' accounts made up to 30 April 2006 (51 pages)
20 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Return made up to 02/03/06; bulk list available separately (9 pages)
15 March 2006Return made up to 02/03/06; bulk list available separately (9 pages)
10 February 2006Particulars of mortgage/charge (11 pages)
10 February 2006Particulars of mortgage/charge (11 pages)
5 December 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
5 December 2005Group of companies' accounts made up to 30 April 2005 (38 pages)
20 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 March 2005Return made up to 02/03/05; bulk list available separately (9 pages)
29 March 2005Return made up to 02/03/05; bulk list available separately (9 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005New director appointed (4 pages)
7 January 2005New director appointed (4 pages)
22 November 2004New director appointed (4 pages)
22 November 2004New director appointed (4 pages)
7 October 2004Full accounts made up to 30 April 2004 (31 pages)
7 October 2004Full accounts made up to 30 April 2004 (31 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
30 June 2004Registered office changed on 30/06/04 from: 10 dover street, london, W1S 4LQ (1 page)
30 June 2004Registered office changed on 30/06/04 from: 10 dover street, london, W1S 4LQ (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
29 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2004Nc inc already adjusted 15/04/04 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
29 April 2004Nc inc already adjusted 15/04/04 (1 page)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
29 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 April 2004Resolutions
  • RES13 ‐ Re deed 15/04/04
(1 page)
20 April 2004Resolutions
  • RES13 ‐ Re deed 15/04/04
(1 page)
15 April 2004Return made up to 02/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2004Return made up to 02/03/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 March 2004Prospectus (76 pages)
23 March 2004Prospectus (76 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
7 October 2003Particulars of mortgage/charge (4 pages)
27 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
14 August 2003Group of companies' accounts made up to 30 April 2003 (29 pages)
19 May 2003Ad 30/04/03--------- £ si [email protected]=153000 £ ic 2480646/2633646 (3 pages)
19 May 2003Ad 30/04/03--------- £ si [email protected]=153000 £ ic 2480646/2633646 (3 pages)
9 May 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(60 pages)
9 May 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(60 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (5 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
18 September 2002Ad 07/08/02--------- £ si [email protected]=67500 £ ic 2413146/2480646 (2 pages)
18 September 2002Ad 07/08/02--------- £ si [email protected]=67500 £ ic 2413146/2480646 (2 pages)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 July 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
19 July 2002Group of companies' accounts made up to 30 April 2002 (24 pages)
22 April 2002£ ic 2441354/2413146 26/03/02 £ sr [email protected]=28208 (1 page)
22 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 April 2002£ ic 2441354/2413146 26/03/02 £ sr [email protected]=28208 (1 page)
22 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 March 2002Return made up to 02/03/02; bulk list available separately (8 pages)
28 March 2002Return made up to 02/03/02; bulk list available separately (8 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
6 December 2001Ad 27/03/01--------- £ si [email protected]=183 £ ic 2441171/2441354 (2 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
6 December 2001Ad 27/03/01--------- £ si [email protected]=168014 £ ic 2273157/2441171 (7 pages)
6 December 2001Ad 27/03/01--------- £ si [email protected]=183 £ ic 2441171/2441354 (2 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
6 December 2001Ad 27/03/01--------- £ si [email protected]=168014 £ ic 2273157/2441171 (7 pages)
6 December 2001Particulars of contract relating to shares (4 pages)
13 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
10 September 2001Group of companies' accounts made up to 30 April 2001 (25 pages)
9 May 2001Return made up to 02/03/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2001Return made up to 02/03/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 April 2001Particulars of contract relating to shares (4 pages)
30 April 2001Ad 06/03/01-21/03/01 £ si [email protected]=11636 £ ic 2261521/2273157 (22 pages)
30 April 2001Particulars of contract relating to shares (4 pages)
30 April 2001Ad 06/02/01-28/02/01 £ si [email protected]=882147 £ ic 1379374/2261521 (4 pages)
30 April 2001Ad 06/03/01-21/03/01 £ si [email protected]=11636 £ ic 2261521/2273157 (22 pages)
30 April 2001Particulars of contract relating to shares (4 pages)
30 April 2001Particulars of contract relating to shares (4 pages)
30 April 2001Ad 06/02/01-28/02/01 £ si [email protected]=882147 £ ic 1379374/2261521 (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
5 December 2000Particulars of mortgage/charge (12 pages)
5 December 2000Particulars of mortgage/charge (12 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (4 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (6 pages)
21 November 2000Particulars of mortgage/charge (6 pages)
1 November 2000Ad 29/09/00--------- £ si [email protected]=260875 £ ic 1118499/1379374 (5 pages)
1 November 2000Ad 29/09/00--------- £ si [email protected]=260875 £ ic 1118499/1379374 (5 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Ad 11/09/00--------- £ si [email protected]=75000 £ ic 1043499/1118499 (3 pages)
10 October 2000Ad 11/09/00--------- £ si [email protected]=75000 £ ic 1043499/1118499 (3 pages)
21 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 September 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 August 2000Full accounts made up to 30 April 2000 (20 pages)
1 August 2000Full accounts made up to 30 April 2000 (20 pages)
10 April 2000Particulars of contract relating to shares (4 pages)
10 April 2000Ad 25/11/99--------- £ si [email protected] (2 pages)
10 April 2000Particulars of contract relating to shares (4 pages)
10 April 2000Ad 25/11/99--------- £ si [email protected] (2 pages)
7 April 2000Return made up to 02/03/00; bulk list available separately (8 pages)
7 April 2000Return made up to 02/03/00; bulk list available separately (8 pages)
28 March 2000Ad 20/10/99--------- £ si [email protected]=49991 £ ic 922075/972066 (2 pages)
28 March 2000Ad 20/10/99--------- £ si [email protected]=49991 £ ic 922075/972066 (2 pages)
28 March 2000Particulars of contract relating to shares (4 pages)
28 March 2000Particulars of contract relating to shares (4 pages)
17 March 2000Ad 08/02/00--------- £ si [email protected]=10000 £ ic 912075/922075 (2 pages)
17 March 2000Ad 08/02/00--------- £ si [email protected]=10000 £ ic 912075/922075 (2 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 November 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Ad 21/09/99--------- £ si [email protected]=37500 £ ic 874575/912075 (2 pages)
7 October 1999Ad 21/09/99--------- £ si [email protected]=37500 £ ic 874575/912075 (2 pages)
5 October 1999Full accounts made up to 30 April 1999 (19 pages)
5 October 1999Full accounts made up to 30 April 1999 (19 pages)
8 July 1999£ nc 5000000/10000000 18/06/99 (1 page)
8 July 1999£ nc 5000000/10000000 18/06/99 (1 page)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
8 June 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
8 June 1999Accounting reference date shortened from 31/07/99 to 30/04/99 (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 20 regent street, london, SW1Y 4PZ (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 20 regent street, london, SW1Y 4PZ (1 page)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999New director appointed (3 pages)
24 May 1999Director resigned (1 page)
21 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1999Return made up to 02/03/99; bulk list available separately (22 pages)
12 March 1999Return made up to 02/03/99; bulk list available separately (22 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
9 February 1999Full accounts made up to 31 July 1998 (16 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Return made up to 02/03/98; bulk list available separately (23 pages)
19 March 1998Return made up to 02/03/98; bulk list available separately (23 pages)
5 February 1998Full accounts made up to 31 July 1997 (16 pages)
5 February 1998Full accounts made up to 31 July 1997 (16 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (1 page)
15 January 1998New secretary appointed (1 page)
18 September 1997Particulars of mortgage/charge (5 pages)
18 September 1997Particulars of mortgage/charge (5 pages)
1 April 1997Return made up to 02/03/97; bulk list available separately (16 pages)
1 April 1997Return made up to 02/03/97; bulk list available separately (16 pages)
27 March 1997Secretary's particulars changed (1 page)
27 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
17 March 1997Secretary's particulars changed (1 page)
12 December 1996Full accounts made up to 31 July 1996 (15 pages)
12 December 1996Full accounts made up to 31 July 1996 (15 pages)
15 March 1996Return made up to 02/03/96; bulk list available separately (31 pages)
15 March 1996Return made up to 02/03/96; bulk list available separately (31 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Full accounts made up to 31 July 1995 (16 pages)
5 December 1995Full accounts made up to 31 July 1995 (16 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (66 pages)
27 August 1994Particulars of mortgage/charge (3 pages)
10 November 1993Particulars of mortgage/charge (3 pages)
9 November 1993Full accounts made up to 31 July 1993 (15 pages)
9 November 1993Full accounts made up to 31 July 1993 (15 pages)
6 October 1992New director appointed (10 pages)
6 October 1992Director resigned (10 pages)
6 October 1992Director resigned (10 pages)
6 October 1992New director appointed (10 pages)
17 September 1992Memorandum and Articles of Association (65 pages)
17 September 1992Memorandum and Articles of Association (65 pages)
4 September 1992Prospectus (27 pages)
4 September 1992Prospectus (27 pages)
14 August 1992Company name changed\certificate issued on 14/08/92 (2 pages)
14 August 1992Company name changed\certificate issued on 14/08/92 (2 pages)
17 March 1992Registered office changed on 17/03/92 from: 24 orchard street, bristol, BS1 5DR (1 page)
17 March 1992Registered office changed on 17/03/92 from: 24 orchard street, bristol, BS1 5DR (1 page)
9 March 1992Incorporation (90 pages)
9 March 1992Incorporation (90 pages)