Durham
DH1 1TW
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Spencer Trerise Glanville |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Secretary Name | Mr Spencer Trerise Glanville |
---|---|
Status | Current |
Appointed | 28 February 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dulverton Court Adderstone Crescent Newcastle Upon Tyne Tyne & Wear NE2 2HS |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Robert William Jefferson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House Sandford Saint Martin Chipping Norton Oxfordshire OX7 7AG |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr Christopher John Dalzell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Thomas Michael Scott Wooldridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Mr Richard Mark Wright |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | Mrs Helen Austin |
---|---|
Status | Resigned |
Appointed | 25 February 2016(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | First Floor, Finchale House Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Golftee Nom X LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £79,293 |
Cash | £16,706 |
Current Liabilities | £2,900 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
24 May 2011 | Delivered on: 4 June 2011 Persons entitled: The Royal Bank of Scotland 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: 43 and 45 queen's road clifton bristol t/no. AV41540 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, interest and benefit to and in the rental income and all claims. Outstanding |
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: 4 institute lane, alfreton t/no DY450452 interests in the benefit of all covenants and rights relating to the property, all of its rights and benefits under any leases, proceeds of each policy of insurance, all fixtures and fittings, see image for full details. Outstanding |
23 September 2008 | Delivered on: 7 October 2008 Persons entitled: Royal Bank of Scotland (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 11 london road brighton t/no. ESX278072. Outstanding |
18 July 2008 | Delivered on: 28 July 2008 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Jersey security interest agreement Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the right title benefit and interest in and under the account and the account balances see image for full details. Outstanding |
2 May 2008 | Delivered on: 9 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: F/H properties k/a land and buildings lying to the north of hardwick road, king's lynn t/no. NK289586, land and buildings on the east side of leeds road huddersfield t/no. WYK594784, land and buildings on the south side of the A688 tindale crescent bishop auckland t/no. DU180976 & land and buildings forming part of the waymills whitchurch t/nos. SL65610, SL180897, SL71295 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever. Particulars: All interest in the rental income and the benefit of all guarantees indemnities and security interests. See the mortgage charge document for full details. Outstanding |
31 January 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: The properties being f/h unit 2 32 front street arnold nottingham t/no NT265973 f/h 77A-79 marygate berwick upon tweed t/no ND768 f/h 92-93 new street and 3-5 ethel street birmingham t/no WM497901 (for details of further properties charged please refer to the form 395). Outstanding |
31 January 2008 | Delivered on: 8 February 2008 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Legal charge over rental account and disposals account Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever. Particulars: The deposit meaning all deposits now and in the future credited to the accounts. See the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 20 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title interest and benefit to and in the rental income. See the mortgage charge document for full details. Outstanding |
18 September 2007 | Delivered on: 20 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h land and buildings k/a unit 25 amethyst business park newcastle upontyne t/no TY461481,all l/h land and buildings k/a unit 26 amethyst business park newcastle upon tyne t/no TY461480,l/h land and buildings k/a 29 amethyst business park newcastle upon tyne t/no TY461478 (for details of further properties charged please refer to form 395),assignment of rental income,all of its rights and benefits under any leases,teancies,agreements for lease and licences. See the mortgage charge document for full details. Outstanding |
10 August 2007 | Delivered on: 28 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from any assignor to the chargee on any account whatsoever. Particulars: All of its right title interest and benefit to and in the rental income and all claims. See the mortgage charge document for full details. Outstanding |
10 August 2007 | Delivered on: 28 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 26-34 albert road widness t/no CH368841 by way of fixed charge it interests in the property or their proceeds of sale. See the mortgage charge document for full details. Outstanding |
17 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a 12 northumberland street newcastle-upon-tyne and all rights and benefits under any leases and all proceeds of any claim and fixtures and fittings from time to time. See the mortgage charge document for full details. Outstanding |
17 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit to and in the rental income and all claims whatsoever. See the mortgage charge document for full details. Outstanding |
2 April 2007 | Delivered on: 17 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company as general partner of candama investors limited partnership, golftee nom a limited and golftee nom b limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefit in the rental income,. See the mortgage charge document for full details. Outstanding |
2 April 2007 | Delivered on: 17 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as general partner of candama investors limited partnership, golftee nom a limited and golftee nom b limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The crystal rooms 33 long row nottingham t/n NT144198 and 5 fitzalan square sheffield t/n SYK487103, insurance, fixtures and fittings,. See the mortgage charge document for full details. Outstanding |
21 December 2017 | Delivered on: 27 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 36 high street ramsgate t/no K189007. Outstanding |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 high street cobham surrey t/no SY635127. Outstanding |
5 December 2014 | Delivered on: 9 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 high street cobham surrey t/no SY635127. Outstanding |
9 October 2014 | Delivered on: 20 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 westgate, guisborough t/no CE79259. 12 northumberland street, newcastle t/no TY459912. 158 high street, southend-on-sea t/no EX228235. 160 high street, southend-on-sea t/no EX368879. Outstanding |
9 October 2014 | Delivered on: 15 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 westgate, guisborough t/no CE79259. 12 northumberland street, newcastle t/no TY459912. 158 high street, southend-on-sea t/no EX228235. 160 high street, southend-on-sea t/no EX368879. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 108 yorkshire street rochdale t/no LA61076 14/14A carolgate retford t/no NT350423 22 cheapside lancaster t/no LA736016 for further properties charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 4 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 14A bridge street worksop t/no NT335847. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
17 November 2006 | Delivered on: 18 November 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee. Particulars: L/H property k/a site 8 and site 11 east gateshead industrial estate gateshead tyne and wear t/no's TY229199 and TY175541. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 October 2006 | Delivered on: 31 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: L/H green lane leisure centre green lane clifton t/n NT198802. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 October 2006 | Delivered on: 31 October 2006 Satisfied on: 23 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income 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: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 23/25 high street redcar t/no CE113792. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit in the rental income and all claims relating to it,. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: The f/h property known as 32 london road bognor regis t/n WSX210569,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
2 October 2006 | Delivered on: 17 October 2006 Satisfied on: 2 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever. Particulars: All its right title interest and benefit to and in the rental income. See the mortgage charge document for full details. Fully Satisfied |
2 October 2006 | Delivered on: 17 October 2006 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: 312 station road harrow t/no MX291135, 33 victoria street paignton t/no DN58926 and 71 north end croydon t/no SGL635834 for details of further property charged please refer to form 395 its rights and benefits under any lease the proceeds of each policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 17 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a the lion hotel clumber street nottingham. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 9-13 king street south shields. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 27-28 new road gravesend. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 178 high street chatham. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 44 king street and 41 strand street whitehaven. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 92/93 new street and 3/5 ethel street birmingham. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 106 bridge street worksop t/no NT256546. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 3A, 11, 13 and 15 effingham street rotherham. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 30 and 31 queens square crawley. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit toand in the rental income and all claimsrelating to it (the assigned property) the property being k/a 32 london road bog. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 51-52 north street brighton. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 14 high street chesterfield derbyshire. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 5 north road durham. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 11 and 11A london road and 52,53 and 54 providence place brighton t/no ESX38577. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 1 and 2 market place bulwell. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 22 cheapside lancaster. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit to and in the rental income and all claims relating to it (the assigned property) the property being k/a 39 terminus road eastbourne. See the mortgage charge document for full details. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 92/93 new street and 3/5 ethel street birmingham t/no WM497901 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 22 cheapside lancaster t/no LA736016 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 9-11 king street south shieds t/no TY67789 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 39 terminus road eastbourne t/no EB21665 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 51-52 north street brighton fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 1 and 2 market place bulwell t/nos NT30081 and NT54372 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 32 front street arnold t/no NT265973 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 77A/79 marygate berwick t/no ND768. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 30 and 31 queens square crawley t/no WSX57691 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a the lion hotel clumber street nottingham t/no NT228714 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 44 king street and 41 strand street whitehaven t/no CU46465 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 178 high street chatham t/no K205520 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 27-28 new road gravesend t/no K277250 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 5 north road durham t/no DU223068 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 14 high street chesterfield derbyshire t/no DY67853 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 3A, 11, 13 and 15 effingham street rotherham t/nos YK6898 and SYK99714 fixed charge all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
10 August 2006 | Delivered on: 23 August 2006 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the borrower or owner or either of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as 8 high street ramsgate t/n K829212. See the mortgage charge document for full details. Fully Satisfied |
7 November 2005 | Delivered on: 12 November 2005 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever. Particulars: All right, title, interest and benefit to and in the rental income, being the aggregate of all amounts payable in connection with the letting or licensing of the property or any part thereof, and all claims of whatsoever nature relating to it. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 5/5A abington street northampton t/no NN193786. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
7 November 2005 | Delivered on: 15 November 2005 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee. Particulars: The property being f/h and l/h property k/a land and buildings k/a coral island, central drive, blackpool t/no's LA487031 and LA792405, fixed charge all buildings and other structures on, and items fixed to, the property, any goodwill relating to the property, all plant, machinery and other items affixed to and forming part of the property and the proceeds of any claim made under any insurance policy relating to any part of the property. See the mortgage charge document for full details. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee. Particulars: L/H land and building on the west side of dukesway teams valley t/no TY173417 the goodwill all plant and machinery the proceeds of any insurance policy. See the mortgage charge document for full details. Fully Satisfied |
25 August 2005 | Delivered on: 15 September 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 07TH september 2005 and Secured details: All monies due or to become due from candama investors limited partnership to the chargee on any account whatsoever. Particulars: All and whole the subjects known as and forming 208, 210 and 214 hope street glasgow and 104 106 108 110 and 112 sauchiehall street glasgow t/n GLA30715. Fully Satisfied |
27 April 2005 | Delivered on: 13 May 2005 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 24 market square, northampton; t/no NN81274; fixed charge over all buildings and other structures thereon and any goodwill; all plant machinery nd other items affixed and proceeds of any claim made under any insurance policy. Fully Satisfied |
27 April 2005 | Delivered on: 13 May 2005 Satisfied on: 2 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 39 high street stockton t/nos CE85986. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
13 April 2005 | Delivered on: 27 April 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever. Particulars: Rental income relating to 113 & 115 fowler street south shields tyne & wear t/no TY1466, 28-30 college street rotherham t/no SYK397382, 621 christchurch road boscombe t/no DT62641 for details of further properties please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 April 2005 | Delivered on: 27 April 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever. Particulars: 113 & 115 fowler street south shields tyne & wear t/no TY1466, 28-30 college street rotherham t/no SYK397382, 621 christchurch road boscombe t/no DT62641 for details of further properties charged please refer to form 395 benefit of covenants leases insurances fixtures & fittings. See the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 2 March 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever. Particulars: The rental income. See the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 2 March 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: 113/113A high street erdington birmingham t/no WM412538, 52-54 boothferry road goole t/no YEA34212, 160 high street southend on sea t/no EX368879 for details of further properties charged please refer to form 395 all rights relating to the properties, benefits under any leases, insurances, fixtures & fittings. See the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 2 March 2005 Satisfied on: 22 December 2021 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the depositor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and all righst relating. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 26 westgate guisborough t/no CE79259. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
16 September 2004 | Delivered on: 5 October 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title benefit and interest in and under the accounts and the account balances and all other income interest and rights deriving from or incidental to the foregoing. See the mortgage charge document for full details. Fully Satisfied |
24 September 2004 | Delivered on: 1 October 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property the pallatine building at the junction of adelaide street and bank hey street blackpool t/n LA438913. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 August 2004 | Delivered on: 3 September 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: The f/h property k/a 309/315 hessle road hull t/n HS93565 and the l/h property k/a land and buildings to the rear of 309/315 hessle road hull t/n HS93564 by way of fixed charge all buildings and other structures on and items fixed to the property interest in and to any goodwill R. see the mortgage charge document for full details. Fully Satisfied |
2 September 2004 | Delivered on: 3 September 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property 27 english street carlisle cumbria t/n CU80465. By way of fixed charge all buildings and other structures on and items fixed to the property, interests in and to any goodwill relating to the property. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 2 September 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: The f/h property k/a 25 northgate street gloucester t/no GR61493. By way of fixed charge the owners' interests in and to all buildings and other structures on and items fixed to the property, any goodwill, all plant machinery and other items affixed to and forming part of the property and the proceeds of any claim made under any insurance policy relating to the property charged. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 31 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property 56, 56A & 56B carlton street castleford t/n's WYK89375 and WYK672097. By way of fixed charge all buildings and other structures on and items fixed to the property, interest in and to any goodwill relating to the property. See the mortgage charge document for full details. Fully Satisfied |
25 August 2004 | Delivered on: 31 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H properties 76-80 (even numbers) clayton street & 29/33 (odd numbers) low friar street newcastle upon tyne and 27A low friar street newcastle upon tyne t/n's TY321780 and TY321779. By way of fixed charge all buildings and other structures on and items fixed to the property, interest in and to any goodwill relating to the property. See the mortgage charge document for full details. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 173 and 175 prince edward road south shields t/no TY31557. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 547 prescot road liverpool t/no MS401664. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 1 bridge street worksop t/no NT310570. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 87 above bar street southampton t/no HP591165. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 24 high street redcar t/no CE15658. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 7 stephenson place chesterfield t/no DY96977. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 14/14A carolgate east retford t/no NT350423. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 21 high street redcar t/no CE115974. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 9 silver street durham t/no DU113499. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 9A silver street durham t/no DU181546. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 42 clayton street newcastle upon tyne t/no ND10641. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 33/35 clayton street newcastle upon tyne t/no TY255011. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 209/213 main street bulwell t/no NT320353. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 90/91 bedford street north shields t/no TY341950. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
24 August 2004 | Delivered on: 25 August 2004 Satisfied on: 2 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a scala house 13 ocean road south shields t/no TY321166. Fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property. Fixed charge the proceeds of any claim made under any insurance policy relating to the property. Fully Satisfied |
4 October 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
7 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
21 March 2022 | Director's details changed for Mr Spencer Trerise Glanville on 21 March 2022 (2 pages) |
21 March 2022 | Notification of Spencer Trerise Glanville as a person with significant control on 21 March 2022 (2 pages) |
3 March 2022 | Appointment of Mr Spencer Trerise Glanville as a secretary on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Helen Austin as a secretary on 23 February 2022 (1 page) |
28 February 2022 | Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page) |
22 December 2021 | Satisfaction of charge 33 in full (1 page) |
22 December 2021 | Satisfaction of charge 30 in full (1 page) |
22 December 2021 | Satisfaction of charge 86 in full (1 page) |
22 December 2021 | Satisfaction of charge 83 in full (1 page) |
22 December 2021 | Satisfaction of charge 88 in full (1 page) |
22 December 2021 | Satisfaction of charge 87 in full (1 page) |
22 December 2021 | Satisfaction of charge 90 in full (1 page) |
22 December 2021 | Satisfaction of charge 31 in full (1 page) |
22 December 2021 | Satisfaction of charge 34 in full (1 page) |
22 December 2021 | Satisfaction of charge 048319730100 in full (1 page) |
22 December 2021 | Satisfaction of charge 048319730101 in full (1 page) |
22 December 2021 | Satisfaction of charge 76 in full (1 page) |
22 December 2021 | Satisfaction of charge 98 in full (1 page) |
22 December 2021 | Satisfaction of charge 85 in full (1 page) |
22 December 2021 | Satisfaction of charge 84 in full (1 page) |
22 December 2021 | Satisfaction of charge 048319730107 in full (1 page) |
22 December 2021 | Satisfaction of charge 32 in full (1 page) |
22 December 2021 | Satisfaction of charge 97 in full (1 page) |
22 December 2021 | Satisfaction of charge 37 in full (1 page) |
22 December 2021 | Satisfaction of charge 89 in full (2 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
27 December 2017 | Registration of charge 048319730107, created on 21 December 2017 (21 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Director's details changed for Mr Spencer Trerise Glanville on 12 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Secretary's details changed for Mrs Helen Austin on 12 July 2017 (1 page) |
18 July 2017 | Change of details for Mr Robert William Jefferson as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr John Corbitt Barnsley on 12 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Robert William Jefferson on 12 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr John Corbitt Barnsley as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Robert William Jefferson on 12 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 18 July 2017 (1 page) |
18 July 2017 | Director's details changed for Mr John Corbitt Barnsley on 12 July 2017 (2 pages) |
18 July 2017 | Change of details for Mr Robert William Jefferson as a person with significant control on 12 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Spencer Trerise Glanville on 12 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 18 July 2017 (1 page) |
18 July 2017 | Secretary's details changed for Mrs Helen Austin on 12 July 2017 (1 page) |
29 June 2017 | Satisfaction of charge 96 in full (4 pages) |
29 June 2017 | Satisfaction of charge 93 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730104 in full (4 pages) |
29 June 2017 | Satisfaction of charge 91 in full (4 pages) |
29 June 2017 | Satisfaction of charge 99 in full (4 pages) |
29 June 2017 | Satisfaction of charge 94 in full (4 pages) |
29 June 2017 | Satisfaction of charge 96 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730103 in full (4 pages) |
29 June 2017 | Satisfaction of charge 92 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730106 in full (4 pages) |
29 June 2017 | Satisfaction of charge 99 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730103 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730106 in full (4 pages) |
29 June 2017 | Satisfaction of charge 94 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730102 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730105 in full (4 pages) |
29 June 2017 | Satisfaction of charge 91 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730105 in full (4 pages) |
29 June 2017 | Satisfaction of charge 92 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730102 in full (4 pages) |
29 June 2017 | Satisfaction of charge 048319730104 in full (4 pages) |
29 June 2017 | Satisfaction of charge 93 in full (4 pages) |
31 May 2017 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham Durham DH1 1TW on 31 May 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
19 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages) |
22 June 2016 | Satisfaction of charge 95 in full (4 pages) |
22 June 2016 | Satisfaction of charge 95 in full (4 pages) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr John Corbitt Barnsley as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr John Corbitt Barnsley as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mrs Helen Austin as a secretary on 25 February 2016 (2 pages) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 16 July 2015 (1 page) |
16 July 2015 | Secretary's details changed for Thomas Michael Scott Wooldridge on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages) |
31 March 2015 | Registration of charge 048319730106, created on 25 March 2015 (29 pages) |
31 March 2015 | Registration of charge 048319730106, created on 25 March 2015 (29 pages) |
19 March 2015 | Director's details changed for Richard Mark Wright on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Thomas Michael Scott Wooldridge on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Christopher John Dalzell on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Richard Mark Wright on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Christopher John Dalzell on 19 March 2015 (2 pages) |
9 December 2014 | Registration of charge 048319730104, created on 5 December 2014 (29 pages) |
9 December 2014 | Registration of charge 048319730105, created on 5 December 2014 (29 pages) |
9 December 2014 | Registration of charge 048319730105, created on 5 December 2014 (29 pages) |
9 December 2014 | Registration of charge 048319730104, created on 5 December 2014 (29 pages) |
9 December 2014 | Registration of charge 048319730105, created on 5 December 2014 (29 pages) |
9 December 2014 | Registration of charge 048319730104, created on 5 December 2014 (29 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
20 October 2014 | Registration of charge 048319730103, created on 9 October 2014
|
20 October 2014 | Registration of charge 048319730103, created on 9 October 2014
|
20 October 2014 | Registration of charge 048319730103, created on 9 October 2014
|
15 October 2014 | Registration of charge 048319730102, created on 9 October 2014 (29 pages) |
15 October 2014 | Registration of charge 048319730102, created on 9 October 2014 (29 pages) |
15 October 2014 | Registration of charge 048319730102, created on 9 October 2014 (29 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 October 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
30 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 October 2012 (14 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
4 July 2013 | Registration of charge 048319730101 (28 pages) |
4 July 2013 | Registration of charge 048319730101 (28 pages) |
4 July 2013 | Registration of charge 048319730100 (25 pages) |
4 July 2013 | Registration of charge 048319730100 (25 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
19 June 2012 | Full accounts made up to 31 October 2011 (13 pages) |
1 November 2011 | Auditor's resignation (1 page) |
1 November 2011 | Auditor's resignation (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 99 (6 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (13 pages) |
20 May 2011 | Full accounts made up to 31 October 2010 (13 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 97 (6 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
6 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director john barnsley (1 page) |
3 April 2009 | Appointment terminated director john barnsley (1 page) |
13 March 2009 | Full accounts made up to 31 October 2008 (15 pages) |
13 March 2009 | Full accounts made up to 31 October 2008 (15 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 96 (9 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 96 (9 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 94 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 94 (9 pages) |
27 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
27 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (10 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (7 pages) |
8 February 2008 | Particulars of mortgage/charge (10 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
20 September 2007 | Particulars of mortgage/charge (6 pages) |
20 September 2007 | Particulars of mortgage/charge (6 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
20 September 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (6 pages) |
28 August 2007 | Particulars of mortgage/charge (6 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 14/07/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Full accounts made up to 31 October 2006 (14 pages) |
25 April 2007 | Full accounts made up to 31 October 2006 (14 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (6 pages) |
17 April 2007 | Particulars of mortgage/charge (6 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
18 November 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
31 October 2006 | Particulars of mortgage/charge (4 pages) |
31 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (7 pages) |
17 October 2006 | Particulars of mortgage/charge (6 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
23 August 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2006 | Particulars of mortgage/charge (5 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
9 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
15 November 2005 | Particulars of mortgage/charge (7 pages) |
15 November 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
12 November 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
19 October 2005 | Particulars of mortgage/charge (7 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
15 September 2005 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 14/07/05; full list of members (8 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
12 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
12 July 2005 | Full accounts made up to 31 October 2004 (14 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
27 April 2005 | Particulars of mortgage/charge (6 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (4 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
5 October 2004 | Particulars of mortgage/charge (4 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
1 October 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
2 September 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Particulars of mortgage/charge (4 pages) |
31 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
25 August 2004 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
9 September 2003 | Ad 15/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2003 | Ad 15/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 July 2003 | Incorporation (19 pages) |
14 July 2003 | Incorporation (19 pages) |