Company NameGolftee  Nom A  Limited
Company StatusActive
Company Number04833487
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2015(11 years, 8 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Spencer Trerise Glanville
StatusCurrent
Appointed28 February 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameDavid Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address49 Dulverton Court
Adderstone Crescent
Newcastle Upon Tyne
Tyne & Wear
NE2 2HS
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed15 July 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Thomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(3 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(4 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
Secretary NameHelen Louise Austin
StatusResigned
Appointed24 March 2016(12 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Finchale House Belmont Business Park
Durham
DH1 1TW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressFirst Floor, Finchale House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Golftee Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Charges

29 January 2008Delivered on: 25 February 2008
Satisfied on: 29 June 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from derandd investment partners limited partnership acting through golftee gp limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 129-131 high street falkirk t/n STG7063.
Fully Satisfied
18 September 2007Delivered on: 20 September 2007
Satisfied on: 22 December 2021
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 an in the rental income. See the mortgage charge document for full details.
Fully Satisfied
18 September 2007Delivered on: 20 September 2007
Satisfied on: 22 December 2021
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.
Fully Satisfied
10 August 2007Delivered on: 28 August 2007
Satisfied on: 22 December 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Fully Satisfied
10 August 2007Delivered on: 28 August 2007
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: L/H land and buildings k/a 26-34 albert road widness t/no CH368841 by way of fixed charge its interests in the property or their proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
17 May 2007Delivered on: 25 May 2007
Satisfied on: 22 December 2021
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.
Fully Satisfied
17 May 2007Delivered on: 25 May 2007
Satisfied on: 22 December 2021
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.
Fully Satisfied
2 April 2007Delivered on: 17 April 2007
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 the company, candama investors limited partnership 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.
Fully Satisfied
24 August 2004Delivered 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
2 April 2007Delivered on: 17 April 2007
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 company, candama investors limited partnership 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.
Fully Satisfied
27 September 2006Delivered on: 18 December 2006
Satisfied on: 22 December 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 5TH december 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects k/a forming 2 princes square, east kilbride, glasgow t/no LAN114733.
Fully Satisfied
27 September 2006Delivered on: 18 December 2006
Satisfied on: 22 December 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: A standard security which was presented for registration in scotland on the 5TH december 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 77 high street, dundee t/no ANG17302.
Fully Satisfied
27 September 2006Delivered on: 30 November 2006
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 20 november 2006 and
Secured details: All monies due or to become due from derandd investment partners limited partnership (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground and basement shop premises 14 and 16 renfield street glasgow and 25 and 27 drury street glasgow and ground floor shop premises 23 drury street t/no GLA99526.
Fully Satisfied
27 September 2006Delivered on: 30 November 2006
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 20 november 2006 and
Secured details: All monies due or to become due from derandd investment partners limited partnership (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 159-163A trongate glasgow t/no GLA49152.
Fully Satisfied
27 September 2006Delivered on: 30 November 2006
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 20 november 2006 and
Secured details: All monies due or to become due from derandd investment partners limited partnership (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects comprising 121 high street dumfries t/no DMF6741.
Fully Satisfied
27 September 2006Delivered on: 30 November 2006
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 20 november 2006 and
Secured details: All monies due or to become due from derandd investment partners limited partnership (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects comprising the ground floor shop 92 quarry street hamilton t/no LAN30999.
Fully Satisfied
27 September 2006Delivered on: 30 November 2006
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 20 november 2006 and
Secured details: All monies due or to become due from derandd investment partners limited partnership (the borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 116/118 high street irvine.
Fully Satisfied
17 November 2006Delivered 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 2006Delivered 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
24 August 2004Delivered 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
27 October 2006Delivered on: 31 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 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
3 October 2006Delivered 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 2006Delivered 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 2006Delivered on: 17 October 2006
Satisfied on: 22 December 2021
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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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
24 August 2004Delivered 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 2006Delivered 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
3 October 2006Delivered 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 2006Delivered 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 2006Delivered 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 32 london road bognor regis. See the mortgage charge document for full details.
Fully Satisfied
3 October 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 LA36016 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 2006Delivered 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 9-13 king street south shields 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 2006Delivered 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 2006Delivered 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 t/no ESX13844 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 2006Delivered 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/no 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 2006Delivered 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 2004Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 proeprty 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 2006Delivered 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 2006Delivered 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,. 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
7 November 2005Delivered on: 15 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 2004Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 7TH 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
1 April 2005Delivered on: 14 July 2005
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 28TH june 2005 and
Secured details: All monies due or to become due from derandd investment parners limited partnership acting through its general partner golftee gp limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as and forming 98-99 high street dumfries t/n DMF8784. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 April 2005Delivered on: 14 July 2005
Satisfied on: 2 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 28TH june 2005 and
Secured details: All monies due or to become due from derandd investment parners limited partnership acting through its general partner golftee gp limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as and forming 129-131 high street falkirk t/n STG7063. See the mortgage charge document for full details.
Fully Satisfied
27 April 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered on: 27 April 2005
Satisfied on: 15 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 2005Delivered 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 bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income in connection with the properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
24 August 2004Delivered 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
1 March 2005Delivered 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 bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
24 September 2004Delivered 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 2004Delivered 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 foxed 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
2 September 2004Delivered 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 2004Delivered 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 2004Delivered 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.. See the mortgage charge document for full details.
Fully Satisfied
25 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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
31 January 2008Delivered 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 indemnitiesand security interests. See the mortgage charge document for full details.
Outstanding
31 January 2008Delivered 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 NT265973F/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. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 March 2015Delivered 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 2014Delivered 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 2014Delivered 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
23 October 2013Delivered on: 5 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 english street carlisle t/no CU80465. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered 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 2013Delivered 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 May 2011Delivered 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 2011Delivered 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 2011Delivered 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
11 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5A/7 flixton road urmston manchester t/no. GM350553 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
1 April 2010Delivered on: 8 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from derandd investment partners limited partnership to the chargee on any account whatsoever.
Particulars: F/H 24 victoria square truro t/no CL66687 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
22 January 2010Delivered on: 5 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from derandd investment partners limited partnership to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings on the west side of waterside south licoln t/n's LL279672 and LL23628 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
9 June 2009Delivered on: 13 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from dernadd investment partners limited partnership to the chargee on any account whatsoever.
Particulars: L/H land comprising 5,899 square yards green lane clifton nottingham t/no:NT198802 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
23 September 2008Delivered on: 7 October 2008
Persons entitled: The 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 see image for full details.
Outstanding
2 May 2008Delivered 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 ling t/no. NK289586, land and buildings on the east side of leeds road huddersfield WYK594784, land and buildings on the south side of the A688 tindale crescent bishop auckland 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
27 March 2008Delivered on: 21 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from derrandd investment partners limited partnership acting through its general partner golftee gp limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 159 161 163 and 163A trongate glasgow t/n GLA49152 see image for full details.
Outstanding
11 February 2008Delivered on: 27 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rental income see image for full details.
Outstanding
11 February 2008Delivered on: 27 February 2008
Persons entitled:
Alliance & Leicester Building Society
Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rental income see image for full details.
Outstanding
11 February 2008Delivered on: 27 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rental income see image for full details.
Outstanding
11 February 2008Delivered on: 27 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rental income see image for full details.
Outstanding
29 January 2008Delivered on: 25 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from derandd investment partners limited partnership acting through golftee gp limited to the finance parties.
Particulars: 116-118 high street irvine t/n AYR74615.
Outstanding
29 January 2008Delivered on: 25 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from derandd investment partners limited partnership acting through golftee gp limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 97-99 high street dumfries t/n dmf 8784.
Outstanding
29 January 2008Delivered on: 25 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from derandd investment partners limited partnership acting through golftee gp limited to the finance parties.
Particulars: 121 high street dumfries t/n dmf 6741.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
7 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
21 March 2022Notification of Spencer Trerise Glanville as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Director's details changed for Mr Spencer Trerise Glanville on 21 March 2022 (2 pages)
3 March 2022Appointment of Mr Spencer Trerise Glanville as a secretary on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Helen Louise Austin as a secretary on 23 February 2022 (1 page)
28 February 2022Cessation of Robert William Jefferson as a person with significant control on 28 February 2022 (1 page)
22 December 2021Satisfaction of charge 32 in full (1 page)
22 December 2021Satisfaction of charge 048334870123 in full (1 page)
22 December 2021Satisfaction of charge 90 in full (1 page)
22 December 2021Satisfaction of charge 29 in full (1 page)
22 December 2021Satisfaction of charge 91 in full (1 page)
22 December 2021Satisfaction of charge 048334870117 in full (1 page)
22 December 2021Satisfaction of charge 37 in full (1 page)
22 December 2021Satisfaction of charge 95 in full (2 pages)
22 December 2021Satisfaction of charge 94 in full (1 page)
22 December 2021Satisfaction of charge 88 in full (1 page)
22 December 2021Satisfaction of charge 114 in full (1 page)
22 December 2021Satisfaction of charge 89 in full (1 page)
22 December 2021Satisfaction of charge 96 in full (1 page)
22 December 2021Satisfaction of charge 30 in full (1 page)
22 December 2021Satisfaction of charge 93 in full (1 page)
22 December 2021Satisfaction of charge 76 in full (1 page)
22 December 2021Satisfaction of charge 92 in full (1 page)
22 December 2021Satisfaction of charge 048334870118 in full (1 page)
22 December 2021Satisfaction of charge 115 in full (1 page)
22 December 2021Satisfaction of charge 75 in full (1 page)
22 December 2021Satisfaction of charge 87 in full (1 page)
15 December 2021Satisfaction of charge 31 in full (1 page)
30 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
20 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 July 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
27 December 2017Registration of charge 048334870123, created on 21 December 2017 (21 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Secretary's details changed for Helen Louise Austin on 12 July 2017 (1 page)
18 July 2017Director's details changed for Mr Robert William Jefferson on 12 July 2017 (2 pages)
18 July 2017Change of details for Mr Robert William Jefferson as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Robert William Jefferson on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Spencer Trerise Glanville on 12 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 July 2017Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 18 July 2017 (1 page)
18 July 2017Change of details for Mr John Corbitt Barnsley as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Change of details for Mr Robert William Jefferson as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr John Corbitt Barnsley on 12 July 2017 (2 pages)
18 July 2017Secretary's details changed for Helen Louise Austin on 12 July 2017 (1 page)
18 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
18 July 2017Director's details changed for Mr Spencer Trerise Glanville on 12 July 2017 (2 pages)
18 July 2017Director's details changed for Mr John Corbitt Barnsley on 12 July 2017 (2 pages)
18 July 2017Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 18 July 2017 (1 page)
29 June 2017Satisfaction of charge 048334870120 in full (4 pages)
29 June 2017Satisfaction of charge 105 in full (4 pages)
29 June 2017Satisfaction of charge 106 in full (4 pages)
29 June 2017Satisfaction of charge 101 in full (4 pages)
29 June 2017Satisfaction of charge 103 in full (4 pages)
29 June 2017Satisfaction of charge 048334870121 in full (4 pages)
29 June 2017Satisfaction of charge 112 in full (4 pages)
29 June 2017Satisfaction of charge 048334870121 in full (4 pages)
29 June 2017Satisfaction of charge 048334870120 in full (4 pages)
29 June 2017Satisfaction of charge 106 in full (4 pages)
29 June 2017Satisfaction of charge 101 in full (4 pages)
29 June 2017Satisfaction of charge 113 in full (4 pages)
29 June 2017Satisfaction of charge 113 in full (4 pages)
29 June 2017Satisfaction of charge 99 in full (4 pages)
29 June 2017Satisfaction of charge 048334870119 in full (4 pages)
29 June 2017Satisfaction of charge 99 in full (4 pages)
29 June 2017Satisfaction of charge 104 in full (4 pages)
29 June 2017Satisfaction of charge 048334870122 in full (4 pages)
29 June 2017Satisfaction of charge 100 in full (4 pages)
29 June 2017Satisfaction of charge 104 in full (4 pages)
29 June 2017Satisfaction of charge 107 in full (4 pages)
29 June 2017Satisfaction of charge 98 in full (4 pages)
29 June 2017Satisfaction of charge 116 in full (4 pages)
29 June 2017Satisfaction of charge 109 in full (4 pages)
29 June 2017Satisfaction of charge 97 in full (4 pages)
29 June 2017Satisfaction of charge 103 in full (4 pages)
29 June 2017Satisfaction of charge 107 in full (4 pages)
29 June 2017Satisfaction of charge 100 in full (4 pages)
29 June 2017Satisfaction of charge 048334870122 in full (4 pages)
29 June 2017Satisfaction of charge 116 in full (4 pages)
29 June 2017Satisfaction of charge 98 in full (4 pages)
29 June 2017Satisfaction of charge 111 in full (4 pages)
29 June 2017Satisfaction of charge 109 in full (4 pages)
29 June 2017Satisfaction of charge 97 in full (4 pages)
29 June 2017Satisfaction of charge 112 in full (4 pages)
29 June 2017Satisfaction of charge 048334870119 in full (4 pages)
29 June 2017Satisfaction of charge 105 in full (4 pages)
29 June 2017Satisfaction of charge 108 in full (4 pages)
29 June 2017Satisfaction of charge 111 in full (4 pages)
29 June 2017Satisfaction of charge 108 in full (4 pages)
31 May 2017Registered 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 DH1 1TW on 31 May 2017 (1 page)
31 May 2017Registered 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 DH1 1TW on 31 May 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Richard Mark Wright as a director on 31 August 2016 (1 page)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
19 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
19 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
19 July 2016Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016 (1 page)
19 July 2016Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016 (2 pages)
22 June 2016Satisfaction of charge 110 in full (4 pages)
22 June 2016Satisfaction of charge 110 in full (4 pages)
22 June 2016Satisfaction of charge 102 in full (4 pages)
22 June 2016Satisfaction of charge 102 in full (4 pages)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Appointment of Helen Louise Austin as a secretary on 24 March 2016 (2 pages)
1 April 2016Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher John Dalzell as a director on 15 December 2015 (1 page)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 July 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 15 July 2015 (1 page)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Secretary's details changed for Thomas Michael Scott Wooldridge on 15 July 2015 (1 page)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
14 May 2015Appointment of Mr Robert William Jefferson as a director on 2 April 2015 (2 pages)
31 March 2015Registration of charge 048334870122, created on 25 March 2015 (29 pages)
31 March 2015Registration of charge 048334870122, created on 25 March 2015 (29 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Christopher John Dalzell on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr John Corbitt Barnsley on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Richard Mark Wright on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Thomas Michael Scott Wooldridge on 20 March 2015 (2 pages)
9 December 2014Registration of charge 048334870121, created on 5 December 2014 (29 pages)
9 December 2014Registration of charge 048334870121, created on 5 December 2014 (29 pages)
9 December 2014Registration of charge 048334870121, created on 5 December 2014 (29 pages)
15 October 2014Registration of charge 048334870120, created on 9 October 2014 (29 pages)
15 October 2014Registration of charge 048334870120, created on 9 October 2014 (29 pages)
15 October 2014Registration of charge 048334870120, created on 9 October 2014 (29 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(7 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(7 pages)
5 November 2013Registration of charge 048334870119
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
5 November 2013Registration of charge 048334870119
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(33 pages)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
25 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
4 July 2013Registration of charge 048334870117 (25 pages)
4 July 2013Registration of charge 048334870117 (25 pages)
4 July 2013Registration of charge 048334870118 (28 pages)
4 July 2013Registration of charge 048334870118 (28 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
27 April 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
8 September 2011Registered 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 2011Registered 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 2011Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE99 1SB on 8 September 2011 (1 page)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (7 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 116 (6 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 116 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 115 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 114 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 115 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 114 (6 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 113 (7 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 113 (7 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
19 July 2010Director's details changed for John Corbitt Barnsley on 25 June 2010 (2 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 112 (7 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 112 (7 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 111 (7 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 111 (7 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 109 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 109 (9 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
5 August 2008Return made up to 15/07/08; full list of members (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 108 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 108 (9 pages)
21 April 2008Particulars of a mortgage or charge/398 / charge no: 107 (6 pages)
21 April 2008Particulars of a mortgage or charge/398 / charge no: 107 (6 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 106 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 106 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 104 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 105 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 103 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 104 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 103 (4 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 105 (4 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 101 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 100 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 99 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 101 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 99 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 102 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 100 (6 pages)
25 February 2008Particulars of a mortgage or charge/398 / charge no: 102 (6 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
8 February 2008Particulars of mortgage/charge (7 pages)
8 February 2008Particulars of mortgage/charge (10 pages)
8 February 2008Particulars of mortgage/charge (10 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
20 September 2007Particulars of mortgage/charge (7 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (6 pages)
20 September 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (6 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
28 August 2007Particulars of mortgage/charge (6 pages)
28 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Return made up to 15/07/07; full list of members (3 pages)
9 August 2007Return made up to 15/07/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007New director appointed (3 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (6 pages)
17 April 2007Particulars of mortgage/charge (6 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
20 February 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (7 pages)
17 October 2006Particulars of mortgage/charge (5 pages)
17 October 2006Particulars of mortgage/charge (6 pages)
17 October 2006Particulars of mortgage/charge (6 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
12 October 2006Particulars of mortgage/charge (5 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
24 July 2006Return made up to 15/07/06; full list of members (3 pages)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
15 November 2005Particulars of mortgage/charge (7 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
19 October 2005Particulars of mortgage/charge (7 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
15 September 2005Particulars of mortgage/charge (4 pages)
19 August 2005Return made up to 15/07/05; full list of members (8 pages)
19 August 2005Return made up to 15/07/05; full list of members (8 pages)
11 August 2005Registered office changed on 11/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
11 August 2005Registered office changed on 11/08/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Particulars of mortgage/charge (6 pages)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (6 pages)
27 April 2005Particulars of mortgage/charge (6 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
27 April 2005Particulars of mortgage/charge (5 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
2 September 2004Particulars of mortgage/charge (4 pages)
31 August 2004Particulars of mortgage/charge (4 pages)
31 August 2004Particulars of mortgage/charge (4 pages)
31 August 2004Particulars of mortgage/charge (4 pages)
31 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
25 August 2004Particulars of mortgage/charge (4 pages)
12 August 2004Return made up to 15/07/04; full list of members (7 pages)
12 August 2004Return made up to 15/07/04; full list of members (7 pages)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2003New director appointed (3 pages)
15 August 2003New secretary appointed;new director appointed (3 pages)
15 August 2003New secretary appointed;new director appointed (3 pages)
15 August 2003New director appointed (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
14 August 2003Secretary resigned (1 page)
15 July 2003Incorporation (19 pages)
15 July 2003Incorporation (19 pages)