Company NamePeel L&P Securities (N.W.) Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00258495
CategoryPrivate Limited Company
Incorporation Date19 August 1931(92 years, 8 months ago)
Previous NamesCromwell Property Investment Company Limited(The) and Peel Securities (N.W.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(89 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(92 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Robert Eric Hough
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Martin Johnson Winward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEntwhistle House
Entwhistle
Bolton
Lancashire
BL7 0LR
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1991(60 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(72 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(73 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(76 years, 2 months after company formation)
Appointment Duration13 years (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(77 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(77 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(83 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Secretary NameMrs Susan Moss
StatusResigned
Appointed24 February 2015(83 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2020)
RoleCompany Director
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(89 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Contact

Websitestraitonretailpark.com
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

425k at £1Peel North West LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

17 March 1967Delivered on: 23 March 1967
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: Legal charge for securing £32,000 and all other moneys due from the beaumont property trust LTD secured by a charge dated 30 march 1966.
Particulars: 267/273 (odd) high street sutton, surrey.
Fully Satisfied
27 July 1954Delivered on: 29 September 1958
Satisfied on: 9 March 2001
Persons entitled: The Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £55,000. (owing).
Particulars: 43-52 (incl) central parade, addington, surrey. Title no sy 116762.
Fully Satisfied
22 April 1954Delivered on: 29 September 1958
Satisfied on: 9 March 2001
Persons entitled: The Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £17640.0.0 (owing).
Particulars: 56-60 (incl) central parade, addington surrey. Title no. Sy 110871.
Fully Satisfied
21 November 1956Delivered on: 29 September 1958
Satisfied on: 9 March 2001
Persons entitled: The Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: £66187.10.0 (owing).
Particulars: 21-27 and 36-42 central parade, addington, surrey. Title no. Sy 172176.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 24.1.86.
Particulars: F/H property 243 prebend road and prebend chambers darlington.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24.1.86.
Particulars: F/H property 45 & 47 south street bishops stortford t/no hd 109497.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder
Wagg & Co Limited
J Henry Schroder

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 24.1.86.
Particulars: F/H 9 marlborough crescent newcastle upon tyne. T/n 55214.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder
Wagg & Co Limited
J Henry Schroder
Wagg & Co
J. Henry Schroder

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee and further sums under the terms of a facility letter dated 27.987 amended by a letter dated 21.9.83.
Particulars: F/H 17029 pasture road, moreton, merseyside.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder
Wagg & Co Limited
J Henry Schroder
Wagg & Co
J. Henry Schroder
J Henry Schroder
Wagg & Co Limited

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee and further sums under the terms of a facility letter dated 27.9.82 amended by a letter dated 21.9.83.
Particulars: F/H 16 16A and 18 station road knowle, wst midlands.
Fully Satisfied
28 July 1953Delivered on: 29 September 1958
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder
Wagg & Co Limited
J Henry Schroder
Wagg & Co
J. Henry Schroder
J Henry Schroder
Wagg & Co Limited
L.C. Dale
R.W. Bolton

Classification: Mortgage
Secured details: £5000 (owing).
Particulars: Central parade, addington surrey. Title no. Sy 95742.
Fully Satisfied
27 July 1962Delivered on: 10 April 1984
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed & deeds supplemental to
Secured details: £2,444,444.
Particulars: F/H 28/35 central parade addington croydon surrey.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50/74 ridlingleaze, bristol.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/26A high street, cheadle.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21/59 high street, lingfield, surrey title no sy 432831.
Fully Satisfied
21 March 1983Delivered on: 22 March 1983
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 1/9/60.
Particulars: £675,000 deposited by eagle star insurance company limited with a bank or local authority.
Fully Satisfied
17 March 1983Delivered on: 17 March 1983
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 and 4/6/8/10/24/26 & 28 mulgrave road and blackford house, sutton title nos. Sy 123810, sy 135709, sy 295598, sy 267728, sy 121284, sy 120511.
Fully Satisfied
17 March 1983Delivered on: 17 March 1983
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3/21 central parade 17/67 south parade, speke shopping centre, liverpool title no. Ms 72241.
Fully Satisfied
21 December 1981Delivered on: 6 January 1982
Satisfied on: 9 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land situate at 265, merton road london borough of wandsworth SW11 title numbers 1994214 and 216455.
Fully Satisfied
21 December 1981Delivered on: 30 December 1981
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 393/393A 395 city road islington.
Fully Satisfied
21 December 1981Delivered on: 30 December 1981
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 duncan terrace islington.
Fully Satisfied
15 October 1931Delivered on: 17 October 1931
Satisfied on: 9 March 2001
Persons entitled:
J. Henry Schroder
Wagg & Co Limited
Wagg & Co Limited
J Henry Schroder
Wagg & Co Limited
J Henry Schroder
Wagg & Co
J. Henry Schroder
J Henry Schroder
Wagg & Co Limited
L.C. Dale
R.W. Bolton
W. Toovey
T. Western

Classification: Charge
Secured details: £25,000.
Particulars: 2-60 (even) clarendon court sidmouth road willesden middx.
Fully Satisfied
21 January 1977Delivered on: 23 December 1981
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: £135,000 and all other monies.
Particulars: 1/9, station buildings, birmingham road, water orton, warwickshire.
Fully Satisfied
1 August 1974Delivered on: 23 December 1981
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £32,500 and all other monies.
Particulars: 3 torrens street, islington.
Fully Satisfied
1 August 1980Delivered on: 2 August 1980
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: For securing £2,166,664 6 3/4% first mortgage debenture stock of the beaumont property trust limited under the terms of a trust deed dated 27/7/62 and deeds supplemental thereto.
Particulars: First legal mortgage of f/hold property 45 and 47 south street, bishops stortford, hants together in the fixtures whatsoever including fixed p&m thereon title no hd 109497.
Fully Satisfied
18 July 1980Delivered on: 22 July 1980
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution & charge
Secured details: £1,263,347.80 due from beaumont property trust limited secured by the principal deed dated 30.3.66.
Particulars: 43/52 & 56/60 central parade, lodge lane, addington, borough of croydon. Title nos sy 116762, sy 110871 respectively with land at rear of the said premises. Title no. Sy 103664.
Fully Satisfied
27 February 1980Delivered on: 29 February 1980
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises 32-36 prospect street, hull.
Fully Satisfied
2 September 1964Delivered on: 5 November 1979
Satisfied on: 9 March 2001
Persons entitled: Scottish Widows Fund and Life Assurnace Society

Classification: Legal charge
Secured details: £116,186.40P.
Particulars: Land and premises fronting westwood lane, blackfen, bexley kent. (See doc M460 for further details).
Fully Satisfied
1 November 1979Delivered on: 5 November 1979
Satisfied on: 9 March 2001
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Deed of re assignment and assignment
Secured details: For further securing £115,000 due from the company to the chargee and secured by a first legal charge dated 2 sept 1964.
Particulars: Pure endowment policy number 4033926 dated 23 october 1963. (see doc M459 for further details).
Fully Satisfied
23 January 1979Delivered on: 31 January 1979
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187/189/191/193 high street north in the london borough of newham.
Fully Satisfied
27 October 1964Delivered on: 30 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge and a deed of substitution dated 9.8.74
Secured details: £94,975.
Particulars: 2A station road chingford essex.
Fully Satisfied
10 March 1977Delivered on: 17 January 1979
Satisfied on: 9 March 2001
Persons entitled: Landrock Finance Company Limited

Classification: Memorandum of deposit
Secured details: £150,000.
Particulars: 343 barking road, east ham.
Fully Satisfied
8 October 1931Delivered on: 16 October 1931
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Charge under land registration act 1925
Secured details: All moneys etc.
Particulars: Cumberland house kensington road kensington t/n 313131.
Fully Satisfied
9 August 1974Delivered on: 9 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: A registered charge
Secured details: £94,975.00.
Particulars: 45 high street, ilford.
Fully Satisfied
9 August 1974Delivered on: 9 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: £94,975.
Particulars: 320 purley way croydon.
Fully Satisfied
30 March 1966Delivered on: 5 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Debenture and deed of substitution
Secured details: £1,329,839.80.
Particulars: 211 and 212 high street north, east ham, london borough of newham.
Fully Satisfied
30 March 1966Delivered on: 5 January 1979
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Debenture and a deed of substitution supplemental thereto
Secured details: £1,329,839.80.
Particulars: 280, 302, 326-334 western road, mitcham london borough of merton.
Fully Satisfied
21 January 1977Delivered on: 28 November 1978
Satisfied on: 9 March 2001
Persons entitled: Landrock Finance Company Limited

Classification: Memorandum of release and substitution supplemental to a memorandum of deposit
Secured details: £150,000.
Particulars: 343 barking road, east ham, london.
Fully Satisfied
17 October 1978Delivered on: 19 October 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution & charge
Secured details: All monies due or to become due from the beaumont property trust limited to the chargee under the terms of a debenture dated 30.3.1966 and deeds supplemental thereto.
Particulars: 153/157 (odd inclusive) caldmore rd walsall.
Fully Satisfied
27 June 1972Delivered on: 24 May 1978
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed and deeds supplemental thereto
Secured details: £2,222,200.
Particulars: No 9 marlborough crescent, newcastle upon tyne. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture & deed of substitution
Particulars: 73 tower bridge road southwark.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture & deed of substitution
Particulars: F/H land with premises erected thereon known as nos. 7-71A (odd nos) oxford road kidlington oxfordshire.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture & deed of substitution
Particulars: L/H premises known as 83-91 (odd nos) south parade, speke, liverpool.
Fully Satisfied
28 February 1930Delivered on: 6 October 1931
Satisfied on: 9 March 2001
Persons entitled: S. Whitbread

Classification: Charge under land registration act 1925
Secured details: £29000 (owing).
Particulars: Broad lands mansions 24-36 high road streatham and part of wall between stonehills mansions and broadlands mansions.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture & legal charge
Particulars: 351-385 (odd nos) rayners lane, harrow middx.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture & legal charge
Particulars: F/H land and factory premises at burrfields road, copper, portsmouth.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Debenture and legal charge
Secured details: Seven mortgages in changes for the aggregate sum of £1,329,839.80.
Particulars: F/H land and shops & premises at 3, 5 & 5A carters green west bromwich, stafford.
Fully Satisfied
6 September 1963Delivered on: 27 April 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge and mortgage
Secured details: £204,000 being the aggregate sum.
Particulars: 17-29 pasture rd moreton wirral 3/21 central parade speke liverpool and 17/67 south parade speke liverpool.
Fully Satisfied
12 July 1977Delivered on: 12 July 1977
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 charterhouse buildings london EC1.
Fully Satisfied
7 December 1976Delivered on: 8 December 1976
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise house, 66 wilson street and 2, 3 & 4 dysart street, shoreditch, stackney.
Fully Satisfied
13 August 1976Delivered on: 27 August 1976
Satisfied on: 9 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise house 66 wilson street and 23 and 4 dysart street london EC2.
Fully Satisfied
17 December 1975Delivered on: 23 December 1975
Satisfied on: 9 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the beaumont property trust LTD to the chargee on any account whatsoever.
Particulars: 31/43 (odd) murray road, wokington, cumbria.
Fully Satisfied
22 May 1975Delivered on: 29 May 1975
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or beaumont properties LTD to the chargee on any account whatsoever.
Particulars: 8 charterhouse buildings gaswell road, islington.
Fully Satisfied
25 June 1969Delivered on: 26 June 1969
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: Deed of assurance effecting substitution of security for securing debenture stock of the cromwell property investment co LTD amounting to £2,500,000 secured by a trust deed dated 27 july 62 & deeds supplemental thereto.
Particulars: Specific charge over f/h property 2/3, pachend rd, darlington, durham 64 bridge st taunton, somerset. With all buildings fixtures appurtenances thereto.
Fully Satisfied
29 September 1931Delivered on: 30 September 1931
Satisfied on: 9 March 2001
Persons entitled: W. H. Collbran

Classification: Charge
Secured details: £135,000.
Particulars: Properties at hyde park close, canning place mews petersham mews, sussex mansions, sussex place, sumner place, yeomans row (please see doc 8 for full details).
Fully Satisfied
5 April 1989Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 1/4/86) ukp 35,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 13/5/87) £30,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 20/4/88) and £100,000,000 9 7/8% first mortgage debenture stock 2011 (re resolution passed 3/4/89) secured on property acquired by peel securities (N.W.) limited on 6/10/89 and all other moneys as secured by a third supplemental deed dated 5/4/89.
Particulars: First legal mortgage over the f/h and l/h properties k/a 1,3,5 and 7 bank square wilmslow together with all buildings erections and fixtures and fittings and fixed plant and machinery.
Outstanding
27 May 1986Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 secured on property acquired by peel securities (N.W.) limited on 6/10/89 and all other moneys as secured by a trust deed dated 27/5/86.
Particulars: First legal mortgage over the f/h land and premises k/a imperial buildings situate at the junction of regent street and king street wrexham together with all buildings erections and fixtures and fittings and fixed plant and machinery (see form M282C for full details).
Outstanding
27 May 1986Delivered on: 29 May 1986
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed
Secured details: £20,000,000 10% first mortgage debenture stock 2026 of london shop property trust PLC & all other moneys intended to be secured by the said trust deed.
Particulars: F/H property k/a 21/53 (consecutive) & 55/60 (consecutive) central parade new addington, surrey title no.s sy 172176, sy 28251 sy 116762, sy 95742, sy 110871 & sy 103664 (for full details see doc M494).
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The principal of and interest on the 100,000,000 9 7/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein.
Particulars: Freehold and leasehold land in westwood lane, blackfen, kent title nos k 116587, k 227859 of part.
Satisfied

Filing History

20 November 2020Change of details for Peel L&P North West Limited as a person with significant control on 2 November 2020 (2 pages)
6 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
22 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
22 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
22 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
22 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
30 January 2020Change of details for Peel North West Limited as a person with significant control on 30 January 2020 (2 pages)
30 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-30
(3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
14 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Satisfaction of charge 58 in full (4 pages)
29 March 2018Satisfaction of charge 55 in full (4 pages)
29 March 2018Satisfaction of charge 57 in full (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
15 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016 (1 page)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 425,000
(6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 425,000
(6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 February 2015Termination of appointment of John Whittaker as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Mrs Susan Moss as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Steven Underwood as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Mrs Susan Moss as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mrs Susan Moss as a secretary on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of John Whittaker as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Peter John Hosker as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Peter John Hosker as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Paul Philip Wainscott as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Neil Lees as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Neil Lees as a secretary on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Steven Underwood as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Paul Philip Wainscott as a director on 24 February 2015 (1 page)
24 February 2015Appointment of Mrs Susan Moss as a secretary on 24 February 2015 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
31 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 425,000
(9 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 425,000
(9 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
8 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
9 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
9 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
14 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
14 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 425,000
(9 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 425,000
(9 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (9 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
27 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
27 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
1 April 2009Appointment terminated director peter scott (1 page)
1 April 2009Appointment terminated director peter scott (1 page)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
13 October 2008Return made up to 12/10/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 October 2007Return made up to 12/10/07; full list of members (3 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 12/10/06; full list of members (3 pages)
11 January 2007Return made up to 12/10/06; full list of members (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
28 November 2005Return made up to 12/10/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
20 November 2003Return made up to 12/10/03; full list of members (6 pages)
20 November 2003Return made up to 12/10/03; full list of members (6 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
15 October 2003Full accounts made up to 31 March 2003 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
17 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 November 2002Director resigned (1 page)
7 November 2002Director resigned (1 page)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
21 October 2002Return made up to 12/10/02; full list of members (6 pages)
16 August 2002Auditor's resignation (2 pages)
16 August 2002Auditor's resignation (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
29 January 2002Full accounts made up to 31 March 2001 (7 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
4 November 2001Return made up to 12/10/01; full list of members (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Return made up to 12/10/99; full list of members (9 pages)
24 November 1999Return made up to 12/10/99; full list of members (9 pages)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
9 November 1999Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page)
7 September 1999Director's particulars changed (1 page)
7 September 1999Director's particulars changed (1 page)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)