Company NameBeaumont Property Trust Limited(The)
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00279336
CategoryPrivate Limited Company
Incorporation Date4 September 1933(90 years, 8 months ago)

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(87 years, 2 months after company formation)
Appointment Duration3 years, 6 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(90 years after company formation)
Appointment Duration7 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 1990(57 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NameMr Hermann Werner Justin Jungmayr
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed12 October 1990(57 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinya Fox Hill Road
Castleton
Rochdale
Lancashire
OL11 2XN
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(57 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1990(57 years, 1 month after company formation)
Appointment Duration24 years, 4 months (resigned 04 March 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 1990(57 years, 1 month after company formation)
Appointment Duration13 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(70 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(70 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 March 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(71 years after company formation)
Appointment Duration10 years, 6 months (resigned 04 March 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(74 years, 1 month 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 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(75 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(75 years, 6 months after company formation)
Appointment Duration6 years (resigned 04 March 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
Appointed04 March 2015(81 years, 6 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
Appointed04 March 2015(81 years, 6 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(87 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

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

3.5m at £1Beaumont Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

27 September 1984Delivered on: 28 September 1984
Satisfied on: 11 June 1987
Persons entitled: J Henry Schroder Wagg & Co.

Classification: Memorandum of deposit
Secured details: Acl moneys due or to become due for london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.84 and amended by a letter dated 21.9.83.
Particulars: 19A, 21, 21A, 23 and 23A st. Petersgate,gardens manchester. T/n gm 143840.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 11 June 1987
Persons entitled: J Henry Schroder Wagg & Co

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 & amended by a letter dated 21.9.83.
Particulars: L/H six book up shops at ground floor level & going to the north east of leicestr road. Oadby. Lencs. T/n ct 39623.
Fully Satisfied
15 March 1983Delivered on: 17 March 1983
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from london shop property trust PLC supplemental to a facility letter dated 27/9/82. to the chargee.
Particulars: 70-86 (even) high street hornchurch title nos EX51461 & ngl 113525.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
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 a facility letter dated 24.1.86.
Particulars: L/H warehouse, and office buildings, stanley road, cleadle, hulme.
Fully Satisfied
29 April 1988Delivered on: 5 May 1988
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution.
Secured details: Securing the deed of principal and interest on the outstanding sterling pounds 1944440 6 3/4% first mortgage debenture stock of the company and all other moneys due & to become due from the company to the chargee under the terms of a trust deed dated 27/7/1962 and deeds supplemental thereto as defined in the charge.
Particulars: L/Hold property 1,3,5, and 7 digbeth walsall together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures) belonging to the company.
Fully Satisfied
29 January 1986Delivered on: 14 February 1986
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 30/3/66 and the terms of the charge.
Particulars: (1) f/h property k/as nos 98/106 (even nos inc) london rd., Headington, oxford title no on 6881 (2) f/h property k/as 8 poland st, london W1 title no. Ngl 342850.
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 a facility letter dated 24.1.86.
Particulars: F/H 58/60 rushey green, lewisham. T/n ln 64869.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
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 a facility letter dated 24.1.86.
Particulars: F/H 1,3,5,7 and 9A old high st., And 107, 109 london road, headington. Tn ON8870.
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 a facility letter dated 24.1.86.
Particulars: F/H 195 - 203 (odd nos.) shirley road, and 88-94 / even nos.) howard road, southampton. T/n HP33602.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
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 a facility letter dated 24.1.86.
Particulars: F/H 94-126 (even) high s treet, beckham tn sgl 282517.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Classification: Equitable charge
Secured details: All monies due or to be come due from the from the company to the chargee parsant to a facility letter dated 24.1.86.
Particulars: F/H 18, 20 & 22 market hill, and nos. 1-22 (inc.) the arcade barnsley.
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 a facility letter dated 24.1.86.
Particulars: F/H 15, westgate, bradford.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee parsant to a facility letter dated 24.1.86.
Particulars: F/H 32-34 baker street, weybridge, t/n SY261119.
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 a facility letter dated 24.1.86.
Particulars: L/H the rumney shopping centre, 755/781 newport road, rumney, cardiff.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Classification: Equitable charge
Secured details: All monies due or to become due from the come due from the company to the chargee parsant to a facility letter dated 24.1.86.
Particulars: F/H 26/34 (even) upper parliment street, 1/11 (odd) kings walk, 3/11 (odd) foreman street, and kings walk chambers nottingham.
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 on any account whatsoever pursuant to a facility letter dated 24-1-86.
Particulars: F/H 3,5 & 7 digbeth, wasall, t/n SF2455.
Fully Satisfied
13 March 1985Delivered on: 18 March 1985
Satisfied on: 9 March 2001
Persons entitled: William & Glyn's 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 891 (pert) 893 (pert) 895-903 (odd) bristol road south, northfield, birmingham. Together with the leasehold interest the said property being a term of 99 years from 24 june 1966.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co.

Classification: Memorandum of deposit
Secured details: All moneys due or to become due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.84 and amended by a letter dated 21.9.83.
Particulars: 188, high street, beckinham, kent t/n K29587.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Persons entitled: J Henry Schroder Wagg & Co

Classification: Memorandum of deposit
Secured details: All moneys due or to become & due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 & amended by a letter dated 21.9.83.
Particulars: F/H property at east side of leicester road oadby leics t/n lt 24425.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 9 March 2001
Persons entitled: J Henry Schroder Wagg & Co

Classification: Memorandum of deposit
Secured details: All moneys due or to become & due from london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.82 and amended by a letter dated 21.9.83.
Particulars: 69/69A. poole road, & 4,14,18 & 20 westbourne arcade, bournemouth.
Fully Satisfied
24 May 1984Delivered on: 12 April 1984
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution
Secured details: Sterling pounds 114250372.
Particulars: F/H premises at 17 mohet (street) place ringwood hants.
Fully Satisfied
20 December 1982Delivered on: 11 April 1984
Satisfied on: 29 March 2018
Persons entitled: The Law Debenture Corporation PLC

Classification: Trust deed
Secured details: Sterling pound 10000000 125% first mortgage debenture stock 2015/2020 of london shop property trust PLC and all other amounts.
Particulars: F/H 1 & 3 sun street & 37/39 wilson street finsbury london E12.
Fully Satisfied
15 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 and/or cromwell property investment company limited to the chargee on any account whatsoever.
Particulars: F/H 1/6A the parade windmill road headington title no on 8323.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursant to a facility letter dated 24.1.86.
Particulars: L/H 20-26 (even) high stree kings longle.
Fully Satisfied
8 February 1983Delivered on: 9 February 1983
Satisfied on: 9 March 2001
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to becombe due from london shop property trust PLC. To the chargee on any account whatsoever.
Particulars: F/H 1 digbeth walsall title no sf 87749 together with all fixtures whatsoeyer now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 January 1983Delivered on: 28 January 1983
Satisfied on: 9 March 2001
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee supplemental to a facility letter dated 27.9.82.
Particulars: 94-126 (een) high street beckenham kent t/n sgl 282517.
Fully Satisfied
20 December 1982Delivered on: 23 December 1982
Satisfied on: 22 November 1989
Persons entitled: The Daw Rebnrure Corporation PLC

Classification: Trust deed
Secured details: Sterling pounds 10000000 125% first mortgage rebenkire stock 2015/2020 of london shop property trust PLC & all other moneys in rended robe secured by the trust deed,.
Particulars: Properties named on doc. M218 rogernel with all fixturel.
Fully Satisfied
13 December 1982Delivered on: 15 December 1982
Satisfied on: 11 June 1987
Persons entitled: J. Henry Suchroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: All monies due or to became due from london shop property trust PLC to the charge under the tems of a facility letter dated 27 sept 82.
Particulars: 135 high street hornchurch.
Fully Satisfied
16 November 1982Delivered on: 7 December 1982
Satisfied on: 9 March 2001
Persons entitled: J Herry Schroeder Wagg & Co. Limited.

Classification: Memorandum of deposit.
Secured details: All monies due or to become due from london shop property trust PLC to the chargee supplemental to a facility letter dated 27/09/82.
Particulars: F/H 8, poland street, london W.1. title no: NGL342850.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Debenture & legal charge
Secured details: £1,329,839.80.
Particulars: 151-181 inclusive crown lane & 48-78 inclusive machin road henbury bristol.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture & charge
Secured details: Sterling pounds 132983980.
Particulars: 143-149 tuckton road, tuckton, bournemouth.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debeenture & legal charge
Secured details: Sterling pounds 132983980.
Particulars: 73 station road, new milton, hants.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture & legal charge
Secured details: Sterling pounds 132983980.
Particulars: 108 & 110 london road, headington, oxford.
Fully Satisfied
30 March 1966Delivered on: 11 May 1978
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Debenture & legal charge
Secured details: Sterling pounds 132983980.
Particulars: 14, 16 & 18 central street, caerphilly.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co LTD

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursant to a facility letter dated 24.1.86.
Particulars: F/H 188, high street beckenham, kent. T/n K29587.
Fully Satisfied
11 September 1964Delivered on: 3 May 1978
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: Sterlings pounds 67511.
Particulars: Land at junction of pooley green road, & thorpe lee rd, egham. Know as 21-23 (odd) & 134-138 (even) thorpe lee road, being property comprised in H.m land registry. Title no: sy 296368.
Fully Satisfied
6 February 1975Delivered on: 20 February 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: The hippodrome site 12-26 (even) hendlas street, wrexham, clwyd.
Fully Satisfied
6 February 1975Delivered on: 20 February 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 over/or beaumont properties LTD to the chargee on any account whatsoever.
Particulars: 373/399 (odd numbers) hook road, and 2/12 (even numbers) elm road hook london borough of kingston upton thames.
Fully Satisfied
24 May 1974Delivered on: 30 May 1974
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed
Secured details: Effecting substitution of security for further securing sterling pounds 1486568 outstanding and secured by a charge dated 30/3/66.
Particulars: Part 891, part 893 and 895 to 903 (odd) bristol road south, northfield birmingham warwickshire.
Fully Satisfied
27 November 1972Delivered on: 28 November 1972
Satisfied on: 9 March 2001
Persons entitled: Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: For further securing debenture stock of the company amount to sterling pound 2500000 secured by trust deed dated 27/7/62 and deeds supplemental thereto.
Particulars: Fixed charge by way of first legal mortgage of f/h property and land at 66 newgate street bishop aukland durham tog with all buildings & erections.
Fully Satisfied
25 November 1971Delivered on: 26 November 1971
Satisfied on: 9 March 2001
Persons entitled: Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: Effecting substitution of security for securing debenture stock amounting to sterling pound 2500000 secured by trust deed of 27 july 62 & deeds supplemental thereto.
Particulars: Specific charge on properties 31-40 (inclusive) coldcotes circes leeds 97 , 99 & 101 middleton park rd leeds essex, hse station road upminster together in each case with all buildings & erections & all fixed plant (see doc 180 for further details).
Fully Satisfied
7 August 1969Delivered on: 8 August 1969
Satisfied on: 9 March 2001
Persons entitled: Prudential Assurance Co LTD

Classification: Mortgage
Secured details: Effecting substitution for securing debenture stock of the company amounting to sterling pound 2500000 secured by a trust deed dated 27/7/62 & deeds supplemental thereto.
Particulars: Demise of f/h property fenbro buildings glengormley newtownabbey northern ireland tog with all buildings fixtures all rights powers easements & appurtenances please see doc 168 for details.
Fully Satisfied
25 June 1969Delivered on: 26 June 1969
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of assurance
Secured details: Effecting substitution of security for securing debenture stock of the company amounting to sterling pound 2500000 secured by a trust deed dated 27 july 1962 & deeds supplemental thereto.
Particulars: Specific charge on 334 gloucester rd horfield bristol & 87/88 & 90,91 queen st, exeter, & 18 middle st. Shoredan by sea sussex. With all buildings fixtures, appurtenances thereto.
Fully Satisfied
25 September 1968Delivered on: 27 September 1968
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Company LTD

Classification: Charge
Secured details: Effecting substitution of security for securing debenture stock of the company amounting to sterling pounds 2500000 secured by trust deeds dated 27/7/62, 15/8/63 & 12/5/64.
Particulars: Specific charge on 57 & 63/63A station road, west drayton, hillingdon & garages 1/8 inc at rear thereof with all buildings erections fixed plant machinery all fixtures including trade fixtures.
Fully Satisfied
16 January 1968Delivered on: 23 January 1968
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance

Classification: Disposition & two dispositions & assignations regd at register of sassines on 16/7/68
Secured details: For futher securing sterling pounds 21500 secured by charge 30.3.66.
Particulars: 20 stonelaw rd rutherglen, lanark 227 main st wishaw lanark 229 & 231 main st wishaw lanark (see doc 16, for further details).
Fully Satisfied
8 February 1983Delivered on: 9 February 1983
Satisfied on: 22 November 1989
Persons entitled: Williams & Glyn' Bank & PLC

Classification: Legal charge
Secured details: All monies due or to become due from london shop property trust PLC. To the chargee on any account whatsoever.
Particulars: F/H 5759 & 61 high street, long eaton. Totether with all fixtures whatsoayer now or at any time hereafter affixed or attached to the property or any part theroof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 March 1967Delivered on: 13 March 1967
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society

Classification: Legal mortgage
Secured details: Sterling pounds 97000 and further securing all monies outstanding and secured by a charge dated 30/3/66.
Particulars: Ancilco works surrey av camberley surrey and 14,164 18 upper parliament street nottingham.
Fully Satisfied
17 November 1966Delivered on: 22 November 1966
Satisfied on: 9 March 2001
Persons entitled: Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: Debenture stock amounting to £2,500,000 secured by a trust deed dated 27/07/62 and deeds supplemental thereto.
Particulars: Blocks 1-7 (incl) moreland court hendon barnet london title no mx 471585 with all buildings erections fixed plant & machinery & fixtures including trade fixtures (see doc 155 or further details).
Fully Satisfied
26 May 1966Delivered on: 24 June 1966
Satisfied on: 9 March 2001
Persons entitled: Legal & General Assurance Society LTD

Classification: Mortgage
Secured details: Any amount as may be acknowledged to be secured.
Particulars: Properties at lanarkshire angus and dumbarton please see doc 184 for details.
Fully Satisfied
30 March 1966Delivered on: 6 April 1966
Satisfied on: 9 March 2001
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: Sterling pounds 158000 and all other monies due etc n/e 2000000.
Particulars: Freehold properties 21 or 51, alexandra road moss side, manchester. 21A, brownlow moss W.C.1 32/52A, chapel lane lancs 26, fulham rod, S.W.10 388, hessle road, kingston, inpon, hall. 2 & 4, main street. Mexborough, yokes, 469 & 471, christchurch rd, bosembe. Bournemouth 160, 162 & 164, delton rd, barrow-in-furress, 6, 8 & 10, wolxingham rd, reading berks. Tading at book mill leyland, romes (see dre 152).
Fully Satisfied
30 July 1965Delivered on: 20 August 1965
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Co LTD

Classification: Mortgage
Secured details: Charge by way of substitute security created by the beaumont property limited for securing debenture stock for £2500000 secured by first deed dated 27/7/62 5/8/63 & 12/5/64.
Particulars: Specific charge on f/h land in forest road walthamstow essex with factory built thereon.
Fully Satisfied
30 March 1965Delivered on: 12 April 1965
Satisfied on: 9 March 2001
Persons entitled: The Prudential Assurance Co LTD

Classification: Deed of assurance
Secured details: By way of substituted security for securing debenture stock amounting to sterling pounds 2500 received by trust deeds of 27/7/62 15/8/63 & 12/5/64.
Particulars: (See doc. 149 for details).
Fully Satisfied
9 December 1964Delivered on: 15 December 1964
Satisfied on: 9 March 2001
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release & substitution
Secured details: £400,000 and all other moneys due or to become due from the cromwell property investment company limited to the chargee secured by a mortgage dated 01/09/60.
Particulars: Freehold: 4,14, 18 and 20, westbourne arcade and 69 and 69A pool road, bournemouth hants.
Fully Satisfied
13 May 1935Delivered on: 14 May 1935
Satisfied on: 9 March 2001
Persons entitled: E. E. Robb and V.C. Bellains

Classification: Registred under the land registration act 1925 mortgage
Secured details: Sterling pounds 45000.
Particulars: Holmefiled court, belridge grove, hampstead this mortgage shall mark in priority to a debenture trust deed dated 23/10/33.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 11 June 1987
Persons entitled: J Henry Schroder Wagg & Co

Classification: Memorandurn of deposit
Secured details: All moneys due or to become & due from london shop property trust PLC to the chagee & further sums under the terms of a facility letter dated 27.9.82 & amended by a letter dated 21.9.83.
Particulars: 69/69A. poole rod, & 4,14,18 & 20 westbourne arcade, bournevnouth.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 22 November 1989
Persons entitled: J. Henry Schroder Wagg & Co.

Classification: Memorandum of deposit
Secured details: All moneys due or to become due for london shop property trust PLC to the chargee & further sums under the terms of a facility letter dated 27.9.84 and amended by a letter dated 21.9.83.
Particulars: F/H 98-106 london road, headington, oxfordshire t/n on 6881.
Fully Satisfied
24 January 1986Delivered on: 27 January 1986
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Sterling pounds 1999996 63/4% first mortgage debenture stock of the company and all other moneys intended to the company and all other moneys intended to be secured by a trust deed dated 27 july 1962 1962 and deeds supplemental thereto.
Particulars: F/H 1) 94 to 126 (even) high street, beckenham, l/b of bromley (title no. Sgl 282517) 2) 188 188 high street, beckenham tittle no. K29587 together with a high of way along over and upon park of the passageway conrecking the rear of the land with high st beckenham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
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 sterling pounds 100000000 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 the deed and the deeds as defined therein.
Particulars: Freehold superstore & unit 1/6 leicester road, oadby title no's lt 24425 underlease part no lt 39623 leasehold leicester road, oadby, title no lt 39623 together with all bldgs, erection, fixtures, fittings fixed plant & machinery (see doc M322 for full details).
Outstanding
25 May 1986Delivered on: 29 May 1986
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Trust deed.
Secured details: Sterling pounds 20000000 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 70-86 high street, hornchurch title nos. Ex 51461 & ngl 113525 (see doc m 260 for full details).
Satisfied

Filing History

10 December 2020Change of details for Beaumont Properties Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood 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)
27 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
27 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
27 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
27 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (7 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 (7 pages)
29 March 2018Satisfaction of charge 59 in full (4 pages)
29 March 2018Satisfaction of charge 41 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 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 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)
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 (7 pages)
13 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
18 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)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (7 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 3,500,000
(5 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 3,500,000
(5 pages)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page)
4 March 2015Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
1 December 2014Director's details changed for Mr Steven Underwood on 1 December 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 3,500,000
(8 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 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 3,500,000
(8 pages)
29 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
6 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (8 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 3,500,000
(8 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 3,500,000
(8 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
25 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 November 2010Accounts 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)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 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)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 May 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
5 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
5 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)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
26 February 2009Director appointed andrew christopher simpson (1 page)
26 February 2009Director appointed steven underwood (1 page)
26 February 2009Director appointed steven underwood (1 page)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
13 October 2008Return made up to 12/10/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 December 2007Full accounts made up to 31 March 2007 (11 pages)
5 December 2007Full accounts made up to 31 March 2007 (11 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)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
12 January 2007Return made up to 12/10/06; full list of members (3 pages)
12 January 2007Return made up to 12/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 12/10/05; full list of members (3 pages)
29 November 2005Return made up to 12/10/05; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
29 November 2004Return made up to 12/10/04; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
7 April 2004New director appointed (5 pages)
10 November 2003Return made up to 12/10/03; full list of members (5 pages)
10 November 2003Return made up to 12/10/03; full list of members (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 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 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (8 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 (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
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 (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
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 (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
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 2000Location of register of members (1 page)
25 October 2000Location of register of members (1 page)
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 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 November 1997Return made up to 12/10/97; full list of members (20 pages)
17 November 1997Return made up to 12/10/97; full list of members (20 pages)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Secretary's particulars changed (1 page)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
8 November 1996Return made up to 12/10/96; full list of members (18 pages)
8 November 1996Return made up to 12/10/96; full list of members (18 pages)
22 January 1996Full accounts made up to 31 March 1995 (12 pages)
22 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 March 1982Memorandum and Articles of Association (5 pages)
8 March 1982Memorandum and Articles of Association (5 pages)
4 September 1933Incorporation (49 pages)
4 September 1933Incorporation (49 pages)