Traffordcity
Manchester
M41 7HA
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(57 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 1990(57 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(57 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(57 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(57 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(70 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(71 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(74 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(75 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(75 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mrs Susan Moss |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mrs Susan Moss |
---|---|
Status | Resigned |
Appointed | 04 March 2015(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 October 2020) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | straitonretailpark.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
3.5m at £1 | Beaumont Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 months, 4 weeks from now) |
27 September 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1986 | Delivered 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 1964 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1983 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1935 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
---|---|
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
10 December 2020 | Change of details for Beaumont Properties Limited as a person with significant control on 2 November 2020 (2 pages) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered 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 2020 | Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page) |
27 October 2020 | Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages) |
27 October 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
29 March 2018 | Satisfaction of charge 41 in full (4 pages) |
29 March 2018 | Satisfaction of charge 59 in full (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages) |
22 August 2017 | Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
15 March 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
15 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of John Whittaker as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mrs Susan Moss as a secretary on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mrs Susan Moss as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Neil Lees as a secretary on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Steven Underwood as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Paul Philip Wainscott as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter John Hosker as a director on 4 March 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
1 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
6 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
27 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
5 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
31 March 2009 | Appointment terminated director peter scott (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
26 February 2009 | Director appointed andrew christopher simpson (1 page) |
26 February 2009 | Director appointed steven underwood (1 page) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
12 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (3 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
7 April 2004 | New director appointed (5 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
10 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Location of register of members (1 page) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
24 November 1999 | Return made up to 12/10/99; full list of members (9 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1PL (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (20 pages) |
19 February 1997 | Secretary's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (18 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 March 1982 | Memorandum and Articles of Association (5 pages) |
8 March 1982 | Memorandum and Articles of Association (5 pages) |
4 September 1933 | Incorporation (49 pages) |
4 September 1933 | Incorporation (49 pages) |