Company NamePeel L&P Developments (N.E.) Limited
DirectorsSteven Keith Underwood and John Peter Whittaker
Company StatusActive
Company Number00306173
CategoryPrivate Limited Company
Incorporation Date19 October 1935(88 years, 7 months ago)
Previous NamesLangford Property Company Limited and Peel Developments (N.E.) Limited

Business Activity

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

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(85 years 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(87 years, 11 months 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 1992(57 years after company formation)
Appointment Duration10 years (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor House
10 Theobald Road
Bowdon
Cheshire
WA14 3HG
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years after company formation)
Appointment Duration22 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years after company formation)
Appointment Duration22 years, 4 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion House
Malew
Ballasalla
Isle Of Man
IM9 3DL
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed12 October 1992(57 years after company formation)
Appointment Duration11 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(68 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 September 2004(68 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(72 years 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
Appointed04 February 2009(73 years, 4 months after company formation)
Appointment Duration8 months (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
Appointed04 February 2009(73 years, 4 months after company formation)
Appointment Duration6 years (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMrs Susan Moss
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(79 years, 4 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
Appointed19 February 2015(79 years, 4 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(85 years 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

Websitewww.peel.co.uk/
Telephone0161 6298200
Telephone regionManchester

Location

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

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

5 April 1989Delivered on: 26 October 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Third supplemental trust deed
Secured details: The principal and interest on sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2011 (the resolution passed 1/4/86) sterling pounds 35,000,000 9 7/8% first mortgage debenture stock 2017 (the resolution passed 13/5/87) sterling pounds 30,000,000 9 7/8% first mortgage debenture stock 2011 (the resolution passed 20/4/88) and sterling pounds 100,000,000 9 7/8% first mortgage debenture stock 2011 (the resoultion passed 3/4/89) secured on property acquired by peel developments (N.E.) limited on 6/10/89 and all other moneys as secured by a third supplemental trust deed dated 5/4/89.
Particulars: First legal mortgage over the f/h premises k/a langford house friar lane, nottingham together with all buildings erections and fixtures and fittings and fixed plant and machinery.
Outstanding
19 February 1986Delivered on: 11 March 1986
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Deed of release and substitution
Secured details: Sterling pounds 12 million 11.625% first mortgage debenture stock 2018 of london shop property trust PLC outstanding on the security of the above mentioned trust deed dated 4.10.84 to which this charge is supplemental.
Particulars: Land on the south west side of benbow street, sale, trafford, county of greater manchester together with all buildings and erections and fixtures and fittings (ncluding trade fixtures) and fixed plant and machinery.
Outstanding
4 October 1984Delivered on: 9 October 1984
Persons entitled: The Law Debenture Trust Plcas Trustee

Classification: Trust deed
Secured details: £12,000,000 11.625% first mortgage debenture stock 2018 of london shop property trust PLC and all other moneys intended to be secured by the trust deed 4.10.84.
Particulars: For details of property see doc together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for fuller details see doc M304.
Outstanding
5 April 1989Delivered on: 18 April 1989
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Supplemental trust deed
Secured details: The principal of and interest on the 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 this deed and the deeds defined therein.
Particulars: Freehold woodley house 65/73 (odd) crockhamwell road, woodley, reading, berks title no bk 207136 together with all bldgs, erections fixtures, fittings, fixed plant and machinery (see doc for full details M319).
Satisfied
27 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 and all other moneys intended to be secured by the said trust deed.
Particulars: The freehold property k/as 38/56 high street barkinside essex t/n ex 12353 ex 11613 ex 11614 ex 12355, ex 12354 ex 13923 ex 15855 ex 15854 ex 15856 ex 13897 (for full details see doc M319).
Satisfied
9 June 1987Delivered on: 12 June 1987
Satisfied on: 22 November 1989
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Deed of equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24/1/86 and/or this charge.
Particulars: 31 school road sale trafford greater manchester t/no gm 103830.
Fully Satisfied
23 January 1987Delivered on: 26 January 1987
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: Sterling pounds 1972218 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27/7/62 and deeds supplemental thereto.
Particulars: Freehold 31 school road sale, trafford, greater manchester title no: gm 103830 together with all bldgs and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures) thereon.
Fully Satisfied
24 January 1986Delivered on: 27 January 1986
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental mortgage debenture stock
Secured details: Sterling pounds 1999996 6 3/4% first mortgage debenture stock of the beaumont property trust limited and all other moneys intended to be secured by a trust deed dated 27 july 1962 and deeds supplemental thereto.
Particulars: 1) 13B union street, reading title no. Bk 20040 2) 19A, 19B and 19C school road, sale, trafford, greater manchester title no. Ch 92045 and 3) 45 school road, sale trafford, greater manchester title no. Gm 368490. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 September 1984Delivered on: 28 September 1984
Satisfied on: 8 May 1992
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 to the chargee under the terms of a facility letter dated 27/9/82 as amended by a letter dated 21/9/83.
Particulars: F/H: 199, 19B and 19C school road, sale, trafford, greater manchester t/n: ch 92045.
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 london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 45 school road sale t/n gm 365490.
Fully Satisfied
5 November 1970Delivered on: 17 September 1984
Satisfied on: 8 May 1992
Persons entitled: Legal and Geneal Assurance Society Limited

Classification: Deed of substitution and charge
Secured details: Sterling pounds 402000.
Particulars: 33 school road, sale, chester.
Fully Satisfied
13 December 1983Delivered on: 15 December 1983
Satisfied on: 8 May 1992
Persons entitled: J Henry Schroder Wagg & Co

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 27/9/82.
Particulars: 93/113 london road, east grinstead, title no's wsx 15472 sx 124970.
Fully Satisfied
28 July 1983Delivered on: 30 July 1983
Satisfied on: 20 February 1987
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from london shop property trust PLC to the chargee on any account whatsoever.
Particulars: 31 school road, sale, greater manchester title no. 103830.
Fully Satisfied
15 March 1983Delivered on: 2 April 1983
Satisfied on: 8 May 1992
Persons entitled: J Henry Schrdoer Wagg & Co Limited

Classification: Memo 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 27/9/82 and under the terms of the charge.
Particulars: 1-15 (odd) 2-22 (even) toun square 1-26 the mall 25, 27 and 29 school road and land on the west side of springfield road and on the east side of hereford street and 1 lily bank hereford street sale and a leasehold interest in certain nont charges issuing out of the freehold interest in the land described alone title no ch 56345, ch 57330.
Fully Satisfied
17 November 1980Delivered on: 21 November 1980
Satisfied on: 22 November 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The outstanding amount of sterling pounds 2138886 6 3/4% first mortgage derbenture stock of the beaumont property trust limited and all other moneys secured by a trust deed dated 27.7.62 and deeds supplemental thereto.
Particulars: F/Hold 1 to 13 (odd) bridge street and oriel chambers and athenalum buildings, bridge st., Walsall, W. mids. Wm 160918, together with all buildings and erections and all fixed plant & machinery and all fixtures (inc. Trade fixtures) thereon.
Fully Satisfied
18 July 1980Delivered on: 22 July 1980
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution charge
Secured details: Sterling pounds 1263347.80 due from beaumont property trust limited secured by the principal deed dated 30.3.66.
Particulars: 1/13 (odd) north st, hornchurch, havering title no. Ex 87554.
Fully Satisfied
27 February 1980Delivered on: 29 February 1980
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 rily bank sale, trafford, greater manchester.
Fully Satisfied
18 October 1979Delivered on: 5 November 1979
Satisfied on: 8 May 1992
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from beaumont property trust limited to the chargee on any account whatsoever.
Particulars: F/H land to the north west & west of high street, billingshurst west sussex, tittle nos. Sx 126840, sx 65048, sx 65179 &sx 78981 together with all fixtures whatsoever 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
18 October 1979Delivered on: 5 November 1979
Satisfied on: 8 May 1992
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from beaumont property trust limited to the chargee on any account whatsoever.
Particulars: F/H 213/217 a high street, sutton title no. Sgl 28851 together with all fixtures whatsoever 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
27 May 1977Delivered on: 1 June 1977
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54-82 (even inclusive) gregson avenue, gosport hampshire.
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 london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 13B union street reading t/n bk 20040.
Fully Satisfied
27 May 1977Delivered on: 1 June 1977
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum & deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 278-296 (even inclusive) west end road, ruislip, london borough of hillingdon.
Fully Satisfied
18 March 1976Delivered on: 23 March 1976
Satisfied on: 8 May 1992
Persons entitled: The Prudential Assurance Company LTD

Classification: Without instrument charge
Secured details: For further securing sterling pounds 3597 & outstanding and secured by a charge dated 17-10-60 & deeds supplemental thereto.
Particulars: Sterling pounds 70000 deposited with the borough of gillingham as a local authority loan in the name of the prudential assurance company limited.
Fully Satisfied
30 January 1976Delivered on: 12 February 1976
Satisfied on: 8 May 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Without instruments charge
Secured details: For securing sterling pounds 359878 outsanding and secured by a charge dated 17.10.60 and deeds supplemental thereto.
Particulars: Sterling pounds 80000 deposited with the borough of brent as a local authority from in the name of etc. prudential assurance company limited.
Fully Satisfied
29 January 1976Delivered on: 29 January 1976
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1, lily bank sale, trafford greater manchester.
Fully Satisfied
5 November 1975Delivered on: 11 November 1975
Satisfied on: 8 May 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Without instruments
Secured details: For further securing sterling pounds 359878 outstanding of secured by a charge dated 17.10.60 & deeds supplemental thereto.
Particulars: Sterling pounds 86500 deposited with the london borough of barnet as a local authority loan.
Fully Satisfied
3 July 1975Delivered on: 10 July 1975
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-15 (odd) 2-22 (even) town sq 1-26 (all) the mall 25, 27 & 29 school rd land wet of springfield rd & east of hereford st sale trafford title ch 56345.
Fully Satisfied
13 February 1973Delivered on: 14 February 1973
Satisfied on: 8 May 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: For further securing debenture stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated the 27.7.62 and deeds supplemental thereto.
Particulars: Specific charge f/h 196, 198, 200, 202, * 204 bolton rd atherton, lancashire tog. With bldgs fixed plant & machinery (see doc 269).
Fully Satisfied
19 February 1971Delivered on: 1 March 1971
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of substitution
Secured details: Sterling pounds 1603875 outstanding under and secured by a charge dated 30.3.66.
Particulars: 91 high st welling, bexley london.
Fully Satisfied
9 October 1970Delivered on: 20 October 1970
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of unlimited charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds writing & documents of title now or at any time hereafter deposited by the company (see doc 259).
Fully Satisfied
11 November 1969Delivered on: 19 November 1969
Satisfied on: 8 May 1992
Persons entitled: The Purdential Assurance Company LTD

Classification: Deed of assurance effecting substitutionof security
Secured details: For securing debenture stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated 27.7.62 & deeds supplemental thereto.
Particulars: Specific charge over f/h property at burkes court, station rd beaconsfield bucks 67/73 (odds) crock homwell rd, woodley nr reading 118 the promenade & 4 the strand blackpool & l/h 1/15 (odd) the mall & 27/29 school rd sale cheshire by wich bldg plant machinery & fixtures.
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 london shop property trust PLC to the chargee under the terms of a facility of even date and this charge.
Particulars: F/H property situate and k/a 19A, 19B, and 19C school road sale t/n ch 92045.
Fully Satisfied
25 June 1969Delivered on: 26 June 1969
Satisfied on: 8 May 1992
Persons entitled: The Purdential Assurance Company LTD

Classification: Deed of assurance effecting substitution of security
Secured details: For securing determine stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by a trust deed dated 27.7.62 and deeds supplemental thereto.
Particulars: Specific charge f/h a) johnson rd whitehall bristol b) mitenden rd halifax yorks. C) 136/138 & 140 the promenade, 1/9 (odds) queens sq & 20 the strand flackfield d) 317 harehills la leeds 33/41 (odds) ashbourne ince rounthorne estate (see doc 253 for full details).
Fully Satisfied
25 March 1969Delivered on: 2 April 1969
Satisfied on: 8 May 1992
Persons entitled: The Prudential Assurance Company LTD

Classification: Further charge
Secured details: For further securing sterling pounds 400000 outstanding & secured by a charge 17.10.60.
Particulars: F/H property at sale, chester. Title no. Ch 3529.
Fully Satisfied
20 November 1964Delivered on: 25 October 1968
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: Sterling pounds 102500.
Particulars: 1/ 278-296 (evens inc) west end rd ruislip & land at reon 2) f/h 1,2,3,5,6,7,8 & 9 shaftesbury parade rosouth, south harrow 3) l/h 54-82 (evens inc) gregaon ave. Gosport southampton.
Fully Satisfied
27 October 1964Delivered on: 25 October 1968
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Legal charge
Secured details: Sterling pounds 119500.
Particulars: F/H 1,2,3,4,5 & 6 thurlow st 14, thurlow st, bedford f/h 13B, union st reading.
Fully Satisfied
25 September 1968Delivered on: 27 September 1968
Satisfied on: 8 May 1992
Persons entitled: The Purdential Assurance Company Limited

Classification: Deed of assurance effeciency substitution of security
Secured details: For accuring determine stock of the beaumont property trust LTD amounting to sterling pounds 2500000 secured by trust deeds dated 27762 & 15-8-63 & 12-8-64 respectively.
Particulars: A) 45/49 (odds inc) station rd east oxford sy. B) 52/58 (evens inc) liptrops la tunbrige wells kent c) 3/29 (odds inc) neville ave - barnsley each key with all bldgs fixed plant & machinery and all rights of easement (see doc 249).
Fully Satisfied
29 December 1967Delivered on: 11 January 1968
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: Sterling pounds 95000 due from beaumont property trust limited and for further securing all monies due under a charge dated 31.12.65.
Particulars: 2/7 portswood rd, southampton 28. woodfield st, rorreston swansea glam. 150, high st blackwood monmouth factory at buttercrock wharp, hoo, w rochester kent 1/3 the parade, 48 oaktree rd marlow. Bucks.
Fully Satisfied
30 March 1966Delivered on: 6 April 1966
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Legal charge
Secured details: Sterling pounds 151000 and all monies due or to become due from the company to the chargee secured by under charge dated 30 march 66.
Particulars: L/H 166-174 (even) station rd croydon, 1/15 (odd) and f/h 35, 36 & 37 station street, burton-on-trent.
Fully Satisfied
28 April 1960Delivered on: 4 May 1960
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit wichout instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 300000.
Particulars: 18 finsbury circus & 18-25 eldon st london.
Fully Satisfied
4 August 1939Delivered on: 10 August 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 1800 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 new parade church rd ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 new parade church rd, ashford middx.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 8 May 1992
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a no. 118 the promenade and no. 4 the strand blackpool.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Tempersance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 2085 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 new parade church rd ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 2020 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 new parade church road ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 3060 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 new parade church road ashford kent.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 2020 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 new parade church rd ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 5355 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 new parade church rd ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 2590 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 new parade church road ashford middx.
Fully Satisfied
22 May 1939Delivered on: 26 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Building Society

Classification: Mortgage
Secured details: Sterling pounds 1915 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 new parade church road ashford middx.
Fully Satisfied
3 May 1939Delivered on: 12 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Further charge
Secured details: Sterling pounds 640.
Particulars: 13, clockhouse lane romford, essex.
Fully Satisfied
3 May 1939Delivered on: 12 May 1939
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Further charge
Secured details: Sterling pounds 265.
Particulars: 11, clockhouse lane romford, essex.
Fully Satisfied
8 May 1939Delivered on: 11 May 1939
Satisfied on: 8 May 1992
Persons entitled: Leicester Permanent Bldg Soc.

Classification: Mortgage
Secured details: Sterling pounds 18000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2, 3, 8, & 9 grand parade, heath rd twickenham middx title no mx 92358.
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 london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 36, 38 & 40 high street slough berkshire.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1760 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 beaconsfield rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1445 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 beaconsfield rd mottingham, kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1665 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 beaconsfield rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1305 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 beaconsfield rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1815 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 203 beaconsfield rd, mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1815 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 205, beaconsfield rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1680 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 beaconsfield rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Teperance Perm

Classification: Mortgage
Secured details: Sterling pounds 1900 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 209, beaconsfield rd, mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Perm

Classification: Mortgage
Secured details: Sterling pounds 1400 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 kennibridge rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Perm

Classification: Mortgage
Secured details: Sterling pounds 1890 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, kennibridge rd mottingham kent.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 8 May 1992
Persons entitled: J Henry Schroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 196/204 bolton road atherton, county of lancaster.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Perm

Classification: Mortgage
Secured details: Sterling pounds 1700 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 kennibridge rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg Soc.

Classification: Mortgage
Secured details: Sterling pounds 1615 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 kennibridge rd mottingham kent.
Fully Satisfied
12 October 1938Delivered on: 19 October 1938
Satisfied on: 8 May 1992
Persons entitled: Temperance Permanent Bldg Soc.

Classification: Mortgage
Secured details: Sterling pounds 1600 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 kennibridge rd cranley parade, mottingham, kent.
Fully Satisfied
17 June 1938Delivered on: 21 June 1938
Satisfied on: 8 May 1992
Persons entitled: National Provincial Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162, high st, ruislip middx (title mx 75690) together with fixed & movable plant machinery fixtures implements and utensils (see doc 97).
Fully Satisfied
3 June 1938Delivered on: 9 June 1938
Satisfied on: 8 May 1992
Persons entitled: Leicester Permanent Bldg Soc

Classification: Mortgage
Secured details: Sterling pounds 9000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2, 3 new parade station rd. Hayes middx. Title mx 70875.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 9 March 2001
Persons entitled: The Temperance Permanent Bldg Soc.

Classification: Mortgage
Secured details: Sterling pounds 2070 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 clockhouse lane romford essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 clockhouse lane romford essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Sterling pounds 2570 and mortgage
Secured details: Sterling pounds 2570 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 clockhouse lane romford essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, clockhouse lane romford, essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 2430 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 clockhouse lane romford, essex.
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 london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 63/85 (odd nos.) chase side southgate t/n - ngl 225640.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 2370 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 clockhouse lane romford, essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 2710 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 clockhouse lane romford essex.
Fully Satisfied
16 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1860 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 clockhouse lane romford essex.
Fully Satisfied
20 May 1938Delivered on: 20 May 1938
Satisfied on: 8 May 1992
Persons entitled: The Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: Sterling pounds 1870 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, clockhouse lane romford essex.
Fully Satisfied
14 April 1938Delivered on: 23 April 1938
Satisfied on: 9 March 2001
Persons entitled:
W. A. North &
M.F. North
J. C. Cornelius

Classification: Mortgage
Secured details: Sterling pounds 8400.
Particulars: 115, 117, 119 high st thornton heath surrey.
Fully Satisfied
5 February 1938Delivered on: 8 February 1938
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land junction of beaconsfield rd and kenninbridge rd mottingham, kent.
Fully Satisfied
18 January 1936Delivered on: 19 January 1938
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38, goodemayes rd goodemays, essex.
Fully Satisfied
7 January 1938Delivered on: 10 January 1938
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge - legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 32, 34, 36 & 40 goodemayes road goodmayes essex.
Fully Satisfied
10 December 1937Delivered on: 15 December 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge suplemental to charge 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115, 117, 119, 121, 123 high st, thornton heath surrey.
Fully Satisfied
7 December 1937Delivered on: 9 December 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge supplemental to charge 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 103, ballards lane, finchley middx.
Fully Satisfied
24 January 1986Delivered on: 13 February 1986
Satisfied on: 8 May 1992
Persons entitled: J Henry Scroder Wagg & Co Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the london shop property trust PLC. To the chargee under the terms of a facility letter of even date and this charge.
Particulars: F/H property situate and k/a 1-13 (odd nos.) oriel chambers and athenaeum buildings bridge street, walsall t/n - wm 160918.
Fully Satisfied
3 September 1937Delivered on: 7 December 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge supplemental to charge of 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 goodmayes rd goodmayes end & 40 goodmayes rd essex.
Fully Satisfied
29 November 1937Delivered on: 1 December 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge supplemental to charge 29/9/37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, goodmayes rd goodmayes essex.
Fully Satisfied
19 November 1937Delivered on: 25 November 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge supplemental to charge 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in osldge lane barnet hertford to be known as 1-17 onslow parade.
Fully Satisfied
19 November 1937Delivered on: 24 November 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge supplemental to charge dated 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 36 goodmays rd ilford essex.
Fully Satisfied
1 November 1937Delivered on: 5 November 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge supplemental to a charge of 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in station rd middx.
Fully Satisfied
2 November 1937Delivered on: 5 November 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge supplemental to charge 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, goodmays rd ilford, essex.
Fully Satisfied
2 November 1937Delivered on: 4 November 1937
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge secured by charge dated 29.9.37
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at queensway petts wood, kent.
Fully Satisfied
28 November 1936Delivered on: 15 December 1936
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Charge collateral to legal charge dated 9.10.36
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding sterling pounds 210000.
Particulars: South grove house south grove highgate.
Fully Satisfied
10 December 1986Delivered on: 17 December 1986
Satisfied on: 8 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93/113 london road east grinstead west sussex t/nos sx 124970 and wsx 15472.
Fully Satisfied
1 December 1986Delivered on: 10 December 1986
Satisfied on: 8 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from london property trust PLC to the chargee on any account whatsoever.
Particulars: All that f/h property k/a or being 33 school road, sale, t/no gm 371752.
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 london shop property trust PLC. To the chargee under the terms of a facility of even date and this charge.
Particulars: F/H property situate and k/a 45 to 51 (add numbers inclusive) station road east t/n - sy 342706.
Fully Satisfied

Filing History

3 December 2020Change of details for Peel L&P North East Limited as a person with significant control on 2 November 2020 (2 pages)
3 December 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
24 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page)
5 November 2020Director's details changed for Mr John Alexander Schofield on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages)
5 November 2020Accounts for a dormant company made up to 31 March 2020 (6 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)
22 October 2020Termination of appointment of Susan Moss as a secretary on 15 October 2020 (1 page)
22 October 2020Appointment of Mr John Alexander Schofield as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Susan Moss as a director on 15 October 2020 (1 page)
22 October 2020Appointment of Steven Underwood as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
16 January 2020Change of details for Peel North East Limited as a person with significant control on 16 January 2020 (2 pages)
4 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Satisfaction of charge 93 in full (4 pages)
29 March 2018Satisfaction of charge 91 in full (4 pages)
29 March 2018Satisfaction of charge 98 in full (4 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 August 2017Secretary's details changed for Mrs Susan Moss on 22 August 2017 (1 page)
22 August 2017Director's details changed for Mrs Susan Moss on 22 August 2017 (2 pages)
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)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 June 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
24 June 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)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300,000
(5 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300,000
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a secretary on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of John Whittaker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Steven Underwood as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Neil Lees as a secretary on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
19 February 2015Termination of appointment of Peter John Hosker as a director on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015 (1 page)
19 February 2015Appointment of Mrs Susan Moss as a director on 19 February 2015 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
13 November 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000
(8 pages)
28 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,000
(8 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
24 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
15 May 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300,000
(8 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 300,000
(8 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (8 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (8 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (7 pages)
26 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
26 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)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 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)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
5 February 2009Director appointed andrew christopher simpson (1 page)
5 February 2009Director appointed steven underwood (1 page)
22 October 2008Return made up to 19/10/08; full list of members (5 pages)
22 October 2008Return made up to 19/10/08; full list of members (5 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
25 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
23 October 2007New director appointed (1 page)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007Return made up to 19/10/07; full list of members (3 pages)
23 October 2007New director appointed (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
16 January 2007Return made up to 19/10/06; full list of members (3 pages)
16 January 2007Return made up to 19/10/06; full list of members (3 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
30 November 2005Return made up to 19/10/05; full list of members (3 pages)
30 November 2005Return made up to 19/10/05; full list of members (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
3 November 2004Return made up to 12/10/04; full list of members (3 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
7 April 2004New director appointed (4 pages)
7 April 2004New director appointed (4 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
11 November 2003Return made up to 12/10/03; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
19 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 January 2003Accounts for a dormant company made up to 31 March 2002 (5 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)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 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)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
25 October 2000Return made up to 12/10/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
22 November 1999Return made up to 12/10/99; full list of members (9 pages)
22 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)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
17 November 1997Return made up to 12/10/97; full list of members (21 pages)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
20 February 1997Secretary's particulars changed;director's particulars changed (1 page)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
8 November 1996Return made up to 12/10/96; full list of members (19 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)