Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2009(71 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(78 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Nicholas Michael Blake |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 October 1999) |
Role | Chartered Surveyor |
Correspondence Address | Old Hall Farm Old Hall Lane Worsley Manchester M28 4qtr |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 11 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 | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | Alan Raymond Williams |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crookbarrow Farm House Whittington Worcester Worcestershire WR5 2RW |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(54 years, 7 months after company formation) |
Appointment Duration | 12 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 Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(66 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(67 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(70 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Website | www.peel.co.uk/ |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
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 |
Year | 2013 |
---|---|
Net Worth | -£49,260 |
Current Liabilities | £50,694 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
16 March 1938 | Delivered on: 21 March 1938 Satisfied on: 25 January 1994 Persons entitled: Leicester Permanent Building Society Classification: Legal charge Secured details: £12,500 and all other monies due or tobecome due form the company to the chargee on any account whatsoever. Particulars: 11 mansion flats k/a beyanston house nos.14, 15 16 & 17 drescot street st. Marylebone london. Fully Satisfied |
---|---|
1 October 1937 | Delivered on: 6 October 1937 Satisfied on: 9 March 2001 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: For securing the sum of £7,800 and further advances. Particulars: 454-462 (even nos) alexandra avenue rayners lane south harrow middx. Fully Satisfied |
29 May 1937 | Delivered on: 10 June 1937 Satisfied on: 9 March 2001 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: For securing of £32,000 and further advances. Particulars: Central building the broadway ealing, middlesex. Fully Satisfied |
2 June 1937 | Delivered on: 10 June 1937 Satisfied on: 9 March 2001 Persons entitled: The Halifax Building Society Classification: Mortgage Secured details: For securing of £1,700 and further advances. Particulars: 5 & 7 twinham green terrance high road, chiswick. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 25 January 1994 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being 91 fishergate, preston, t/no LA190236. Fully Satisfied |
10 April 1986 | Delivered on: 15 April 1986 Satisfied on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and for cromwell property investment company. To the chargee. Particulars: 56/60 west st, alvesford. 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 Secured details: All monies due or to become due from the london shop property trust PLC supplemental to a debenture dated 31.12.65 and the terms of the charge to the chargee. Particulars: F/H property k/a 91A,91B & 91C fishergate preston, lancashire t/n LA190236. Fully Satisfied |
29 January 1986 | Delivered on: 14 February 1986 Satisfied on: 25 January 1994 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of sugsetitution and charge Secured details: All monies due or to become due from the the beaumont property trust limited to the chargee. Supplemental to a debenture dotted 30.3.66 and the terms of the deed. Particulars: F/H property k/a nurvers 8A & 9 church st, peterorough cameridgeshire t/n CB30298. 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 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 13 bank square wilmslow t/n - CH17497. 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: £1,999,996 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: F/Hold property 13 bank square, wilmslow title no. CH1/497. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 September 1984 | Delivered on: 8 October 1984 Satisfied on: 25 January 1994 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. 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: 919, 91B & 91C fishergate, freston, lancashire t/no: la 190236. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 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 the chargee on der the terms of a facility letter dated 27TH september 1982 as amended by a letter dated 21ST september, 1983. Particulars: L/Hold, 35 harley street, london W1, title no. 167127. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 25 January 1994 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 on der the terms of a facility letter dated 27TH september 1982 as amended by a letter dated 21ST september, 1983. Particulars: F/Hold 8A and 9 church street, peterborough title no cb 30298. Fully Satisfied |
28 December 1983 | Delivered on: 1 April 1983 Satisfied on: 25 January 1994 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: Land certificate title no. Egl 84137 relating to all f/h property - 127/133 (add no. S) high st, hornchurch. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1978 | Delivered on: 19 October 1978 Satisfied on: 25 January 1994 Persons entitled: Legal and General Assurance, Society LTD Classification: Deed of substitution and charge Secured details: All monies due or to become due from the beaumont property trust LTD to the chargee under the terms of a debenture dated 30/3/66 and deeds supplemental thereto. Particulars: 152, high street, poole, dorset, 14/30, high street, heath feets sussex. 1-5, cononation house, high street, newhaven, east sussex. Fully Satisfied |
21 January 1977 | Delivered on: 25 January 1977 Satisfied on: 25 January 1994 Persons entitled: Legal & General Assurance Society Classification: Mortgage Secured details: Mortgage on charge effecting substitution of securiter dated 21/1/77 for securing £1,363,937.80 outstanding and secured by a charge dated 30/3/66 and deeds supplemental thereto. Particulars: 2238/2250 (even nos) coventry road, sheldon, birmingham. Fully Satisfied |
21 February 1975 | Delivered on: 24 February 1975 Satisfied on: 25 January 1994 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: 1 bank square and 2A bc & d hawthorn lane wilmslow macclesfield cheshire. Fully Satisfied |
21 February 1975 | Delivered on: 24 February 1975 Satisfied on: 25 January 1994 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: 3,5 & 7 bank square wilmslow macclesfield cheshire. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 25 January 1994 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 1/6 the parade northwood drive sittingbourne t/n - K226393. Fully Satisfied |
21 February 1975 | Delivered on: 24 February 1975 Satisfied on: 25 January 1994 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 land mouth of 589,589A 589B & 589C mansfield rd shorwood. Nottingham. Fully Satisfied |
21 February 1975 | Delivered on: 24 February 1975 Satisfied on: 25 January 1994 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: 589,589A,589B & 589C mansfield road sherwood nottingham. Fully Satisfied |
21 February 1975 | Delivered on: 24 February 1975 Satisfied on: 25 January 1994 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: 108/188 (even nos) high street, rochester, medway kent. Fully Satisfied |
6 February 1975 | Delivered on: 20 February 1975 Satisfied on: 25 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: 37/55,(Odd nos avishayes rd, chaud, somerset. Fully Satisfied |
6 February 1975 | Delivered on: 20 February 1975 Satisfied on: 25 January 1994 Persons entitled: Lloyds 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: 18 & 18A south street, epson surrey. Fully Satisfied |
6 February 1975 | Delivered on: 20 February 1975 Satisfied on: 25 January 1994 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: 6&6A south street, epson surrey. Fully Satisfied |
16 September 1974 | Delivered on: 17 September 1974 Satisfied on: 9 March 2001 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3/5 and 9/11 dove street, norwich. Fully Satisfied |
14 August 1973 | Delivered on: 14 August 1973 Satisfied on: 25 January 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Deed of assurance Secured details: Deed of assurance for further securing debenture stock of the beaumont property trust LTD amounting to £2,500,000 secured by a trust deed dated 27/7/62 and deeds supplemental thereto. Particulars: Specific charge over the property 1 and 1A, walsall road, norton canes, cannock staffordshire together with all buildings and erectious and all fixed plant fixed machinery and all fixtures. Fully Satisfied |
1 December 1972 | Delivered on: 6 December 1972 Satisfied on: 25 January 1994 Persons entitled: Legal General Assurance Society LTD Classification: Mortgage Secured details: Montgage or charge effecting subestitution of security for securing £1,563,779 outstanding and due from beaumont property trust LTD to the chargee secured by a charge dated 30/3/66. Particulars: Various properties at:- 1, south street, wellington somerset. 2, 19/25 west street, alresford, hants 3) 15, catherine street, salisbury, wilts 4) 76, castle street, farnham, surrey. 5) 13/15 high street, tenferden, kent. Fully Satisfied |
25 June 1969 | Delivered on: 26 June 1969 Satisfied on: 25 January 1994 Persons entitled: The Prudential Assurance Company LTD Classification: Mortgage Secured details: Mortgage or charge effecting substitution of security for securing debenture stock of the beaumont property trust LTD amounting to £2,500,000 secured by a trust deed dated 27TH july 1962 and deeds supplemental thereto. Particulars: Fixed charge by way first legal montgage over properties 1/6 the parade, bell road northwich drive, sitting bourae, 41/43, market street, haylake, 418/420, barlow, moor road, choeltou-cum-handy, manchester 25, the broadway, stoneleigh surrey and 104 high street hauboene, birmingham together with all plant fixed machinery fixtures implements and untensils and all fixtures. Fully Satisfied |
24 January 1986 | Delivered on: 13 February 1986 Satisfied on: 25 January 1994 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Equitable charge Secured details: All moneys due or to become due from 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 units 1 and 1A norton canes cannock. Fully Satisfied |
21 December 1967 | Delivered on: 23 January 1968 Satisfied on: 25 January 1994 Persons entitled: Legal & General Assurance Society LTD Legal & General Assurance Society LTD Classification: Disposition Secured details: Disposition which was prescuted for registration at the register of sasines on 16/1/68 for further securing £12,000 due from the beaumant property trust LTD to the chargee secured by a charge dated 30/3/1966. Particulars: No. 22 west blackhall street, greenock, renfrew. Fully Satisfied |
29 December 1967 | Delivered on: 11 January 1968 Satisfied on: 25 January 1994 Persons entitled: Legal & General Assurance Society LTD Classification: Legal charge Secured details: For securing £521,100 due from beaumont property trust LTD and further securing all monies due under a charge dated 31/12/65. Particulars: Various properties in warrington, northolt road, S. haxxow leeds, bowermcmouth, dewsbury, dorking, kettering, oxford, slough, rochdale, darlington & irley (see doc 165 for details). Fully Satisfied |
31 October 1967 | Delivered on: 10 November 1967 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: Mortgage or charge effecting substitution of security for securing £251,000 due from cromwell property investment company LTD to the chargee secured by a charge dated 6/9/1963. Particulars: Nos. 2238 to 2250 (even nos) coventry road, sheldon birmingham. 25, the broadway stoneleigh, ewell, surrey. Fully Satisfied |
17 March 1967 | Delivered on: 23 May 1967 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society LTD Classification: Legal charge Secured details: For securing £100,700 and all other monies due or to become due from the beaumont property trust LTD to the chargee secured by a charge dated 30/3/66. Particulars: Nos. 266,278,294,296, 300 & 302, kingshill ave, hayes, london unit 1 & 2 station road, stainforth, yorks nos. 86 & 88 station road and 1 old milton road,lymington, hants nos. 5,6 & 7 the triangle bournemouth nos. 51,53 & 53A camberwel church street, S.E.5. Fully Satisfied |
30 March 1966 | Delivered on: 6 April 1966 Satisfied on: 25 January 1994 Persons entitled: Legal General Assurance Society LTD Classification: Legal charge Secured details: For securing £19,250 and all other monies due or to become due from the beaumont property trust LTD to the chargee secured by another charge dated 30TH march 1966. Particulars: 39/47 (odd nos) lerkine road, lanshalton, surrey. 16 ground parade, green lancs, harrgey. Fully Satisfied |
4 January 1940 | Delivered on: 5 January 1940 Satisfied on: 25 January 1993 Persons entitled: National Westminster Bank PLC Classification: Under the land registration act 1925 charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in high street, ruislip, middx. Fully Satisfied |
4 January 1940 | Delivered on: 5 January 1940 Satisfied on: 25 January 1994 Persons entitled: National Westminster Bank PLC Classification: Under the land registration act 1925 charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in high street, crawley sussex. Fully Satisfied |
22 November 1939 | Delivered on: 8 December 1939 Satisfied on: 25 January 1994 Persons entitled: The Oak Property Company LTD Classification: Legal charge Secured details: £65,000. Particulars: Various properties at:- south harrow, maryaboue, westford, ealing ashford, middx, hayes, north cheam, perivale, willesdea, orpington, wembley, east bouned, chiswick, old woking, woking, hendon, streatham hill, upminster, sutition, hatch end, eastcote, ilford, crawley, & ruslip (see doc 46 for further details). Fully Satisfied |
14 July 1939 | Delivered on: 17 July 1939 Satisfied on: 25 January 1994 Persons entitled: National Westminster Bank PLC Classification: Letter of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Side at field end road, eastcote being all the property comprised in land registrey no MX27458 together north all fixtures. Fully Satisfied |
13 July 1939 | Delivered on: 17 July 1939 Satisfied on: 25 January 1994 Persons entitled: National Westminster Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Side in high street crawley sussex, together with all fixtures. 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 moneys due or to become due from london shop property trust PLC to the chargee under the terms of a facility letter of even date and this charge. Particulars: All that f/h property situate at and k/a 14/20 (even) and 21/33 (odd nos) chaucer road sittingbourne t/n - K82740 K82739. Fully Satisfied |
4 October 1984 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC. Classification: Trust deed Secured details: Principal and interest on £12,000,000 11.625 & first mortgage debenture stock 2078 secured on property acquried by the company on 6TH oct 89 and all other monies as secured by the trust deed dated 4TH october 1984. Particulars: 213/217 high street, sutton. Together with all buildings erections and fixtures fittings fixed plant and machinery. Outstanding |
5 April 1989 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Third supplemental trust deed Secured details: The principal and interest on £35,000,000 9 7/8% first mortgage debenture stock see form 395 for full list. Particulars: First legal mortgage ever the premises known as 65/73 crockhamwell road wokingham together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see doc M292C for full details). Outstanding |
27 May 1986 | Delivered on: 26 October 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: The principal and interest on £20,000,000 10% first mortgage debenture stock 2026 see doc for full details. Particulars: First legal mortgage over the premises known as 38/56 high street, barkingside together with all buildings, erections and fixtures and fittings and fixed plant and machinery (see doc M285C for full details). Outstanding |
20 December 1982 | Delivered on: 25 July 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £10,000,000. Particulars: L/H property forming part of cavendish house 229 to 235 high street guildford t/no:- sy 496177 & all fixtures fittings plant,& machinery. Outstanding |
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 £100,000,000, 97/8% first mortgage debenture stock 2011 of peel holdings PLC and all other moneys due or to become due to the chargee under the terms of this deed and the deeds as defined therein. Particulars: Freehold and leasehold property detailed in doc M318 (for full details) together with all bldgs, erections fixtures, fixed plant and machinery (see doc for full details). Outstanding |
20 December 1982 | Delivered on: 23 December 1982 Persons entitled: The Law Debenture Corporation PLC Classification: Trust deed Secured details: £10,000,000 12.5% trust mortgage debenture stock 2015/2020 of london shop property trust PLC and all other monies intended to be secured by the trust deed. Particulars: 6,6A,6B, 8 and 10 south st. Epsom surrey (sy 218687 and sy 277266) together with all buildings, erections and fixtures (including trade fixtures) and fittings fixed plant & machinery. Outstanding |
22 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
1 December 2020 | Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 5 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 5 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) |
3 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
26 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
30 January 2020 | Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages) |
16 January 2020 | Resolutions
|
8 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
6 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
18 April 2018 | Satisfaction of charge 34 in full (4 pages) |
18 April 2018 | Satisfaction of charge 45 in full (4 pages) |
18 April 2018 | Satisfaction of charge 44 in full (4 pages) |
18 April 2018 | Satisfaction of charge 46 in full (4 pages) |
18 April 2018 | Satisfaction of charge 47 in full (4 pages) |
18 April 2018 | Satisfaction of charge 43 in full (4 pages) |
9 February 2018 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages) |
8 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
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) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 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 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) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
1 February 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
1 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages) |
21 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
7 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement of company's objects (2 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
15 May 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
18 December 2013 | Accounts made up to 31 March 2013 (15 pages) |
18 December 2013 | Accounts made up to 31 March 2013 (15 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
|
6 January 2013 | Accounts made up to 31 March 2012 (15 pages) |
6 January 2013 | Accounts made up to 31 March 2012 (15 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (15 pages) |
4 January 2012 | Accounts made up to 31 March 2011 (15 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) |
23 December 2010 | Accounts made up to 31 March 2010 (15 pages) |
23 December 2010 | Accounts made up to 31 March 2010 (15 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) |
14 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
14 January 2010 | Accounts made up to 31 March 2009 (15 pages) |
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) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
23 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
30 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
30 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) |
5 February 2009 | Director appointed steven underwood (1 page) |
5 February 2009 | Director appointed steven underwood (1 page) |
6 January 2009 | Accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Accounts made up to 31 March 2008 (14 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (14 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (16 pages) |
16 January 2007 | Return made up to 12/10/06; full list of members (3 pages) |
16 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) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (14 pages) |
28 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
28 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) |
22 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
22 November 2004 | Accounts made up to 31 March 2004 (14 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
11 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (6 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
15 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
17 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Accounts made up to 31 March 2002 (12 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 | Accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
2 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 (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
20 November 2000 | Accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
5 January 2000 | Accounts made up to 31 March 1999 (12 pages) |
3 December 1999 | Return made up to 12/10/99; full list of members (9 pages) |
3 December 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) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Accounts made up to 31 March 1998 (11 pages) |
16 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
16 January 1998 | Accounts made up to 31 March 1997 (10 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (23 pages) |
17 November 1997 | Return made up to 12/10/97; full list of members (23 pages) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (21 pages) |
8 November 1996 | Return made up to 12/10/96; full list of members (21 pages) |
12 June 1996 | Memorandum and Articles of Association (17 pages) |
12 June 1996 | Memorandum and Articles of Association (17 pages) |
10 June 1996 | Company name changed peel developments (south) limite d\certificate issued on 10/06/96 (2 pages) |
10 June 1996 | Company name changed peel developments (south) limite d\certificate issued on 10/06/96 (2 pages) |
22 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (81 pages) |
27 February 1991 | Resolutions
|
9 February 1991 | Accounts made up to 31 March 1990 (12 pages) |
9 February 1991 | Full accounts made up to 31 March 1990 (12 pages) |
16 January 1991 | Company name changed peel developments (S.E.) LIMITED\certificate issued on 31/01/91 (1 page) |
16 January 1991 | Company name changed peel developments (S.E.) LIMITED\certificate issued on 31/01/91 (1 page) |
20 November 1989 | Accounts made up to 31 March 1989 (15 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (15 pages) |
28 September 1989 | Memorandum and Articles of Association (16 pages) |
28 September 1989 | Memorandum and Articles of Association (16 pages) |
28 June 1989 | Company name changed\certificate issued on 28/06/89 (2 pages) |
28 June 1989 | Company name changed\certificate issued on 28/06/89 (2 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
30 January 1989 | Accounts made up to 30 April 1988 (15 pages) |
30 January 1989 | Full accounts made up to 30 April 1988 (15 pages) |
10 March 1937 | Certificate of incorporation (1 page) |
10 March 1937 | Certificate of incorporation (1 page) |