18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(44 years, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Director Name | Morris Leigh |
---|---|
Date of Birth | February 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | One Duchess Street Portland Place London W1N 3AB |
Director Name | Howard Terence Stanton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Jacqueline Anne Burns |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 July 2003) |
Role | Accountant |
Correspondence Address | 3 Caberfeigh Close Redhill Surrey RH1 6BF |
Director Name | John Henry Nixon |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Kilworth Avenue Shenfield Essex CM15 8PT |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(52 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(52 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(60 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Andy Campbell |
---|---|
Status | Resigned |
Appointed | 05 April 2012(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 March 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Andrew James Campbell |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2017(66 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB |
Registered Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.5m at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 November 2022 (10 months ago) |
---|---|
Next Return Due | 13 December 2023 (2 months, 1 week from now) |
2 July 1987 | Delivered on: 3 July 1987 Satisfied on: 3 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property north of king st. Weymouth dorset. T/no dt 144960 together with all buildings & fixtures. Fully Satisfied |
---|---|
14 April 1987 | Delivered on: 15 May 1987 Satisfied on: 3 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at: lester road & winchester road, basingstoke, hampshire & building & fixtures. Fully Satisfied |
14 April 1987 | Delivered on: 15 May 1987 Satisfied on: 3 November 1993 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property: 119/123 white house road, croydon, london & buildings & fixtures. Fully Satisfied |
14 May 1987 | Delivered on: 15 May 1987 Satisfied on: 17 January 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south west side of station road south shields tyne & wear & buildings & fixtures. Fully Satisfied |
14 May 1987 | Delivered on: 15 May 1987 Satisfied on: 17 January 1990 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at feldon lane, halesowen, west midlands & buildings & fixtures. Fully Satisfied |
4 August 2006 | Delivered on: 14 August 2006 Satisfied on: 8 February 2008 Persons entitled: Deutsche Trustee Company Limited (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 May 2003 | Delivered on: 30 May 2003 Satisfied on: 7 January 2005 Persons entitled: Eurohypo Ag, London Branch (As Security Trustee) Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to each senior finance party and each mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property burton house, 1-13A high street, leatherhead. The rights granted by a deed of grant dated 23 may 2003 granting rights inter alia over the swan centre, leatherhead. See the mortgage charge document for full details. Fully Satisfied |
2 July 2002 | Delivered on: 5 July 2002 Satisfied on: 11 February 2005 Persons entitled: Mole Valley District Council Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the council's deposit account. Fully Satisfied |
24 March 1987 | Delivered on: 31 March 1987 Satisfied on: 18 January 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Joseph bank house and adjoining mutti storey car park west gate harlow essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 2001 | Delivered on: 6 February 2001 Satisfied on: 7 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank London Branch(The "Security Trustee") as Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties Classification: Supplemental security agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each senior finance document and each mezzanine finance document. Particulars: 19/21 stodman street, newark and the assets relating to the property. Fully Satisfied |
11 August 2000 | Delivered on: 25 August 2000 Satisfied on: 7 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branchas Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties (The "Security Trustee") Classification: A composite security agreement Secured details: In favour of the chargee all present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to (a) each senior finance party under each senior finance document and (b) each mezzanine finance party under each mezzanine document except for any obligation which, if it were so included, would result in the composite security agreement contravening section 151 of the companies act 1985. Particulars: For property details see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 June 1996 | Delivered on: 19 July 2000 Satisfied on: 7 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kangley bronze works kangley bridge road bromley t/n SGL587078. Fully Satisfied |
30 June 1998 | Delivered on: 19 July 2000 Satisfied on: 7 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a kangley bronze works kangley bridge road bromley t/n SGL587078. Fully Satisfied |
1 June 1998 | Delivered on: 11 June 1998 Satisfied on: 22 January 2000 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the £75,000,000 10 3/4 per cent. First mortgage debenture stock 2025 of allied london properties PLC and all other moneys intended to be secured by the trust deed dated 6TH december 1985 and various deeds (as defined) supplemental thereto and the above deed respectively. Particulars: The capital sum of £11,069,375 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the above deed). Fully Satisfied |
30 April 1998 | Delivered on: 14 May 1998 Satisfied on: 21 September 2000 Persons entitled: L.D.C.Trustees Limited Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge in favour of the trustees of the scottish property with all buildings fixtures (including trade fixtures) fixed plant machinery. Fully Satisfied |
24 September 1996 | Delivered on: 7 May 1998 Satisfied on: 8 January 1999 Persons entitled: Ldc Trustees Limited Classification: Trust deed dated 6TH december 1985, first supplemental trust deed dated 2ND march 1989, second supplemental trust deed dated 18TH june 1992 and fourth supplemental trust deed Secured details: The principal of and interest on the £75,000,000 first mortgage debenture stock 2025 (the stock) of allied london properties PLC and all other monies intended to be secured by the trust deed dated 6TH december 1985 and the deeds supplemental thereto which together secure the stock. Particulars: F/H property k/a sittingbourne industrial park crown quay lane sittingbourne kent t/nos.K251487 and K350582. Fully Satisfied |
16 March 1998 | Delivered on: 19 March 1998 Satisfied on: 25 July 2001 Persons entitled: Dg Bank Deutsche Genossenschaftsbank London Branch Classification: Deed of subordination Secured details: All monies costs charges liabilities and obligations due or to become due from the obligors (as defined) to the chargee (as agent and trustee for and on behalf of the beneficiaries) and to the beneficiaries (as defined) under the finance documents or otherwise. Particulars: The subordinated indentedness please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
24 May 1996 | Delivered on: 4 June 1996 Satisfied on: 27 June 1997 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the £75,000,000 10 3/4 per cent. First mortgage debenture stock 2025 of allied london properties PLC and all other monies intended to be secured by the trust deed dated 6TH december 1985 and the deeds supplemental thereto (as defined). Particulars: The capital sum of £795,000 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the above deed). Fully Satisfied |
24 May 1995 | Delivered on: 30 May 1995 Satisfied on: 21 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a black arrow house and chandos park industrial estate acton london t/n agl 38207 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 1980 | Delivered on: 12 December 1980 Satisfied on: 27 June 1997 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: 88 brook street london W.1. title no. Ln 86974 title no. Ln 86974. Fully Satisfied |
9 December 1994 | Delivered on: 22 December 1994 Satisfied on: 18 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as central court knoll rise orpington kent and the proceeds of sale thereof; t/no.sgl 342995. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 December 1994 | Delivered on: 22 December 1994 Satisfied on: 21 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as plot 14 stukeley meadows stonehill huntingdon cambridgeshire and the proceeds of sale thereof; t/no.cb 180599. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 December 1994 | Delivered on: 22 December 1994 Satisfied on: 18 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 5TH floor car park station road multistorey car park station road orpington kent; t/no.sgl 512784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 1994 | Delivered on: 2 March 1994 Satisfied on: 21 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 55/59 high road broxbourne hertfordshire t/n hd 48036 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 December 1993 | Delivered on: 29 December 1993 Satisfied on: 27 June 1997 Persons entitled: Hill Samuel Life Assurance Limited Classification: Deed of release and substitution Secured details: £1,700,000.00 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 31 may 1972. Particulars: All the f/h property k/a 29 to 35 (odd numbers) north acton road willesden london title no mx 121560. Fully Satisfied |
16 November 1993 | Delivered on: 22 November 1993 Satisfied on: 21 September 2000 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution Secured details: £75,000,000 10 3/4 % first mortgage debenture stock 2025 of allied london properties PLC and all other monies intended to be secured by the above deed and the existing deeds (as defined) to which it is supplemental. Particulars: F/H property k/a superstore at marlowes hemel hempstead hertfordshire and the ryedale building 58-60 piccadilly york. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 18 November 1993 Satisfied on: 2 March 1994 Persons entitled: Hill Samuel Life Assurance Limited Classification: Deed of release and substitution Secured details: £ 1,700,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 31ST may 1972. Particulars: A book debt in the sum of £3,250,000.00 owing by the midland bank PLC to allied london investments limited. See the mortgage charge document for full details. Fully Satisfied |
16 November 1993 | Delivered on: 18 November 1993 Satisfied on: 26 January 1999 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a queens house and sandgate house guildhall street folkstone kent t/n K603855 together with all buildings and fixtures asigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 January 1993 | Delivered on: 22 January 1993 Satisfied on: 21 September 2000 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and charge Secured details: The principal of and interest on the £75,000,000 10 3/4 per cent. First mortgage debenture stock 2025 of allied london properties PLC and all other moneys intended to be secured by the deed and the existing deeds to which it is supplemental. Particulars: Leasehold property known as king street,weymouth,dorset title number dt 144960 together with all buildings and erections fixed plant and machinery (see doc ref M658C for full details). Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 Satisfied on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119/123 whitehorse road croydon surrey title no. Sgl 28527 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1978 | Delivered on: 19 July 1978 Satisfied on: 26 January 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Trust deed Secured details: For securing debenture stock of allied london properties limited amounting to ukp 1,000,000 & £4,100,000 secured by a trust deed dated 20-10-71. Particulars: All that property charged by a deed dated 20-10-71. Fully Satisfied |
18 June 1992 | Delivered on: 29 June 1992 Satisfied on: 26 January 1999 Persons entitled: Ldc Trustees Limited Classification: Second supplemental deed Secured details: £25,000,000 10 3/4 % first mortgage debenture stock 2025 of the company together with the principal and interest on the £50,000,000 10 3/4 % first mortgage debenture stock 2025 of the company already issued and all other moneys intended to be secured by the above deed and the existing deeds (as defined) to whichit is supplemental. Particulars: Various properties as specified in form 395 ref M479C. Fully Satisfied |
3 July 1991 | Delivered on: 3 July 1991 Satisfied on: 21 September 2000 Persons entitled: L.D.C. Trustees Limited. Classification: Trust deed. Secured details: £50,000, 10 3/4% first mortgage debenture stock 2025 of allied london properties PLC and all other monies intended to be secured by the deeds (as defined) secured on property acquired by the company. Particulars: 1) 32, leys avenue, letchnorth. T/n: hd 228226. 2) 11A and 13, west street, havant, hampshire. Fully Satisfied |
26 June 1991 | Delivered on: 29 June 1991 Satisfied on: 26 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 84 brook street in the city of westminster t/n 165666 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 1991 | Delivered on: 29 June 1991 Satisfied on: 26 January 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 392/398 farnham road slough bucks together with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1991 | Delivered on: 25 March 1991 Satisfied on: 27 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A & 11 and 13 packhorse road gerrards cross buckinghamshire t/nos: bm 59348 & bm 82390. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1990 | Delivered on: 17 January 1990 Satisfied on: 21 March 1998 Persons entitled: Hill Samuel Life Assurance Limited. Classification: Deed of release & substitution Secured details: £1,700,000 all monies due or to become due from the company to the chargee under the terms of a legal charge dated 31/5/72 as defined in this deed. Particulars: Land & buildings on the south west side of station road south shields tyne & wear t/n ty 165702. Fully Satisfied |
15 January 1990 | Delivered on: 17 January 1990 Satisfied on: 27 June 1997 Persons entitled: Hill Samuel Life Assurance Limited. Classification: Deed of release & substitution Secured details: £1,700,000 all monies due or to become due from the company to the chargee under the terms of a legal charge dated 31/5/72 as defined in this deed. Particulars: F/H b & q super feldon lane halesowen west midlands t/n wm 181955. Fully Satisfied |
2 March 1989 | Delivered on: 17 March 1989 Satisfied on: 26 January 1999 Persons entitled: Eagle Star Trust Company Limited Classification: Supplemental trust deed. Secured details: Principal of and interest in the £35,000,000 10 3/4% first mortgage debenture stock 2025 of allied london properties PLC together with the principal of and interest on the £15,000,000 10 3/4% first mortgage debenture stock 2025 of allied london properties PLC already issued and all other moneys intended to be secured by this deed and a trust deed dated 6/12/85. Particulars: (1)Property of lister rd. Basingstoke, hampshire. T/n hp 324305 (2)property of hermitage rd. Knaphill, woking, surrey. T/nos. Sy 438332 and sy 564183(3)1422-1432 (even nos.) high rd. Whetstone, london N20. T/n ngl 575051 (4)property at king st. Weymouth dorset.t/n dt 144960 together with all b uildings and erections and fittings fixed plant and machinery. (See form 395 ref. M282 for full details). Fully Satisfied |
21 July 1988 | Delivered on: 28 July 1988 Satisfied on: 18 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Joseph rank house, horlow. Essex. T/n ex 164169. the proceeds of sales. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 July 1987 | Delivered on: 27 July 1987 Satisfied on: 27 June 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 49 high street, penders end, enfield, london title no: ngl 502858. Fully Satisfied |
20 October 1971 | Delivered on: 9 November 1971 Satisfied on: 26 January 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Trust deed Secured details: For securing debenture stock of allied london properties amounting to £1,000,000. Particulars: 82 brook st london W.1. with all fixed plant & machinery. Fully Satisfied |
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the borrower and/or the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 175 acres of land at west kingsdown sevenoaks t/no K160271,interest in the occupational lease,the accounts and any other accounts of the chargor,all fixtures fittings and plant machinery see image for full details. Outstanding |
17 February 2021 | Termination of appointment of Suresh Premji Gorasia as a director on 31 January 2021 (1 page) |
---|---|
17 February 2021 | Termination of appointment of Jonathan Raine as a director on 31 January 2021 (1 page) |
8 January 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
17 July 2020 | Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages) |
21 May 2020 | Notification of Frederick Paul Graham-Watson as a person with significant control on 5 November 2019 (2 pages) |
19 May 2020 | Satisfaction of charge 43 in full (2 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 February 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
13 November 2019 | Notification of Michael Julian Ingall as a person with significant control on 5 November 2019 (2 pages) |
13 November 2019 | Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 July 2018 | Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page) |
5 July 2018 | Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 5 July 2018 (1 page) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page) |
6 April 2018 | Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Andy James Campbell as a director on 7 November 2017 (2 pages) |
7 November 2017 | Appointment of Mr Andy James Campbell as a director on 7 November 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page) |
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (10 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (10 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
20 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
31 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page) |
30 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
30 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages) |
9 January 2013 | Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages) |
9 January 2013 | Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary (1 page) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 43 (9 pages) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
13 December 2011 | Termination of appointment of Suresh Gorasia as a secretary (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
23 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
4 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
18 November 2008 | Appointment terminated director gary trott (1 page) |
18 November 2008 | Appointment terminated director gary trott (1 page) |
21 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 December 2006 | Location of debenture register (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page) |
19 December 2006 | Location of debenture register (1 page) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Location of register of members (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Memorandum and Articles of Association (6 pages) |
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Resolutions
|
17 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2006 | Memorandum and Articles of Association (6 pages) |
17 August 2006 | Resolutions
|
14 August 2006 | Particulars of mortgage/charge (5 pages) |
14 August 2006 | Particulars of mortgage/charge (5 pages) |
16 January 2006 | Return made up to 15/12/05; full list of members
|
16 January 2006 | Return made up to 15/12/05; full list of members
|
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
23 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
23 December 2003 | Return made up to 15/12/03; full list of members
|
23 December 2003 | Return made up to 15/12/03; full list of members
|
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
30 May 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 15/12/01; full list of members (7 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 February 2001 | Particulars of mortgage/charge (9 pages) |
6 February 2001 | Particulars of mortgage/charge (9 pages) |
9 January 2001 | Ad 14/08/00--------- £ si 2500000@1 (2 pages) |
9 January 2001 | Return made up to 15/12/00; full list of members
|
9 January 2001 | Return made up to 15/12/00; full list of members
|
9 January 2001 | Ad 14/08/00--------- £ si 2500000@1 (2 pages) |
28 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page) |
25 August 2000 | Particulars of mortgage/charge (18 pages) |
25 August 2000 | Particulars of mortgage/charge (18 pages) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Nc inc already adjusted 27/07/00 (1 page) |
19 July 2000 | Particulars of property mortgage/charge (4 pages) |
19 July 2000 | Particulars of property mortgage/charge (4 pages) |
19 July 2000 | Particulars of property mortgage/charge (4 pages) |
19 July 2000 | Particulars of property mortgage/charge (4 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (10 pages) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
8 January 1999 | Declaration of mortgage charge released/ceased (1 page) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (11 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of property mortgage/charge (4 pages) |
7 May 1998 | Particulars of property mortgage/charge (4 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Particulars of mortgage/charge (15 pages) |
19 March 1998 | Particulars of mortgage/charge (15 pages) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (9 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members
|
14 January 1998 | Return made up to 15/12/97; no change of members
|
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (8 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (8 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (12 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (12 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
18 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |