Company NameAllied London Investments Limited
DirectorsFrederick Paul Graham Watson and Michael Julian Ingall
Company StatusActive
Company Number00492481
CategoryPrivate Limited Company
Incorporation Date9 March 1951(73 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(40 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(44 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameHoward Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(40 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleManaging Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMorris Leigh
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOne Duchess Street
Portland Place
London
W1N 3AB
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(40 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed15 December 1991(40 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJohn Henry Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Director NameJacqueline Anne Burns
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(50 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2003)
RoleAccountant
Correspondence Address3 Caberfeigh Close
Redhill
Surrey
RH1 6BF
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(52 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(52 years, 7 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(59 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(60 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(60 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(61 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Andrew James Campbell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(66 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(67 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(67 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London No. 1 Spinningfields
Level 12
1 Hardman Square
Manchester
M3 3EB

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5m at £1Capital Debt Holdco LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

2 July 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 1987Delivered 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 2001Delivered 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 2000Delivered 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 1996Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1980Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1978Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1971Delivered 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 2011Delivered 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

Filing History

17 February 2021Termination of appointment of Suresh Premji Gorasia as a director on 31 January 2021 (1 page)
17 February 2021Termination of appointment of Jonathan Raine as a director on 31 January 2021 (1 page)
8 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
17 July 2020Director's details changed for Mr Michael Julian Ingall on 17 July 2020 (2 pages)
21 May 2020Notification of Frederick Paul Graham-Watson as a person with significant control on 5 November 2019 (2 pages)
19 May 2020Satisfaction of charge 43 in full (2 pages)
18 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 November 2019Notification of Michael Julian Ingall as a person with significant control on 5 November 2019 (2 pages)
13 November 2019Cessation of Capital Debt Holdco Ltd as a person with significant control on 13 November 2019 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
30 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 July 2018Registered 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 2018Registered 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 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Jonathan Raine as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy James Campbell as a director on 24 March 2018 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 November 2017Appointment of Mr Andy James Campbell as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Andy James Campbell as a director on 7 November 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500,002
(4 pages)
28 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,500,002
(4 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 May 2015Registered 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 2015Registered 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 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500,002
(5 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,500,002
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (10 pages)
18 December 2014Full accounts made up to 31 December 2013 (10 pages)
9 June 2014Full accounts made up to 31 December 2012 (10 pages)
9 June 2014Full accounts made up to 31 December 2012 (10 pages)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500,002
(5 pages)
20 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500,002
(5 pages)
14 October 2013Registered 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 2013Registered 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 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 16 May 2013 (1 page)
30 January 2013Full accounts made up to 31 December 2011 (11 pages)
30 January 2013Full accounts made up to 31 December 2011 (11 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
9 January 2013Director's details changed for Frederick Paul Graham Watson on 9 January 2012 (2 pages)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 43 (9 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 43 (9 pages)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
13 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
23 August 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
4 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 10 February 2011 (1 page)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
16 December 2008Return made up to 15/12/08; full list of members (3 pages)
18 November 2008Appointment terminated director gary trott (1 page)
18 November 2008Appointment terminated director gary trott (1 page)
21 October 2008Full accounts made up to 31 December 2007 (12 pages)
21 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
9 January 2008Return made up to 15/12/07; full list of members (2 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2006Location of debenture register (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page)
19 December 2006Registered office changed on 19/12/06 from: 1 cavendish place london W1G 0QD (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Location of register of members (1 page)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Memorandum and Articles of Association (6 pages)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2006Declaration of assistance for shares acquisition (10 pages)
17 August 2006Memorandum and Articles of Association (6 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Particulars of mortgage/charge (5 pages)
14 August 2006Particulars of mortgage/charge (5 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
23 September 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 January 2005Return made up to 15/12/04; full list of members (7 pages)
13 January 2005Return made up to 15/12/04; full list of members (7 pages)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
7 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
10 January 2003Return made up to 15/12/02; full list of members (8 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
24 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
24 January 2002Return made up to 15/12/01; full list of members (7 pages)
24 January 2002Return made up to 15/12/01; full list of members (7 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
6 February 2001Particulars of mortgage/charge (9 pages)
6 February 2001Particulars of mortgage/charge (9 pages)
9 January 2001Ad 14/08/00--------- £ si 2500000@1 (2 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2001Ad 14/08/00--------- £ si 2500000@1 (2 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
8 September 2000Registered office changed on 08/09/00 from: allied house 26 manchester square london W1A 2HU (1 page)
25 August 2000Particulars of mortgage/charge (18 pages)
25 August 2000Particulars of mortgage/charge (18 pages)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 27/07/00 (1 page)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 27/07/00 (1 page)
19 July 2000Particulars of property mortgage/charge (4 pages)
19 July 2000Particulars of property mortgage/charge (4 pages)
19 July 2000Particulars of property mortgage/charge (4 pages)
19 July 2000Particulars of property mortgage/charge (4 pages)
21 March 2000Full accounts made up to 30 June 1999 (11 pages)
21 March 2000Full accounts made up to 30 June 1999 (11 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
7 January 2000Return made up to 15/12/99; full list of members (7 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Declaration of satisfaction of mortgage/charge (1 page)
13 January 1999Return made up to 15/12/98; full list of members (10 pages)
13 January 1999Return made up to 15/12/98; full list of members (10 pages)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Declaration of mortgage charge released/ceased (1 page)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
15 December 1998Full accounts made up to 30 June 1998 (11 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of property mortgage/charge (4 pages)
7 May 1998Particulars of property mortgage/charge (4 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Particulars of mortgage/charge (15 pages)
19 March 1998Particulars of mortgage/charge (15 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Full accounts made up to 30 June 1996 (11 pages)
18 April 1997Full accounts made up to 30 June 1996 (11 pages)
14 January 1997Return made up to 15/12/96; no change of members (8 pages)
14 January 1997Return made up to 15/12/96; no change of members (8 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
17 January 1996Return made up to 15/12/95; full list of members (12 pages)
17 January 1996Return made up to 15/12/95; full list of members (12 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995Full accounts made up to 30 June 1994 (12 pages)
18 April 1995Full accounts made up to 30 June 1994 (12 pages)