18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1996(25 years, 2 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Jonathan Raine |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Mr Suresh Premji Gorasia |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP |
Director Name | Morris Leigh |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month 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(21 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month 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 | Philip John Daniell |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 August 2006) |
Role | Surveyor |
Correspondence Address | 172 Manor Green Road Epsom Surrey KT19 8LL |
Director Name | David Ballin |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Property Director |
Correspondence Address | Cherry Orchard Sunninghill Park Ascot Berkshire SL5 7RQ |
Secretary Name | John Henry Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(21 years, 1 month 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(30 years, 8 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 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(30 years, 8 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 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(32 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(39 years, 11 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(41 years, 1 month 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(41 years, 4 months 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 |
Telephone | 020 74866080 |
---|---|
Telephone region | London |
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 |
100 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£224,940 |
Net Worth | -£6,241,340 |
Current Liabilities | £6,314,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
8 March 1991 | Delivered on: 25 March 1991 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: 1 and 26 manchester square, london W1 city of westminster title no ngl 511111 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 May 1989 | Delivered on: 24 May 1989 Satisfied on: 21 September 2000 Persons entitled: Lloyds Bank PLC Classification: Equitable 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 7, 9 and 11 ashford road maidstone kent tog with all buildings & fixtures title no K199980. Fully Satisfied |
2 March 1989 | Delivered on: 17 March 1989 Satisfied on: 21 September 2000 Persons entitled: Eagle Star Trust Company Limited. Classification: Supplemental trust deed Secured details: Principal of and interest on £35,000,000 10 3/4 % first mortgage debenture stock 2025 of allied london properties PLC together with the principal and interest on the £15,000,000 10 3/4% to first mortgage debenture stock 2025 of allied london properties PLC already issued and all other monies intaded to be securied by this deed and a trust deed dated 6/12/85. Particulars: 1). burringham house, 10, station road, gerrards cross, buckinghamshire t/n bm 66914 - together with the right to park 28 cars on adjoining land of the company described in the deeds - 2) sterling house, 20, statia road, gerrards cross, buckinghamshire t/n:- bm 59739 3) part of sterling house, 20, station road, gerrads cross, buckinghamshire, t/no's:- bm 50742 & bm 59740 together with all buildings, erections fittings fixed plant machinery. Fully Satisfied |
9 January 1989 | Delivered on: 23 January 1989 Satisfied on: 7 June 2003 Persons entitled: Lloyds Bank PLC Classification: Equitable 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 7,9 & 11 ashford road maidstone kent tog with all buildings & fixtures title no K199980. Fully Satisfied |
13 December 2004 | Delivered on: 17 December 2004 Satisfied on: 16 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from each obligor to the lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of crown square. T/no GM59430. 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 |
10 August 2000 | Delivered on: 5 September 2000 Satisfied on: 7 January 2005 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank(As Agent and Trustee for the Senior Finance Parties and the Mezzanine Finance Parties) Classification: Standard security presented for registration in scotland 23RD august 2000 Secured details: All present and future obligations and liabilities of each obligor to the chargee (a) each senior finance party under each senior finance document and (b) each mezzanine finance party under each mezzanine finance document. Particulars: That area of ground lying to the northeast of great junction street leith please refer to form 395 for full details. See the mortgage charge document for full details. 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 |
24 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 Party and Mezzanine Finance Party Classification: Assignation of rents Secured details: All present and future obligations and liabilities of each obligor to each senior finance party under each senior finance document (as defined in the senior credit agreement) and each mezzanine finance party under each mezzanine finance document (as defined in the mezzanine credit agreement). Particulars: The rental income (as defined in the senior credit agreement). Fully Satisfied |
30 June 1998 | Delivered on: 19 July 2000 Satisfied on: 9 March 2001 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: The f/h property on the north side of chester road hertsmere hertfordshire t/n HD4730. Fully Satisfied |
6 December 1985 | Delivered on: 18 December 1985 Satisfied on: 7 June 2003 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £15,000, 000 10 3/4 first mortgage debenture stock 2025 of allied london properties PLC and all other moneys intended to be secured by the trust deed. Particulars: Buckingham house, 10 station road, gerrads cross, bucks. Title no. Bm 66914 together with the right to park 28 cars on adjoining land. Oak house, 58/60 oak end way, gerrards cross, bucks. Title no. Bm 77075. together with all buildings & erections & fixtures (including tennant's & trade fixtures belonging to the company. (See doc M37 for further details). Fully Satisfied |
30 June 1998 | Delivered on: 19 July 2000 Satisfied on: 9 March 2001 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: The f/h property k/a herne bay trading estate and 199-205 sea street herne bay kent t/n K458789. Fully Satisfied |
12 May 2000 | Delivered on: 2 June 2000 Satisfied on: 9 March 2001 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland on 23 may 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole newkirkgate shopping centre, leith, edinburgh. Fully Satisfied |
28 September 1999 | Delivered on: 5 October 1999 Satisfied on: 9 March 2001 Persons entitled: Law Debenture Trustees Limited Classification: Deed of release and substitution 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 trust deed dated 6TH december 1985 and the deeds supplemental thereto. Particulars: F/H property k/a overseas house quay street manchester and buildings on the west side of londworth street manchester t/no LA355462 with buildings erections fixtures and fittings and f/h property k/a st. Johns street chambers 2 st johns street manchester t/no GM266825 with all buildings erections fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
3 December 1997 | Delivered on: 2 September 1999 Satisfied on: 9 March 2001 Persons entitled: Law Debenture Trustees Limited Classification: Deed of release and substiution Secured details: All monies due or to become due from the company to the chargee being the principal and interest on the £75,000,000 10 3/4 per cent. First mortgage debenture stock 2025 of the company and all other monies intended to be secured by a trust deed dated 6TH december 1985 and deeds supplemental thereto. Particulars: F/H property at 25 shelton street holborn london t/no's;-220791 and 220069. Fully Satisfied |
26 August 1999 | Delivered on: 1 September 1999 Satisfied on: 9 March 2001 Persons entitled: Law Debenture 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 the deeds supplemental thereto (all as defined) and this deed of release and substitution. Particulars: By way of first legal mortgage f/h 36/40 earlham street london WC2 t/n-NGL349648 together with all buildings erections and fixtures (including tenant's and trade fixtures belonging to it) and fittings and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto. Fully Satisfied |
10 May 1999 | Delivered on: 21 May 1999 Satisfied on: 22 January 2000 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution made between allied london properties PLC (1) the company (2) and L.D.C.trustees limited 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 monies intended to be secured by the trust deed dated 6 december 1985 and the deeds supplemental thereto and this deed. Particulars: The capital sum of £10,000,000 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 |
15 March 1999 | Delivered on: 18 March 1999 Satisfied on: 22 January 2000 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution made between allied london properties PLC (1) the company (2) and L.D.C. trustees limited (3) 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 monies intended to be secured by the trust deed dated 6TH december 1985 and the deed supplemental thereto and this deed. Particulars: The capital sum of £2,500,000 and the investments for the time being representing the same. Fully Satisfied |
29 January 1999 | Delivered on: 11 February 1999 Satisfied on: 9 March 2001 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £75,000,000 10 1/4 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 and this deed. Particulars: The f/h propert k/a northcliffe house hardman street manchester t/n GM640195 with all buildings erections and fixtures fixed plant and machinery. Fully Satisfied |
30 April 1998 | Delivered on: 14 May 1998 Satisfied on: 16 June 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 April 1998 | Delivered on: 11 May 1998 Satisfied on: 16 June 2000 Persons entitled: L.D.C.Trustees Limited Classification: A standard security which was presented for registration in scotland on the 1 may 1998 and Secured details: All sums of principal,interest and expenses and all other sums due or to become due to L.D.C.trustees limited as trustee under and in terms of (a) a trust deed dated 6 december 1985 made between allied london properties PLC certain subsidiaries thereof and L.D.C.as trustee (b) any deed supplemental to or varying or amending the trust deed or any subsequent deed,the supplemental trust deed dated 30 april 1998 and (c) any subsequent deed supplemental to or varying or amending the trust deed and supplemental deeds (including the scottish supplemental trust deed) and any subsequent deed as aforesaid. Particulars: All and whole the property k/a newkirkgate shopping centre,leith,comprising all and whole (in the first place) all and whole that area of ground lying to the northeast of great junction street,leith in the city of edinburgh and county of midlothian extending to 1.030 hectares.. See the mortgage charge document for full details. Fully Satisfied |
4 December 1980 | Delivered on: 12 December 1980 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:- sterling house 20 station road, gerrards cross, beacorsfield, bucks, title no:- bm 59739. Fully Satisfied |
16 March 1998 | Delivered on: 19 March 1998 Satisfied on: 9 March 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) or any of the beneficiaries (as defined) uner the finance documents or otherwise. Particulars: The subordinated indebtedness as defined please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
9 June 1997 | Delivered on: 11 June 1997 Satisfied on: 7 June 2003 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution 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 trust deed dated 6TH december 1985 and the deeds supplemental thereto (as defined) and this deed respectively. Particulars: The capital sum of £4,535,000 and the investments for the time being. Fully Satisfied |
7 May 1997 | Delivered on: 9 May 1997 Satisfied on: 9 March 2001 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution 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 monies intended to be secured in favour of L.D.C.trustees limited by the trust deed dated 6TH december 1985 and the deeds supplemental thereto. Particulars: The property now forming part of the car park at fairfax house buckingham street aylesbury bucks with all building erections and fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 1996 | Delivered on: 22 October 1996 Satisfied on: 21 September 2000 Persons entitled: L.D.C. Trustees Limited(The Trustee) Classification: Deed of rectification release and subsitiution Secured details: All sums due from the company to the chargee being the principal and interest on the £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 trust deed dated 6 december 1985 and the deeds supplemental thereto. Particulars: By way of legal mortgage the properties k/a land and buildings on the east side of crown square manchester t/n's GM59430 and l/h t/n GM200368 and 53/85 broadway bracknell berkshire together with block of garages and service yard at rear t/n BK265270 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
21 May 1996 | Delivered on: 29 May 1996 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: F/H property k/a cumberland house deansgate/crown square manchester t/n gm 59430 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 |
21 May 1996 | Delivered on: 29 May 1996 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 industrial estate cemetry road pudsey leeds west yorkshire t/n wyk 345578 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 |
30 June 1995 | Delivered on: 6 July 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: L/H property k/a hagley house, five ways edgbaston birmingham t/no: WM572172 and the proceeds of sale. 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: The f/h property k/a cranbourne house bessemer park bessemer road basingstoke hampshire t/n HP389196 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 |
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: The f/h property k/a 3 manchester square london borough of the city of westminster t/n NGL311866 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 |
28 September 1994 | Delivered on: 29 September 1994 Satisfied on: 27 June 1997 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution 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 trust deed dated 6TH december 1985 and the deed supplemental thereto dated 2ND march 1989,29TH may 1990,1ST october 1990,20/12/90,10/6/92,18/6/92,12/1/93,16/11/93,3/6/94 and the above deed. Particulars: Th capital sum of £1,250,000 and the investments for the time being. Fully Satisfied |
4 December 1980 | Delivered on: 12 December 1980 Satisfied on: 7 June 2003 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Marsham chambers, 12/18 station road, gerrards cross, beaconsfield, buckinghamshire. Title no:- bm 61101. Fully Satisfied |
3 June 1994 | Delivered on: 3 June 1994 Satisfied on: 27 June 1997 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed dated 06/12/85 and the deeds supplemental thereto dated 02/03/89,29/05/90,01/10/90,20/12/90,10/06/92,18/06/92,12/01/93,16/11/93 and this deed. Particulars: £180,000 and the investments. 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 entered into by the company for further securing the amount in favour of L.D.C.trustees limited and all other monies intended to be secured by the above deed and the existing deeds (as defined). Particulars: Various properties as specified on form 395. see the mortgage charge document for full details. Fully Satisfied |
12 January 1993 | Delivered on: 22 January 1993 Satisfied on: 18 March 1998 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: Freehold property known as oak house,58/60 oak end way,gerrard cross,buckinghamshire title number BM77075 together with all buildings and fixtures fixed plant and machinery etc. (see doc ref M657C for full details). Fully Satisfied |
12 November 1992 | Delivered on: 18 November 1992 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: 9A/9B chester road borehamwood hertfordshire and/or the proceeds of sale thereof title no: HD4730. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1992 | Delivered on: 18 November 1992 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: 55/59 high road broxbourne hertfordshire and/or the proceeds of sale thereof title no: HD48036. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1992 | Delivered on: 18 November 1992 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: 42/48 high road south woodford essex and/or the proceeds of sale thereof title no:'s EGL98248 and EGL29961. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1992 | Delivered on: 13 October 1992 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: Cumberland house deansgate lancs.t/no.gm 200368 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1992 | Delivered on: 28 August 1992 Satisfied on: 21 September 2000 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: 49 upper brook street london W1 title no: LN117524 inc: goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1992 | Delivered on: 29 June 1992 Satisfied on: 21 September 2000 Persons entitled: Ldc Trustees Limited Classification: Second supplemental trust 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 existing deed as specified to which it is supplemental. Particulars: Various properties as specified in form 395 ref M480C. Fully Satisfied |
10 June 1992 | Delivered on: 19 June 1992 Satisfied on: 21 September 2000 Persons entitled: L.D.C.Trustees Limited Classification: Deed of release and charge Secured details: The principal and interest on the £50,000,000 10 3/4 % first mortgage debenture stock 2025 of allied london properties PLC and all other moneys intended to be by the above deed and the existing deeds(as defined). Particulars: Buckingham house 10 station road gerrards cross bucks part of sterling house 10 station road gerrards cross bucks leasehold land lying to the rear of marsham chambers and sterling house station road gerrards cross bucks see form 395 ref M467C. Fully Satisfied |
18 May 1973 | Delivered on: 24 May 1973 Satisfied on: 7 June 2003 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to lloys bank LTD. Particulars: Land at 41 st john's road polegate sussex together with flats and garages from 1-8 st. John's court. Fully Satisfied |
18 August 1981 | Delivered on: 10 April 1992 Satisfied on: 21 September 2000 Persons entitled: L.D.C. Trustees Limited Classification: Deed Secured details: The principal of & interest on £1,000,000 10 3/8% first mortgage debenture stock 1993/6 & £4,100,000 12.2% first mortgage debenture stock 1998/2003 & all other moneys intended to be secured by a deed dated 18/8/81. Particulars: Gerrards house,station road,gerrards cross,bucks',28 oak end way,gerrards cross.see form 395 for full details ref:M168C. Fully Satisfied |
6 December 1985 | Delivered on: 10 April 1992 Satisfied on: 7 June 2003 Persons entitled: L.D.C. Trustees Limited Classification: Supplemental trust deed Secured details: The principal of & interest on £50,000,000 10 3/4% first mortgage debenture stock 2025 & all other moneys intended to besecured by a trust deed dated 6/12/85 & a supplemental trust deed dated 2/3/89. Particulars: Properties in maidenhead,t/n's BK237653 BK107340 see form 395 for full details ref:M157C. Fully Satisfied |
6 December 1985 | Delivered on: 9 April 1992 Satisfied on: 2 May 2006 Persons entitled: L.D.C. Trustees Limited ( Formerly K/a Eagle Star Trust Company LTD ) Classification: Trust deed & supp: trust deed d/d 020389 Secured details: £50,000,000 10 3/4% first mortgage debenture stock 2025 & all other moneys intended to be secured by a trust deed dated 6/12/85 & a supplemental trust deed dated 2/3/89. Particulars: Land at central house lampton road hounslow title no's NGL496930 & NGL290986. Fully Satisfied |
26 November 1991 | Delivered on: 28 November 1991 Satisfied on: 18 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from allied london properties PLC to lloyds bank PLC on any accout whatsoever. Particulars: Property k/as elstree house,elstree way borehamwood,herts together with buildings and fixtures the goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1991 | Delivered on: 5 September 1991 Satisfied on: 7 June 2003 Persons entitled: L.D.C Trustees Limited (Formerley K/a Eagle Star Trust Company Limited) Classification: Trust deed dated:- 20/10/91 trust supplemental trust deed dated 15/06/78 and deed dated 18/08/1991 Secured details: £5,100,000 and all other monies due or to become due from the company to the chargee. Particulars: 1). 72 brook street and 25 st angelans place, london W1 together with title no ln 125582 and 2). band house and 20 woodstock street, london W1 title no's ngl 244855 and ngl 310645. Fully Satisfied |
25 June 1991 | Delivered on: 3 July 1991 Satisfied on: 21 September 2000 Persons entitled: L.D.C. Trustees Limited Classification: Trust deed Secured details: £50,000,00 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). barclaycard house, yarm road, stockton on tees. T/n:- tes 23633 2). raebarn house, london road, waterlooville, hampshire t/n:- 275813 3). annandale, west heath avenue, golders green, london t/n:- 261534 4). 9 eastgate, barnsley, south yorkshire t/n:- syk 77747 5). bridge house, heckbridge road, heckbridge t/n:- SGL134225. Fully Satisfied |
26 June 1991 | Delivered on: 29 June 1991 Satisfied on: 21 September 2000 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: Leasehold property known as 1 hill street, london W1 title no: ln 1122947 together with fixtures and fittings. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 21 September 2000 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: 14-16 dolland street and 1 loughborough street london title no: ln 209672 inc: goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1991 | Delivered on: 29 April 1991 Satisfied on: 27 June 1997 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 52/54 gray's inn road, london title no: ln 51561 inc: goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 March 1991 | Delivered on: 25 March 1991 Satisfied on: 7 June 2003 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 freehold property known as headley house, headley road, grayshott, surrey and the rpoceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1973 | Delivered on: 24 May 1973 Satisfied on: 7 June 2003 Persons entitled: Lloyds Bank PLC Classification: Equitable charge. Secured details: All monies due or to become due from the company to lloyds bank LTD. Particulars: Land at wannock gardens, wannock lane, willingdon. Fully Satisfied |
17 December 2012 | Delivered on: 22 December 2012 Persons entitled: Pramerica Real Estate Capital a S.a R.L. Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Oast house spinningfields manchester (plot 104) fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
4 August 2006 | Delivered on: 24 August 2006 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Byrom street manchester t/no MAN7762 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 2021 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
---|---|
16 July 2020 | Director's details changed for Mr Michael Julian Ingall on 16 July 2020 (2 pages) |
28 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 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 13 November 2019 (2 pages) |
13 November 2019 | Cessation of Capital Debt Holdco Limited 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 Jonathan Raine as a director on 27 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Suresh Premji Gorasia 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) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 January 2016 | Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page) |
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
|
28 January 2016 | Register inspection address has been changed from 6th Floor Quay House Quay Street Manchester M3 3JE United Kingdom to Hq Building, 2 Atherton Street Manchester M3 3GS (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 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 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
14 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (11 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (11 pages) |
12 March 2014 | Memorandum and Articles of Association (4 pages) |
12 March 2014 | Memorandum and Articles of Association (4 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
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) |
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) |
3 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (11 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 56 (10 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 56 (10 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 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
9 January 2012 | Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages) |
9 January 2012 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
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 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
14 December 2011 | Appointment of Mr Martin Bell 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 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 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) |
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) |
29 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
29 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
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) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
19 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 55 (3 pages) |
19 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 55 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 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) |
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
|
20 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (11 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) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
8 October 2008 | Appointment terminated director gary trott (1 page) |
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) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 1 cavendish place london W1G 0QD (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 1 cavendish place london W1G 0QD (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of debenture register (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 August 2006 | Particulars of mortgage/charge (15 pages) |
24 August 2006 | Particulars of mortgage/charge (15 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (2 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 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
9 December 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (14 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) |
13 January 2005 | Return made up to 15/12/04; full list of members (8 pages) |
13 January 2005 | Return made up to 15/12/04; full list of members (8 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) |
17 December 2004 | Particulars of mortgage/charge (8 pages) |
17 December 2004 | Particulars of mortgage/charge (8 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
27 February 2004 | Declaration of mortgage charge released/ceased (1 page) |
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 | New secretary appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
2 October 2003 | New director 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) |
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) |
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) |
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) |
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) |
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) |
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 (13 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 January 2002 | Return made up to 15/12/01; full list of members (8 pages) |
26 January 2002 | Return made up to 15/12/01; full list of members (8 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) |
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) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 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
|
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) |
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) |
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) |
5 September 2000 | Particulars of mortgage/charge (6 pages) |
5 September 2000 | Particulars of mortgage/charge (6 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (18 pages) |
25 August 2000 | Particulars of mortgage/charge (4 pages) |
25 August 2000 | Particulars of mortgage/charge (18 pages) |
19 July 2000 | Particulars of property mortgage/charge (3 pages) |
19 July 2000 | Particulars of property mortgage/charge (3 pages) |
19 July 2000 | Particulars of property mortgage/charge (3 pages) |
19 July 2000 | Particulars of property mortgage/charge (3 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
2 June 2000 | Particulars of mortgage/charge (5 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (2 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) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of property mortgage/charge (4 pages) |
2 September 1999 | Particulars of property mortgage/charge (4 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
25 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (12 pages) |
13 January 1999 | Return made up to 15/12/98; full list of members (12 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
15 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
11 May 1998 | Particulars of mortgage/charge (7 pages) |
11 May 1998 | Particulars of mortgage/charge (7 pages) |
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 (11 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (11 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
|
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (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 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 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 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 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 mortgage charge released/ceased (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
30 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
30 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Particulars of mortgage/charge (3 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 (10 pages) |
14 January 1997 | Return made up to 15/12/96; no change of members (10 pages) |
11 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
11 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
22 October 1996 | Particulars of mortgage/charge (7 pages) |
22 October 1996 | Particulars of mortgage/charge (7 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 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 (14 pages) |
17 January 1996 | Return made up to 15/12/95; full list of members (14 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) |
20 November 1970 | Incorporation (16 pages) |
20 November 1970 | Incorporation (16 pages) |