Company NameAllied London Property Investments Limited
Company StatusActive
Company Number00994925
CategoryPrivate Limited Company
Incorporation Date20 November 1970(53 years, 5 months ago)
Previous NameM.R.C.E. Investments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(21 years, 1 month 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(25 years, 2 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 NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(47 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(47 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMorris Leigh
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressOne Duchess Street
Portland Place
London
W1N 3AB
Director NameHoward Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 December 2001)
RoleManaging Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Director NamePhilip John Daniell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 03 August 2006)
RoleSurveyor
Correspondence Address172 Manor Green Road
Epsom
Surrey
KT19 8LL
Director NameDavid Ballin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleProperty Director
Correspondence AddressCherry Orchard Sunninghill Park
Ascot
Berkshire
SL5 7RQ
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed15 December 1991(21 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJacqueline Anne Burns
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 July 2003)
RoleAccountant
Correspondence Address3 Caberfeigh Close
Redhill
Surrey
RH1 6BF
Director NameJohn Henry Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(30 years, 8 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 NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(32 years, 10 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(39 years, 11 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(40 years, 8 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(41 years, 1 month 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(41 years, 4 months 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

Contact

Telephone020 74866080
Telephone regionLondon

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

100 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£224,940
Net Worth-£6,241,340
Current Liabilities£6,314,614

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

8 March 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2004Delivered 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 2000Delivered 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 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
24 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 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 1998Delivered 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 1985Delivered 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 1998Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1980Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 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: 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 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: 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 1994Delivered 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 1980Delivered 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 1994Delivered 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 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 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1973Delivered 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 1981Delivered 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 1985Delivered 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 1985Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1973Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

8 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
16 July 2020Director's details changed for Mr Michael Julian Ingall on 16 July 2020 (2 pages)
28 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 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 13 November 2019 (2 pages)
13 November 2019Cessation of Capital Debt Holdco Limited 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 Jonathan Raine as a director on 27 March 2018 (2 pages)
9 April 2018Appointment of Mr Suresh Premji Gorasia 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)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
28 January 2016Register 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 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 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 100
(5 pages)
28 January 2016Register 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 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 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 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
14 January 2015Full accounts made up to 31 December 2013 (11 pages)
14 January 2015Full accounts made up to 31 December 2013 (11 pages)
9 June 2014Full accounts made up to 31 December 2012 (11 pages)
9 June 2014Full accounts made up to 31 December 2012 (11 pages)
12 March 2014Memorandum and Articles of Association (4 pages)
12 March 2014Memorandum and Articles of Association (4 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 100
(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 100
(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)
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)
3 January 2013Full accounts made up to 31 December 2011 (11 pages)
3 January 2013Full accounts made up to 31 December 2011 (11 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 56 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 56 (10 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 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
9 January 2012Director's details changed for Mr Michael Julian Ingall on 1 November 2011 (2 pages)
9 January 2012Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
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 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
14 December 2011Appointment of Mr Martin Bell 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 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 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)
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)
29 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
29 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
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)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
19 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 55 (3 pages)
19 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 55 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 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)
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)
20 October 2009Full accounts made up to 31 December 2008 (11 pages)
20 October 2009Full accounts made up to 31 December 2008 (11 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)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Appointment terminated director gary trott (1 page)
8 October 2008Appointment terminated director gary trott (1 page)
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)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
19 December 2006Return made up to 15/12/06; full list of members (2 pages)
18 December 2006Location of debenture register (1 page)
18 December 2006Registered office changed on 18/12/06 from: 1 cavendish place london W1G 0QD (1 page)
18 December 2006Registered office changed on 18/12/06 from: 1 cavendish place london W1G 0QD (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Location of debenture register (1 page)
22 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2006Particulars of mortgage/charge (15 pages)
24 August 2006Particulars of mortgage/charge (15 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 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)
13 January 2005Return made up to 15/12/04; full list of members (8 pages)
13 January 2005Return made up to 15/12/04; full list of members (8 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)
17 December 2004Particulars of mortgage/charge (8 pages)
17 December 2004Particulars of mortgage/charge (8 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
31 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Declaration of mortgage charge released/ceased (1 page)
27 February 2004Declaration of mortgage charge released/ceased (1 page)
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
(8 pages)
23 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (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)
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)
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)
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)
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)
7 June 2003Declaration of satisfaction of mortgage/charge (1 page)
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 (13 pages)
24 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 January 2002Return made up to 15/12/01; full list of members (8 pages)
26 January 2002Return made up to 15/12/01; full list of members (8 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)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
2 May 2001Full accounts made up to 30 June 2000 (12 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
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)
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)
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)
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)
5 September 2000Particulars of mortgage/charge (6 pages)
5 September 2000Particulars of mortgage/charge (6 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (18 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (18 pages)
19 July 2000Particulars of property mortgage/charge (3 pages)
19 July 2000Particulars of property mortgage/charge (3 pages)
19 July 2000Particulars of property mortgage/charge (3 pages)
19 July 2000Particulars of property mortgage/charge (3 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
2 June 2000Particulars of mortgage/charge (5 pages)
21 March 2000Full accounts made up to 30 June 1999 (12 pages)
21 March 2000Full accounts made up to 30 June 1999 (12 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 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)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of property mortgage/charge (4 pages)
2 September 1999Particulars of property mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Declaration of mortgage charge released/ceased (1 page)
25 May 1999Declaration of mortgage charge released/ceased (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
13 January 1999Return made up to 15/12/98; full list of members (12 pages)
15 December 1998Full accounts made up to 30 June 1998 (12 pages)
15 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
11 May 1998Particulars of mortgage/charge (7 pages)
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 (11 pages)
5 February 1998Full accounts made up to 30 June 1997 (11 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 January 1998Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (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 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 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 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 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 mortgage charge released/ceased (1 page)
27 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
30 May 1997Declaration of mortgage charge released/ceased (1 page)
30 May 1997Declaration of mortgage charge released/ceased (1 page)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 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 (10 pages)
14 January 1997Return made up to 15/12/96; no change of members (10 pages)
11 December 1996Declaration of mortgage charge released/ceased (1 page)
11 December 1996Declaration of mortgage charge released/ceased (1 page)
22 October 1996Particulars of mortgage/charge (7 pages)
22 October 1996Particulars of mortgage/charge (7 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 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 (14 pages)
17 January 1996Return made up to 15/12/95; full list of members (14 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)
20 November 1970Incorporation (16 pages)
20 November 1970Incorporation (16 pages)