IKEA PROPERTIES INVESTMENTS LIMITED

IKEA PROPERTIES INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIKEA PROPERTIES INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03026333
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IKEA PROPERTIES INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is IKEA PROPERTIES INVESTMENTS LIMITED located?

    Registered Office Address
    100 Avebury Boulevard
    MK9 1FH Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IKEA PROPERTIES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    845TH SHELF TRADING COMPANY LIMITEDFeb 24, 1995Feb 24, 1995

    What are the latest accounts for IKEA PROPERTIES INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for IKEA PROPERTIES INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for IKEA PROPERTIES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

    1 pagesAD02

    Secretary's details changed for Shoosmiths Secretaries Limited on Feb 28, 2025

    1 pagesCH04

    Full accounts made up to Aug 31, 2023

    23 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    23 pagesAA

    Full accounts made up to Aug 31, 2021

    24 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Maynard as a director on Jan 01, 2022

    1 pagesTM01

    Part of the property or undertaking has been released and no longer forms part of charge 27

    2 pagesMR05

    Satisfaction of charge 24 in full

    2 pagesMR04

    Satisfaction of charge 26 in full

    5 pagesMR04

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    23 pagesAA

    Full accounts made up to Aug 31, 2019

    22 pagesAA

    Termination of appointment of Richard Rands as a director on Aug 10, 2020

    1 pagesTM01

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    1 pagesMR04

    Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020

    1 pagesCH04

    Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on Mar 09, 2020

    1 pagesAD01

    Change of details for Ikea Limited as a person with significant control on Mar 09, 2020

    2 pagesPSC05

    Termination of appointment of Sajal Shah as a director on Oct 15, 2019

    1 pagesTM01

    Appointment of Constantinos Mourouzides as a director on Oct 15, 2019

    2 pagesAP01

    Director's details changed for Peter Jelkeby on Jan 15, 2020

    2 pagesCH01

    Who are the officers of IKEA PROPERTIES INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Secretary
    Bow Churchyard
    EC4M 9DQ London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3206137
    76282680012
    JELKEBY, Peter
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    EnglandSwedishUk & Ie Country Retail Manager258339470002
    MOUROUZIDES, Constantinos
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    United KingdomCypriotCfo Uk And Ireland266356940001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BLOMQVIST, Goran Tomas
    Bukkeballevej 25a
    Rungsted Kyst
    Dk 2950
    Denmark
    Director
    Bukkeballevej 25a
    Rungsted Kyst
    Dk 2950
    Denmark
    SwedishExecutive50542050001
    CESPEDES, Javier Quinones
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    EnglandSpanishDirector246976980001
    CORDREY, Scott Pearn
    21 Holborn Viaduct
    London
    EC1A 2DY
    Director
    21 Holborn Viaduct
    London
    EC1A 2DY
    BritishProperty Manager84880590002
    DAHLVIG, Anders Gunnar
    23 Elsworthy Road
    Hampstead
    NW3 3DS London
    Director
    23 Elsworthy Road
    Hampstead
    NW3 3DS London
    SwedishCompany Director44649340003
    DRAKEFORD, Gillian
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomBritishDirector180949720002
    DUFFY, Ian
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomBritishCompany Director166151570001
    GYDELL, Hans Erik
    Ankargrand 4
    26040 Viken
    Sweden
    Director
    Ankargrand 4
    26040 Viken
    Sweden
    SwedishCompany Director46422760001
    HANSSON, Kenth Martin
    21 Holborn Viaduct
    London
    EC1A 2DY
    Director
    21 Holborn Viaduct
    London
    EC1A 2DY
    United KingdomSwedishCompany Director133646700002
    JACOBS, Paul Reginald
    22 Prestwick Drive
    CM23 5ES Bishops Stortford
    Hertfordshire
    Director
    22 Prestwick Drive
    CM23 5ES Bishops Stortford
    Hertfordshire
    BritishDirector27967370001
    JORGENSEN, Jette
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    DenmarkDanishCompany Director160381130001
    LARSSON, Lars Erik Bengt
    Drottninggatan 212a
    25433 Helsingborg
    FOREIGN Sweden
    Sweden
    Director
    Drottninggatan 212a
    25433 Helsingborg
    FOREIGN Sweden
    Sweden
    SwedishExecutive34806880002
    LUNDHOLM, Glenn Daniel
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    United KingdomSwedishProperty Manager193947380001
    MAYNARD, Simon
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    DenmarkBritishDeputy Group Property Manager227047060001
    MORITZ, Gerhard Peter
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomAustrianCompany Director128797860002
    MUSCA, Aaron Edward
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomAustralianChief Financial Officer187519650002
    NIELSEN, Peter Hogsted
    Flat 14
    19 Cadogan Gardens
    SW3 2RW London
    Director
    Flat 14
    19 Cadogan Gardens
    SW3 2RW London
    DanishCountry Manager95340190002
    NILSSON, Goran Nils
    Christmas Cottage 22 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    Director
    Christmas Cottage 22 Grove Road
    HP9 1UP Beaconsfield
    Buckinghamshire
    SwedishGeneral Manager56846730002
    PETTYFER, Stephen
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomBritishCompany Director160380340001
    RANDS, Richard
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Director
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    United KingdomBritishProperty Manager Uk & Ireland238589200001
    RASMUSSEN, John
    21 Holborn Viaduct
    London
    EC1A 2DY
    Director
    21 Holborn Viaduct
    London
    EC1A 2DY
    DanishDirector37185290003
    RODGERS, Claire Sophie Kendall
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    England
    United KingdomBritishGeneral Manaager183447310001
    SHAH, Sajal
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    United KingdomBritishCfo238535280001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of IKEA PROPERTIES INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Apr 06, 2016
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01986283
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IKEA PROPERTIES INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2015
    Delivered On Jan 20, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Ab, London Branch
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 15, 2015
    Delivered On Jan 20, 2015
    Outstanding
    Brief description
    Legal mortgage in relation to:. (A) all that freehold land and buildings known as the ikea store europa boulevard. Warrington as the same is registered at the land registry with absolute title under. Title nos CH265043 and CH418130; and. (B) all that freehold land and buildings known as the ikea store on the retail site at. Saxon street, milton keynes as the same is registered at the land registry with title. Absolute under title no BM299412;.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nordea Bank Ab, London Branch
    Transactions
    • Jan 20, 2015Registration of a charge (MR01)
    Legal charge
    Created On May 02, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land known as the land on the north side of wellington road, ashton under lyne, t/no; GM340989 and MAN45822; the l/h land known as the ikea store, southern site D5, holywood exchange, belfast, t/no: DN155944L and the f/h land known as ikea store, land on the east side of park lane, wednesbury, t/no: WM502096 and WM703080 (for details of all other proeprty charged, please refer to the MG01 document) see image for full details.
    Persons Entitled
    • Ikea Capital B.V.
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Jun 01, 2021Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Collateral security deed
    Created On Jan 28, 2010
    Delivered On Feb 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the ikea parties to thesecured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title gurantee and as security for the discharge of all secured obligations in the collateral account see image for full details.
    Persons Entitled
    • Commerzbank Ag London Branch
    Transactions
    • Feb 04, 2010Registration of a charge (MG01)
    • May 18, 2021Satisfaction of a charge (MR04)
    Loan agreement
    Created On Jun 30, 2009
    Delivered On Oct 15, 2009
    Outstanding
    Amount secured
    £44,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first mortgage - property k/a ikea west quay road southampton t/no. HP713480.
    Persons Entitled
    • Ikea Capital Bv
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    Loan agreement
    Created On Dec 16, 2008
    Delivered On Oct 15, 2009
    Outstanding
    Amount secured
    £56,250,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first mortgage - 1. ikea distribution centre west moor park industrial estate armthorpe doncaster t/no. SYK429695, 2. ikea distribution centre huntingdon road thrapston northamptonshire t/no. NN196210, 3. ikea store heron way thurrock essex t/no. EX546729 for details of further properties please see form 395.
    Persons Entitled
    • Ikea Capital Bv
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    Loan agreement
    Created On May 29, 2007
    Delivered On Oct 15, 2009
    Satisfied
    Amount secured
    £180,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first mortgage - 1. land on the north of wellington road ashton under lyne t/nos. GM340989 and MAN45822. 2. ikea store wednesbury t/nos. WM502096 & WM703080, 3. ikea store drury way brent park london t/nos. NGL616830 & NGL558462 for details of further properties please see form 395.
    Persons Entitled
    • Ikea Capital Bv
    Transactions
    • Oct 15, 2009Registration of a charge (MG01)
    • Jun 01, 2021Satisfaction of a charge (MR04)
    Charge over deposit
    Created On Apr 11, 2006
    Delivered On Apr 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the deposit and alll entitlements to interest. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Apr 11, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings k/a ikea store europa boulevard warrington t/n CH265043 and CH418130 and f/h land and buildings k/aikea store on the retail site at saxon street milton keynes t/n BM299412 the benefit of all licences agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Nordea Bank Finland PLC
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Feb 03, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 04, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (and/or any transferee or sucessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea distribution centre west moor park industrial estate armthorpe doncaster south yorkshire t/n SYK429695 and all buildings structures and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Nykredit Realkredit a/S
    Transactions
    • Apr 12, 2006Registration of a charge (395)
    • Feb 04, 2016Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland 30 july 2003 and
    Created On Jul 17, 2003
    Delivered On Aug 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store, straiton road, straiton, edinburgh.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Mar 24, 2020Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 30 july 2003 and
    Created On Jul 17, 2003
    Delivered On Aug 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store, braehead, glasgow.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Mar 24, 2020Satisfaction of a charge (MR04)
    Fixed legal charge
    Created On Apr 10, 2003
    Delivered On Apr 16, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company or ikea limited to the chargee or shuttle developments limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of north circular road neasden and east side of drury way brent park london borough of brent t/nos NGL558462 and NGL616830 the rights and rental income. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    Mortgage
    Created On Jul 17, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,metro centre,gateshead,tyne and wear; TY250487 and TY281001;the proceeds of sale thereof and all deeds and documents thereto; all insurance and compensation monies paid; fixed charge over the benefit of any interest rate or currency swap or other agreement.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 17, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea distribution centre,west moor park industrial estate,armthorpe,doncaster,south yorkshire;SYK429695;the proceeds of sale thereof and all deeds and documents thereto; all insurance and compensation monies paid; fixed charge over the benefit of any interest rate or currency swap or other agreement.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 17, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,eastville,bristol; BL52694;the proceeds of sale thereof and all deeds and documents thereto; all insurance and compensation monies paid; fixed charge over the benefit of any interest rate or currency swap or other agreement.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 17, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea distribution centre,huntingdon rd,thrapston,northamptonshire; NN196210;the proceeds of sale thereof and all deeds and documents thereto; all insurance and compensation monies paid; fixed charge over the benefit of any interest rate or currency swap or other agreement.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 17, 2002
    Delivered On Jul 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,heron wa,thurrock,essex; EX546729;the proceeds of sale thereof and all deeds and documents thereto; all insurance and compensation monies paid; fixed charge over the benefit of any interest rate or currency swap or other agreement.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jul 22, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 26, 2002
    Delivered On Jun 29, 2002
    Outstanding
    Amount secured
    £4,000,000,00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The benefit of all permissions and authorisations statutory or otherwise and the right to recover and recive all compensation, all right to title estate and othert interests of the company, all buildings fixtures fittings plants and machinery all the company's title and interests to and in any proceeds of any present or future insurances of the property.. See the mortgage charge document for full details.
    Persons Entitled
    • Grange Park Developments Limited
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    A mortgage
    Created On Jun 21, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,eastville,bristol; BL52694;the proceeds of sale,lease or other distribution thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies; all other property and assets and fixed charge over the benefit of any interest rate or currency swap or other agreement; see form 395 for details.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage
    Created On Jun 21, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,metro centre,gateshead,tyne and wear; TY250487 and TY281001;the proceeds of sale,lease or other distribution thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies; all other property and assets and fixed charge over the benefit of any interest rate or currency swap or other agreement; see form 395 for details.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage
    Created On Jun 21, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea store,heron way,thurrock,essex; EX546729;the proceeds of sale,lease or other distribution thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies; all other property and assets and fixed charge over the benefit of any interest rate or currency swap or other agreement; see form 395 for details.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage
    Created On Jun 21, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea distribution centre,huntingdon road,thrapston,northamptonshire; NN196210;the proceeds of sale,lease or other distribution thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies; all other property and assets and fixed charge over the benefit of any interest rate or currency swap or other agreement; see form 395 for details.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage
    Created On Jun 21, 2002
    Delivered On Jun 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Ikea distribution centre,west moor park industrial estate,armthorpe,doncaster,south yorkshire; SYK429695;the proceeds of sale,lease or other distribution thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies; all other property and assets and fixed charge over the benefit of any interest rate or currency swap or other agreement; see form 395 for details.
    Persons Entitled
    • Nykredit a/S
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 15, 2002
    Delivered On Feb 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land at oak farm binley coventry.
    Persons Entitled
    • Gallagher Binley Limited
    Transactions
    • Feb 22, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0