ANCHOR TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameANCHOR TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03147851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ANCHOR TRUST?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is ANCHOR TRUST located?

    Registered Office Address
    The Heals Building Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR TRUST?

    Previous Company Names
    Company NameFromUntil
    ANCHOR TRUSTJan 18, 1996Jan 18, 1996

    What are the latest accounts for ANCHOR TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2019
    Next Accounts Due OnDec 31, 2019
    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ANCHOR TRUST?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b&z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 25/07/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2018

    RES15

    Miscellaneous

    Form NE01 filed
    2 pagesMISC

    Group of companies' accounts made up to Mar 31, 2018

    83 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of June Andrews as a director on Mar 31, 2018

    1 pagesTM01

    Termination of appointment of Rima Makarem as a director on Dec 31, 2017

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2017

    91 pagesAA

    Withdrawal of a person with significant control statement on Oct 11, 2017

    2 pagesPSC09

    Appointment of Mrs Mary Keane as a secretary on Sep 29, 2017

    2 pagesAP03

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Sep 29, 2017

    1 pagesTM02

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Appointment of Professor June Andrews as a director on Oct 01, 2016

    2 pagesAP01

    Appointment of Mr Richard Gareth Petty as a director on Oct 01, 2016

    2 pagesAP01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Group of companies' accounts made up to Mar 31, 2016

    87 pagesAA

    Registration of charge 031478510246, created on Sep 21, 2016

    31 pagesMR01

    Confirmation statement made on Sep 12, 2016 with updates

    4 pagesCS01

    Termination of appointment of David Edwards as a secretary on Mar 31, 2016

    1 pagesTM02

    Appointment of Miss Sarah Elizabeth Jones as a secretary on Mar 31, 2016

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2015

    75 pagesAA

    Who are the officers of ANCHOR TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEANE, Mary
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Secretary
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    238870590001
    ALLAN, Mark Christopher
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish74371010007
    CHESTERS, Pamela Joy
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish115219510002
    GRIFFITHS, Alun Hughes
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish47764900002
    JACK, Stephen Andrew
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish13013280001
    JONES, Richard John Warwick
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish146088760001
    PETTY, Richard Gareth
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritish70280300002
    ASHCROFT, Jane Rachel
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Secretary
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    British110586310001
    ASHCROFT, Jane Rachel
    Friars Gate
    21 Mills Close
    WR12 7RB Broadway
    Worcestershire
    Secretary
    Friars Gate
    21 Mills Close
    WR12 7RB Broadway
    Worcestershire
    British82130860001
    EDWARDS, David
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Secretary
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    162009230001
    JONES, Sarah Elizabeth
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Secretary
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    207617560001
    MCDONAGH, Michael Andrew Thomas
    131 Tamworth Road
    B75 6DZ Sutton Coldfield
    West Midlands
    Secretary
    131 Tamworth Road
    B75 6DZ Sutton Coldfield
    West Midlands
    British102588780001
    MOORE, Bruce John
    The Old Rectory
    Shrawley
    WR6 6TN Worcester
    Worcestershire
    Secretary
    The Old Rectory
    Shrawley
    WR6 6TN Worcester
    Worcestershire
    British117919920001
    SHEARER, Peter
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Secretary
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    152127090001
    LONDON REGISTRARS P.L.C.
    21 John Street
    4th Floor
    WC1N 2BP London
    Haines House
    United Kingdom
    Secretary
    21 John Street
    4th Floor
    WC1N 2BP London
    Haines House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3726003
    107080890003
    ANDREWS, June, Professor
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    ScotlandBritish234473710001
    ANSTEAD, Hamilton Douglas
    St. Michael's Mews
    SW1W 8JZ London
    10
    Director
    St. Michael's Mews
    SW1W 8JZ London
    10
    EnglandBritish135042210001
    ARCHER, Peter John
    The Old Rectory
    Astley
    DY13 0RJ Stourport On Severn
    Worcs
    Director
    The Old Rectory
    Astley
    DY13 0RJ Stourport On Severn
    Worcs
    EnglandBritish31732670001
    ASHCROFT, Jane Rachel
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Director
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritish110586310001
    ATHERTON, George William
    Flat 12 Anchor Court
    260 St Aidans Drive
    S2 2ND Sheffield
    South Yorkshire
    Director
    Flat 12 Anchor Court
    260 St Aidans Drive
    S2 2ND Sheffield
    South Yorkshire
    EnglandBritish123268470002
    BEIGHTON, Leonard John Hobhouse
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    Director
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    EnglandBritish42215060001
    BROWN, Stephen John Thursfield
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    Director
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    EnglandBritish17541670001
    BURSLEM, Alexandra Vivien, Dame
    Lone Oak
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Director
    Lone Oak
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritish48489170001
    COATESWORTH, Miriam Prys
    Mimoray
    9 Stead Lane
    NE22 5LT Bedlington
    Northumberland
    Director
    Mimoray
    9 Stead Lane
    NE22 5LT Bedlington
    Northumberland
    British36990210001
    CUBITT, Hugh Guy, Sir
    Chapel House
    West Humble
    RH5 6AY Dorking
    Surrey
    Director
    Chapel House
    West Humble
    RH5 6AY Dorking
    Surrey
    British17074270001
    DALVI, Aman Ahmed
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Director
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritish51084730001
    DAVIDSON, James Anderson
    7 Haddington Road
    Beaufont Park
    NE25 9UP Whitley Bay
    Tyne & Wear
    Director
    7 Haddington Road
    Beaufont Park
    NE25 9UP Whitley Bay
    Tyne & Wear
    British47212350001
    DICKINSON, Valerie
    The Monk Haven Abbots Mews
    Kiveton Lane
    S26 1HJ Todwick
    Nottinghamshire
    Director
    The Monk Haven Abbots Mews
    Kiveton Lane
    S26 1HJ Todwick
    Nottinghamshire
    British58588710001
    DOONA, Paul Ernest
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Director
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritish9262110003
    EDWARDS, Cheryl
    20 Fairways Drive
    HG2 7ES Harrogate
    North Yorkshire
    Director
    20 Fairways Drive
    HG2 7ES Harrogate
    North Yorkshire
    British21465030001
    EMERSON, Roy
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    Director
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    British73365600001
    GOODDIE, Howard Rowsley
    Magnolia Cottage Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    Director
    Magnolia Cottage Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    British56974240001
    HILL, Susann Mary
    11 Beverley Road
    Barnes
    SW13 0LX London
    Director
    11 Beverley Road
    Barnes
    SW13 0LX London
    British54810000001
    HORSMAN, Angela
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Director
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritish125119110001
    HOYES, Tom
    489 Tonbridge Road
    ME16 9LH Maidstone
    Kent
    Director
    489 Tonbridge Road
    ME16 9LH Maidstone
    Kent
    British72674420001

    What are the latest statements on persons with significant control for ANCHOR TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Sep 12, 2016Oct 10, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does ANCHOR TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 21, 2016
    Delivered On Sep 22, 2016
    Outstanding
    Brief description
    Holly court, surrogate street, attleborough, norfolk, NR17 2AW, registered at the land registry with title number NK234736. For more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited
    Transactions
    • Sep 22, 2016Registration of a charge (MR01)
    A registered charge
    Created On Sep 03, 2015
    Delivered On Sep 07, 2015
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lgim Commercial Lending Limited (As "Security Trustee")
    Transactions
    • Sep 07, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 28, 2015
    Delivered On Sep 04, 2015
    Outstanding
    Brief description
    Freehold land known as land and buildings on the north west side of plessy road blyth title number ND3222 for details of further properties charged please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limted (Security Trustee)
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 27, 2013
    Delivered On Dec 30, 2013
    Outstanding
    Brief description
    1. freehold land registered at hm land registry under title number CE116433 as land at dalby way, coulby, newham, middlesbrough and known as kirkley lodge. 2. freehold land registered at hm land registry under title number AV6826 as woodland grove, weston park, bath BA1 4AS. Notification of addition to or amendment of charge.
    Persons Entitled
    • Orchardbrook Limited (Company Number: 03302753)
    Transactions
    • Dec 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2013
    Delivered On Apr 25, 2013
    Outstanding
    Brief description
    The real property described in schedule 1 of the legal charge.. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Orchardbrook Limited
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    • Jul 17, 2013Part of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Sep 15, 2008
    Delivered On Sep 20, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and each and all of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H st clements court 7-11 wear bay crescent folkestone t/no K372820, f/h st clements court canterbury road herne bay t/no K182192 and K749737 and f/h arrandale court 62/4 crofts bank road urmston manchester t/nos LA184364 and LA156740 for details of further property charged please refer to form 395 all plant and machinery all benefits in respect of the insurances see image for full details.
    Persons Entitled
    • Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries
    Transactions
    • Sep 20, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Aug 20, 2008
    Delivered On Sep 03, 2008
    Outstanding
    Amount secured
    Initial deposit £2,790.63 and any other sums from time to time
    Short particulars
    Deposit account see image for full details.
    Persons Entitled
    • Roger Burgess, Terence Burgess, Gillian Byford and Awd Trustees Limited
    Transactions
    • Sep 03, 2008Registration of a charge (395)
    Rent deposit agreement
    Created On Feb 14, 2007
    Delivered On Feb 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    £3,525.00 held in an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Thomas and Green Limited
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jan 10, 2005
    Delivered On Jan 21, 2005
    Outstanding
    Amount secured
    £3525.00 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
    Rent deposit of £3525.00 and all money from time to time withdrawn from the account holding the same.
    Persons Entitled
    • Thomas & Green Limited
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    Legal charge
    Created On Mar 31, 2004
    Delivered On Apr 20, 2004
    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
    Brocklehurst cavendish road west didsbury manchester.
    Persons Entitled
    • South Manchester Primary Care Trust
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Jun 11, 2014Satisfaction of a charge (MR04)
    Fixed charge
    Created On Mar 31, 2004
    Delivered On Apr 19, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the junction of greyfriars lane and blckfriars way, longbenton, newcastle upon tyne now known as st clements court, t/n TY68879 and all buildings erections and fittings fixed plant and machinery and any policies of insurance in connection with the property.
    Persons Entitled
    • Halifax PLC
    Transactions
    • Apr 19, 2004Registration of a charge (395)
    Fixed charge
    Created On Sep 16, 2003
    Delivered On Oct 01, 2003
    Outstanding
    Amount secured
    £4,250,000.00 due or to become due from the company to the chargee
    Short particulars
    1-12, 14-20 and 22-66 lambourn court walton way newbury berkshire RG14 2HS, 1-12 and 14-37 sheridan court borstal street rochester kent, 1-12 and 14-38 drybridge house, 40 st martins street hereford HR2 7RE, 1-12 and 14-65 wadsworth court pellon lane halifax, 1-12 and 14-40 jubilee lodge chirnside cramlington northumberland.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    Fixed legal charge
    Created On Sep 16, 2003
    Delivered On Sep 24, 2003
    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
    1-12 and 14-57 st.clements court, 9-11 wear bay crescent folkestone kent (for further details of the property charged please refer to the form 395) and all rights and claims in relation to all moneys standing to the credit of the account as referred to in clause 7 of the legal charge. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    First legal charge
    Created On Jan 07, 2003
    Delivered On Jan 24, 2003
    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 11-58 (excluding 10 and 13) bedford court highfield road rock ferry birkenhead, f/h 1-41 (excluding 13 and 20) bernard sunley house 21 south island place stockwell, f/h 2-85 (excluding 13 and 37) oak mead court valencia road stanmore middlesex and f/h flats 1-45 (excluding 13, 32 and 40) box gardens george street wellingborough northamptonshire.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2003Registration of a charge (395)
    Legal charge
    Created On Sep 03, 2002
    Delivered On Sep 12, 2002
    Outstanding
    Amount secured
    £6,175,000 due or to become due from the company to the chargee
    Short particulars
    2-50 (excluding 13) douglas veale house trafford road headington t/no: ON35451. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    Fixed legal charge
    Created On Jul 19, 2002
    Delivered On Aug 06, 2002
    Outstanding
    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 property k/a 190 high street ramsgate kent (aka flats 1-12 st. Clement's court); f/h land on the north east side of framfield way eastbourne and f/h land on the south side of king's drive eastbourne (st. Clement's court 15 framfield way eastbourne sussex); l/h property at millfield hornby street haywood lancashire. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 06, 2002Registration of a charge (395)
    Legal charge
    Created On Dec 21, 2001
    Delivered On Jan 07, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property at 1-82 (excluding 13) holly court old road clacton-on-sea essex CO15 3QN, 1-41 (excluding 13 and 23) st clements court 3 alderney gardens broadstairs kent CT10 2TS (for futher details please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 2002Registration of a charge (395)
    Legal charge
    Created On Oct 25, 2001
    Delivered On Nov 08, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h properties k/a 1-41 (excluding 13) pembroke court, hardres street, ramsgate, kent, CT11 9TP: 1-43 (excluding 8 & 13) victoria court, victoria avenue, shipley, west yorkshire, BD18 4SG: 1-24 (excluding 8 & 13) linnet house, sturton street, cambridge, CB1 2QE. (For further property charged refer to form 395).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 2001Registration of a charge (395)
    Fixed charge
    Created On Oct 01, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south east side of vicarage road, and known as vicarage court, vicarage road, oxford, title number ON31760. Land on the east side of drayton road, abingdon, now known as lady eleanor court, drayton road, abingdon, oxfordshire, title number ON225183. Land and buildings on the south west side of helena street, burnley, now known as chapelside, mary street, burnley, lancashirw, title number LA646630. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 04, 2001Registration of a charge (395)
    Fixed charge
    Created On Sep 25, 2001
    Delivered On Oct 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first legal mortgage the property k/a jacqueline du pre court, somerset street, brighton, east sussex, BN2 1HY t/no ESX173121. Pilgrim house, ringers lane, hingham, norfolk, NR9 4LP, t/no NK104097. Castledene court, hylton castle, sunderland, tyne and wear, SR5 3EN t/no TY205545. (For further property charged please refer to form 395). by way of assignment the benefit of all rights and claims against all persons who are now or who at any time have been or may become lessees and all guarantors and sureties for the obligations of such persons and any policy of insurance relating to theproperty.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    First legal charge
    Created On Aug 21, 2001
    Delivered On Aug 30, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including inter alia :- a term loan facility of up to £10,000,000; and a revolving facility of up to £10,000,000 and further advances under a £2,000,000 loan facility (all as defined therein)
    Short particulars
    The f/h property at st. Clements court, canterbury road, herne bay, deer mead court, 77-83 junction road romford, donnithorne house brunswick square herne bay ( for further details of the property charged please refer to the form 395) and all rights and claims in relation to all moneys owing or standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 30, 2001Registration of a charge (395)
    Mortgage
    Created On Feb 06, 2001
    Delivered On Feb 09, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a foxwold house 1A foxholes lane (except the land comprised in a deed of dedication dated 2ND feb 1987 (as defined)); property k/a the meads south crescent ripon HG4 1SN and property k/a st peter's court dewsbury road leeds - WYK109212 see form 395 for further properties. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    Mortgage
    Created On Aug 22, 2000
    Delivered On Aug 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a anchor court melanie close bexleyheath - SGL264691. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Feb 28, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 30, 2000
    Delivered On Jul 06, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bold manor 170 dragon lane preston millfield huddensfield road saddleworth oldham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 06, 2000Registration of a charge (395)
    Legal charge
    Created On Mar 25, 1997
    Delivered On Apr 09, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 31ST january 1997 and any other monies due
    Short particulars
    All that l/h property k/a wavertree house furze hill hove east sussex comprised in a lease dated 31ST january 1997. see the mortgage charge document for full details.
    Persons Entitled
    • Royal National Institute for the Blind
    Transactions
    • Apr 09, 1997Registration 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