COMMUNITY VENTURES COMPANY (NO 1) LIMITED

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

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

    Company NameCOMMUNITY VENTURES COMPANY (NO 1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05150868
    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 COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COMMUNITY VENTURES COMPANY (NO 1) LIMITED located?

    Registered Office Address
    4340 Park Approach
    Thorpe Park
    LS15 8GB Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEEDS LIFT COMPANY (NO.1) LIMITEDJun 10, 2004Jun 10, 2004

    What are the latest accounts for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    23 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    23 pagesAA

    Appointment of Mrs Louise Caroline Hornsey as a director on Sep 05, 2022

    2 pagesAP01

    Termination of appointment of Bhupinder Singh Chana as a director on Sep 05, 2022

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    22 pagesAA

    Appointment of Mrs Jane Angela Fitch as a director on Oct 19, 2021

    2 pagesAP01

    Appointment of Mr Peter James Harding as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Oct 15, 2021

    1 pagesTM01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    22 pagesAA

    Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mr Christopher Edwin Walker as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Termination of appointment of David John Harding as a director on Mar 01, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    22 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sion Laurence Jones as a director on Jan 29, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    22 pagesAA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    22 pagesAA

    Who are the officers of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGGER-STRANGEWAY, Victoria Louise
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    172559720001
    FITCH, Jane Angela, Dr
    Portland Street
    M1 3LD Manchester
    53
    England
    Director
    Portland Street
    M1 3LD Manchester
    53
    England
    United KingdomBritishRegional Director - North East289320690001
    HARDING, Peter James, Dr
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritishDirector288230030001
    HORNSEY, Louise Caroline
    Calverley Street
    LS1 1UR Leeds
    3rd Floor West, Civic Hall
    England
    Director
    Calverley Street
    LS1 1UR Leeds
    3rd Floor West, Civic Hall
    England
    EnglandBritishSenior Head Of Finance299822280001
    WALKER, Christopher Edwin
    Aldersgate Street
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    England
    United KingdomBritishChartered Surveyor267835110001
    SMYTH, Pamela June
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    British65057960002
    WILSON, Gordon James
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Secretary
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    British169515010001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    98267060001
    BATTY, Malcolm Child
    7 James Court
    HD4 6SA Huddersfield
    West Yorkshire
    Director
    7 James Court
    HD4 6SA Huddersfield
    West Yorkshire
    EnglandBritishRetired Accountant102083910001
    BAXTER, Mark
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritishFinance Manager121315740001
    BOAGS, James
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    Director
    47 Caiyside
    EH10 7HW Edinburgh
    Midlothian
    Scotland
    United KingdomBritishFinancial Consultant103759190001
    BOURNE, Maurice Charles
    401 Heath Road South
    Northfield
    B31 2BB Birmingham
    Director
    401 Heath Road South
    Northfield
    B31 2BB Birmingham
    United KingdomBritishChartered Quantity Surveyor93156190001
    BRAIN ENGLAND, Susan Maria
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    Director
    Beech House Vicarage Gardens
    Birkenshaw
    BD11 2EF Bradford
    West Yorkshire
    EnglandBritishCompany Director126626970001
    CHALLIS, Timothy Francis
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    Director
    18 Blue Falcon Road
    Kingswood
    BS15 1UP Bristol
    BritishDirector98114570001
    CHAMBERS, Michael James
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    Director
    Holcombe Old Road
    Holcombe
    BL8 4QS Bury
    3 Hey House Mews
    Lancashire
    United KingdomBritishInvestm,Ent Director/Solicitor156008900001
    CHANA, Bhupinder Singh
    Civic Hall
    LS1 1JF Leeds
    2nd Floor West
    West Yorkshire
    United Kingdom
    Director
    Civic Hall
    LS1 1JF Leeds
    2nd Floor West
    West Yorkshire
    United Kingdom
    United KingdomBritishHead Of Finance195980720001
    COATES, Richard John
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    EnglandBritishInvestment Director215473490001
    COPELAND, Jill
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    Director
    7 Ladywood Road
    LS8 2QF Leeds
    West Yorkshire
    EnglandBritishDirector126333080001
    DAY, Mark
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    Director
    Oxford Street
    M1 5AN Manchester
    Suite 2.02 Peter House
    England
    EnglandBritishRegional Director157242280001
    DRURY, Richard Martin
    87 Weetwood Lane
    LS16 5NU Leeds
    West Yorkshire
    Director
    87 Weetwood Lane
    LS16 5NU Leeds
    West Yorkshire
    BritishChair Nas Primary Care Trust101331340001
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritishRetired101359640001
    GIBB, Stephen John
    111 Craigleith Road
    EH4 2EH Edinburgh
    Director
    111 Craigleith Road
    EH4 2EH Edinburgh
    BritishSolicitor40976570002
    HARDING, David John
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishChartered Accountant166693370001
    HARRIS, Philip Jonathan
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritishBid Manager Pppu98885490002
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    BritishPpp Government Advisor93579950001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    BritishPpp Government Adviser93579950001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomEnglishFund Management Director137554960001
    JUBB, Ian Thomas
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    Director
    Park Approach
    Thorpe Park
    LS15 8GB Leeds
    4340
    United Kingdom
    United KingdomBritishSenior Management162269970001
    KNIGHT, Richard Daniel
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    United Kingdom
    United KingdomBritishDirector162323970001
    LOMAS, David James
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritishInvestor117237400001
    MACKIE, Robin Smith
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    Director
    Katiesdyke
    New Fargie
    PH2 9QT Glenfarg
    Perthshire
    ScotlandBritishManaging Director522870002
    MATTHEWS, Andrew
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    BritishInvestment Banker82358860002
    MCCLATCHEY, Robert Sean
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritishNone140441450001
    MCCLATCHEY, Robert Sean
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    EnglandBritishVenture Capitalist52505060006
    MCVEY, Philip
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    Director
    Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    2
    Midlothian
    United KingdomBritishSurveyor99001530002

    Who are the persons with significant control of COMMUNITY VENTURES COMPANY (NO 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Community Ventures Midco (No 1) Limited
    Park Approach
    LS15 8GB Leeds
    4340
    England
    Jun 10, 2016
    Park Approach
    LS15 8GB Leeds
    4340
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.

    Does COMMUNITY VENTURES COMPANY (NO 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental mortgage debenture
    Created On Sep 28, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Buildings, fixtures, plant and machinery, benefits, rights and licences, all proceeds of sale and by way of fixed charge, the moneys from time to time deposited, see image for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Supplemental mortgage debenture
    Created On Jun 12, 2009
    Delivered On Jul 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freehold land between reginald street and reginald terrace chapeltown leeds. Freehold land on the north west side of compton road harehills leeds all buildings, erections and fixtures and fittings and fixed plant, equipment and machinery see image for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 03, 2009Registration of a charge (395)
    Junior deed of assignment
    Created On Jun 12, 2009
    Delivered On Jun 26, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    Assigns by way of security all the assigned rights see image for full details.
    Persons Entitled
    • Primaria (Leeds) Limited
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    Supplemental junior mortgage debenture
    Created On Jun 12, 2009
    Delivered On Jun 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land on the north west side of compton road harehills leeds t/n WYK835698, f/h land between reginald street and reginald terrace chapeltown,leeds, part of WYK536018 and part of WYK880602, for details of further properties charged, please refer to form 395 see image for full details.
    Persons Entitled
    • Primaria (Leeds) Limited (Trustee)
    Transactions
    • Jun 24, 2009Registration of a charge (395)
    Supplemental mortgage debenture
    Created On Jan 28, 2008
    Delivered On Jan 31, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Buildings, erections and fixtures and fittings, fixed plant, equipment and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    Supplemental junior mortgage debenture
    Created On Jan 23, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property known as lower wortley enhanced primary care centre ring road south leeds t/n WYK170862, the f/h property known as lower weatherby enhanced primary care centre hullfield lane weatherby t/n YK834, the f/h property known as east leeds enhanced primary care centre osmond thorpe lane leeds, t/n's WYK837321, WYK534241, buildings fixtures and fittings, second floating charge the company's undertaking,. See the mortgage charge document for full details.
    Persons Entitled
    • Primaria (Leeds) Limited (Trustee)
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Junior deed of assignment
    Created On Jan 23, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the assigned rights being all rights and interest present or future in the assigned documents,. See the mortgage charge document for full details.
    Persons Entitled
    • Primaria (Leeds) Limited (Trustee)
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Supplemental mortgage debenture
    Created On Jan 23, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    F/H lower wortley enhanced primary care centre ring road south leeds t/no WYK170862, f/h wetherby enhanced primary care centre hallfield lane wetherby all which said property contains an area of 5,045 square metres or therabouts t/no YK834 amd f/h east leeds enhanced primary care centre osmondthorpe lane leeds which consists of an area of land 0.205 and 0.092 acres respectively or thereabouts t/nos WYK837321 and f/h t/no WYK534241 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenanancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Deed of assignment
    Created On Jan 23, 2007
    Delivered On Jan 30, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    The assigned rights being all the rights, titles, benefits and interest arising out of or in, or under the assigned documents and the rents. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    Supplemental mortgage debenture
    Created On Dec 22, 2005
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    F/H property situate at and k/a 123 cemetery road land to the north east of cemetery road, beeston t/nos WYK64052 and WYK498962 and f/h property situate and k/a yeadon health centre, south view road, yeadon, west yorkshire t/no WYK61226 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    Deed of assignment
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    The assigned rights being all the rights, titles, benefits and interest arising out of or in, or under the assigned documents and the rents. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited (The Trustee)
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    Supplemental junior mortgage debenture
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    F/H property k/a 123 cemetry road to the north east of cemetry road beeston t/no's WYK64052 and WYK498962,f/h property k/a yeadon health centre south view road yeadon west yorkshire t/no WYK621226. See the mortgage charge document for full details.
    Persons Entitled
    • Primania (Leeds) Limited
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    Junior deed of assignment
    Created On Dec 22, 2005
    Delivered On Jan 06, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever
    Short particulars
    Herby assigns by way of security to the trustee all the assigned rights. See the mortgage charge document for full details.
    Persons Entitled
    • Primaria (Leeds) Limited
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the trustee or any lender on any account whatsoever
    Short particulars
    Land off town street, modder avenue and station road, armley leeds comprising a form netto supermarket and site of former stream mills t/nos WYK690093, WYK205031 and WYK536062; 311 dewsbury road, leeds also k/a land and buildings on the south east side of dewsbury road, leeds t/no WYK101779; land and buildings of middleton park avenue, leeds t/no WYK765812 for details of further properties charged please refer to 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.
    Persons Entitled
    • The General Practice Finance Corporation Limited (As Trustee for Itself and Other Lenders) (Thetrustee)
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Deed of assignment
    Created On Sep 28, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to any lender on any account whatsoever
    Short particulars
    All the rights, titles, benefits whether present or future, proprietary, contractual or otherwise, arising out of or in, or under the assigned documents being lease plus agreement (main tenancy) armley; lease plus agreement (leeds city council) armley; lease plus agreement (main tenancy) woodhouse for details of further documents charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited (As Trustee for Itself and Other Lenders) (Thetrustee)
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Junior mortgage debenture
    Created On Sep 28, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Primaria (Leeds) Limited
    Transactions
    • Oct 14, 2004Registration of a charge (395)
    Junior deed of assignment
    Created On Sep 28, 2004
    Delivered On Oct 14, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rights title benefits and interest in the assigned documents and the rents,. See the mortgage charge document for full details.
    Persons Entitled
    • Primaria (Leeds) Limited
    Transactions
    • Oct 14, 2004Registration 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