ANCHOR TRUST

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Dépôts
  • Dirigeants
  • Déclarations des personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéANCHOR TRUST
    Statut de la sociétéConverti / Fermé
    Forme juridiqueConverti ou fermé
    Numéro de société 03147851
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de ANCHOR TRUST ?

    • Location et exploitation de biens immobiliers des sociétés de logement (68201) / Activités immobilières
    • Administration de biens immobiliers pour compte de tiers (68320) / Activités immobilières
    • Activités de soins résidentiels pour les personnes âgées et handicapées (87300) / Activités de santé humaine et d'action sociale
    • Autres activités de travail social sans hébergement n.c.a. (88990) / Activités de santé humaine et d'action sociale

    Où se situe ANCHOR TRUST ?

    Adresse du siège social
    The Heals Building Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de ANCHOR TRUST ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    ANCHOR TRUST18 janv. 199618 janv. 1996

    Quels sont les derniers comptes de ANCHOR TRUST ?

    En retardOui
    Prochains comptes
    Fin de la prochaine période comptable le31 mars 2019
    Date d'échéance des prochains comptes31 déc. 2019
    Derniers comptes
    Derniers comptes arrêtés au31 mars 2018

    Quels sont les derniers dépôts pour ANCHOR TRUST ?

    Dépôts
    DateDescriptionDocumentType

    Divers

    Forms b&z convert to rs
    2 pagesMISC

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    Convert to rs 25/07/2018
    RES13

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    change-of-name

    Résolution de changement de nom

    RES15

    Divers

    Form NE01 filed
    2 pagesMISC

    Comptes consolidés établis au 31 mars 2018

    83 pagesAA

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    change-of-name

    Résolution de changement de nom

    RES15

    Avis de changement de nom"

    2 pagesCONNOT

    Notification d'une déclaration relative à une personne disposant d'un contrôle significatif

    2 pagesPSC08

    Cessation de la nomination de June Andrews en tant que directeur le 31 mars 2018

    1 pagesTM01

    Cessation de la nomination de Rima Makarem en tant que directeur le 31 déc. 2017

    1 pagesTM01

    Comptes consolidés établis au 31 mars 2017

    91 pagesAA

    Retrait d'une déclaration relative à une personne disposant d'un contrôle significatif le 11 oct. 2017

    2 pagesPSC09

    Nomination de Mrs Mary Keane en tant que secrétaire le 29 sept. 2017

    2 pagesAP03

    Cessation de la nomination de Sarah Elizabeth Jones en tant que secrétaire le 29 sept. 2017

    1 pagesTM02

    Déclaration de confirmation établie le 12 sept. 2017 sans mise à jour

    3 pagesCS01

    Nomination de Professor June Andrews en tant qu'administrateur le 01 oct. 2016

    2 pagesAP01

    Nomination de Mr Richard Gareth Petty en tant qu'administrateur le 01 oct. 2016

    2 pagesAP01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Comptes consolidés établis au 31 mars 2016

    87 pagesAA

    Inscription de la charge 031478510246, créée le 21 sept. 2016

    31 pagesMR01

    Déclaration de confirmation établie le 12 sept. 2016 avec mises à jour

    4 pagesCS01

    Cessation de la nomination de David Edwards en tant que secrétaire le 31 mars 2016

    1 pagesTM02

    Nomination de Miss Sarah Elizabeth Jones en tant que secrétaire le 31 mars 2016

    2 pagesAP03

    Comptes consolidés établis au 31 mars 2015

    75 pagesAA

    Qui sont les dirigeants de ANCHOR TRUST ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    KEANE, Mary
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Secrétaire
    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
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishChief Executive74371010007
    CHESTERS, Pamela Joy
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishCompany Director115219510002
    GRIFFITHS, Alun Hughes
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishNon Executive Director47764900002
    JACK, Stephen Andrew
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishCompany Director13013280001
    JONES, Richard John Warwick
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishDirector146088760001
    PETTY, Richard Gareth
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    EnglandBritishCompany Director70280300002
    ASHCROFT, Jane Rachel
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Secrétaire
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    British110586310001
    ASHCROFT, Jane Rachel
    Friars Gate
    21 Mills Close
    WR12 7RB Broadway
    Worcestershire
    Secrétaire
    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
    Secrétaire
    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
    Secrétaire
    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
    Secrétaire
    131 Tamworth Road
    B75 6DZ Sutton Coldfield
    West Midlands
    BritishDirector102588780001
    MOORE, Bruce John
    The Old Rectory
    Shrawley
    WR6 6TN Worcester
    Worcestershire
    Secrétaire
    The Old Rectory
    Shrawley
    WR6 6TN Worcester
    Worcestershire
    British117919920001
    SHEARER, Peter
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Secrétaire
    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
    Secrétaire
    21 John Street
    4th Floor
    WC1N 2BP London
    Haines House
    United Kingdom
    Type d'identificationEEE
    Numéro d'enregistrement3726003
    107080890003
    ANDREWS, June, Professor
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    ScotlandBritishCompany Director234473710001
    ANSTEAD, Hamilton Douglas
    St. Michael's Mews
    SW1W 8JZ London
    10
    Administrateur
    St. Michael's Mews
    SW1W 8JZ London
    10
    EnglandBritishDirector135042210001
    ARCHER, Peter John
    The Old Rectory
    Astley
    DY13 0RJ Stourport On Severn
    Worcs
    Administrateur
    The Old Rectory
    Astley
    DY13 0RJ Stourport On Severn
    Worcs
    EnglandBritishDirector31732670001
    ASHCROFT, Jane Rachel
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Administrateur
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritishDirector110586310001
    ATHERTON, George William
    Flat 12 Anchor Court
    260 St Aidans Drive
    S2 2ND Sheffield
    South Yorkshire
    Administrateur
    Flat 12 Anchor Court
    260 St Aidans Drive
    S2 2ND Sheffield
    South Yorkshire
    EnglandBritishRetired123268470002
    BEIGHTON, Leonard John Hobhouse
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    Administrateur
    160 Tilt Road
    KT11 3HR Cobham
    Surrey
    EnglandBritishRetired42215060001
    BROWN, Stephen John Thursfield
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    Administrateur
    73 Exeter Gardens
    PE9 2SA Stamford
    Lincolnshire
    EnglandBritishDirector17541670001
    BURSLEM, Alexandra Vivien, Dame
    Lone Oak
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    Administrateur
    Lone Oak
    Mereside Road, Mere
    WA16 6QR Knutsford
    Cheshire
    United KingdomBritishDeputy Vice Chancellor48489170001
    COATESWORTH, Miriam Prys
    Mimoray
    9 Stead Lane
    NE22 5LT Bedlington
    Northumberland
    Administrateur
    Mimoray
    9 Stead Lane
    NE22 5LT Bedlington
    Northumberland
    BritishRetired36990210001
    CUBITT, Hugh Guy, Sir
    Chapel House
    West Humble
    RH5 6AY Dorking
    Surrey
    Administrateur
    Chapel House
    West Humble
    RH5 6AY Dorking
    Surrey
    BritishCs17074270001
    DALVI, Aman Ahmed
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Administrateur
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritishChairman51084730001
    DAVIDSON, James Anderson
    7 Haddington Road
    Beaufont Park
    NE25 9UP Whitley Bay
    Tyne & Wear
    Administrateur
    7 Haddington Road
    Beaufont Park
    NE25 9UP Whitley Bay
    Tyne & Wear
    BritishChartered Engineer47212350001
    DICKINSON, Valerie
    The Monk Haven Abbots Mews
    Kiveton Lane
    S26 1HJ Todwick
    Nottinghamshire
    Administrateur
    The Monk Haven Abbots Mews
    Kiveton Lane
    S26 1HJ Todwick
    Nottinghamshire
    BritishCompany Director58588710001
    DOONA, Paul Ernest
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    Administrateur
    Suites A & B, 3rd Floor
    22-24 Torrington Place
    WC1E 7HJ London
    The Heals Building
    England
    EnglandBritishDirector9262110003
    EDWARDS, Cheryl
    20 Fairways Drive
    HG2 7ES Harrogate
    North Yorkshire
    Administrateur
    20 Fairways Drive
    HG2 7ES Harrogate
    North Yorkshire
    BritishDirector21465030001
    EMERSON, Roy
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    Administrateur
    27 Briarside
    DH8 0AS Shotley Bridge
    County Durham
    BritishCompany Director73365600001
    GOODDIE, Howard Rowsley
    Magnolia Cottage Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    Administrateur
    Magnolia Cottage Apsley Grove
    Bowdon
    WA14 3AH Altrincham
    Cheshire
    BritishChartered Surveyor56974240001
    HILL, Susann Mary
    11 Beverley Road
    Barnes
    SW13 0LX London
    Administrateur
    11 Beverley Road
    Barnes
    SW13 0LX London
    BritishDirector54810000001
    HORSMAN, Angela
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    Administrateur
    2nd Floor 25 Bedford Street
    London
    WC2E 9ES
    EnglandBritishDirector125119110001
    HOYES, Tom
    489 Tonbridge Road
    ME16 9LH Maidstone
    Kent
    Administrateur
    489 Tonbridge Road
    ME16 9LH Maidstone
    Kent
    BritishRetired72674420001

    Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour ANCHOR TRUST ?

    Déclarations des personnes ayant un contrôle significatif
    Notifié leCessé leDéclaration
    09 avr. 2018La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société.
    12 sept. 201610 oct. 2017La société n'a pas encore achevé les mesures raisonnables pour déterminer si une personne est une personne enregistrable ou une entité juridique pertinente enregistrable en relation avec la société.

    ANCHOR TRUST a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    A registered charge
    Créé le 21 sept. 2016
    Livré le 22 sept. 2016
    En cours
    Brève 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.
    Contient une promesse négative: Oui
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Prudential Trustee Company Limited
    Transactions
    • 22 sept. 2016Enregistrement d'une charge (MR01)
    A registered charge
    Créé le 03 sept. 2015
    Livré le 07 sept. 2015
    En cours
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Lgim Commercial Lending Limited (As "Security Trustee")
    Transactions
    • 07 sept. 2015Enregistrement d'une charge (MR01)
    A registered charge
    Créé le 28 août 2015
    Livré le 04 sept. 2015
    En cours
    Brève 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.
    Contient une promesse négative: Oui
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Prudential Trustee Company Limted (Security Trustee)
    Transactions
    • 04 sept. 2015Enregistrement d'une charge (MR01)
    A registered charge
    Créé le 27 déc. 2013
    Livré le 30 déc. 2013
    En cours
    Brève 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.
    Personnes ayant droit
    • Orchardbrook Limited (Company Number: 03302753)
    Transactions
    • 30 déc. 2013Enregistrement d'une charge (MR01)
    A registered charge
    Créé le 19 avr. 2013
    Livré le 25 avr. 2013
    En cours
    Brève description
    The real property described in schedule 1 of the legal charge.. Notification of addition to or amendment of charge.
    Contient une charge fixe: Oui
    Personnes ayant droit
    • Orchardbrook Limited
    Transactions
    • 25 avr. 2013Enregistrement d'une charge (MR01)
    • 17 juil. 2013Une partie de la propriété ou de l'entreprise a été libérée de la charge (MR05)
    Legal charge
    Créé le 15 sept. 2008
    Livré le 20 sept. 2008
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries
    Transactions
    • 20 sept. 2008Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 20 août 2008
    Livré le 03 sept. 2008
    En cours
    Montant garanti
    Initial deposit £2,790.63 and any other sums from time to time
    Brèves mentions
    Deposit account see image for full details.
    Personnes ayant droit
    • Roger Burgess, Terence Burgess, Gillian Byford and Awd Trustees Limited
    Transactions
    • 03 sept. 2008Enregistrement d'une charge (395)
    Rent deposit agreement
    Créé le 14 févr. 2007
    Livré le 23 févr. 2007
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    £3,525.00 held in an interest bearing account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Thomas and Green Limited
    Transactions
    • 23 févr. 2007Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 10 janv. 2005
    Livré le 21 janv. 2005
    En cours
    Montant garanti
    £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
    Brèves mentions
    Rent deposit of £3525.00 and all money from time to time withdrawn from the account holding the same.
    Personnes ayant droit
    • Thomas & Green Limited
    Transactions
    • 21 janv. 2005Enregistrement d'une charge (395)
    Legal charge
    Créé le 31 mars 2004
    Livré le 20 avr. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    Brocklehurst cavendish road west didsbury manchester.
    Personnes ayant droit
    • South Manchester Primary Care Trust
    Transactions
    • 20 avr. 2004Enregistrement d'une charge (395)
    • 11 juin 2014Satisfaction d'une charge (MR04)
    Fixed charge
    Créé le 31 mars 2004
    Livré le 19 avr. 2004
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Halifax PLC
    Transactions
    • 19 avr. 2004Enregistrement d'une charge (395)
    Fixed charge
    Créé le 16 sept. 2003
    Livré le 01 oct. 2003
    En cours
    Montant garanti
    £4,250,000.00 due or to become due from the company to the chargee
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 01 oct. 2003Enregistrement d'une charge (395)
    Fixed legal charge
    Créé le 16 sept. 2003
    Livré le 24 sept. 2003
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 sept. 2003Enregistrement d'une charge (395)
    First legal charge
    Créé le 07 janv. 2003
    Livré le 24 janv. 2003
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 janv. 2003Enregistrement d'une charge (395)
    Legal charge
    Créé le 03 sept. 2002
    Livré le 12 sept. 2002
    En cours
    Montant garanti
    £6,175,000 due or to become due from the company to the chargee
    Brèves mentions
    2-50 (excluding 13) douglas veale house trafford road headington t/no: ON35451. See the mortgage charge document for full details.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 12 sept. 2002Enregistrement d'une charge (395)
    Fixed legal charge
    Créé le 19 juil. 2002
    Livré le 06 août 2002
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 06 août 2002Enregistrement d'une charge (395)
    Legal charge
    Créé le 21 déc. 2001
    Livré le 07 janv. 2002
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 07 janv. 2002Enregistrement d'une charge (395)
    Legal charge
    Créé le 25 oct. 2001
    Livré le 08 nov. 2001
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    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).
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 08 nov. 2001Enregistrement d'une charge (395)
    Fixed charge
    Créé le 01 oct. 2001
    Livré le 04 oct. 2001
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 04 oct. 2001Enregistrement d'une charge (395)
    Fixed charge
    Créé le 25 sept. 2001
    Livré le 05 oct. 2001
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Barclays Bank PLC
    Transactions
    • 05 oct. 2001Enregistrement d'une charge (395)
    First legal charge
    Créé le 21 août 2001
    Livré le 30 août 2001
    En cours
    Montant garanti
    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)
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 30 août 2001Enregistrement d'une charge (395)
    Mortgage
    Créé le 06 févr. 2001
    Livré le 09 févr. 2001
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 09 févr. 2001Enregistrement d'une charge (395)
    Mortgage
    Créé le 22 août 2000
    Livré le 24 août 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 24 août 2000Enregistrement d'une charge (395)
    • 28 févr. 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Mortgage
    Créé le 30 juin 2000
    Livré le 06 juil. 2000
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Lloyds Tsb Bank PLC
    Transactions
    • 06 juil. 2000Enregistrement d'une charge (395)
    Legal charge
    Créé le 25 mars 1997
    Livré le 09 avr. 1997
    En cours
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Royal National Institute for the Blind
    Transactions
    • 09 avr. 1997Enregistrement d'une charge (395)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0