About

Registered Number: 03153442
Date of Incorporation: 31/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor, Q4 The Square, Randalls Way, Leatherhead, KT22 7TW,

 

Established in 1996, The Regard Partnership Ltd have registered office in Leatherhead, it has a status of "Active". We do not know the number of employees at the business. Fitton, Garry John, Hawkes, Michael Gwyn, Hopkins, Nicola, Beacham, Kay Janice, Bowden, Paul are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACHAM, Kay Janice 04 October 2018 05 February 2019 1
BOWDEN, Paul 12 November 2008 24 July 2009 1
Secretary Name Appointed Resigned Total Appointments
FITTON, Garry John 01 March 2019 - 1
HAWKES, Michael Gwyn 06 February 2014 13 July 2018 1
HOPKINS, Nicola 13 July 2018 01 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 21 February 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 06 January 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 24 June 2019
TM02 - Termination of appointment of secretary 06 March 2019
AP03 - Appointment of secretary 05 March 2019
AP01 - Appointment of director 05 March 2019
AA01 - Change of accounting reference date 05 March 2019
CS01 - N/A 07 February 2019
PSC05 - N/A 07 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 21 January 2019
MR01 - N/A 03 December 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 08 August 2018
AP03 - Appointment of secretary 03 August 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
AP01 - Appointment of director 31 July 2018
RP04CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 06 March 2018
MR01 - N/A 05 March 2018
CS01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
PSC02 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR01 - N/A 20 November 2017
AA - Annual Accounts 03 August 2017
MR01 - N/A 10 July 2017
AP01 - Appointment of director 03 March 2017
CS01 - N/A 14 February 2017
MR02 - N/A 16 January 2017
MR01 - N/A 11 January 2017
MA - Memorandum and Articles 05 January 2017
MR01 - N/A 21 December 2016
MR02 - N/A 16 December 2016
TM01 - Termination of appointment of director 04 November 2016
MR04 - N/A 26 October 2016
MA - Memorandum and Articles 16 September 2016
MR01 - N/A 02 September 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
AR01 - Annual Return 11 February 2015
MR04 - N/A 22 October 2014
MR01 - N/A 06 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 18 June 2014
TM01 - Termination of appointment of director 10 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
AP03 - Appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 10 February 2014
MR01 - N/A 19 December 2013
MR01 - N/A 11 December 2013
MR01 - N/A 11 December 2013
MR01 - N/A 11 December 2013
MR01 - N/A 20 July 2013
AA - Annual Accounts 19 July 2013
MR01 - N/A 13 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 14 February 2013
TM01 - Termination of appointment of director 07 January 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
AA01 - Change of accounting reference date 16 November 2012
RESOLUTIONS - N/A 21 September 2012
SH08 - Notice of name or other designation of class of shares 21 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
RESOLUTIONS - N/A 13 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 23 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AR01 - Annual Return 23 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 13 July 2010
MG01 - Particulars of a mortgage or charge 10 May 2010
AR01 - Annual Return 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 10 January 2010
395 - Particulars of a mortgage or charge 31 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 02 May 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 May 2008
395 - Particulars of a mortgage or charge 15 December 2007
395 - Particulars of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AUD - Auditor's letter of resignation 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
395 - Particulars of a mortgage or charge 01 May 2007
395 - Particulars of a mortgage or charge 30 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
SA - Shares agreement 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
363s - Annual Return 22 February 2007
395 - Particulars of a mortgage or charge 09 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2006
RESOLUTIONS - N/A 08 November 2006
RESOLUTIONS - N/A 08 November 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
RESOLUTIONS - N/A 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
287 - Change in situation or address of Registered Office 14 March 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
MEM/ARTS - N/A 06 September 2004
MISC - Miscellaneous document 25 August 2004
128(4) - Notice of assignment of name or new name to any class of shares 18 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 09 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
RESOLUTIONS - N/A 02 August 2004
RESOLUTIONS - N/A 02 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
395 - Particulars of a mortgage or charge 16 June 2004
RESOLUTIONS - N/A 11 June 2004
RESOLUTIONS - N/A 11 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2004
395 - Particulars of a mortgage or charge 05 May 2004
363s - Annual Return 25 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 20 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 25 November 2003
AA - Annual Accounts 20 November 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 09 April 2003
395 - Particulars of a mortgage or charge 15 February 2003
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
395 - Particulars of a mortgage or charge 02 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
363s - Annual Return 25 February 2002
AAMD - Amended Accounts 13 December 2001
395 - Particulars of a mortgage or charge 13 November 2001
AA - Annual Accounts 20 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 27 June 2001
395 - Particulars of a mortgage or charge 26 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
395 - Particulars of a mortgage or charge 22 June 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 12 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
395 - Particulars of a mortgage or charge 16 December 1998
AA - Annual Accounts 30 November 1998
395 - Particulars of a mortgage or charge 03 November 1998
395 - Particulars of a mortgage or charge 03 November 1998
395 - Particulars of a mortgage or charge 01 October 1998
395 - Particulars of a mortgage or charge 20 August 1998
395 - Particulars of a mortgage or charge 15 August 1998
395 - Particulars of a mortgage or charge 15 July 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
395 - Particulars of a mortgage or charge 02 April 1998
395 - Particulars of a mortgage or charge 20 February 1998
363s - Annual Return 18 February 1998
395 - Particulars of a mortgage or charge 03 December 1997
AA - Annual Accounts 03 December 1997
395 - Particulars of a mortgage or charge 20 November 1997
395 - Particulars of a mortgage or charge 24 June 1997
363s - Annual Return 07 March 1997
395 - Particulars of a mortgage or charge 25 January 1997
395 - Particulars of a mortgage or charge 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1996
395 - Particulars of a mortgage or charge 14 May 1996
395 - Particulars of a mortgage or charge 14 May 1996
288 - N/A 02 April 1996
287 - Change in situation or address of Registered Office 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 31 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 17 November 2017 Fully Satisfied

N/A

A registered charge 07 July 2017 Fully Satisfied

N/A

A registered charge 07 December 2016 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 26 August 2016 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

A registered charge 05 July 2013 Fully Satisfied

N/A

Key-man policy assignment 14 November 2012 Fully Satisfied

N/A

Key-man policies assignment 13 January 2012 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture 01 February 2011 Fully Satisfied

N/A

Supplemental deed 06 May 2010 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture 28 July 2009 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture dated 19 april 2007 and 29 April 2009 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture 16 March 2009 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture 06 December 2007 Fully Satisfied

N/A

Supplemental deed 30 November 2007 Fully Satisfied

N/A

Supplemental deed 14 November 2007 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture 09 August 2007 Fully Satisfied

N/A

Supplemental deed to a composite guarantee and debenture 06 August 2007 Fully Satisfied

N/A

Supplemental deed to composite guarantee and debenture dated 19 april 2007 and 10 July 2007 Fully Satisfied

N/A

Composite guarantee and debenture 19 April 2007 Fully Satisfied

N/A

Composite mezzanine guarantee and debenture 18 April 2007 Fully Satisfied

N/A

Charge over shares 01 February 2007 Fully Satisfied

N/A

Legal charge 11 January 2006 Fully Satisfied

N/A

Charge over shares 14 November 2005 Fully Satisfied

N/A

Charge over shares 20 September 2005 Fully Satisfied

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Rent deposit deed 30 November 2004 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 20 September 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 02 August 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 30 July 2004 Fully Satisfied

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Legal charge 08 June 2004 Fully Satisfied

N/A

Legal mortgage 29 April 2004 Fully Satisfied

N/A

Legal charge 02 February 2004 Fully Satisfied

N/A

Legal charge 20 January 2004 Fully Satisfied

N/A

Legal mortgage 06 January 2004 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Legal charge 05 December 2003 Fully Satisfied

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 21 November 2003 Fully Satisfied

N/A

Legal mortgage 19 November 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 09 October 2003 Fully Satisfied

N/A

Legal charge 02 September 2003 Fully Satisfied

N/A

Legal mortgage 05 August 2003 Fully Satisfied

N/A

Legal charge 28 May 2003 Fully Satisfied

N/A

Legal mortgage 09 May 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 03 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 28 February 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal charge 01 November 2001 Fully Satisfied

N/A

Legal charge 18 June 2001 Fully Satisfied

N/A

Legal charge 18 June 2001 Fully Satisfied

N/A

Legal charge 15 June 2001 Fully Satisfied

N/A

Legal charge 15 June 2001 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Legal charge 30 October 1998 Fully Satisfied

N/A

Debenture 30 October 1998 Fully Satisfied

N/A

Legal charge 25 September 1998 Fully Satisfied

N/A

Legal charge 14 August 1998 Fully Satisfied

N/A

Legal charge 05 August 1998 Fully Satisfied

N/A

Legal charge 13 July 1998 Fully Satisfied

N/A

Legal charge 27 March 1998 Fully Satisfied

N/A

Legal charge 17 February 1998 Fully Satisfied

N/A

Legal charge 28 November 1997 Fully Satisfied

N/A

Legal charge 14 November 1997 Fully Satisfied

N/A

Legal charge 06 June 1997 Fully Satisfied

N/A

Legal charge 22 January 1997 Fully Satisfied

N/A

Debenture 18 June 1996 Fully Satisfied

N/A

Bill of sale 10 May 1996 Fully Satisfied

N/A

Debenture 10 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.