THOS.AGNEW & SONS,LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8LP

Company number 00267436
Status Active - Proposal to Strike off
Incorporation Date 2 August 1932
Company Type Private Limited Company
Address 21 BUNHILL ROW, LONDON, EC1Y 8LP
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THOS.AGNEW & SONS,LIMITED are www.thosagnew.co.uk, and www.thos-agnew.co.uk. The predicted number of employees is 280 to 290. The company’s age is ninety-three years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thos Agnew Sons Limited is a Private Limited Company. The company registration number is 00267436. Thos Agnew Sons Limited has been working since 02 August 1932. The present status of the company is Active - Proposal to Strike off. The registered address of Thos Agnew Sons Limited is 21 Bunhill Row London Ec1y 8lp. The company`s financial liabilities are £7969k. It is £9.93k against last year. The cash in hand is £273.97k. It is £-40.3k against last year. And the total assets are £8408.24k, which is £352.78k against last year. CRITCHON-STUART, Anthony is a Director of the company. PHIPSON, James is a Director of the company. Secretary FEAKES, Alexander David has been resigned. Secretary ROBERTSON, Mark Alistair Manwaring has been resigned. Director ADAMS, Mark Henry Leo has been resigned. Director AGNEW, Jonathan Geoffrey William has been resigned. Director AGNEW, Morland Herbert Julian has been resigned. Director AGNEW, William George Morland has been resigned. Director BARCLAY, James Christopher has been resigned. Director DRAKE, Christopher Guy has been resigned. Director FEAKES, Alexander David has been resigned. Director FOULDS, Hugh Jon has been resigned. Director HICKS, David Marvin has been resigned. Director HINDLIP, Charles, Lord has been resigned. Director JOLL, Dowrish Evelyn Louis has been resigned. Director KINGZETT, Christopher Richard Colin has been resigned. Director KINGZETT, Jan Anthony has been resigned. Director KINGZETT, Richard Norman has been resigned. Director LIGHTON, Thomas Hamilton, Sir has been resigned. Director MERRINGTON, Rodney Haverson has been resigned. Director NAUGHTON, Gabriel Mary has been resigned. Director PEMBERTON, Georgina Frances Serena has been resigned. Director ROBERTSON, Mark Alistair Manwaring has been resigned. Director WYLD, Andrew William Hamilton has been resigned. The company operates in "Retail sale in commercial art galleries".


thos.agnew & Key Finiance

LIABILITIES £7969k
+0%
CASH £273.97k
-13%
TOTAL ASSETS £8408.24k
+4%
All Financial Figures

Current Directors

Director
CRITCHON-STUART, Anthony
Appointed Date: 01 January 2016
64 years old

Director
PHIPSON, James
Appointed Date: 23 December 2013
50 years old

Resigned Directors

Secretary
FEAKES, Alexander David
Resigned: 31 May 2010
Appointed Date: 12 April 2008

Secretary
ROBERTSON, Mark Alistair Manwaring
Resigned: 11 April 2008

Director
ADAMS, Mark Henry Leo
Resigned: 31 March 2002
Appointed Date: 13 June 2000
59 years old

Director
AGNEW, Jonathan Geoffrey William
Resigned: 19 October 2007
84 years old

Director
AGNEW, Morland Herbert Julian
Resigned: 23 December 2013
82 years old

Director
AGNEW, William George Morland
Resigned: 31 December 1994
70 years old

Director
BARCLAY, James Christopher
Resigned: 26 October 2007
Appointed Date: 21 July 1998
80 years old

Director
DRAKE, Christopher Guy
Resigned: 22 July 1993
78 years old

Director
FEAKES, Alexander David
Resigned: 31 May 2010
Appointed Date: 26 June 2008
50 years old

Director
FOULDS, Hugh Jon
Resigned: 05 April 1995
93 years old

Director
HICKS, David Marvin
Resigned: 23 December 2013
Appointed Date: 18 July 2011
65 years old

Director
HINDLIP, Charles, Lord
Resigned: 31 July 2004
Appointed Date: 01 May 2003
85 years old

Director
JOLL, Dowrish Evelyn Louis
Resigned: 31 July 2000
100 years old

Director
KINGZETT, Christopher Richard Colin
Resigned: 23 December 2013
Appointed Date: 26 October 1995
66 years old

Director
KINGZETT, Jan Anthony
Resigned: 31 October 2007
69 years old

Director
KINGZETT, Richard Norman
Resigned: 31 July 2000
104 years old

Director
LIGHTON, Thomas Hamilton, Sir
Resigned: 01 March 2012
Appointed Date: 04 January 2010
70 years old

Director
MERRINGTON, Rodney Haverson
Resigned: 01 September 1995
91 years old

Director
NAUGHTON, Gabriel Mary
Resigned: 30 September 2008
77 years old

Director
PEMBERTON, Georgina Frances Serena
Resigned: 22 August 2012
Appointed Date: 08 September 2010
48 years old

Director
ROBERTSON, Mark Alistair Manwaring
Resigned: 11 April 2008
81 years old

Director
WYLD, Andrew William Hamilton
Resigned: 31 December 2004
76 years old

Persons With Significant Control

Finarte Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THOS.AGNEW & SONS,LIMITED Events

19 Jul 2016
Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016
19 Jul 2016
Confirmation statement made on 6 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Amended total exemption small company accounts made up to 30 June 2014
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 45,020

...
... and 240 more events
13 Sep 2000
Declaration of satisfaction of mortgage/charge
13 Sep 2000
Declaration of satisfaction of mortgage/charge
13 Sep 2000
Declaration of satisfaction of mortgage/charge
13 Sep 2000
Declaration of satisfaction of mortgage/charge
30 Aug 2000
Memorandum and Articles of Association

THOS.AGNEW & SONS,LIMITED Charges

23 December 2013
Charge code 0026 7436 0098
Delivered: 2 January 2014
Status: Outstanding
Persons entitled: Morland Herbert Julian Agnew
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0026 7436 0097
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Morland Herbert Julian Agnew
Description: Notification of addition to or amendment of charge…
6 September 2010
Charge of deposit
Delivered: 16 September 2010
Status: Satisfied on 16 October 2013
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
11 April 2008
Charge of deposit
Delivered: 23 April 2008
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 May 2007
Chattel mortgage
Delivered: 25 May 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by alexandre desportes k/a four kittens.
22 May 2007
Chattel mortgage
Delivered: 25 May 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by sir anthony caro k/a late quarter (variation…
22 May 2007
Chattel mortgage
Delivered: 25 May 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by elizabeth frink k/a horse 1979.
13 February 2007
Chattel mortgage
Delivered: 22 February 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Picture by sir william orpen k/a a seated girl.
13 February 2007
Chattel mortgage
Delivered: 22 February 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Picture by guercino k/a man and dog.
13 February 2007
Chattel mortgage
Delivered: 22 February 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Picture by francis wheatley k/a a young lady seated outside…
13 February 2007
Chattel mortgage
Delivered: 22 February 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Picture by frederik de moucheron k/a an italiante landscape.
18 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by ivon hitchens k/a flowers and distance.
18 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by sebastiano conca k/a st. Cecilia.
18 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by henry moore k/a standing mother and…
18 January 2007
Chattel mortgage
Delivered: 23 January 2007
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by keith vaughan k/a little winter sports.
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by guido reni k/a la couseuse. See the mortgage…
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by anton von maron k/a portrait of francis…
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by sir edward burne-jones k/a study for a…
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by henry moore k/a ideas for metal sculpture -…
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by david hockney k/a wayne sleep. See the…
14 December 2006
Chattel mortgage
Delivered: 22 December 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Work of art by philip wilson steer k/as figures in a…
21 August 2006
Chattel mortgage
Delivered: 24 August 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Old masters painting by carlo dolci k/a the madonna…
23 January 2006
Chattel mortgage
Delivered: 27 January 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: A piece of fine art k/a black and yellow landscape and…
23 January 2006
Chattel mortgage
Delivered: 27 January 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: A piece of fine art k/a pause de midi au bord de la mer by…
23 January 2006
Chattel mortgage
Delivered: 27 January 2006
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: A piece of fine art k/a the virgin in glory with st…
9 December 2005
Chattel mortgage
Delivered: 15 December 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Piece of art k/a two faces by barbara hepworth.
9 December 2005
Chattel mortgage
Delivered: 15 December 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fine art painting by sir sidney nolan k/a leda and the swan.
17 August 2005
Chattel mortgage
Delivered: 25 August 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: French old master picture by boucher k/a louis xv presente…
17 August 2005
Chattel mortgage
Delivered: 25 August 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Italian old master by sebastiano conca k/a the holy family…
17 August 2005
Chattel mortgage
Delivered: 25 August 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: 20TH century british watercolour by keith vaughan k/a…
17 August 2005
Chattel mortgage
Delivered: 25 August 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Pre 1900 painting by john dowman k/a sigismonda.
27 June 2005
Chattel mortgage
Delivered: 13 July 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: 20TH century painting by sir william nicholson k/a the…
27 June 2005
Chattel mortgage
Delivered: 13 July 2005
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil painting by john piper k/a tryfan mountain.
27 June 2005
Chattel mortgage
Delivered: 13 July 2005
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil painting by anne redpath k/a michaelnas…
27 June 2005
Chattel mortgage
Delivered: 13 July 2005
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century sculpture by dame elizabeth frink ra k/a…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Pre 1900 english portrait by sir henry raeburn known as…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Bronze sculpture by dame elisabeth frink known as boar.
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Pre raphaelite drawing by dante gabriel rossetti known as…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Pre raphaelite drawing by dante gabriel rossetti known as…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Pre raphaelite drawing by dante gabriel rossetti known as…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Modern british drawing by keith vaughan known as lovers (1).
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Modern british oil painting by john piper known as leeds.
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Modern british oil painting by sir sidney nolan known as…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Modern british oil painting by ceri richards known as girl…
2 December 2004
Chattel mortgage
Delivered: 8 December 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Modern british oil painting by walter richard sickert known…
19 October 2004
Chattel mortgage
Delivered: 22 October 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting by david bomberg k/a the mountain road.
2 July 2004
Chattel mortgage
Delivered: 7 July 2004
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Painting by claude-joseph vernet k/a the launching of a…
25 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil by lucien pissarro k/a garden at…
25 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil by david boomberg k/a ronda bridge and…
25 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Old master picture by honore daumier k/a jouers des cartes.
25 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Old master picture by eugene delacroix k/a a blacksmith.
9 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: English picture k/a the battle of the nile by william…
9 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Old master picture k/a an apotheosis by giacinto diano.
9 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil k/a sand hills near birdsville by sir…
9 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: 20TH century oil k/a the crucifixion by sir sydney nolan.
23 February 2004
Chattel mortgage
Delivered: 28 February 2004
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Drawing known as the infant romulus and two studies of a…
23 February 2004
Chattel mortgage
Delivered: 28 February 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Drawing known as view of urbino from san donato by gaspare…
23 February 2004
Chattel mortgage
Delivered: 28 February 2004
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Picture known holy family with st. John nicolas poussin.
17 December 2003
Chattel mortgage
Delivered: 30 December 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Oil painting known as cottage garden, leonard stanley by…
17 December 2003
Chattel mortgage
Delivered: 30 December 2003
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: Oil painting known as barn at ecchinswell by john piper.
17 December 2003
Chattel mortgage
Delivered: 30 December 2003
Status: Satisfied on 6 August 2004
Persons entitled: National Westminster Bank PLC
Description: Oil painting known as nude against green background by…
29 August 2003
Chattel mortgage
Delivered: 3 September 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Pre-1900 portrait by george romney titled miss drury lowe…
29 July 2003
Chattel mortgage
Delivered: 4 August 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting k/a holy family with three saints by a column by…
29 July 2003
Chattel mortgage
Delivered: 4 August 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a the madonna child with st anthony and two…
29 July 2003
Chattel mortgage
Delivered: 4 August 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a potrait of a young man by paris bordone…
29 July 2003
Chattel mortgage
Delivered: 4 August 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting k/a joseph revealing his identity to his brothers…
4 June 2003
Chattel mortgage
Delivered: 7 June 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a october hunting scene by paul brill together…
4 June 2003
Chattel mortgage
Delivered: 7 June 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a january woodcutters by paul brill together…
4 June 2003
Chattel mortgage
Delivered: 7 June 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a a chinese girl playing with a cat by francois…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a portrait of a man by jean etienne liotard…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting k/a studies of two seated female figures (recto)…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting k/a la grand duquesue by walter richard sickert…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Sculpture k/a upright motive maquette 1 by henry moore…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting k/a design for a gallery (a pair) by french school…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 14 September 2006
Persons entitled: National Westminster Bank PLC
Description: Painting k/a that place - los (1) by sarah raphael together…
2 April 2003
Chattel mortgage
Delivered: 14 April 2003
Status: Satisfied on 8 June 2004
Persons entitled: National Westminster Bank PLC
Description: Painting known as la dogana and santa maria della salute by…
2 April 2003
A deed of charge of securities
Delivered: 8 April 2003
Status: Satisfied on 13 October 2012
Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC)
Description: The whole right title and benefit to the charged assets and…
2 April 2003
A deed of debenture
Delivered: 8 April 2003
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Deposit agreement to secure own liabilities
Delivered: 31 July 2002
Status: Satisfied on 8 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
14 March 2002
Charge over loan notes
Delivered: 20 March 2002
Status: Satisfied on 21 August 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: £1,000,000 in nominal amount 8% redeemable loan notes 2006…
4 March 2002
Loan and consingment agreement
Delivered: 15 March 2002
Status: Satisfied on 6 August 2004
Persons entitled: Sotheby's Financial Services, Inc.
Description: Painting by sir peter paul rubens entitled "the holy family…
14 December 2000
Debenture
Delivered: 18 December 2000
Status: Satisfied on 11 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Memorandum of mortgage of additional chattels
Delivered: 4 January 2000
Status: Satisfied on 13 September 2000
Persons entitled: Citibank N.A.
Description: The company's right title and interest in and to the works…
22 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 13 September 2000
Persons entitled: Citibank, N.A.
Description: .. fixed and floating charges over the undertaking and all…
10 September 1998
Letter agreement
Delivered: 21 September 1998
Status: Satisfied on 18 December 1999
Persons entitled: Sotheby's Financial Sercices Limited Sotheby's
Description: Painting entitled "the building of westminster bridge"…
18 August 1998
Memorandum of mortgage of additional chattels
Delivered: 21 August 1998
Status: Satisfied on 13 September 2000
Persons entitled: Citibank N.A.
Description: All the company's right title and interest in and to those…
10 October 1997
Title transfer security agreement
Delivered: 23 October 1997
Status: Satisfied on 13 September 2000
Persons entitled: Citibank N.A.
Description: All the company's right titke and interest in and to the…
3 September 1997
Memorandum of mortgage of additional chattels
Delivered: 11 September 1997
Status: Satisfied on 13 September 2000
Persons entitled: Citibank, N.A.
Description: All the company's right, title and interest in and to those…
14 May 1997
Collateral agreement
Delivered: 21 May 1997
Status: Satisfied on 13 September 2000
Persons entitled: Citibank N.A.
Description: All sums standing to the credit of any accounts opened or…
1 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 13 September 2000
Persons entitled: Citibank,N.A.
Description: All the company's right,title and interest in and to those…
23 December 1993
Floating charge
Delivered: 29 December 1993
Status: Satisfied on 21 August 2002
Persons entitled: 3I Group PLC
Description: Floating charges upon all the. Undertaking and all property…
23 December 1993
Mortgage
Delivered: 29 December 1993
Status: Satisfied on 21 August 2002
Persons entitled: 3I Group PLC
Description: Fixed charge by way of legal mortgage on the following…
30 July 1993
Debenture
Delivered: 9 August 1993
Status: Satisfied on 13 September 2000
Persons entitled: Citibank N.A.
Description: Fixed and floating charges over the undertaking and all…
27 June 1991
Legal charge
Delivered: 9 July 1991
Status: Satisfied on 15 July 1998
Persons entitled: Hambros Bank Limited.
Description: 40 and 41 old bond street london W1X 4BA.
22 March 1989
Single debenture
Delivered: 3 April 1989
Status: Satisfied on 15 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1982
Legal charge
Delivered: 12 January 1983
Status: Satisfied on 15 July 1998
Persons entitled: Lloyds Bank PLC
Description: F/H 42 & 43 old bond street & nos 3 & 4 albemarle streeet…
18 July 1975
Deed of variation & further charge
Delivered: 21 July 1975
Status: Satisfied on 28 September 1990
Persons entitled: Commercial Union Assurance Co LTD
Description: The property described in the schedule to the principal…
1 November 1973
Mortgage
Delivered: 6 November 1973
Status: Satisfied on 28 September 1990
Persons entitled: Commercial Union Assurance Company LTD
Description: 42 and 43 old bond street and 3 & 4 albemarle street…