Company NameInvicta Holdings Limited
DirectorsPeter Laurence Murphy and Matthew Martin Slane
Company StatusActive
Company Number00100915
CategoryPrivate Limited Company
Incorporation Date31 December 1908(115 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Laurence Murphy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(82 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Secretary NameMr Matthew Martin Slane
StatusCurrent
Appointed01 September 2014(105 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(107 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinston House Dollis Park
London
N3 1HF
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed15 June 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(84 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(84 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(86 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(91 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Correspondence Address4 Woodlands
Radlett
Hertfordshire
WD7 7NT
Secretary NameMr Peter McKelvey Thompson
NationalityBritish
StatusResigned
Appointed01 June 2009(100 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House 741 High Road
London
N12 0BP

Contact

Websiteinvictaholdings.co.za/
Email address[email protected]

Location

Registered AddressWinston House
Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.1k at £1Mfc Estates PLC
100.00%
Ordinary

Financials

Year2014
Turnover£84,710
Net Worth£3,168,367
Cash£5,083
Current Liabilities£623,998

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Charges

13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 7A, 9 and 9A alder road mortlake london any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 gloucester road london any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parkwood flats oakleigh road north london any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fransfield grove sydenham london any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 and 103A bovill road london any other interests in the property all rents and proceeds of any insurance.
Outstanding
7 May 2013Delivered on: 23 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 41 parkwood, oakleigh road, north london. Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 16 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3 parkwood oakleigh road north london.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fladgate road london any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 rotherfield road middlesex any other interests in the property all rents and proceeds of any insurance.
Outstanding
13 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 victoria road romford essex any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 October 1997Delivered on: 15 October 1997
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 stanley road london borough of enfield t/n MX472670.
Fully Satisfied
16 January 1995Delivered on: 27 January 1995
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises k/as 188A dartmouth road,london SE26.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 forest road edmonton london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 forest road edmonton london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 forest road edmonton london.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Yard at rear of 97 kirkdale l/b of lewisham (title no ln 53530).
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 forest road edmonton london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 forest road edmonton london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 fotheringham road enfield middlesex.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 fransfield grove sydenham london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23A fransfield grove sydenham london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 fransfield grove sydenham london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 gloucester road edmonton london.
Fully Satisfied
1 May 1990Delivered on: 9 May 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 gardenia road enfield middlesex.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95, 97, 99, 103, 154 and 156 landsdowne road. N17.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45A southview road, london N8.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 fransfield grove l/b of lewisham (title no sgl 178987).
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 11 April 2001
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 shrubbery road, edmonton.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 14 August 2010
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 silver street, edmonton.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 and 44 lincoln road, enfield.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 10 saville row, enfield.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 grosvenor road, edmonton.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 stockton road, edmonton.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 southview road, london, N8.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 14 August 2010
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 lytton avenue, enfield.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 14 August 2010
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 rotherfield road, enfield.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103/103A bovill road, london, SE23.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 1B fransfield grove l/b of lewisham (title no 375418).
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 marrilyne avenue, enfield.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186A northview road london, N8.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 northview road, london, N8.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140A northview road, london, N8.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 northview road & 138A northview road, london, N8.
Fully Satisfied
20 March 1990Delivered on: 29 March 1990
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 northview road, london, N8.
Fully Satisfied
8 November 1989Delivered on: 28 November 1989
Satisfied on: 29 September 2010
Persons entitled: Allied Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the payment of all money & liabilities & other sums & the. Undertaking and all property and assets.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 14 August 2010
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 beaumont avenue, clacton-on-sea.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 fanshawe crescent, hornchurch.
Fully Satisfied
8 November 1989Delivered on: 24 November 1989
Satisfied on: 27 April 1999
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Mentmore", 81 hayes road, clacton, essex.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190A dartmouth rd, l/b of lewisham (title no ln 71145).
Fully Satisfied
7 July 1988Delivered on: 26 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, k/as. 4. lock up garages at rear of 87. heath park road romford. L/b of havering.
Fully Satisfied
7 July 1988Delivered on: 26 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as 33 farshawe crescent, hornchurch, l/b of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, k/as, 128. stanley avenue, gidea park l/b of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. k/as. 142 victoria road, romford, essex. L/b of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, k/as 81. hayes road, clacton-on-sea, essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 29 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. k/as: 32/32A st. Mary's road, clacton on sea, essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 29 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. k/as. 33. romford road, stratford, london E.15.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. k/as. 29. manor road, romford l/b of havering.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/as 18-20 beaumont avenue clacton-on-sea. Essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. k/as 42 & 44. beaumont avenue, clacton-on-sea essex.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103/103A bovill rd, l/b of lewisham (title no ln 41732).
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, k/as. 16-16A rosemary road, clacton-on-sea essex.
Fully Satisfied
7 July 1988Delivered on: 25 July 1988
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, k/as 28. nelson road, clacton-on-sea, essex.
Fully Satisfied
15 April 1988Delivered on: 20 April 1988
Satisfied on: 27 April 1999
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage on the l/h and f/h properties (see 395 for details) together with all buildings, erections, fixtures, fittings, fixed plant and machinery all rents, the interest of any monies in respect of any sale or letting, interest in and rights under any contract or agreement together with the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1987Delivered on: 24 February 1988
Satisfied on: 27 April 1999
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 February 1988Delivered on: 10 February 1988
Satisfied on: 29 September 2010
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 April 1987Delivered on: 12 May 1987
Satisfied on: 27 April 1999
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over f/h properties in enfield & edmonton as per attached schedule and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 February 1987Delivered on: 11 February 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, southview road, london N8.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140A, northview road london N8 title no:- ngl 178924.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107, fotheringham road enfield, middx title no:- mx 365049.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/41 gorsvenor road edmonton N9 title no:- mx 44606.
Fully Satisfied
2 May 1986Delivered on: 15 May 1986
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos. 1 & 1B transfield grove, london SE26 title no. 375 18 5/27 (odd) transfield grove, london SE26 title no. 359271 (other than no: 17) 17 transfield grove, london, SE26. Title no sgl 178987 & all credit balances maintained with the mortgagee.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 988 ingleton road edmonton N18 title no:- mx 74128.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, stanley road edmonton N9 title no:- mx 472670.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169, silver street, edmonton, N18. Title no:- ngl 162057.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111, fotheringham road enfield, middlesex title no:- mx 408539.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, gresham close, enfield, middlesex title no:- ngl 154231.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65, gloucester road, edmonton N18 title no:- mx 472667.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, gardenia road enfield, middlesex title no:- 14023.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, mandeville road enfield, middlesex title no:- mx 352107.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38, rotherfield road enfield, middlesex title no:- ngl 202985.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42, shrubbery road edmonton N9 title no:- mx 397406.
Fully Satisfied
2 May 1986Delivered on: 14 May 1986
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to be come due from knightspur properties LTD. To the chargee on any account whatsoever.
Particulars: 1 & 1B transfield grove SE26 title no 375418 5, 7, 9, 11, 13, 15, 17, 19, 21, 23, 25 and 27 transfield grove SE26. Title nos 359271 & sgl 178987. together with , movable plant machinery fixtures implements and utensils please see doc M123.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, stockton road, edmonton N18 title no:- mx 90798.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, lytton avenue, enfield, middlesex title no:- mx 92160.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 34, 38, 40, 52, & 56 forest road, edmonton london N9 title no:- ngl 168752.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, forest road, edmonton N9 title no:- ngl 202769.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42/44, lincoln road, enfield, middlesex title no:- mx 439324.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117, fotheringham road, enfield, middlesex title no:- mx 398214.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186A, northview road, london N8 title no:- mx 387280.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2, 3 and 10, saville road, enfield middlesex title no: mx 280936.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 & 138A, northview road, london N8, title no: mx 388242.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154, northview road, london N8 title no: mx 387275.
Fully Satisfied
2 May 1986Delivered on: 9 May 1986
Satisfied on: 27 April 1999
Persons entitled: Chancery Securities PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 30.4.86.
Particulars: £75,000 which has been deposited by the company with the chargee, tog with all interest from time to time accruing in respect thereof.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120, 154 and 156, lansdowne road, tottenham london N17 title no: 439884.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95, 97, 99, 101 and 103, lansdowne road, tottenham N17 title no: mx 218874.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 16 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, southview road, london N8. Title no: mx 237064.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, marrilyn ave, enfield, middx title no: ngl 184996.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 27 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rectory court, goldings hill loughton, essex. Title no: ex 329430.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 461, montague road, edmonton, london 9 title no: mx 43453.
Fully Satisfied
7 July 1986Delivered on: 10 July 1986
Satisfied on: 27 April 1999
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a - 516/538 (even) forest road, london ea T.n:- egl 8010. together with fixed machinery buildings, erections, fixtures fittings.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 118A dartmouth rd, l/b of lewisham (title no ln 53530).
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 99 kirkdale, l/b of lewisham (title no ln 71145).
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 14 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 7, 9, 11, 13, 15, 19, 21, 23, 25, 27 fransfield grove l/b of lewisham 98 kirkdale & 43 rowland grove l/b of lewisham (title no 359271).
Fully Satisfied
2 May 1986Delivered on: 9 May 1986
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property as listed in the schedule attached to doc (M12).
Fully Satisfied

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
25 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 October 2016Appointment of Mr Matthew Martin Slane as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Matthew Martin Slane as a director on 14 October 2016 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,090
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3,090
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Full accounts made up to 31 December 2014 (12 pages)
11 January 2016Full accounts made up to 31 December 2014 (12 pages)
19 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 19 June 2015 (1 page)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,090
(3 pages)
19 June 2015Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 19 June 2015 (1 page)
19 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3,090
(3 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
26 November 2014Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page)
26 November 2014Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (13 pages)
30 August 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,090
(3 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,090
(3 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
23 May 2013Registration of charge 001009150104 (9 pages)
23 May 2013Registration of charge 001009150104 (9 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
24 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
14 September 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
21 June 2012Secretary's details changed for Mr Peter Mckelvey Thompson on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
21 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
3 October 2010Full accounts made up to 31 March 2010 (13 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
30 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
19 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 101 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 98 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 101 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 99 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 100 (5 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from winston house 2 dollis park london N3 1HF (1 page)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
15 June 2009Secretary appointed peter mckelvey thompson (1 page)
15 June 2009Appointment terminated secretary paul williams (1 page)
15 June 2009Appointment terminated secretary paul williams (1 page)
15 June 2009Secretary appointed peter mckelvey thompson (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
5 June 2009Registered office changed on 05/06/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
29 October 2008Full accounts made up to 31 March 2008 (13 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
24 June 2008Return made up to 15/06/08; full list of members (4 pages)
8 January 2008Return made up to 14/06/07; full list of members; amend (7 pages)
8 January 2008Return made up to 14/06/07; full list of members; amend (7 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
12 November 2007Full accounts made up to 31 March 2007 (12 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (15 pages)
5 December 2006Full accounts made up to 31 March 2006 (15 pages)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
31 July 2006Return made up to 15/06/06; full list of members (3 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
1 December 2005Full accounts made up to 31 March 2005 (13 pages)
28 June 2005Return made up to 15/06/05; full list of members (3 pages)
28 June 2005Return made up to 15/06/05; full list of members (3 pages)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
14 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
11 August 2004Full accounts made up to 31 December 2003 (14 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
21 August 2003Full accounts made up to 31 December 2002 (13 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
27 June 2003Return made up to 15/06/03; full list of members (7 pages)
11 September 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
11 September 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
3 July 2001Return made up to 15/06/01; full list of members (7 pages)
3 July 2001Return made up to 15/06/01; full list of members (7 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2000Full group accounts made up to 31 December 1999 (15 pages)
12 October 2000Full group accounts made up to 31 December 1999 (15 pages)
19 July 2000Return made up to 15/06/00; full list of members (7 pages)
19 July 2000Return made up to 15/06/00; full list of members (7 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
6 October 1999Full group accounts made up to 31 December 1998 (16 pages)
6 October 1999Full group accounts made up to 31 December 1998 (16 pages)
13 July 1999Return made up to 15/06/99; full list of members (8 pages)
13 July 1999Return made up to 15/06/99; full list of members (8 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (5 pages)
27 April 1999Declaration of satisfaction of mortgage/charge (5 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
30 June 1998Return made up to 15/06/98; no change of members (6 pages)
30 June 1998Return made up to 15/06/98; no change of members (6 pages)
4 November 1997Full group accounts made up to 31 December 1996 (19 pages)
4 November 1997Full group accounts made up to 31 December 1996 (19 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Return made up to 15/06/97; no change of members (5 pages)
22 August 1997Return made up to 15/06/97; no change of members (5 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page)
3 November 1996Full group accounts made up to 31 December 1995 (19 pages)
3 November 1996Full group accounts made up to 31 December 1995 (19 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
16 July 1996Return made up to 15/06/96; full list of members (9 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Full group accounts made up to 31 December 1994 (17 pages)
2 November 1995Full group accounts made up to 31 December 1994 (17 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)
7 August 1995Return made up to 15/06/95; no change of members (10 pages)