Company NameWest Central And Suburban Investment Company,Limited(The)
Company StatusActive
Company Number00133391
CategoryPrivate Limited Company
Incorporation Date15 January 1914(110 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Walter Hugh Read
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(76 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Acre
Kings Somborne
Hampshire
SO20 6QA
Director NameMr David Charles Coubrough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(90 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressRiverstone House
2 Westfield Road
Oakley
Bedfordshire
MK43 7SU
Director NameBarnaby Thomas Read
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(99 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE
Secretary NameDaniel James Moore
StatusCurrent
Appointed01 January 2016(102 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameCharles Ronald Lacy Coubrough
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(76 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 1997)
RoleSolicitor
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameChristopher Edward Crace
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(76 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 December 2005)
RoleSolicitor
Correspondence AddressLittle Bear
55 High Street Standon
Ware
Hertfordshire
SG11 1LA
Secretary NameCharles Ronald Lacy Coubrough
NationalityBritish
StatusResigned
Appointed13 December 1990(76 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressWillowbank 28 Letchmore Road
Radlett
Hertfordshire
WD7 8HT
Director NameEdward Michael Locks Latham
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(79 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 October 2004)
RoleRetired Timber Merchant
Correspondence AddressTrebartha Lodge
North Hill
Launceston
Cornwall
PL15 7PD
Director NameMr John Dean
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(79 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 October 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSpring Bank 25 Princes Drive
Oxshott
Leatherhead
Surrey
KT22 0UL
Secretary NameMr Roger James Weetch
NationalityBritish
StatusResigned
Appointed02 December 1997(83 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Percy Road
London
W12 9QJ
Director NameJohn Andrew Charles Maitland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(89 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2011)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Boyton
Warminster
Wiltshire
BA12 0SS
Director NameMr William James Croser
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(98 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a St Thomas Street
Winchester
Hampshire
SO23 9HE

Contact

Websitebloomsburyproperties.co.uk
Telephone01962 813337
Telephone regionWinchester

Location

Registered Address71 Queen Victoria Street
(8th Floor)
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8k at £1Bloomsbury Properties LTD
50.00%
Non Cumulative Preference
8k at £1Bloomsbury Properties LTD
50.00%
Ordinary

Financials

Year2014
Turnover£911,998
Gross Profit£519,510
Net Worth£833,566
Current Liabilities£5,076,547

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

23 September 1980Delivered on: 26 September 1980
Persons entitled: Hambro Life Assurance LTD

Classification: Legal charge
Secured details: £50,000 & all other monies due or to become due from bloomsbury properties LTD.
Particulars: 38, high stret ruislip 43, high street hampstead 278 broadway greenford warehouse in gallymead road colnbrook.
Fully Satisfied
22 August 1979Delivered on: 30 August 1979
Satisfied on: 28 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68, whiteladies road bristol. Bl 12077.
Fully Satisfied
30 April 1935Delivered on: 12 October 1955
Satisfied on: 28 March 2000
Persons entitled: The Woolwich Equitable Building Society

Classification: Mortgage
Secured details: 337. 12. 4 owing.
Particulars: 21 sutton way, heston.
Fully Satisfied
2 April 2015Delivered on: 14 April 2015
Satisfied on: 11 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 hyde road winchester hampshire.
Fully Satisfied
14 January 1938Delivered on: 17 January 1938
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon

Classification: Charge under lr. Act 1925 & 1936.
Secured details: £3500.
Particulars: 143 & 145 upper fore st. Edmonton. Mdx.
Fully Satisfied
25 June 1937Delivered on: 29 June 1937
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon
F.W. Andrew
W.R. Moon

Classification: Charge under l r act 1925
Secured details: £4250.
Particulars: 102, 103 & 104 high st new brentford mdx.
Fully Satisfied
31 May 2012Delivered on: 13 June 2012
Satisfied on: 13 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 stanley road highcliffe christchurch dorset all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Fully Satisfied
8 August 1932Delivered on: 9 August 1932
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon
F.W. Andrew
W.R. Moon
C.H. Simpson
Elizabeth Gilks
H L Gilks

Classification: Charge under L.r act 1925
Secured details: £1600.
Particulars: 38 to 54 (even) church st, st. Pauls, deptford.
Fully Satisfied
7 August 2000Delivered on: 11 August 2000
Satisfied on: 11 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a beacon house, pyrford road, west byfleet, surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 June 1999Delivered on: 26 June 1999
Satisfied on: 21 November 2017
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from bloomsbury properties limited to the chargee on any account whatsoever.
Particulars: Trident house victoria road farnborough HP369416 and HP111875. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 15 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from bloomsbury properties LTD to the chargee on any account whatsoever.
Particulars: F/H warehouse on galleymead road colnbrook t/n-SY438130.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 5 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 broad st teddington t/n-SGL387411.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 February 1920Delivered on: 10 February 1920
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon
F.W. Andrew
W.R. Moon
C.H. Simpson
Elizabeth Gilks
H L Gilks
A.R. Davies
W.R.Moon
A.M. Burgess (Miss)

Classification: Instrument of charge under land transfer acts 1875 & 1897.
Secured details: £1400.
Particulars: Freehold hereditaments and premises known as 3 holford hampstead. London.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 4 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 haven green ealing london t/n-MX174166.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 21 November 2017
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 prchester road bayswater t/n-LN7400.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 3 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 85 duke st chelmsford t/n-EX428562.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 8 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 east street chichester t/n-WSX115368.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 1 November 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 doman road camberley surrey t/n-SY639289.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 22 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 staines road sunbury middlesex t/nos: SY400693 & SY460646.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 1983Delivered on: 12 August 1997
Satisfied on: 28 March 2000
Persons entitled: Tsb Bank PLC(As Successors to United Dominions Trust Limited)

Classification: Legal charge
Secured details: All monies due.
Particulars: 25 broad street teddington london borough of richmond upon thames.
Fully Satisfied
7 March 1997Delivered on: 12 March 1997
Satisfied on: 5 November 2004
Persons entitled: Tsb 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: Property k/a 85 duke street chelmsford essex t/n EX428562.
Fully Satisfied
16 September 1994Delivered on: 20 September 1994
Satisfied on: 21 November 2017
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 st peter's street, canterbury by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1994Delivered on: 20 September 1994
Satisfied on: 5 November 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 unit 1, molesey business centre, central avenue, west molesey by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1920Delivered on: 29 January 1920
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon
F.W. Andrew
W.R. Moon
C.H. Simpson
Elizabeth Gilks
H L Gilks
A.R. Davies
W.R.Moon
A.M. Burgess (Miss)
A. S. Andrew
F.W. Andrew

Classification: Instrument of charge under land transfer acts 1875 & 1897
Secured details: £1200.
Particulars: Freehold hereditaments & premises known as "clifton lodge" east heath rd, hampstead.
Fully Satisfied
7 June 1994Delivered on: 27 June 1994
Satisfied on: 28 March 2000
Persons entitled: Tsb Bank PLC

Classification: Transfer deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 1988Delivered on: 29 February 1988
Satisfied on: 28 March 2000
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bloomsbury properties limited or any associated company or any guarantor.
Particulars: F/H property k/a 13 porchester road l/b of the city of westminster title no. Ln 7400 f/h property k/a 35 haven green l/b of ealing title no. Mx 174166 fixed equitagble charge all & any proceeds of sale etc. (see form 395 M265/29 feb/ln for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 21 June 1989
Persons entitled: Lloyds 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: 26 guildford street, chetsey t/n sy 493708.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 30 April 1998
Persons entitled: Lloyds 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: Land & building on the west side of galleymede road, colnbrook t/n sy 438130.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 27 September 1997
Persons entitled: Lloyds 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 the broadway, greenford.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 21 November 2017
Persons entitled: Lloyds 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: 123 high street, barnet t/n ngl 326613.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 13 June 2016
Persons entitled: Lloyds 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 high street, ruislip t/n ngl 157759.
Fully Satisfied
4 September 1986Delivered on: 10 September 1986
Satisfied on: 28 March 2000
Persons entitled: Lloyds 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: 141, 143, 147 and 149 high street chalfont st peter bucks.
Fully Satisfied
2 June 1983Delivered on: 4 June 1983
Satisfied on: 28 March 2000
Persons entitled: Lloyds 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 129 west street fareham hants.
Fully Satisfied
13 December 1982Delivered on: 22 December 1982
Satisfied on: 28 March 2000
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 porchester rd. London W2 title no ln 7400 22 & 23 york place brighton title nos. Sx 102559 sx 102560. 454 high road wembley. Title no ngl 201034. 35 haven green ealing title no. Mx 174166 (for details see doc m/145). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1919Delivered on: 14 April 1919
Satisfied on: 28 March 2000
Persons entitled:
A.N. Paul.
O. Walker
W.R. Moon
F.W. Andrew
W.R. Moon
C.H. Simpson
Elizabeth Gilks
H L Gilks
A.R. Davies
W.R.Moon
A.M. Burgess (Miss)
A. S. Andrew
F.W. Andrew
A S Andrew (Miss)
F.W. Andrew

Classification: Instrument of charge under land transfer acts 1875-1897
Secured details: £750.
Particulars: Freehold hereditaments premises no 549 finchley rd. Afsd.
Fully Satisfied
3 October 2016Delivered on: 5 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 high street ruislip.
Outstanding
13 January 2016Delivered on: 20 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 hyde abbey road, winchester, hampshire SO23 7DA, all plant and machinery and the company's interest in any plant and machinery, all fixtures and fittings, all other chattels, insurance benefits including claims and the refund of premiums, all rents receivable from any lease of the property and goodwill of the company's business at the property.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 169 tolcarne drive pinner.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 163 tolcarne drive pinner.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 61 tolcarne drive pinner.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 34 harlyn drive pinner.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 95 upper brook street winchester hampshire.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 hyde abbey road winchester hampshire.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 hyde abbey road winchester hampshire.
Outstanding
12 September 2014Delivered on: 20 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 8 edgar road winchester hampshire.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 49 parsonage gardens enfield.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 41 eastfield road princes risborough.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 23 ruby road southampton.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 11 vale road bushey.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3A bramley road bournemouth.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 willow gardens north baddesley.
Outstanding
12 September 2014Delivered on: 19 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 garnet street reading.
Outstanding
10 January 2013Delivered on: 11 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 tolcarne crive, pinner all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
10 January 2013Delivered on: 11 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, sunningdale lodge, 431 lymington road, highcliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
10 January 2013Delivered on: 11 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, sunningdale lodge, 431 lymington road, highcliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 - 93 burntwood lane london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken as (Publ)

Classification: Deed if legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 porchester road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbenken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 stanley road highcliffe dorset all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 market place rugby all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 stanley road highcliffe christchurch dorset all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A pole hill road uxbridge middlesex all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d 11 woodville road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 maycroft pinner all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Punl)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 penwith road london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 and garage 8 park court balham park road all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
31 May 2012Delivered on: 13 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95-97 burntwood lane all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

15 December 2023Accounts for a small company made up to 31 July 2023 (11 pages)
2 October 2023Termination of appointment of Walter Hugh Read as a director on 31 July 2023 (1 page)
17 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
7 December 2022Accounts for a small company made up to 31 July 2022 (11 pages)
31 March 2022Accounts for a small company made up to 31 July 2021 (12 pages)
23 December 2021Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY England to 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page)
23 December 2021Registered office address changed from Bedford House S21a John Street London WC1N 2BF to 71 Queen Victoria Street 71 Queen Victoria Street (8th Floor) London EC4V 4AY on 23 December 2021 (1 page)
23 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
16 March 2021Accounts for a small company made up to 31 July 2020 (16 pages)
19 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 December 2020Termination of appointment of William James Croser as a director on 30 November 2020 (1 page)
13 March 2020Accounts for a small company made up to 31 July 2019 (17 pages)
24 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 July 2018 (16 pages)
15 October 2018Satisfaction of charge 42 in full (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
12 December 2017Accounts for a small company made up to 31 July 2017 (16 pages)
21 November 2017Satisfaction of charge 14 in full (1 page)
21 November 2017Satisfaction of charge 001333910053 in full (1 page)
21 November 2017Satisfaction of charge 28 in full (2 pages)
21 November 2017Satisfaction of charge 21 in full (2 pages)
21 November 2017Satisfaction of charge 32 in full (2 pages)
21 November 2017Satisfaction of charge 001333910053 in full (1 page)
21 November 2017Satisfaction of charge 32 in full (2 pages)
21 November 2017Satisfaction of charge 28 in full (2 pages)
21 November 2017Satisfaction of charge 14 in full (1 page)
21 November 2017Satisfaction of charge 21 in full (2 pages)
6 March 2017Satisfaction of charge 47 in full (2 pages)
6 March 2017Satisfaction of charge 001333910049 in full (1 page)
6 March 2017Satisfaction of charge 001333910052 in full (1 page)
6 March 2017Satisfaction of charge 001333910050 in full (1 page)
6 March 2017Satisfaction of charge 001333910050 in full (1 page)
6 March 2017Satisfaction of charge 47 in full (2 pages)
6 March 2017Satisfaction of charge 46 in full (2 pages)
6 March 2017Satisfaction of charge 46 in full (2 pages)
6 March 2017Satisfaction of charge 001333910049 in full (1 page)
6 March 2017Satisfaction of charge 001333910052 in full (1 page)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
16 December 2016Full accounts made up to 31 July 2016 (18 pages)
16 December 2016Full accounts made up to 31 July 2016 (18 pages)
5 October 2016Registration of charge 001333910066, created on 3 October 2016 (18 pages)
5 October 2016Registration of charge 001333910066, created on 3 October 2016 (18 pages)
13 June 2016Satisfaction of charge 13 in full (1 page)
13 June 2016Satisfaction of charge 13 in full (1 page)
13 June 2016Satisfaction of charge 40 in full (2 pages)
13 June 2016Satisfaction of charge 43 in full (2 pages)
13 June 2016Satisfaction of charge 40 in full (2 pages)
13 June 2016Satisfaction of charge 41 in full (2 pages)
13 June 2016Satisfaction of charge 41 in full (2 pages)
13 June 2016Satisfaction of charge 43 in full (2 pages)
11 February 2016Satisfaction of charge 001333910064 in full (4 pages)
11 February 2016Satisfaction of charge 001333910064 in full (4 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House S21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
22 January 2016Termination of appointment of Roger James Weetch as a secretary on 31 December 2015 (2 pages)
22 January 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Bedford House S21a John Street London WC1N 2BF on 22 January 2016 (2 pages)
22 January 2016Appointment of Daniel James Moore as a secretary on 1 January 2016 (3 pages)
20 January 2016Registration of charge 001333910065, created on 13 January 2016 (17 pages)
20 January 2016Registration of charge 001333910065, created on 13 January 2016 (17 pages)
4 January 2016Full accounts made up to 31 July 2015 (14 pages)
4 January 2016Full accounts made up to 31 July 2015 (14 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 16,000
(19 pages)
29 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 16,000
(19 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
1 December 2015Termination of appointment of John Dean as a director on 15 October 2015 (2 pages)
14 April 2015Registration of charge 001333910064, created on 2 April 2015 (18 pages)
14 April 2015Registration of charge 001333910064, created on 2 April 2015 (18 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,000
(17 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 16,000
(17 pages)
24 November 2014Full accounts made up to 31 July 2014 (13 pages)
24 November 2014Full accounts made up to 31 July 2014 (13 pages)
20 September 2014Registration of charge 001333910062, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910059, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910058, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910057, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910058, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910062, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910056, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910063, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910061, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910061, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910057, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910056, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910063, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910059, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910060, created on 12 September 2014 (17 pages)
20 September 2014Registration of charge 001333910060, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910052, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910050, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910052, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910055, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910049, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910054, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910049, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910054, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910050, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910055, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910051, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910053, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910053, created on 12 September 2014 (17 pages)
19 September 2014Registration of charge 001333910051, created on 12 September 2014 (17 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,000
(17 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 16,000
(17 pages)
23 December 2013Full accounts made up to 31 July 2013 (14 pages)
23 December 2013Full accounts made up to 31 July 2013 (14 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
11 February 2013Appointment of Barnaby Thomas Read as a director (3 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 48 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 48 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 46 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 46 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 47 (5 pages)
11 January 2013Particulars of a mortgage or charge / charge no: 47 (5 pages)
12 November 2012Full accounts made up to 31 July 2012 (14 pages)
12 November 2012Full accounts made up to 31 July 2012 (14 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 42 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 38 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 39 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
16 March 2012Appointment of Mr William James Croser as a director (3 pages)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
19 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (15 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
12 January 2012Termination of appointment of John Maitland as a director (2 pages)
10 November 2011Full accounts made up to 31 July 2011 (14 pages)
10 November 2011Full accounts made up to 31 July 2011 (14 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (16 pages)
22 November 2010Full accounts made up to 31 July 2010 (14 pages)
22 November 2010Full accounts made up to 31 July 2010 (14 pages)
16 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
16 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
14 November 2009Full accounts made up to 31 July 2009 (13 pages)
14 November 2009Full accounts made up to 31 July 2009 (13 pages)
1 May 2009Full accounts made up to 31 July 2008 (13 pages)
1 May 2009Full accounts made up to 31 July 2008 (13 pages)
16 January 2009Return made up to 13/12/08; full list of members (10 pages)
16 January 2009Return made up to 13/12/08; full list of members (10 pages)
11 January 2008Return made up to 13/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2008Return made up to 13/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2007Full accounts made up to 31 July 2007 (13 pages)
24 October 2007Full accounts made up to 31 July 2007 (13 pages)
18 January 2007Return made up to 13/12/06; full list of members (8 pages)
18 January 2007Return made up to 13/12/06; full list of members (8 pages)
12 December 2006Full accounts made up to 31 July 2006 (13 pages)
12 December 2006Full accounts made up to 31 July 2006 (13 pages)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
11 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Full accounts made up to 31 July 2005 (13 pages)
4 January 2006Full accounts made up to 31 July 2005 (13 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
3 January 2006Return made up to 13/12/05; full list of members (8 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (9 pages)
30 December 2004Director resigned (1 page)
30 December 2004Return made up to 13/12/04; full list of members (9 pages)
30 December 2004Director resigned (1 page)
30 November 2004Full accounts made up to 31 July 2004 (13 pages)
30 November 2004Full accounts made up to 31 July 2004 (13 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 December 2003Return made up to 13/12/03; full list of members (8 pages)
19 December 2003Return made up to 13/12/03; full list of members (8 pages)
30 October 2003Full accounts made up to 31 July 2003 (15 pages)
30 October 2003Full accounts made up to 31 July 2003 (15 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002Full accounts made up to 31 July 2002 (11 pages)
28 October 2002Full accounts made up to 31 July 2002 (11 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
7 December 2001Registered office changed on 07/12/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page)
30 November 2001Full accounts made up to 31 July 2001 (11 pages)
30 November 2001Full accounts made up to 31 July 2001 (11 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
2 January 2001Return made up to 13/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 July 2000 (11 pages)
21 November 2000Full accounts made up to 31 July 2000 (11 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2000Full accounts made up to 31 July 1999 (9 pages)
31 January 2000Full accounts made up to 31 July 1999 (9 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Particulars of mortgage/charge (4 pages)
26 June 1999Particulars of mortgage/charge (4 pages)
6 February 1999Full accounts made up to 31 July 1998 (9 pages)
6 February 1999Full accounts made up to 31 July 1998 (9 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Return made up to 13/12/98; full list of members (7 pages)
7 January 1999Return made up to 13/12/98; full list of members (7 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
3 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 April 1998Particulars of mortgage/charge (4 pages)
9 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 January 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
17 December 1997Full accounts made up to 31 July 1997 (8 pages)
17 December 1997Full accounts made up to 31 July 1997 (8 pages)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Particulars of property mortgage/charge (4 pages)
12 August 1997Particulars of property mortgage/charge (4 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
12 March 1997Particulars of mortgage/charge (7 pages)
19 December 1996Return made up to 13/12/96; full list of members (9 pages)
19 December 1996Full accounts made up to 31 July 1996 (8 pages)
19 December 1996Return made up to 13/12/96; full list of members (9 pages)
19 December 1996Full accounts made up to 31 July 1996 (8 pages)
20 December 1995Return made up to 13/12/95; full list of members (10 pages)
20 December 1995Return made up to 13/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
9 February 1981Memorandum and Articles of Association (6 pages)
9 February 1981Memorandum and Articles of Association (6 pages)
15 January 1914Incorporation (22 pages)
15 January 1914Incorporation (22 pages)