Company NameCharleswood Estates Limited
Company StatusActive
Company Number00322157
CategoryPrivate Limited Company
Incorporation Date21 December 1936(87 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Peter Vickery
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(62 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood
20 Manor Road
Reigate
Surrey
RH2 9LB
Director NameMrs Sallie Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1999(62 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameDr James Henwood Blowers
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(69 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameMr Richard James Vickery
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(69 years, 4 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Farm The Street
Frensham
Surrey
GU10 3DU
Director NamePeter Michael Blowers
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 14 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Blenheim Mews
Beavers Road
Farnham
Surrey
GU9 7FY
Director NameMr Peter Charles Vickery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address107 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER
Secretary NameMr Peter Charles Vickery
NationalityBritish
StatusResigned
Appointed07 June 1991(54 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ER

Location

Registered Address118 Piccadilly
London
W1J 7NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

54k at £0.3James Blowers
9.56%
Ordinary
54k at £0.3Sallie Martin
9.56%
Ordinary
36k at £0.3Michael John Vickery
6.38%
Ordinary
36k at £0.3Richard James Vickery
6.38%
Ordinary
36k at £0.3Stephen Peter Vickery
6.38%
Ordinary
174k at £0.3Michael Vickery & Richard Vickery & Stephen Vickery
30.82%
Ordinary
174k at £0.3Sallie Martin & James Blowers
30.82%
Ordinary
-OTHER
0.10%
-

Financials

Year2014
Net Worth£36,729,170
Cash£861,618
Current Liabilities£4,840,644

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

31 January 1995Delivered on: 2 February 1995
Satisfied on: 13 July 2002
Persons entitled: Sandhurst Investments Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee including a loan of £360,000.
Particulars: All that f/h property k/a 171-177 broadway bexleyheath kent t/nos. K33533 and SGL65663.
Fully Satisfied
28 September 1994Delivered on: 15 October 1994
Satisfied on: 3 July 2012
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

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-newton house 118 and 119 piccadilly london t/n-NGL619647. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 11 January 1994
Satisfied on: 3 July 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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 1-5 (odd numbers) castle street kingston-upon thames surrey t/n tgl 73583.see schedule to form 395 for full list of properties. See the mortgage charge document for full details.
Fully Satisfied
5 January 1994Delivered on: 11 January 1994
Satisfied on: 15 October 2003
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

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
18 May 1988Delivered on: 27 May 1988
Satisfied on: 15 August 2001
Persons entitled: Westpac Banking Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9/15 high street sutton london title no sy 218780 undertaking and all property and assets present and future by way of floating charge.
Fully Satisfied
17 November 1986Delivered on: 3 December 1986
Satisfied on: 15 August 2001
Persons entitled: Westpac Banking Corporation

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 2 and 4 high street 1, 3 and 5 station way cheam, surrey title no sgl 375227.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1986Delivered on: 3 December 1986
Satisfied on: 15 August 2001
Persons entitled: Westpac Banking Corporation.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 33-39 (odd) high street whitton middlesex. Title no mx 160176.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2012Delivered on: 4 July 2012
Satisfied on: 9 January 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 2012Delivered on: 4 July 2012
Satisfied on: 9 January 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being newton house, 118 and 119 piccadilly t/no;NGL619647 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
31 July 2006Delivered on: 2 August 2006
Satisfied on: 3 July 2012
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 regina court 93 lambeth road london.
Fully Satisfied
31 July 2006Delivered on: 2 August 2006
Satisfied on: 3 July 2012
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 133 north end croydon surrey.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 13 to 31 (odd) london road,hackbridge; SGL167376;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1986Delivered on: 3 December 1986
Satisfied on: 15 August 2001
Persons entitled: Westpac Banking Corporation.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 131/131A essex road london N1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 33 the cut,southwark,london; LN62593;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 41 the cut and 43 the cut,southwark,london; LN200727;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 42 and 43 lower marsh,london; t/nos 360962 and 360963; all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 5,7 and 9 eden st,kingston upon thames; TGL69440;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 6 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 9-15 (odd) high st,sutton; SY218780;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 1 to 5 (odd) castle st,kingston upon thames; TGL73583;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2002Delivered on: 27 June 2002
Satisfied on: 3 July 2012
Persons entitled: Bradford & Bingley PLC

Classification: Chage deed (form 453)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land known as 118 and 119 piccadilly,london; NGL619647;all buildings trade and other fixtures fixed plant and machinery thereon; the goodwill of business and all licenses patents trade marks copyrights and all other intellectual property rights; the benefit of all licenses consents and all book and other debts,claims,stocks,shares and other securities; an equitable charge over all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 2001Delivered on: 12 July 2001
Satisfied on: 3 July 2012
Persons entitled: Hsbc 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: (I) f/hold land known as 33 the cut london SE1; ln 62593; (ii) f/hold land known as 41 and 43 the cut london SE1; ln 200727 and ln 200728; (iii) f/hold land known as 134,135 and 135A lower marsh london SE1; t/no 407408 plus various other properties in schedule; all buildings erections fixtures fittings fixed plant and machinery thereon and the benefit of leases underleases tenancies agreements for lease rights covenants; all gross rents licence fees and other monies receivable and rights under any contracts or agreements or claims; the proceeds of sale and interest in any insurances; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1997Delivered on: 11 April 1997
Satisfied on: 3 July 2012
Persons entitled: Midland 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 that f/h property k/a 1-5 (odd numbers) castle street kingston surrey t/no. Tgl 73583, all that f/h property k/a 133 north end croydon surrey t/no.SY248830, all that f/h property k/a 9 to 15 (odd numbers) high street and 1 to 7 (odd numbers) grove road sutton surrey t/no.SY218780 and various other properties. Together with all buildings erections fixtures fittings fixed plant and machinery. By way of first floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 April 1997Delivered on: 11 April 1997
Satisfied on: 20 September 2002
Persons entitled: Midland 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: By way of floating charge all of the borrower's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 April 1983Delivered on: 26 April 1983
Persons entitled: Johnson Matthey Bankers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 3 & 5 station way & 2 & 4 , high street, cheam. 33-39, (odd nos.) high street, whitton, richmond, title no. Mx 160176 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdbets uncalled capital buildings fixtures including trade fixtures. Fixed plant and machinery.
Fully Satisfied
30 August 2019Delivered on: 4 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 33 the cut, london and registered at the land registry under title number LN62593.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 42-43 lower marsh, london and registered at the land registry under title numbers 360962 and 360963.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 9-15 high street, sutton and registered at the land registry under title number SY218780.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 2 york street, tickenham and registered at the land registry under title number TG284631.
Outstanding
25 April 2014Delivered on: 30 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 118/119 piccadilly london t/n NGL619647.
Outstanding

Filing History

5 January 2024Termination of appointment of Peter Michael Blowers as a director on 14 April 2021 (1 page)
18 August 2023Confirmation statement made on 7 June 2023 with updates (6 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
14 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 September 2019Registration of charge 003221570027, created on 30 August 2019 (18 pages)
4 September 2019Registration of charge 003221570026, created on 30 August 2019 (18 pages)
4 September 2019Registration of charge 003221570028, created on 30 August 2019 (18 pages)
4 September 2019Registration of charge 003221570029, created on 30 August 2019 (18 pages)
19 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 June 2018Confirmation statement made on 7 June 2018 with updates (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 188,031.145302
(8 pages)
12 August 2016Director's details changed for Mrs Sallie Martin on 1 February 2016 (2 pages)
12 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 188,031.145302
(8 pages)
12 August 2016Director's details changed for Mrs Sallie Martin on 1 February 2016 (2 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 188,031.145302
(9 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 188,031.145302
(9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 188,031.145302
(9 pages)
9 January 2015Satisfaction of charge 23 in full (4 pages)
9 January 2015Satisfaction of charge 24 in full (4 pages)
9 January 2015Satisfaction of charge 24 in full (4 pages)
9 January 2015Satisfaction of charge 23 in full (4 pages)
25 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 188,031.145302
(9 pages)
25 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 188,031.145302
(9 pages)
25 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 188,031.145302
(9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 April 2014Registration of charge 003221570025 (18 pages)
30 April 2014Registration of charge 003221570025 (18 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
9 July 2012Resolutions
  • RES13 ‐ Facility agreementsecurity documents and other company business 29/06/2012
(5 pages)
9 July 2012Resolutions
  • RES13 ‐ Facility agreementsecurity documents and other company business 29/06/2012
(5 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 October 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
28 July 2011Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages)
28 July 2011Director's details changed for Dr James Henwood Blowers on 27 December 2010 (2 pages)
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
28 July 2011Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages)
28 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
28 July 2011Director's details changed for Dr James Henwood Blowers on 27 December 2010 (2 pages)
28 July 2011Director's details changed for Peter Michael Blowers on 9 October 2010 (2 pages)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages)
27 August 2010Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages)
27 August 2010Director's details changed for Dr James Henwood Blowers on 7 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Charles Vickery on 7 June 2010 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
19 August 2009Return made up to 07/06/09; full list of members (6 pages)
19 August 2009Director's change of particulars / richard vickery / 01/01/2007 (1 page)
19 August 2009Return made up to 07/06/09; full list of members (6 pages)
19 August 2009Director's change of particulars / richard vickery / 01/01/2007 (1 page)
11 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
11 March 2009Return made up to 07/06/08; full list of members (6 pages)
11 March 2009Return made up to 07/06/08; full list of members (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 July 2007Return made up to 07/06/07; full list of members (4 pages)
17 July 2007Return made up to 07/06/07; full list of members (4 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 September 2006Return made up to 07/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
29 September 2006New director appointed (2 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
1 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2004Return made up to 07/06/04; full list of members (10 pages)
28 May 2004Return made up to 07/06/04; full list of members (10 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 April 2004Accounts for a small company made up to 30 September 2003 (8 pages)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Registered office changed on 09/09/03 from: 340 streatham high road london SW16 6HH (1 page)
9 September 2003Registered office changed on 09/09/03 from: 340 streatham high road london SW16 6HH (1 page)
14 June 2003Return made up to 07/06/03; full list of members (10 pages)
14 June 2003Return made up to 07/06/03; full list of members (10 pages)
30 May 2003Full accounts made up to 30 September 2002 (14 pages)
30 May 2003Full accounts made up to 30 September 2002 (14 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 September 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
13 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 June 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
20 May 2002Ad 09/04/02--------- £ si [email protected]=187981 £ ic 31/188012 (3 pages)
20 May 2002Ad 09/04/02--------- £ si [email protected]=187981 £ ic 31/188012 (3 pages)
29 April 2002Nc inc already adjusted 14/01/02 (1 page)
29 April 2002Nc inc already adjusted 14/01/02 (1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Full accounts made up to 30 September 2001 (14 pages)
28 February 2002Full accounts made up to 30 September 2001 (14 pages)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Return made up to 07/06/01; full list of members (9 pages)
5 July 2001Return made up to 07/06/01; full list of members (9 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
13 June 2001Full accounts made up to 30 September 2000 (14 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2000Full accounts made up to 30 September 1999 (14 pages)
4 May 2000Full accounts made up to 30 September 1999 (14 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
14 June 1999Return made up to 07/06/99; no change of members (7 pages)
14 June 1999Return made up to 07/06/99; no change of members (7 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
14 July 1998Full accounts made up to 30 September 1997 (14 pages)
14 July 1998Full accounts made up to 30 September 1997 (14 pages)
17 June 1998Return made up to 07/06/98; no change of members (6 pages)
17 June 1998Return made up to 07/06/98; no change of members (6 pages)
6 July 1997Full accounts made up to 30 September 1996 (13 pages)
6 July 1997Full accounts made up to 30 September 1996 (13 pages)
23 June 1997Return made up to 07/06/97; full list of members (8 pages)
23 June 1997Return made up to 07/06/97; full list of members (8 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (7 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
27 June 1996Full accounts made up to 30 September 1995 (14 pages)
27 June 1996Full accounts made up to 30 September 1995 (14 pages)
18 June 1996Return made up to 07/06/96; no change of members (5 pages)
18 June 1996Return made up to 07/06/96; no change of members (5 pages)
29 June 1995Full accounts made up to 30 September 1994 (12 pages)
29 June 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (61 pages)
11 January 1994Particulars of mortgage/charge (6 pages)
11 January 1994Particulars of mortgage/charge (6 pages)
11 January 1994Particulars of mortgage/charge (6 pages)
11 January 1994Particulars of mortgage/charge (6 pages)
21 December 1936Certificate of incorporation (1 page)
21 December 1936Certificate of incorporation (1 page)