Knowle Cross, Whimple
Exeter
Devon
EX5 2NU
Secretary Name | Mr Michael John Vincent Guillem |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(43 years, 11 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Beeches Fetcham Leatherhead Surrey KT22 9DT |
Director Name | Mr Michael John Vincent Guillem |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(47 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 The Beeches Fetcham Leatherhead Surrey KT22 9DT |
Director Name | Mr Karl James Mooney |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2004(57 years after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashclyst House Knowle Cross, Whimple Exeter Devon EX5 2NU |
Director Name | Lionel Francis Guillem |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 December 1997) |
Role | Chartered Accountant |
Correspondence Address | Mead Cottage 38 The Mount Leatherhead Surrey KT22 9EA |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
16.7k at £1 | Henrietta Property Investment Co LTD 66.66% Preference |
---|---|
8.4k at £1 | Henrietta Property Investment Co LTD 33.33% Ordinary |
1 at £1 | Philip Norman Dewe 0.00% Preference |
1 at £1 | Victor Nelson 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £200,000 |
Gross Profit | £175,771 |
Net Worth | £1,669,410 |
Cash | £43,280 |
Current Liabilities | £64,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
23 October 1963 | Delivered on: 31 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,800. Particulars: 2 northumberland close, erith, kent. Outstanding |
---|---|
16 August 1963 | Delivered on: 29 August 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc not exceeding £3,700. Particulars: 159/161 church st, edmonton. Outstanding |
30 July 1963 | Delivered on: 16 August 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1.900. Particulars: 30, halsbury road, northolt. Outstanding |
30 July 1963 | Delivered on: 16 August 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £7,900. Particulars: 7 & 50, jubilee drive and 66/8 diamond road, south ruislip. Outstanding |
30 July 1963 | Delivered on: 16 August 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,600. Particulars: 859, victoria road, south ruislip. Outstanding |
30 July 1963 | Delivered on: 16 August 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,900. Particulars: 132, kings road, rayners lane. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc. n/e £3100. Particulars: 63,63A,65,65A petts hill northolt middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. not exceeding £1900. Particulars: 32 windsor avenue, hillingdon, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1900. Particulars: 12 the grange wembley, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: L Classification: Mem of deposit Secured details: All monies due etc not exceeding £1,600. Particulars: 341 eastcote lane, harrow, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc not exceeding £3900. Particulars: 75,93 & 105 coventry, warks. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc not exceeding £6,000. Particulars: 124 & 148 randall avenue neasden, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc not exceeding £600. Particulars: 82 hill rise, greenford, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc not exceeding £1500. Particulars: 61/63 parkfield road, south harrow, middx. Outstanding |
28 June 1963 | Delivered on: 5 July 1963 Persons entitled: Lloyds Bank PLC Classification: Mem of deposit Secured details: All monies due etc not exceeding £2800. Particulars: 62 fairway avenue, N.W.9. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £5,600. Particulars: 5A,6,7,15A and 16A valley close, pinner,middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 83 arundel drive, harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 36 rayners lane, harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 2 eastleigh ave. Roxeth, harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £8,300. Particulars: Various properties in alandale drive, pinner, middx. (See doc 143). Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 10 balmoral rd. Harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 139 carlyon ave. Harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 73 arundel drive harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £4,000. Particulars: 81 chestnut drive harrow middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due not exceeding £1800. Particulars: 6 balmoral rd. Harrow, middx. Outstanding |
10 June 1963 | Delivered on: 19 June 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1700. Particulars: 47 earlsmead, harrow, middlx. Outstanding |
10 June 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,800. Particulars: 47 earlsmead, harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,600. Particulars: 4 highfield ave. Sudbury, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £5,200. Particulars: 331-337 (odd) harrow view, harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1000. Particulars: 35 stanley road, harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £600. Particulars: 37 stanley road, harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £2,000. Particulars: 18 jeymer drive, greenford, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1,800. Particulars: 33 glamis crescent, haslington, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £3,500. Particulars: 26 and 28 carnarvon drive, harlington, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,500. Particulars: 86 deer park gardens, mitcham, surrey. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,500. Particulars: 142 somerwell road, south harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1,500. Particulars: 173 somerwell road, south harrow, middx. Outstanding |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1,500. Particulars: 24 horsenden crescent sudbury middx. Outstanding |
18 April 1963 | Delivered on: 26 April 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc not exceeding £1500. Particulars: 42, clifford road, ruislip, middlesex. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,500. Particulars: 128 runnymede, merton abbey, surrey. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1,300. Particulars: 90 deer park gdns. Mitcham. Surrey. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £1,900. Particulars: 26 westfield drive kenton. Middx. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £2,000. Particulars: 103 conway crescent, perivale, middx. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £2,800. Particulars: 6 danethorpe rd., Wembley, middx. Outstanding |
20 March 1963 | Delivered on: 28 March 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc. not exceeding £3,000. Particulars: 25 and 27 north rd, east bedfont, middlesex. Outstanding |
15 March 1962 | Delivered on: 28 March 1962 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 42 clifford road ruislip middlesex title no mx 289695. Outstanding |
19 January 1961 | Delivered on: 25 January 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 3 pembroke road, wembley. Title no. Mx 282340. Outstanding |
19 January 1961 | Delivered on: 25 January 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 26 westfield drive, kenton, title no. Mx 411929. Outstanding |
19 January 1961 | Delivered on: 25 January 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 6 danethorpe road, wembley title no. Mx 397204. Outstanding |
20 September 1948 | Delivered on: 29 May 1959 Persons entitled: Hastings & Thanet Building Society Classification: Charge Secured details: 545-13-6 (owing). Particulars: 16 carlton road, erith, kent. Outstanding |
20 September 1948 | Delivered on: 29 May 1959 Persons entitled: Hastings & Thanet Building Society Classification: Charge Secured details: 504-17-2 (owing). Particulars: 2 northumberland close, erith, kent. Outstanding |
7 January 1953 | Delivered on: 16 December 1958 Persons entitled: Bradford Equitable Building Society Classification: Legal charge Secured details: 802-18-2 (owing). Particulars: 58 phipps bridge rd. Merton abbey, 128 runnymede, merton abbey, 53 and 90 deer park gardens, mitcham. Outstanding |
5 December 1958 | Delivered on: 8 December 1958 Persons entitled: Lambeth Building Society Classification: Mortgage Secured details: £4,700. Particulars: Various properties in south harrow (for full details see doc 89). Outstanding |
9 April 1954 | Delivered on: 7 November 1958 Persons entitled: Northampton Town & County Bldg. Society Classification: Mortgage registered pursuant to an orderof court dated 30/10/58. Secured details: 1726:10:7 (owing). Particulars: 331,333,335 & 337 harrow view, harrow, middlesex. Outstanding |
23 June 1958 | Delivered on: 1 July 1958 Persons entitled: Bradford Equitable Building Society Classification: Legal charge Secured details: £4750 and any further advances. Particulars: 859 victoria road, 66, 68 and 72 diamond road, and 7,48 and 50 jubilee drive, south ruislip. Outstanding |
6 June 1956 | Delivered on: 18 July 1957 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £1,052-6-6 (owing). Particulars: Nos. 3 and 24 horsenden crescent, and NO4 highfield avenue, sudbury, middx. T/nos. Mx 93078, mx 217574 and mx 217593. Outstanding |
28 June 1957 | Delivered on: 12 July 1957 Persons entitled: Bradford Equitable Building Society Classification: Legal charge Secured details: £2,000 and further advances. Particulars: 33 glamis crescent, 6,26 and 28 casnasoon drive all in haslington and no.18 Jeymer drive greenford, middlesex. Outstanding |
3 May 1951 | Delivered on: 17 May 1957 Persons entitled: Bradford Equitable Building Society Classification: Legal charge Secured details: £800 (owing). Particulars: 159, 159A 161 and 161A, church street, edmonton, middlesex. Outstanding |
5 July 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings and Thanet Building Society Classification: Legal charge Secured details: 298-11-2. (owing). Particulars: No 56 phipps bridge road, merton abbey, mitcham, surrey. Outstanding |
5 July 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings & Thanet Building Society Classification: Legal charge Secured details: 298-11-2 (owing). Particulars: No. 56 phipps bridge rd. Merton abbey, mitcham, surrey. Outstanding |
15 July 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings and Thanet Building Society Classification: Legal charge Secured details: 298-2-0 (owing). Particulars: No. 60 phipps bridge rd. Merton abbey, mitcham, surrey. Outstanding |
20 September 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings & Thanet Building Society Classification: Legal charge Secured details: £300-16-11 (owing). Particulars: No. 44 phipps bridge rd. Merton abbey, mitcham, surrey. Outstanding |
1 March 1948 | Delivered on: 9 January 1957 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: 261-8-9 (owing). Particulars: No. 98 runnymede, merton abbey, mitcham,surrey. Outstanding |
5 July 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings and Thanet Building Society Classification: Legal charge Secured details: 298-11-2. (owing). Particulars: No. 40 runnymede, merton abbey, mitcham,surrey. Outstanding |
26 October 1948 | Delivered on: 9 January 1957 Persons entitled: Hastings & Thanet Building Society Classification: Legal charge Secured details: 302-5-4 (owing). Particulars: No. 8 windsor avenue, merton abbey, mitcham, surrey. Outstanding |
9 February 1948 | Delivered on: 9 January 1957 Persons entitled: Bradford Equitable Building Society. Classification: Mortgage Secured details: 253-11-0 (owing). Particulars: 86 deer park gardens, mitcham, surrey. Outstanding |
28 April 1955 | Delivered on: 4 September 1956 Persons entitled: Bradford Equitable Building Society. Classification: Legal charge Secured details: £389-16-8 (owing). Particulars: 171 northumberland crescent east bedfort, middx. Outstanding |
30 June 1955 | Delivered on: 1 July 1955 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £450 and further advances. Particulars: 86, hill rise greenford, ealing middx. Title p 37187. Outstanding |
1 February 1955 | Delivered on: 7 February 1955 Persons entitled: Leeds Permanent Bldg Society Classification: Mortgage Secured details: £3,560 and further advances. Particulars: 60,86 and 79 kenwyn drive and 124 and 148 roundall avenue, neasden, london. NW2. Outstanding |
14 June 1954 | Delivered on: 16 June 1954 Persons entitled: Leeds Permanent Bldg Society. Classification: Mortgage Secured details: £615 and further advances. Particulars: Freehold:- 28 bridgewater road, alperton, wembley, middlesex. Outstanding |
31 March 1954 | Delivered on: 7 April 1954 Persons entitled: Bradford Equitable Building Society Classification: Mortgage Secured details: £1,500 and any further advances. Particulars: 23 arundel drive, 142 and 173 somerville rd. South harrow, middx. Outstanding |
15 January 1954 | Delivered on: 20 January 1954 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £525 and further advances. Particulars: 3 pembroke rd. North wembley, middx. Outstanding |
23 November 1953 | Delivered on: 27 November 1953 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £500 and further advances. Particulars: Freehold:- 70 greenford gardens, greenford ealing middlesex. Title no. Mx 216449. Outstanding |
2 November 1953 | Delivered on: 5 November 1953 Persons entitled: Leeds Permanent Building Society. Classification: Mortgage Secured details: £560 and further advances. Particulars: Freehold: 177. somervell road, south harrow middlesex. Title no. Mx 134969. Outstanding |
20 October 1953 | Delivered on: 26 October 1953 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £3,285 and further advances. Particulars: Leasehold:- 53A, 58, 58A, 65, 65A, and 70 alandale drive, pinner, middlesex, and 5A, 6,7, 15A and 16A, valley close pinner, aforesaid. Outstanding |
11 May 1953 | Delivered on: 20 May 1953 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £710 & further advances. Particulars: 8, bedford road & 42, clifford road, ruislip gardens middx. Title nos. Mx 10844 & mx 11612. Outstanding |
11 May 1953 | Delivered on: 13 May 1953 Persons entitled: Leeds Pemanent Bldg. Soc. Classification: Mortgage Secured details: £525 and further advances. Particulars: 27, victor grove, wembley, middx. Outstanding |
30 April 1953 | Delivered on: 5 May 1953 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due etc. Particulars: 106, grangemouth rd, coventry. Outstanding |
23 February 1953 | Delivered on: 25 February 1953 Persons entitled: Leeds Perm; Bldg Socy. Classification: Mortgage Secured details: £315 & any further advances. Particulars: 3 peel court, rarenor park rd. Greenford, middx. Outstanding |
30 September 1952 | Delivered on: 6 October 1952 Persons entitled: Leeds Perm: Bldg Socy. Classification: Mortgage Secured details: £675 and any further advances. Particulars: 32, windsor avenue, hillingdon middx. Outstanding |
2 September 1947 | Delivered on: 7 August 1952 Persons entitled: Skipton Bldng Socy. Classification: Mortgage Secured details: £1,728-19/6 (owing). Particulars: 504 staines road and 25-35 (odd) north rd, bedfont, middx. Outstanding |
3 September 2018 | Delivered on: 20 September 2018 Persons entitled: Rathbone Investment Management Limited Classification: A registered charge Outstanding |
20 January 1992 | Delivered on: 21 January 1992 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 40 runnymede merton abbey surrey title number TGL63244. Outstanding |
23 October 1963 | Delivered on: 31 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,500. Particulars: 44, phipps bridge road, merton abbey, SW19. Outstanding |
23 October 1963 | Delivered on: 31 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,500. Particulars: 56, phipps bridge road, merton abbey, SW19. Outstanding |
23 October 1963 | Delivered on: 31 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc. but not exceeding £1,700. Particulars: 16, carlton road, erith, kent. Outstanding |
23 October 1963 | Delivered on: 31 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due etc, but not exceeding £1,500. Particulars: 40 runnymede, merton abbey, surrey. Outstanding |
28 March 1949 | Delivered on: 29 March 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy. Classification: Mortgage Secured details: £575 & further advances. Particulars: 42, sandringham road, northolt, middlesex. Title no. P 137385. Fully Satisfied |
28 March 1949 | Delivered on: 29 March 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy. Classification: Mortgage Secured details: £575 & further advances. Particulars: 73, beverley road, ruislip, middlesex. Title no mx. 6745. Fully Satisfied |
25 February 1949 | Delivered on: 4 March 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Soc Classification: Mortgage Secured details: £500 and further advances. Particulars: 30, halsbury rd, northolt middx title no. P. 26797. Fully Satisfied |
9 May 1963 | Delivered on: 16 May 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All moneys due etc not exceeding £1,600. Particulars: 171 northumberland crescent, east bedfont, middx. Fully Satisfied |
27 January 1949 | Delivered on: 2 February 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Soc. Classification: Mortgage Secured details: £600 and further advances. Particulars: 132 kings rd. Rayners lane, south harrow middx. T/n mx 136826. Fully Satisfied |
16 September 1948 | Delivered on: 23 September 1948 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £500 & any further advances. Particulars: 359 eastcote lane, south harrow, middlesex. Fully Satisfied |
26 April 1948 | Delivered on: 11 May 1948 Satisfied on: 28 April 2015 Persons entitled: Lambeth Building Society Classification: Mortgage Secured details: £500. Particulars: 47 earslmead, wembley, middlesex. Fully Satisfied |
30 January 1948 | Delivered on: 9 February 1948 Satisfied on: 28 April 2015 Persons entitled: Lambeth Bldg. Soc. Classification: Mortgage Secured details: £650. Particulars: 56, chestnut drive, pinner, middlesex. Fully Satisfied |
30 January 1948 | Delivered on: 9 February 1948 Satisfied on: 28 April 2015 Persons entitled: Lambeth Bldg. Soc. Classification: Mortgage Secured details: £600. Particulars: 81, chestnut drive, pinner middlesex. Fully Satisfied |
31 July 1952 | Delivered on: 7 August 1952 Satisfied on: 28 April 2015 Persons entitled: Bradford Equit Bldng Socy. Classification: Mortgage Secured details: £1700 and further advances. Particulars: 41 hurley rd. 169 ruislip rd. And 3 pembroke rd. Greenford, middx. Fully Satisfied |
24 June 1952 | Delivered on: 30 June 1952 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy Classification: Mortgage Secured details: £650 and further advances. Particulars: 12, the grange, wembley, middx. Fully Satisfied |
1 January 1951 | Delivered on: 4 January 1951 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy Classification: Mortgage Secured details: £1,500 and further advances. Particulars: 75,81,93,105. quinton rd., Coventry, warwick. Fully Satisfied |
30 November 1950 | Delivered on: 8 December 1950 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy Classification: Mortgage Secured details: £1,200 & further advances. Particulars: 63, 63A, 65, 65A, pelts hill, northolt park, middlesex. Fully Satisfied |
11 October 1949 | Delivered on: 27 October 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy. Classification: Mortgage Secured details: £1200 & further advances. Particulars: 67,69 and 73. bramley road, ealing, middlesex. Fully Satisfied |
13 July 1949 | Delivered on: 21 July 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy. Classification: Mortgage Secured details: £650 & further advances. Particulars: 33,35 & 37, stanley road, roxeth harrow-on-the-hill, middlesex. Fully Satisfied |
31 March 1949 | Delivered on: 8 April 1949 Satisfied on: 28 April 2015 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All moneys due etc. Particulars: 28, hereford road, feltham, middlesex, title no mx 20919. Fully Satisfied |
10 May 1989 | Delivered on: 31 May 1989 Satisfied on: 10 February 1993 Persons entitled: Florence May Johnson Classification: Legal charge Secured details: £35,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Tumpike house (otherwise known) as tumpike cottage), worton, terizes, wiltshire. Fully Satisfied |
28 March 1949 | Delivered on: 29 March 1949 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Bldg. Socy. Classification: Mortgage Secured details: £550 & further advances. Particulars: 118, arundel drive, harrow, middlesex. Title no. Mx 35296. Fully Satisfied |
16 January 1948 | Delivered on: 19 January 1948 Satisfied on: 28 April 2015 Persons entitled: Leeds Permanent Building Society Classification: Mortgage Secured details: £700. Particulars: F/H 61 and 63 larkfield rd. S. harrow, middx. Fully Satisfied |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
14 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
20 September 2018 | Registration of charge 004431040106, created on 3 September 2018 (32 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
15 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page) |
15 October 2017 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street Westminster London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 15 October 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
5 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 April 2015 | Satisfaction of charge 3 in full (1 page) |
28 April 2015 | Satisfaction of charge 4 in full (1 page) |
28 April 2015 | Satisfaction of charge 1 in full (1 page) |
28 April 2015 | Satisfaction of charge 14 in full (1 page) |
28 April 2015 | Satisfaction of charge 5 in full (1 page) |
28 April 2015 | Satisfaction of charge 14 in full (1 page) |
28 April 2015 | Satisfaction of charge 16 in full (1 page) |
28 April 2015 | Satisfaction of charge 2 in full (1 page) |
28 April 2015 | Satisfaction of charge 12 in full (1 page) |
28 April 2015 | Satisfaction of charge 13 in full (1 page) |
28 April 2015 | Satisfaction of charge 8 in full (1 page) |
28 April 2015 | Satisfaction of charge 16 in full (1 page) |
28 April 2015 | Satisfaction of charge 17 in full (1 page) |
28 April 2015 | Satisfaction of charge 7 in full (1 page) |
28 April 2015 | Satisfaction of charge 2 in full (1 page) |
28 April 2015 | Satisfaction of charge 3 in full (1 page) |
28 April 2015 | Satisfaction of charge 11 in full (1 page) |
28 April 2015 | Satisfaction of charge 4 in full (1 page) |
28 April 2015 | Satisfaction of charge 7 in full (1 page) |
28 April 2015 | Satisfaction of charge 10 in full (1 page) |
28 April 2015 | Satisfaction of charge 15 in full (1 page) |
28 April 2015 | Satisfaction of charge 10 in full (1 page) |
28 April 2015 | Satisfaction of charge 15 in full (1 page) |
28 April 2015 | Satisfaction of charge 17 in full (1 page) |
28 April 2015 | Satisfaction of charge 5 in full (1 page) |
28 April 2015 | Satisfaction of charge 11 in full (1 page) |
28 April 2015 | Satisfaction of charge 9 in full (1 page) |
28 April 2015 | Satisfaction of charge 8 in full (1 page) |
28 April 2015 | Satisfaction of charge 6 in full (1 page) |
28 April 2015 | Satisfaction of charge 13 in full (1 page) |
28 April 2015 | Satisfaction of charge 9 in full (1 page) |
28 April 2015 | Satisfaction of charge 6 in full (1 page) |
28 April 2015 | Satisfaction of charge 12 in full (1 page) |
28 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street Westminster London SW1H 9DJ on 1 August 2014 (1 page) |
17 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom to 13/15 Carteret Street London SW1H 9DJ on 17 July 2014 (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (7 pages) |
5 November 2010 | Section 519 (1 page) |
5 November 2010 | Section 519 (1 page) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1W 0BY (1 page) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Location of register of members (1 page) |
12 August 2008 | Location of debenture register (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 35/37, grosvenor gardens, london SW1W 0BY (1 page) |
12 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
8 August 2007 | Director's particulars changed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
25 October 2004 | New director appointed (1 page) |
25 October 2004 | New director appointed (1 page) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
10 August 2000 | Return made up to 17/08/00; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
27 September 1999 | Return made up to 17/08/99; no change of members (5 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 September 1998 | Return made up to 17/08/98; full list of members
|
25 September 1998 | Return made up to 17/08/98; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
27 August 1997 | Return made up to 17/08/97; no change of members (5 pages) |
27 August 1997 | Return made up to 17/08/97; no change of members (5 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 September 1996 | Return made up to 17/08/96; no change of members (5 pages) |
20 September 1996 | Return made up to 17/08/96; no change of members (5 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
27 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 17/08/95; full list of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
24 May 1995 | Auditor's resignation (2 pages) |
2 October 1947 | Certificate of incorporation (1 page) |
2 October 1947 | Incorporation (15 pages) |
2 October 1947 | Certificate of incorporation (1 page) |
2 October 1947 | Incorporation (15 pages) |