Ashtead
Surrey
KT21 2UF
Director Name | Mr Michael Colin Woodcock |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(54 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Hurst Cottage Hurst Drive Walton-On-The-Hill Surrey KT20 7QT |
Director Name | Mr Garry David Woodcock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(54 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 10 Holly Hill Park Holly Hill Drive Banstead SM7 2HE |
Secretary Name | Gary Woodcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(58 years after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | 10 Holly Hill Park Holly Hill Drive Banstead SM7 2HE |
Director Name | Mrs Gladys Ivy Woodcock |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands Park Lane Ashtead Surrey KT21 1EY |
Director Name | Norman Alan Woodcock |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Lodge Park Lane Ashtead Surrey KT21 1EJ |
Secretary Name | Norman Alan Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(42 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Tree Lodge Park Lane Ashtead Surrey KT21 1EJ |
Director Name | Mr Walter Woodcock |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1994(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | Woodlands Park Lane Ashtead Surrey KT21 1EY |
Website | woodcockbrothers.co.uk |
---|---|
Telephone | 020 89476565 |
Telephone region | London |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
12.5k at £1 | Woodcock Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,710,232 |
Cash | £66,981 |
Current Liabilities | £8,077,031 |
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 | 30 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
30 October 1972 | Delivered on: 3 November 1972 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 rutland drive, morden, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
25 July 1972 | Delivered on: 28 July 1972 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land lying to south of rutland drive, morden, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1972 | Delivered on: 21 July 1972 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 115 & 117 hartfield rd. Wimbledon borough of merton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2012 | Delivered on: 2 April 2012 Satisfied on: 10 October 2015 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a pyms 1 neville avenue new malden t/no SGL51587 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
31 August 2010 | Delivered on: 13 September 2010 Satisfied on: 17 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rowan house bonehurst road horley t/no SY694720 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 December 2009 | Delivered on: 17 December 2009 Satisfied on: 1 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 edge hill london t/no SY241452 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 1972 | Delivered on: 21 July 1972 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 48 & 50 pelham rd, wimbledon merton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 2009 | Delivered on: 24 June 2009 Satisfied on: 4 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 ullswater crescent london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 February 2009 | Delivered on: 27 February 2009 Satisfied on: 3 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 briscoe road london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 September 2001 | Delivered on: 7 September 2001 Satisfied on: 21 October 2004 Persons entitled: Vivian Gerald Radclyffe and Lucette Andree Radclyffe Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under an agreement and a supplemental deed of even date. Particulars: 114 wimbledon hill road, wimbledon, london, SW19 7QD t/no SY173960. Fully Satisfied |
7 November 1957 | Delivered on: 14 November 1957 Persons entitled: District Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: Land on the side of 152, haydons rd, wimbledon, S.W.19, title no sy 130278. Fully Satisfied |
6 June 1997 | Delivered on: 12 June 1997 Satisfied on: 29 June 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a wycliffe works wycliffe road wimbledon london t/no.SY162833. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 March 1995 | Delivered on: 24 March 1995 Satisfied on: 29 June 1999 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property described and the proceeds of sale thereof. The property being freehold situate at 63 hartfield road, wimbledon, london title no sgl 472448 ,. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 June 1955 | Delivered on: 11 July 1955 Satisfied on: 1 March 1994 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: Land on N.E. side of love lane, mitcham surrey title sy 135558. Fully Satisfied |
26 November 1993 | Delivered on: 3 December 1993 Satisfied on: 13 December 1994 Persons entitled: Santacombe Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49-57 wimbledon hill road wimbledon london. Fully Satisfied |
9 March 1990 | Delivered on: 13 March 1990 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 hartfield road wimbledon london SW19 t/no tgl 26273 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1989 | Delivered on: 11 August 1989 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 188-194 the broadway wimbledon l/b of merton and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1989 | Delivered on: 5 April 1989 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 hartfield road wimbledon merton title no sgl 257177. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 1989 | Delivered on: 1 February 1989 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Graham works graham road wimbledon london SW19 title no sgl 192781 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 12 November 1987 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tadworth street tadworth surrey t/no sy 565461 sy 189990 sy 213958 & sy 564456 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1987 | Delivered on: 22 May 1987 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 hartfield road, wimbledon in the l/b of merton. Title no: sgl 17924. Fully Satisfied |
1 August 1986 | Delivered on: 16 August 1986 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at scots acre tadworth street, in the district of reigate and banstead. Fully Satisfied |
1 August 1950 | Delivered on: 1 August 1950 Satisfied on: 1 March 1994 Persons entitled: District Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 1 the beugh road wimbledon surrey. Fully Satisfied |
14 May 1985 | Delivered on: 16 May 1985 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a: russet wood, tadworth street, tadworth, surrey. Tn: sy 213958 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 September 1984 | Delivered on: 10 October 1984 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, tadworth street, tadworth, surrey. Title no - sy 189990 &/or the proceed of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1983 | Delivered on: 21 January 1983 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/A hartfield rd wimbledon SW19 london borough of merton T.no. Sgl 360690 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1983 | Delivered on: 21 January 1983 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 herbert rd, london borough of merton. T.no. Sgl 255694 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1983 | Delivered on: 21 January 1983 Satisfied on: 9 January 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 & 51 hartfield rd wimbledon, london borough of merton T.no. Sgl 349122 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1980 | Delivered on: 13 January 1981 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 the downs, wimbleton, SW19. Title no:- sgl 267068. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 1980 | Delivered on: 13 January 1981 Satisfied on: 1 March 1994 Persons entitled: National Westminster 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/Hold, 57 worple road wimbleton, SW19.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1976 | Delivered on: 13 August 1976 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in burnell road. Sutton surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1973 | Delivered on: 1 June 1973 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 grove road, sutton, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1973 | Delivered on: 2 April 1973 Satisfied on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 grove road, sutton, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 November 1973 | Delivered on: 26 November 1973 Satisfied on: 1 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 55 and 57 grove rd, sutton, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1972 | Delivered on: 21 July 1972 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land lying to south of rutland drive, morden, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 July 2019 | Delivered on: 18 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 55 weston avenue, west molesey, KT8 1RG & land to the west side of weston avenue, west molesey. Outstanding |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 graham road, london, SW19 3SW (registered at the land registry with title number SY100902). Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a 7 wraylands drive reigate t/no SY262967. Outstanding |
7 February 2017 | Delivered on: 10 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 37 hartfield, wimbledon, london (registered at the land registry with title number TGL75870). Outstanding |
19 August 2016 | Delivered on: 5 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 5 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 310 – 356, grand drive, london, registered at the land registry under title number SY90185; and 33 ralliwood road, ashtead, KT21 1DD, registered at the land registry under title number SY122439. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 33 ralliwood road, ashstead, surrey t/no SY122439. Notification of addition to or amendment of charge. Outstanding |
29 March 2011 | Delivered on: 1 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease dated 01/11/10 over 201-203 the broadway wimbledon by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2010 | Delivered on: 4 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: 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: 21 barham road, wimbledon, london by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2010 | Delivered on: 17 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 plough lane purley surrey t/no SY208097 any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 February 2009 | Delivered on: 27 February 2009 Persons entitled: Royal Bank of Scotland 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 on the east side of grand drive raynes park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2009 | Delivered on: 27 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 alexandra road london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2009 | Delivered on: 27 February 2009 Persons entitled: Royal Bank of Scotland 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 on the north west side of graham road wimbledon london; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
25 March 2005 | Delivered on: 5 April 2005 Persons entitled: The Royal Bank of Scotland 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 and buildings on the north west side of waynflete street earlsfield t/no LN194872. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 September 2001 | Delivered on: 10 September 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 114 wimbledon hill road, london, SW19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 15 August 1998 Persons entitled: The Royal Bank of Scotland 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 41 and 43 hartfield road wibledon london SW1 t/n SY249057 45 & 47 hartfield road t/n SGL6847. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland 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 land k/a land and buildings on the west side of wycliffe works wycliffe road london borough of merton greater london t/n SY162833. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land k/a graham works graham road wimbledon london borough of merton greater london t/n SGL192781. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland 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 k/a 49 to 63 (odd) hatfield road wibledon london borough of merton greater london t/n TGL140659. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland 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 land k/a 37 hartfield road wimbledon london borough of merton greater london t/n tgl 75870. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 August 1998 | Delivered on: 8 August 1998 Persons entitled: The Royal Bank of Scotland 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 land k/a 188-194 the broadway wimbledon london borough of merton t/n TGL25140. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 March 1997 | Delivered on: 27 March 1997 Persons entitled: The Royal Bank of Scotland 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 land together with the buildings erected thewreon and k/a 61 and 63 wimbledon hill road l/b of merton greater london t/nos: P23092 and P23850 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 March 1995 | Delivered on: 24 March 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 55 hatfield road, wimbledon, london title no sgl 2768 and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 October 1994 | Delivered on: 18 October 1994 Persons entitled: The Royal Bank of Scotland 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 land and buildings k/a 49-57 wimbledon hill raod l/b of merton t/no sy 227468. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 October 1994 | Delivered on: 18 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
7 October 1994 | Delivered on: 17 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179-211 the broadway wimbledon in the l/b of merton t/no.sgl 413563 and present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
19 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
2 October 2023 | Confirmation statement made on 18 September 2023 with updates (5 pages) |
12 September 2023 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 12 September 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
27 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
1 October 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
1 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
1 October 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
18 July 2019 | Registration of charge 004811730062, created on 16 July 2019 (7 pages) |
28 December 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
22 November 2018 | Auditor's resignation (1 page) |
1 October 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
24 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
16 January 2018 | Registration of charge 004811730061, created on 16 January 2018 (9 pages) |
16 January 2018 | Registration of charge 004811730061, created on 16 January 2018 (9 pages) |
23 November 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 23 November 2017 (2 pages) |
23 November 2017 | Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 23 November 2017 (2 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
16 August 2017 | Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Gary Woodcock on 15 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Gary Woodcock on 15 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages) |
2 August 2017 | Registration of charge 004811730060, created on 1 August 2017 (9 pages) |
2 August 2017 | Registration of charge 004811730060, created on 1 August 2017 (9 pages) |
10 February 2017 | Registration of charge 004811730059, created on 7 February 2017 (8 pages) |
10 February 2017 | Registration of charge 004811730059, created on 7 February 2017 (8 pages) |
8 February 2017 | Satisfaction of charge 004811730058 in part (1 page) |
8 February 2017 | Satisfaction of charge 004811730058 in part (1 page) |
30 December 2016 | Satisfaction of charge 004811730056 in full (4 pages) |
30 December 2016 | Satisfaction of charge 004811730057 in part (4 pages) |
30 December 2016 | Satisfaction of charge 004811730057 in part (4 pages) |
30 December 2016 | Satisfaction of charge 004811730056 in full (4 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
5 September 2016 | Registration of charge 004811730058, created on 19 August 2016 (8 pages) |
5 September 2016 | Registration of charge 004811730058, created on 19 August 2016 (8 pages) |
5 September 2016 | Registration of charge 004811730057, created on 19 August 2016 (8 pages) |
5 September 2016 | Registration of charge 004811730057, created on 19 August 2016 (8 pages) |
12 May 2016 | Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages) |
10 October 2015 | Satisfaction of charge 55 in full (4 pages) |
10 October 2015 | Satisfaction of charge 55 in full (4 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 October 2013 | Satisfaction of charge 50 in full (6 pages) |
1 October 2013 | Satisfaction of charge 50 in full (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 May 2013 | Registration of charge 004811730056 (12 pages) |
22 May 2013 | Registration of charge 004811730056 (12 pages) |
17 April 2013 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 17 April 2013 (1 page) |
7 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages) |
7 March 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
2 April 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
24 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages) |
29 December 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 51 (3 pages) |
8 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 54 (7 pages) |
24 January 2011 | Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages) |
24 January 2011 | Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages) |
24 January 2011 | Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
5 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
12 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 April 2008 | Secretary appointed gary woodcock (2 pages) |
28 April 2008 | Secretary appointed gary woodcock (2 pages) |
24 April 2008 | Appointment terminated director and secretary norman woodcock (1 page) |
24 April 2008 | Appointment terminated director and secretary norman woodcock (1 page) |
19 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
19 November 2007 | Return made up to 18/09/07; full list of members (6 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (7 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
22 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
10 September 2001 | Particulars of mortgage/charge (4 pages) |
10 September 2001 | Particulars of mortgage/charge (4 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page) |
29 December 1999 | Return made up to 18/09/99; full list of members (6 pages) |
29 December 1999 | Return made up to 18/09/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Return made up to 18/09/98; full list of members (8 pages) |
4 February 1999 | Return made up to 18/09/98; full list of members (8 pages) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
8 August 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
6 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page) |
8 October 1996 | Return made up to 18/09/96; no change of members (8 pages) |
8 October 1996 | Return made up to 18/09/96; no change of members (8 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
11 September 1995 | Return made up to 18/09/95; no change of members (12 pages) |
11 September 1995 | Return made up to 18/09/95; no change of members (12 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (165 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
24 October 1994 | Memorandum and Articles of Association (11 pages) |
24 October 1994 | Memorandum and Articles of Association (11 pages) |
28 September 1993 | Annual return made up to 18/09/93 (6 pages) |
28 September 1993 | Annual return made up to 18/09/93 (6 pages) |
21 January 1993 | Ad 18/12/92--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
21 January 1993 | Ad 18/12/92--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages) |
7 October 1992 | Return made up to 18/09/92; full list of members (7 pages) |
7 October 1992 | Return made up to 18/09/92; full list of members (7 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
9 October 1978 | Accounts made up to 31 December 1975 (7 pages) |
9 October 1978 | Accounts made up to 31 December 1975 (7 pages) |
3 October 1977 | Annual return made up to 14/01/77 (4 pages) |
3 October 1977 | Accounts made up to 31 December 1974 (7 pages) |
3 October 1977 | Accounts made up to 31 December 1974 (7 pages) |
3 October 1977 | Annual return made up to 14/01/77 (4 pages) |
17 November 1976 | Annual return made up to 14/01/76 (4 pages) |
17 November 1976 | Annual return made up to 14/01/76 (4 pages) |
30 May 1975 | Annual return made up to 14/01/75 (4 pages) |
30 May 1975 | Annual return made up to 14/01/75 (4 pages) |
23 October 1974 | Annual return made up to 31/12/73 (4 pages) |
23 October 1974 | Annual return made up to 31/12/73 (4 pages) |
23 February 1973 | Annual return made up to 12/01/73 (4 pages) |
23 February 1973 | Annual return made up to 12/01/73 (4 pages) |
18 April 1950 | Certificate of incorporation (1 page) |
18 April 1950 | Certificate of incorporation (1 page) |