Company NameWoodcock Brothers (Wimbledon) Limited
Company StatusActive
Company Number00481173
CategoryPrivate Limited Company
Incorporation Date18 April 1950(74 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Walter Woodcock
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(42 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColwood Crampshaw Lane
Ashtead
Surrey
KT21 2UF
Director NameMr Michael Colin Woodcock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(54 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Cottage Hurst Drive
Walton-On-The-Hill
Surrey
KT20 7QT
Director NameMr Garry David Woodcock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(54 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address10 Holly Hill Park
Holly Hill Drive
Banstead
SM7 2HE
Secretary NameGary Woodcock
NationalityBritish
StatusCurrent
Appointed22 April 2008(58 years after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address10 Holly Hill Park
Holly Hill Drive
Banstead
SM7 2HE
Director NameMrs Gladys Ivy Woodcock
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(42 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 January 2002)
RoleCompany Director
Correspondence AddressWoodlands Park Lane
Ashtead
Surrey
KT21 1EY
Director NameNorman Alan Woodcock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(42 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Lodge Park Lane
Ashtead
Surrey
KT21 1EJ
Secretary NameNorman Alan Woodcock
NationalityBritish
StatusResigned
Appointed18 September 1992(42 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Tree Lodge Park Lane
Ashtead
Surrey
KT21 1EJ
Director NameMr Walter Woodcock
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1994(44 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 February 2002)
RoleCompany Director
Correspondence AddressWoodlands Park Lane
Ashtead
Surrey
KT21 1EY

Contact

Websitewoodcockbrothers.co.uk
Telephone020 89476565
Telephone regionLondon

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

12.5k at £1Woodcock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,710,232
Cash£66,981
Current Liabilities£8,077,031

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

30 October 1972Delivered 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 1972Delivered 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 1972Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 1972Delivered 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 2009Delivered 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 2009Delivered 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 2001Delivered 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 1957Delivered 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 1997Delivered 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 1995Delivered 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 1955Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1950Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1980Delivered 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 1980Delivered 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 1976Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 2019Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2016Delivered on: 5 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 August 2016Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

19 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 October 2023Confirmation statement made on 18 September 2023 with updates (5 pages)
12 September 2023Registered 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 2022Accounts for a small company made up to 31 December 2021 (16 pages)
27 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (17 pages)
1 October 2021Confirmation statement made on 18 September 2021 with updates (5 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
1 October 2020Confirmation statement made on 18 September 2020 with updates (5 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
1 October 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
18 July 2019Registration of charge 004811730062, created on 16 July 2019 (7 pages)
28 December 2018Accounts for a small company made up to 31 December 2017 (15 pages)
22 November 2018Auditor's resignation (1 page)
1 October 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
24 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
16 January 2018Registration of charge 004811730061, created on 16 January 2018 (9 pages)
16 January 2018Registration of charge 004811730061, created on 16 January 2018 (9 pages)
23 November 2017Registered 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 2017Registered 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 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
16 August 2017Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages)
16 August 2017Secretary's details changed for Gary Woodcock on 15 August 2017 (1 page)
16 August 2017Secretary's details changed for Gary Woodcock on 15 August 2017 (1 page)
16 August 2017Director's details changed for Mr Garry David Woodcock on 15 August 2017 (2 pages)
2 August 2017Registration of charge 004811730060, created on 1 August 2017 (9 pages)
2 August 2017Registration of charge 004811730060, created on 1 August 2017 (9 pages)
10 February 2017Registration of charge 004811730059, created on 7 February 2017 (8 pages)
10 February 2017Registration of charge 004811730059, created on 7 February 2017 (8 pages)
8 February 2017Satisfaction of charge 004811730058 in part (1 page)
8 February 2017Satisfaction of charge 004811730058 in part (1 page)
30 December 2016Satisfaction of charge 004811730056 in full (4 pages)
30 December 2016Satisfaction of charge 004811730057 in part (4 pages)
30 December 2016Satisfaction of charge 004811730057 in part (4 pages)
30 December 2016Satisfaction of charge 004811730056 in full (4 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
5 September 2016Registration of charge 004811730058, created on 19 August 2016 (8 pages)
5 September 2016Registration of charge 004811730058, created on 19 August 2016 (8 pages)
5 September 2016Registration of charge 004811730057, created on 19 August 2016 (8 pages)
5 September 2016Registration of charge 004811730057, created on 19 August 2016 (8 pages)
12 May 2016Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages)
12 May 2016Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages)
11 May 2016Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages)
11 May 2016Director's details changed for Mr Michael Colin Woodcock on 24 March 2016 (2 pages)
10 October 2015Satisfaction of charge 55 in full (4 pages)
10 October 2015Satisfaction of charge 55 in full (4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12,500
(6 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 12,500
(6 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 12,500
(6 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 12,500
(6 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 12,500
(6 pages)
15 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 12,500
(6 pages)
1 October 2013Satisfaction of charge 50 in full (6 pages)
1 October 2013Satisfaction of charge 50 in full (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Registration of charge 004811730056 (12 pages)
22 May 2013Registration of charge 004811730056 (12 pages)
17 April 2013Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY on 17 April 2013 (1 page)
7 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages)
7 March 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 7 March 2013 (2 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
29 December 2011Statement 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 2011Statement 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 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 54 (7 pages)
24 January 2011Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages)
24 January 2011Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages)
24 January 2011Director's details changed for Michael Colin Woodcock on 9 November 2010 (3 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 53 (5 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 50 (5 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
4 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
24 October 2009Full accounts made up to 31 December 2008 (16 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 49 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
12 November 2008Return made up to 18/09/08; full list of members (4 pages)
12 November 2008Return made up to 18/09/08; full list of members (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 April 2008Secretary appointed gary woodcock (2 pages)
28 April 2008Secretary appointed gary woodcock (2 pages)
24 April 2008Appointment terminated director and secretary norman woodcock (1 page)
24 April 2008Appointment terminated director and secretary norman woodcock (1 page)
19 November 2007Return made up to 18/09/07; full list of members (6 pages)
19 November 2007Return made up to 18/09/07; full list of members (6 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
22 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 October 2006Return made up to 18/09/06; full list of members (8 pages)
12 October 2006Return made up to 18/09/06; full list of members (8 pages)
26 September 2006Full accounts made up to 31 December 2005 (15 pages)
26 September 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
26 October 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2005Return made up to 18/09/05; full list of members (8 pages)
20 October 2005Return made up to 18/09/05; full list of members (8 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (7 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
13 October 2004Full accounts made up to 31 December 2003 (18 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
28 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
24 September 2003Return made up to 18/09/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (19 pages)
17 July 2003Full accounts made up to 31 December 2002 (19 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
15 October 2002Return made up to 18/09/02; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
5 September 2002Full accounts made up to 31 December 2001 (17 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
22 October 2001Return made up to 18/09/01; full list of members (7 pages)
22 October 2001Return made up to 18/09/01; full list of members (7 pages)
10 September 2001Particulars of mortgage/charge (4 pages)
10 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 October 2000Return made up to 18/09/00; full list of members (7 pages)
3 October 2000Return made up to 18/09/00; full list of members (7 pages)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
31 August 2000Registered office changed on 31/08/00 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
29 December 1999Return made up to 18/09/99; full list of members (6 pages)
29 December 1999Return made up to 18/09/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
29 June 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Return made up to 18/09/98; full list of members (8 pages)
4 February 1999Return made up to 18/09/98; full list of members (8 pages)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
9 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 18/09/97; full list of members (8 pages)
6 November 1997Return made up to 18/09/97; full list of members (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (18 pages)
16 October 1997Full accounts made up to 31 December 1996 (18 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
20 February 1997Registered office changed on 20/02/97 from: 27 john street london WC1N 2BL (1 page)
8 October 1996Return made up to 18/09/96; no change of members (8 pages)
8 October 1996Return made up to 18/09/96; no change of members (8 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
11 September 1995Return made up to 18/09/95; no change of members (12 pages)
11 September 1995Return made up to 18/09/95; no change of members (12 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Full accounts made up to 31 December 1994 (15 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (165 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
24 October 1994Memorandum and Articles of Association (11 pages)
24 October 1994Memorandum and Articles of Association (11 pages)
28 September 1993Annual return made up to 18/09/93 (6 pages)
28 September 1993Annual return made up to 18/09/93 (6 pages)
21 January 1993Ad 18/12/92--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
21 January 1993Ad 18/12/92--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
7 October 1992Return made up to 18/09/92; full list of members (7 pages)
7 October 1992Return made up to 18/09/92; full list of members (7 pages)
10 October 1990Full accounts made up to 31 December 1989 (14 pages)
10 October 1990Full accounts made up to 31 December 1989 (14 pages)
9 October 1978Accounts made up to 31 December 1975 (7 pages)
9 October 1978Accounts made up to 31 December 1975 (7 pages)
3 October 1977Annual return made up to 14/01/77 (4 pages)
3 October 1977Accounts made up to 31 December 1974 (7 pages)
3 October 1977Accounts made up to 31 December 1974 (7 pages)
3 October 1977Annual return made up to 14/01/77 (4 pages)
17 November 1976Annual return made up to 14/01/76 (4 pages)
17 November 1976Annual return made up to 14/01/76 (4 pages)
30 May 1975Annual return made up to 14/01/75 (4 pages)
30 May 1975Annual return made up to 14/01/75 (4 pages)
23 October 1974Annual return made up to 31/12/73 (4 pages)
23 October 1974Annual return made up to 31/12/73 (4 pages)
23 February 1973Annual return made up to 12/01/73 (4 pages)
23 February 1973Annual return made up to 12/01/73 (4 pages)
18 April 1950Certificate of incorporation (1 page)
18 April 1950Certificate of incorporation (1 page)