Harrow
Middlesex
HA1 3QZ
Director Name | Lord Leigh Of Hurley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2012(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow HA1 3QZ |
Director Name | Mr Trevor Quentin Leigh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
Director Name | Mrs Margaret Elizabeth Sturnham |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 September 1992) |
Role | Book Keeper |
Correspondence Address | 27 Doreen Avenue Kingsbury London NW9 7NX |
Secretary Name | David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(42 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 March 2012) |
Role | Company Director |
Correspondence Address | 4 Church Farm Close Hoo Rochester Kent ME3 9AY |
Director Name | Jacqueline Maureen Harris |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(44 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Greenford Road Harrow Middlesex HA1 3QZ |
Registered Address | Second Floor 172 Greenford Road Harrow HA1 3QZ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
445 at £1 | Howard Darryl Leigh & Mr Trevor Quentin Leigh 44.50% Ordinary |
---|---|
333 at £1 | Executors Of Simon Wolfman 33.30% Ordinary |
222 at £1 | Trustees Of John Freeman Charitable Trust 22.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,197,497 |
Current Liabilities | £1,007,679 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
26 June 1959 | Delivered on: 1 July 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Bldg. Soc. Classification: Legal charge Secured details: £1,750 and all moneys due etc. Particulars: 22, peareswood gardens, stanmore, middx. Fully Satisfied |
---|---|
17 June 1959 | Delivered on: 23 June 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £1125 and all moneys due etc. Particulars: 73 canterbury road north harrow, middx. Fully Satisfied |
9 October 1959 | Delivered on: 20 October 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in brook street luton bedford. Fully Satisfied |
12 September 1986 | Delivered on: 30 September 1986 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: 426 london road, isleworth middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1986 | Delivered on: 13 August 1986 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: 8 townsend lane, kingsbury london borough of brent, title no ngl 554317 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1985 | Delivered on: 9 November 1985 Satisfied on: 24 February 1990 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: 26 albert road chatham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1985 | Delivered on: 17 July 1985 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 hummer road egham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1984 | Delivered on: 29 February 1984 Satisfied on: 2 June 1990 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 property known as 32 windmill road hampton middlesex and/or proceeds of sale thereof. Title no. Mx 385589. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 February 1984 | Delivered on: 13 February 1984 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 3 chestnut road ashford surrey title no. Sy 400205 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 May 1959 | Delivered on: 29 May 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £1200 and all moneys due etc. Particulars: 21 chepstone road, wealdstone, harrow, middlesex. Fully Satisfied |
15 September 1982 | Delivered on: 15 September 1982 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 land together with the messuage or dwellinghouse erected and known as 77 bulwar road, new barnet london borough of barnet and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1982 | Delivered on: 15 September 1982 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 land together with the messuage or dwellinghouse erected and known as 89 victoria road, luton road, chatham, kent and/or the proceeds of sale thereof. Title no. K 382471. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1980 | Delivered on: 23 January 1980 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 24 arthur road, st. Albans, hertfordshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1978 | Delivered on: 11 October 1978 Satisfied on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, albert road kingston upon thames. Title no sgl 147614. Fully Satisfied |
2 October 1978 | Delivered on: 11 October 1978 Satisfied on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196, high street west molesey, surre, title no sy 350078. Fully Satisfied |
28 July 1978 | Delivered on: 15 August 1978 Satisfied on: 15 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower maisonette 6 gordon avenue. Isleworth, london borough of hounslow title no ngl 2705. Fully Satisfied |
28 July 1978 | Delivered on: 15 August 1978 Satisfied on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 fielding rd. W14 london borough of hammersmith. Title no ngl 156181. Fully Satisfied |
9 March 1959 | Delivered on: 17 March 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £3600 and all other moneys due etc. Particulars: 41,45 & 53, monument road, woking, surrey. Fully Satisfied |
28 July 1978 | Delivered on: 15 August 1978 Satisfied on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/99 astonville st. S.W.17 london borough of wandsworth title no ln 215030. Fully Satisfied |
28 July 1978 | Delivered on: 15 August 1978 Satisfied on: 15 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper maisonette, 6 gordon ave, isleworth, london borough of hounslow, title no ngl 2706. Fully Satisfied |
23 June 1978 | Delivered on: 6 July 1978 Satisfied on: 4 July 1992 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: 20, squire's road spelthorne surrey title no. Sy 423338. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1978 | Delivered on: 6 July 1978 Satisfied on: 2 September 1992 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: 88 and 92 woodthorpe rd spelthorne surrey titleno sy 387964. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1978 | Delivered on: 6 July 1978 Satisfied on: 2 September 1992 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: 110 queenswood road lewisham greater london title no sgl 10264. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1978 | Delivered on: 6 July 1978 Satisfied on: 2 September 1992 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: 112 queenswood road, lewisham, greater london. Title no. Sgl 10265. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1978 | Delivered on: 2 May 1978 Satisfied on: 2 September 1992 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: 10 ardenham street aylesbury, bucks. Fully Satisfied |
27 February 1978 | Delivered on: 13 March 1978 Satisfied on: 2 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, sefton avenue harrow weald harrow london title no mx 450693. Fully Satisfied |
19 February 1973 | Delivered on: 9 March 1973 Satisfied on: 2 September 1992 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: 63, kingsmead ave., N.W.9.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1959 | Delivered on: 17 March 1959 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £2400 and all other moneys due etc. Particulars: 5 & 9 eve rd., Woking. Fully Satisfied |
12 September 1972 | Delivered on: 15 September 1972 Satisfied on: 2 September 1992 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 but not exceeding £11,200. Particulars: 31 crundale avenue NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 August 1972 | Delivered on: 11 August 1972 Satisfied on: 2 September 1992 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 but not exceeding £9,000. Particulars: 76 shrewsbury, harrow middlesex. (For more details see doc 102). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1972 | Delivered on: 29 June 1972 Satisfied on: 2 September 1992 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 but not exceeding £7000. Particulars: 9 orchard road, twickleham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1970 | Delivered on: 17 September 1970 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from wilcroft investment company LTD to the bank on any accounts. Particulars: 30 queens gardens, heston hounslow middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1970 | Delivered on: 13 April 1970 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 11, east bank rd, hampston mdx - mx 128649 floating charge over plant, machinery, interests furniture & equipment. Fully Satisfied |
24 July 1969 | Delivered on: 8 August 1969 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 10 priory park rd. Sudbury. Fully Satisfied |
19 May 1969 | Delivered on: 3 June 1969 Satisfied on: 2 September 1992 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: 2, leamington vills, the chase, pinner, middx. Fully Satisfied |
14 May 1969 | Delivered on: 3 June 1969 Satisfied on: 2 September 1992 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: 2, school cottages broadway shaleham. Fully Satisfied |
29 March 1968 | Delivered on: 16 April 1968 Satisfied on: 2 September 1992 Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25. new road, the causeway, egham. Surrey. Fully Satisfied |
14 April 1958 | Delivered on: 22 April 1958 Satisfied on: 2 September 1992 Persons entitled: Bolton Buildings Society Classification: Legal charge Secured details: £1650 and all moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 5. kenton gardens., Kenton middlesex. Fully Satisfied |
14 December 1967 | Delivered on: 29 December 1967 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due etc. Particulars: 23 lawrencecrescent edgware, middx. Fully Satisfied |
13 September 1967 | Delivered on: 4 October 1967 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage by deposit of deeds Secured details: All monies due etc. Particulars: 293, byron road, wealdstone, harrow, middlesex. Fully Satisfied |
21 June 1966 | Delivered on: 24 June 1966 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Instruments of charge Secured details: All monies due etc - n/e £600. Particulars: 28A, doreen avenue, kingsway, N.W.9. Fully Satisfied |
21 June 1966 | Delivered on: 24 June 1966 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Instruments of charge. Secured details: All monies due etc - n/e £600. Particulars: 28, doreen avenue, kingsway, N.W.9. Fully Satisfied |
10 August 1965 | Delivered on: 24 August 1965 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 52, villiers road willesden london N.W.2. Fully Satisfied |
13 May 1965 | Delivered on: 24 May 1965 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Equitable charge without instrument Secured details: All monies due etc. Particulars: 1, burgess avenue, kingsbury, N.W.9. Fully Satisfied |
7 November 1964 | Delivered on: 12 November 1964 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Equiptable chargely deposit of deeds Secured details: All moneys due etc. Particulars: 20 parkfields avenue, kingsbury N.W.9. Fully Satisfied |
2 October 1964 | Delivered on: 6 October 1964 Satisfied on: 2 September 1992 Persons entitled: N Classification: Mortgage Secured details: All moneys due etc. Particulars: 8 mollison way wembley middx together with plant m,achinery fixtures implements and utensils. Fully Satisfied |
5 February 1964 | Delivered on: 14 February 1964 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Inst.of charge Secured details: All moneys due etc. Particulars: 13 eastcote road harrow middx. Fully Satisfied |
4 February 1964 | Delivered on: 14 February 1964 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc, not exceeding £500. Particulars: 76, marlborough road, watford, herts. Fully Satisfied |
12 March 1958 | Delivered on: 17 March 1958 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Mortgage Secured details: £1,000 and all moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 berkley road, kingsbury, middx. Fully Satisfied |
25 September 1963 | Delivered on: 26 September 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc not exceeding £600. Particulars: 142, stanwell rd, bedfont, middx. Fully Satisfied |
14 June 1963 | Delivered on: 20 June 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due, etc not exceeding £550. Particulars: 27, thetford road, ashford, middx. Fully Satisfied |
14 June 1963 | Delivered on: 20 June 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due, etc. not exceeding £500. Particulars: 29, thetford road, ashford, middx. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £75. Particulars: 20 cumberland rd, ashford, middx. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £125. Particulars: 38 and 40 lyndhurst road wood green, N22. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £1,200. Particulars: 31 and 31A doreen avenue, kingsbury nw.9. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £550. Particulars: 1 and 1A doreen avenue, kingsbury. N.W.9. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not axceeding £250. Particulars: 41/43. st. David's drive. Edgware, middx. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £5,600. Particulars: Clive lodge, 188 staines rd, staines, middx. Fully Satisfied |
18 March 1963 | Delivered on: 21 March 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All moneys due etc. not exceeding £600. Particulars: 55. ashford cresc, ashford, middx. Fully Satisfied |
7 February 1958 | Delivered on: 11 February 1958 Satisfied on: 2 September 1992 Persons entitled: Bolton Building Society Classification: Legal charge Secured details: £1100 and all moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 hill road, kenton, harrow, middx. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/t uko 300. Particulars: 142 starwell road, bedfont, title no. Mx 153055. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc.. not exceeding £400. Particulars: 41 & 43 st. Davids drive, edgware, middx. Title no p 140958. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £900. Particulars: 1 & 1A doreen avenue, kingsbury, N.w 9. title no p 128823. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £8,400. Particulars: Clive lodge, 188 staines road, bedfont, middx. Title no p 40599. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. n/e £1,800. Particulars: 31 & 31A doreen avenue, kingsbury, N.W.9 title no 241225. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. n/e £200. Particulars: 38 & 40 lyndhurst road, woodgreen, N22. Title no mx 305931. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £100. Particulars: 20 cumberland road, ashford middx. Title no. Mx 334416. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc. n/e £300. Particulars: 29 thetford road ashford, middx. Title no. P 43804. Fully Satisfied |
11 February 1963 | Delivered on: 14 February 1963 Satisfied on: 2 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e £300. Particulars: 27 thetford road, ashford middx. Title no p 73822. Fully Satisfied |
4 October 1962 | Delivered on: 5 October 1962 Satisfied on: 2 September 1992 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: "Herowsgate", 14D woodshire road, pinner. Title no. Mx 112762. Fully Satisfied |
27 July 1955 | Delivered on: 12 August 1955 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc from john freeman to the bank. Particulars: Freehold lands adjoining 2, berkeley road, kingsbury, london, N.W.9 title no. Mx 16295 together with all fixtures present and future. Fully Satisfied |
18 August 2016 | Delivered on: 23 August 2016 Persons entitled: Dependable Investments Limited Classification: A registered charge Outstanding |
1 April 1986 | Delivered on: 7 April 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or wilcroft holdings limited to the chargee on any account whatsoever. Particulars: 1-7 the triangle, buck lane kingsbury london NW9. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1983 | Delivered on: 8 September 1983 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: 21 graham road, london W.4. london borough of ealing title no. Ngl 106637 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 1983 | Delivered on: 8 September 1983 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 propety 21 graham road, london W4 london borough of ealing. Title no. Mx 53496 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 August 1981 | Delivered on: 4 September 1981 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: 376 merton road london SW18 title no. Sgl 316115. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1975 | Delivered on: 22 July 1975 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 ashford crescent ashford, middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 1970 | Delivered on: 28 May 1970 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due etc. Particulars: 36 new road, egham, surrey floating charge over moveable. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
17 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Amended total exemption full accounts made up to 30 September 2022 (10 pages) |
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
8 August 2022 | Registered office address changed from Second Floor Greenford Road Harrow HA1 3QZ England to Second Floor 172 Greenford Road Harrow HA1 3QZ on 8 August 2022 (1 page) |
8 August 2022 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Second Floor Greenford Road Harrow HA1 3QZ on 8 August 2022 (1 page) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
15 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
3 July 2020 | Director's details changed for Lord Leigh of Hurley on 2 July 2020 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
14 August 2018 | Notification of Dependable Investments Limited as a person with significant control on 13 April 2018 (2 pages) |
14 August 2018 | Cessation of Dependable Properties Ltd as a person with significant control on 13 April 2018 (1 page) |
1 August 2018 | Director's details changed for Lord Howard Darryl Leigh on 1 July 2018 (2 pages) |
4 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Withdrawal of a person with significant control statement on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Dependable Properties Ltd as a person with significant control on 14 March 2017 (1 page) |
28 July 2017 | Notification of Dependable Properties Ltd as a person with significant control on 14 March 2017 (1 page) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
23 March 2017 | Resolutions
|
23 March 2017 | Statement of company's objects (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement of company's objects (2 pages) |
23 August 2016 | Registration of charge 004835490078, created on 18 August 2016 (31 pages) |
23 August 2016 | Registration of charge 004835490078, created on 18 August 2016 (31 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 29 October 2014 (1 page) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 March 2012 | Appointment of Mr Trevor Quentin Leigh as a director (2 pages) |
7 March 2012 | Appointment of Mr Trevor Quentin Leigh as a director (2 pages) |
7 March 2012 | Termination of appointment of David Ferman as a secretary (1 page) |
7 March 2012 | Appointment of Mr Howard Darryl Leigh as a director (2 pages) |
7 March 2012 | Termination of appointment of Jacqueline Harris as a director (1 page) |
7 March 2012 | Appointment of Mr Howard Darryl Leigh as a director (2 pages) |
7 March 2012 | Termination of appointment of David Ferman as a secretary (1 page) |
7 March 2012 | Termination of appointment of Jacqueline Harris as a director (1 page) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 May 2010 | Registered office address changed from 172 Greenford Road Harrow Middlesex HA1 3QZ on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 172 Greenford Road Harrow Middlesex HA1 3QZ on 24 May 2010 (1 page) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
11 July 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
26 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
30 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (10 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
28 June 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
2 August 2001 | Return made up to 17/07/01; full list of members (10 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
26 August 1999 | Return made up to 17/07/99; no change of members (5 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
2 October 1998 | Return made up to 17/07/98; full list of members (7 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (5 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 September 1996 | Return made up to 17/07/96; no change of members (5 pages) |
13 September 1996 | Return made up to 17/07/96; no change of members (5 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
17 August 1995 | Full accounts made up to 30 September 1994 (10 pages) |
10 August 1995 | Return made up to 17/07/95; full list of members (10 pages) |
10 August 1995 | Return made up to 17/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
28 April 1954 | Company name changed\certificate issued on 28/04/54 (2 pages) |
28 April 1954 | Company name changed\certificate issued on 28/04/54 (2 pages) |
21 June 1950 | Incorporation (14 pages) |
21 June 1950 | Incorporation (14 pages) |