Company NameMiles & Miles Limited
Company StatusActive
Company Number00522998
CategoryPrivate Limited Company
Incorporation Date25 August 1953(70 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Anne Deirdre Fyfe Nettleton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Avenue
Twickenham
Middlesex
TW1 1RY
Director NameMr Peter Anthony Grime
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMr Simon David Grime
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(59 years, 4 months after company formation)
Appointment Duration11 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameMrs Purdey Nathalie Marie Wildey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(65 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Secretary NameMrs Purdey Nathalie Marie Wildey
StatusCurrent
Appointed20 December 2018(65 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address18 Petersham Mews
London
SW7 5NR
Director NameHoward Winn Moon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Dewhurst Road
London
W14 0ES
Director NameMr Ronald Hubert Haydon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration30 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Campden Street
Kensington
London
W8 7EN
Director NameMrs Ann Grace Wigzell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Farm
Nunney
Frome
Somerset
BA11 4LQ
Director NameLord Charles Lyell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration25 years, 2 months (resigned 11 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Petersham Mews
London
SW7 5NR
Director NameMr Peter Knowles Wigzell
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2001)
RoleCompany Director
Correspondence AddressCombe Farm
Nunney
Frome
Somerset
BA11 4LQ
Director NameMr Shaun Patrick Rogers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEversfield
55 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameMr Timothy Miles Manderson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 December 2002)
RoleChairman
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Director NameMrs Marguerite Anne Manderson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address87 Lonsdale Road
Barnes
London
SW13 9DA
Director NameHon Henry Leoline Thornhill Lumley-Savile
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressWalshaw
Hebden Bridge
West Yorkshire
HX7 7AX
Director NameMr Gerald David Leuw
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Elm Tree Road
London
NW8 9JP
Director NameMr Philip Archer Fyfe Cooper
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 1996)
RoleCompany Director
Correspondence Address48 Maisemore Gardens
Emsworth
Hampshire
PO10 7JX
Secretary NameMr Eric Goodley
NationalityBritish
StatusResigned
Appointed09 November 1991(38 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressBeauly 37 Runnemede Road
Egham
Surrey
TW20 9BE
Director NameDaphne Gertrude Cooper
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(43 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 June 2005)
RoleCompany Director
Correspondence Address48 Maisemore Gardens
Emsworth
Hampshire
PO10 7JX
Secretary NameJeremy Dominic Somerscales
NationalityBritish
StatusResigned
Appointed20 February 2002(48 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address15 Japan Crescent
London
N4 4BB
Director NameCecil Alfred George Redfern
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(48 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Farm
Fulmer
Buckinghamshire
SL3 6JR
Director NamePhilip Leslie Green
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(50 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 20 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR
Secretary NamePhilip Leslie Green
NationalityBritish
StatusResigned
Appointed01 October 2004(51 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Petersham Mews
London
SW7 5NR

Contact

Websiteavis.co.uk
Telephone0808 2840013
Telephone regionFreephone

Location

Registered Address18 Petersham Mews
London
SW7 5NR
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

558.7k at £1Miles & Miles Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,652,997
Cash£11,063
Current Liabilities£492,617

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

4 March 1993Delivered on: 5 March 1993
Satisfied on: 14 September 2004
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment & charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements & the benefit of all guarantees indemnities etc (for full details refer to doc M395).
Fully Satisfied
14 September 1989Delivered on: 3 October 1989
Satisfied on: 14 September 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: 32 queens gate mews, london SW7 title no ln 235425 and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 2007Delivered on: 8 March 2007
Satisfied on: 10 September 2015
Persons entitled: Motor Industry Pension Plan Trustees Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 15 and 15A petersham mews london t/n NGL127042, 13 petersham mews london t/n LN231134, 21 petersham mews london t/n NGL98472, goodwill buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
16 April 2004Delivered on: 23 April 2004
Satisfied on: 19 July 2012
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof and the proceeds being items of real or personal property, tangible or intangible. See the mortgage charge document for full details.
Fully Satisfied
27 June 2003Delivered on: 2 July 2003
Satisfied on: 19 July 2012
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fixed assets together with any and all assets acquired the proceeds of sale and any products resulting from such assets.
Fully Satisfied
31 May 2002Delivered on: 15 June 2002
Satisfied on: 2 September 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the fixed assets.
Fully Satisfied
31 May 2002Delivered on: 5 June 2002
Satisfied on: 2 September 2004
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in sub-hire agreements relating to goods and any hire purchase contract; see form 395 for details.
Fully Satisfied
28 April 2000Delivered on: 6 May 2000
Satisfied on: 14 August 2012
Persons entitled: Hsbc 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 property at land at 24 commerce road brentford middlesex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 April 2000Delivered on: 6 May 2000
Satisfied on: 19 July 2012
Persons entitled: Hsbc 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 property at capital house commerce road brentford middlesex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 April 1999Delivered on: 24 April 1999
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997
Secured details: All sums due and to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.the benefit of all guarantees,indemnities,negotiable instruments and securities taken by the company in connection with the assignment agreement.. See the mortgage charge document for full details.
Fully Satisfied
14 September 1989Delivered on: 3 October 1989
Satisfied on: 14 September 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: 31 queens gate mews, london SW7 title no 122050 and/or the proceeds of sale thereof, together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1998Delivered on: 15 August 1998
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 9TH december 1997
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All monies due and to become due under the subhire agreements specified in the schedule to form 395 the benefit of all guarantees indemnities negotiable intruments and securities in connection with the assigned agreement.
Fully Satisfied
8 May 1998Delivered on: 16 May 1998
Satisfied on: 19 July 2012
Persons entitled: Midland Bank 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.
Fully Satisfied
8 May 1998Delivered on: 14 May 1998
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997 and
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered into from time to time.
Particulars: Assignment by way of security of:-(1) all monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.(2) the benefit of all guarantees,indemnities,negotiable instruments and securities.(3) the master assignment dated 9 december 1997.
Fully Satisfied
15 April 1998Delivered on: 25 April 1998
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master assignment dated 9TH december 1997.
Particulars: All the company's right title and interest in and to the sub hire agreements in the name of the company dated april 98 under schedule 8. see the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 20 February 1998
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 9 december 1997
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment.
Particulars: Assignment by way of security of:-1.all monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment.2.the benefit of all guarantees,indemnities,negotiable instruments and securities taken by the company in connection with the assigned agreements.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1997Delivered on: 31 December 1997
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time and and all monies due in connection with a master assignment dated 8TH july 1997.
Particulars: All monies due and to become due to the company under the sub- hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). See the mortgage charge document for full details.
Fully Satisfied
19 November 1997Delivered on: 21 November 1997
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 8TH july 1997
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements entered and to be entered into from time to time between the chargee and the company and all costs charges and expenses incurred by the chargee to enforce any of the provisions of the master assignment.
Particulars: All monies due or to become due from the company under the sub-hire agreements specified in the schedule to the certificate of assignment ("the assigned agreements"). See the mortgage charge document for full details.
Fully Satisfied
3 October 1997Delivered on: 8 October 1997
Satisfied on: 7 June 2000
Persons entitled: Hitachi Credit (U.K.) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the benefit of related sub hire contracts.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 2 September 2004
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and all monies due in connection with a master assignment dated 8TH july 1997.
Particulars: All monies due and to become due to the company under the sub-hire agreements (the assigned agreements) and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the assigned agreements. See the mortgage charge document for full details.
Fully Satisfied
1 September 1997Delivered on: 2 September 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) the credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof;(b) all monies from time to time payable to the company under the said agreements;(c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturer's warranties relating to the same. See the mortgage charge document for full details.
Fully Satisfied
10 December 1979Delivered on: 24 December 1979
Satisfied on: 7 June 2000
Persons entitled: National Westminster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 petersham mews london SW7 a specific equitable charge over the company's estate or interest in all f/h and l/h property all stocks and shaes or other securities all bookdebts and other debts assignment of goodwill. Floating charge over the undertaking and all other property and assets present and future. (See document M68 for full details).
Fully Satisfied
16 June 1997Delivered on: 17 June 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreement specified in the schedule to form 395 pleae refer to form 395 for full details all monies payable thereunder the goodw comprised therein the benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 3 June 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £81,500 due or to become due from the company to the chargee.
Particulars: Fixed charge over the goods being: vehicles: reg numbers P337 tvt, P338 tvt and P339 tvt (and others as defined). See the mortgage charge document for full details.
Fully Satisfied
2 June 1997Delivered on: 3 June 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements (as defined below) and the full benefit and advantage thereof, all monies payable under the said agreements, the goods (if any) comprised therein, benefit of all manufacturer's warranties relating thereto, customer agreement numbers 000870, 000867, 000862 and others as more defined. See the mortgage charge document for full details.
Fully Satisfied
8 May 1997Delivered on: 9 May 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £96,600.00 due or to become due from the company to the chargee.
Particulars: By way of fixed charge vauxhall omega 2.0 cd auto registration number P331 tvt chassis number 26V1154986,vauxhall omega 2.0 cd auto reg no 9330 tvt chassis no 26V1153971 and various other vehicles please see form 395 for details.
Fully Satisfied
17 April 1997Delivered on: 18 April 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreement specified in the block schedule atached to form 395 all monies payable thereunder the goods comprised therein the benefit of all guarantees and other securities in connection with the said agreements. See the mortgage charge document for full details.
Fully Satisfied
20 March 1997Delivered on: 21 March 1997
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedules being:- ref no's 000797, 000811, 000816, 000815, 000817 and 000818 and the full benefit and advantage thereof, all monies payable thereunder, the goods (if any) comprised in and the subjcet of the said agreements. See the mortgage charge document for full details.
Fully Satisfied
27 December 1996Delivered on: 28 December 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements as specified in the schedule and all monies payable therein; the goods comprised and the benefit of all guarantees indemnities and other securities. See the mortgage charge document for full details.
Fully Satisfied
27 November 1996Delivered on: 29 November 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the schedule and all monies payable; the goods comprised thereby and all guarantees,indemnities and other securities thereon. See the mortgage charge document for full details.
Fully Satisfied
11 November 1996Delivered on: 12 November 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the schedule to the form 395 and the full benefit of all monies payable thereunder and the goods the subject thereof. See the mortgage charge document for full details.
Fully Satisfied
13 November 1996Delivered on: 15 November 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or credit agreements as specified in the form 395 and the full benefit and advantage thereof all monies from time to time payable under the said agreements the goods and the benefit of all warranties the benefit of all guarantees indemnities and other securities. See the mortgage charge document for full details.
Fully Satisfied
9 October 1996Delivered on: 10 October 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the credit or hire agreements specified in the schedule attached hereto and all monies, goods, guarantees etc. in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 7 September 1996
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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: 2 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 2 September 2004
Persons entitled: Midland 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 k/a 31 queen's gate mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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: 16 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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 elvaston mews london SW7 (f/h). See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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: 120 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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: 18 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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 k/a 7 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 21 June 2000
Persons entitled: Midland 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 k/a 32 queens gate mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 11 July 2005
Persons entitled: Midland 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: 15 & 15A petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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: 11 petersham mews london SW7. See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 8 April 1998
Persons entitled: Midland 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 queens gate mews london SW7 (freehold). See the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 19 July 2012
Persons entitled: Midland 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 k/a 17 petersham mews london SW7 with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares and membership rights in any management company for the property goodwill any rental and other money payable under any lease all other patments in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
8 July 1996Delivered on: 12 July 1996
Satisfied on: 19 July 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 June 1996Delivered on: 28 June 1996
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the credit and/or hire agreements as specified in form 395 relative to this charge all goods comprised in and all monies from time to time payable to the company under the said agreements. See the mortgage charge document for full details.
Fully Satisfied
14 May 1996Delivered on: 15 May 1996
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) the credit and/or hire agreements and the full benefit and advantage thereof(b) all monies payable under the said agreements (c) the goods (if any) comprised in the agreements and the benefit of all manufacturers warranties relating to the same (d) the benefit of all guarantees indemnities and other securities taken by the company in connection with the agreements. See the mortgage charge document for full details.
Fully Satisfied
9 April 1996Delivered on: 10 April 1996
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof. See the mortgage charge document for full details.
Fully Satisfied
10 January 1996Delivered on: 11 January 1996
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The credit and/or hire agreements specified in the form 395 and the benefit and advantage thereof.. See the mortgage charge document for full details.
Fully Satisfied
14 November 1995Delivered on: 15 November 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) the credit and/or hire agreements specified in the attached block schedules and the full benefit and advantage thereof;(b) all monies from time to time payable to the company under the said agreements;(c) the goods (if any) comprised in and the subject of the said agreements and the benefit of all manufacturer's warranties relating to the same;(d) the benefit of all guarantees indemnities and other securities.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the schedule to form 395 all monies payable thereunder,the goods comprised therein,the benefit of all guarantees indemnities and other securities (see form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
29 August 1995Delivered on: 30 August 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the attached block schedules. See the mortgage charge document for full details.
Fully Satisfied
5 June 1995Delivered on: 6 June 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements, all monies from time to time payable under the agreements, the goods & benefit of warranties & guarantees etc. see the mortgage charge document for full details.
Fully Satisfied
1 June 1995Delivered on: 5 June 1995
Satisfied on: 14 September 2004
Persons entitled: United Dominions Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge the interest from time to time of the company in all goods which are the subject matter of a hiring agreement or a hire purchase agreement from the chargee to the company (the goods) together with the benefit of (I) all contracts for the sub-hire or sub-hire purchase of the goods (ii) all securities guarantees and indemnities enjoyed by the company in respect of any of the contracts and (iii) all proceeds of sale, insurance claims and debts etc. due to the company in relation to any of the goods. See the mortgage charge document for full details.
Fully Satisfied
9 May 1995Delivered on: 10 May 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and or hire agreements specified it the block schedules attached to form 395 all monies payable thereunder,the goods comprised therein,the benefit of all guarantees see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
21 March 1995Delivered on: 23 March 1995
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the schedule attached to form 395 all monies payable thereunder and the goods comprised therein. See the mortgage charge document for full details.
Fully Satisfied
12 September 1994Delivered on: 13 September 1994
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in block schedules and the full benefit and advantage thereof all monies payable under the said agreements the goods comprised in and the said agreements the benefit of all guarantees indemnities and other securities taken by the company. See the mortgage charge document for full details.
Fully Satisfied
2 June 1994Delivered on: 4 June 1994
Satisfied on: 14 September 2004
Persons entitled: Ca Industrial Finance Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All contracts of lease or hire made by the company in relation to all or any goods which are in the process of becoming acquires by the company from the owner.
Fully Satisfied
1 July 1974Delivered on: 8 July 1974
Satisfied on: 14 September 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: 7, petersham mews london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1994Delivered on: 8 April 1994
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in block schedules and the full benefit and advantage thereof all monies payable under the said agreements the goods comprised in the said agreements the benefit of all guarantees indemnities and other securities taken by the company. See the mortgage charge document for full details.
Fully Satisfied
24 March 1994Delivered on: 26 March 1994
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements and full benefit and advantage thereof all monies payable under the said agreements. See the mortgage charge document for full details.
Fully Satisfied
24 February 1994Delivered on: 25 February 1994
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements & the full benefit of thereof all monies payable under the agreements the goods (if any) the benefit of all guarantees indemnities & other securities. See the mortgage charge document for full details.
Fully Satisfied
22 December 1993Delivered on: 23 December 1993
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements all moneys payable the goods the benefit of all guarantees all under the terms of the agreements.
Fully Satisfied
6 December 1993Delivered on: 9 December 1993
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the schedule and the full benefit and advantage all monies payable to the company the goods the benefit of all guarantees etc.
Fully Satisfied
1 November 1993Delivered on: 15 November 1993
Satisfied on: 14 September 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreements (as defined in the charge).
Particulars: All rights and interst of the company under the agreements all monies benefit of all guarantees. See the mortgage charge document for full details.
Fully Satisfied
22 September 1993Delivered on: 22 September 1993
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable to the company the goods the benefit of all guarantees the benefit of all warranties all under the credit and/or hire agreements.
Fully Satisfied
8 July 1993Delivered on: 9 July 1993
Satisfied on: 14 September 2004
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys payable to the company the goods the benefit of all guarantees indemnities and other securities under the hire agreements.
Fully Satisfied
4 May 1993Delivered on: 11 May 1993
Satisfied on: 24 September 2004
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a hire purchase agreement.
Particulars: All rights and interest of the company under each deposit agreements all monies benefit of all guarantees indemnities. See the mortgage charge document for full details.
Fully Satisfied
1 April 1993Delivered on: 6 April 1993
Satisfied on: 14 September 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: F/H property k/a 12 petersham mews london kensington & chelsea title no LN159834 and the proceeds of sale and an assignment of goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1974Delivered on: 8 July 1974
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: 18, petersham mews london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 February 2012Delivered on: 7 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or miles & miles self drive limited to the chargee on any account whatsoever.
Particulars: F/H properties k/a 6 7 16 17 and 18 petersham mews kensington london t/no's LN159870 LN159831 NGL156091 NGL19703 and LN245712.
Outstanding
12 December 2011Delivered on: 28 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
7 July 2023Full accounts made up to 31 December 2022 (19 pages)
23 November 2022Notification of Simon Grime as a person with significant control on 23 March 2022 (2 pages)
23 November 2022Termination of appointment of Ronald Hubert Haydon as a director on 14 September 2022 (1 page)
23 November 2022Termination of appointment of Howard Winn Moon as a director on 14 September 2022 (1 page)
23 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
28 July 2022Full accounts made up to 31 December 2021 (18 pages)
16 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
4 June 2021Full accounts made up to 31 December 2020 (19 pages)
12 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 31 December 2019 (20 pages)
29 April 2020Termination of appointment of Ann Grace Wigzell as a director on 20 December 2019 (1 page)
12 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
8 May 2019Full accounts made up to 31 December 2018 (17 pages)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Philip Leslie Green as a director on 20 December 2018 (1 page)
20 December 2018Appointment of Mrs Purdey Nathalie Marie Wildey as a director on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Philip Leslie Green as a secretary on 20 December 2018 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (19 pages)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page)
7 April 2017Termination of appointment of Charles Lyell as a director on 11 January 2017 (1 page)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Full accounts made up to 31 December 2015 (23 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 558,674
(9 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 558,674
(9 pages)
19 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 558,674
(9 pages)
10 September 2015Satisfaction of charge 77 in full (1 page)
10 September 2015Satisfaction of charge 77 in full (1 page)
18 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 558,674
(9 pages)
17 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 558,674
(9 pages)
17 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
17 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
17 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 558,674
(9 pages)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
14 November 2014Secretary's details changed for Philip Leslie Green on 31 October 2014 (1 page)
14 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Philip Leslie Green on 31 October 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 558,674
(10 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 558,674
(10 pages)
11 November 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
11 November 2013Director's details changed for Peter Anthony Grime on 1 April 2013 (2 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 558,674
(10 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
24 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 February 2013Appointment of Mr Simon David Grime as a director (2 pages)
21 February 2013Appointment of Mr Simon David Grime as a director (2 pages)
16 January 2013Statement 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 /part /charge no 77 (3 pages)
16 January 2013Statement 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 /part /charge no 77 (3 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (10 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
30 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 78 (10 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 78 (10 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
28 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 July 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 46 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 39 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 68 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 36 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 68 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 46 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 47 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 33 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 39 (3 pages)
14 January 2011Declaration that part of the property/undertaking: released/ceased /both /charge no 36 (3 pages)
13 January 2011Termination of appointment of Cecil Redfern as a director (1 page)
13 January 2011Termination of appointment of Cecil Redfern as a director (1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 January 2011Memorandum and Articles of Association (11 pages)
7 January 2011Memorandum and Articles of Association (11 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages)
8 December 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 77 (3 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
13 May 2010Full accounts made up to 31 December 2009 (28 pages)
13 May 2010Full accounts made up to 31 December 2009 (28 pages)
11 February 2010Resolutions
  • RES13 ‐ Section 175 21/12/2009
(11 pages)
11 February 2010Resolutions
  • RES13 ‐ Section 175 21/12/2009
(11 pages)
14 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 72 (3 pages)
14 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 72 (3 pages)
6 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
6 January 2010Accounts for a small company made up to 31 December 2008 (9 pages)
19 November 2009Director's details changed for Mrs Anne Deirdre Fyfe Nettleton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Ronald Hubert Haydon on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Mr Ronald Hubert Haydon on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Ann Grace Wigzell on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Anne Deirdre Fyfe Nettleton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Philip Leslie Green on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Anthony Grime on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Cecil Alfred George Redfern on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Howard Winn Moon on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Cecil Alfred George Redfern on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mrs Ann Grace Wigzell on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Philip Leslie Green on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Howard Winn Moon on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Lord Charles Lyell on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Lord Charles Lyell on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Peter Anthony Grime on 19 November 2009 (2 pages)
13 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
13 October 2009Previous accounting period shortened from 31 December 2009 to 31 December 2008 (1 page)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
7 October 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
16 March 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
16 March 2009Group of companies' accounts made up to 30 September 2008 (27 pages)
14 November 2008Return made up to 09/11/08; full list of members (9 pages)
14 November 2008Return made up to 09/11/08; full list of members (9 pages)
8 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
8 March 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 March 2007Particulars of mortgage/charge (14 pages)
8 March 2007Particulars of mortgage/charge (14 pages)
3 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
3 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
6 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
6 December 2006Return made up to 09/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 February 2006Accounts for a medium company made up to 30 September 2005 (25 pages)
9 February 2006Accounts for a medium company made up to 30 September 2005 (25 pages)
2 December 2005Return made up to 09/11/05; full list of members (13 pages)
2 December 2005Return made up to 09/11/05; full list of members (13 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
11 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
2 June 2005Group of companies' accounts made up to 30 September 2004 (31 pages)
6 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
6 December 2004Return made up to 09/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
26 October 2004Declaration of mortgage charge released/ceased (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
14 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (4 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (4 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
23 April 2004Particulars of mortgage/charge (4 pages)
23 April 2004Particulars of mortgage/charge (4 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
13 February 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
13 February 2004Group of companies' accounts made up to 30 September 2003 (29 pages)
17 November 2003Return made up to 09/11/03; full list of members (14 pages)
17 November 2003Return made up to 09/11/03; full list of members (14 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
12 February 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
12 February 2003Group of companies' accounts made up to 30 September 2002 (24 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
4 December 2002Return made up to 09/11/02; full list of members (13 pages)
4 December 2002Return made up to 09/11/02; full list of members (13 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Particulars of mortgage/charge (3 pages)
13 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2002Ad 06/04/02--------- £ si 74712@1=74712 £ ic 483962/558674 (2 pages)
13 May 2002Ad 06/04/02--------- £ si 74712@1=74712 £ ic 483962/558674 (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
21 February 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
21 February 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
3 December 2001Return made up to 09/11/01; full list of members (12 pages)
3 December 2001Return made up to 09/11/01; full list of members (12 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
27 December 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 December 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
30 November 2000Return made up to 09/11/00; full list of members (13 pages)
30 November 2000Return made up to 09/11/00; full list of members (13 pages)
24 November 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
24 November 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
16 November 2000Accounts for a medium company made up to 30 June 2000 (22 pages)
16 November 2000Accounts for a medium company made up to 30 June 2000 (22 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
8 December 1999Return made up to 09/11/99; full list of members (12 pages)
8 December 1999Return made up to 09/11/99; full list of members (12 pages)
28 October 1999Accounts for a medium company made up to 30 June 1999 (21 pages)
28 October 1999Accounts for a medium company made up to 30 June 1999 (21 pages)
24 April 1999Particulars of mortgage/charge (4 pages)
24 April 1999Particulars of mortgage/charge (4 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Director's particulars changed (1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Director's particulars changed (1 page)
24 November 1998Return made up to 09/11/98; no change of members (8 pages)
24 November 1998Return made up to 09/11/98; no change of members (8 pages)
29 October 1998Accounts for a medium company made up to 30 June 1998 (23 pages)
29 October 1998Accounts for a medium company made up to 30 June 1998 (23 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
16 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (5 pages)
25 April 1998Particulars of mortgage/charge (5 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Particulars of mortgage/charge (5 pages)
20 February 1998Particulars of mortgage/charge (5 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Accounts for a medium company made up to 30 June 1997 (23 pages)
18 December 1997Accounts for a medium company made up to 30 June 1997 (23 pages)
9 December 1997Return made up to 09/11/97; no change of members (8 pages)
9 December 1997Return made up to 09/11/97; no change of members (8 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
21 November 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
2 September 1997Particulars of mortgage/charge (4 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
3 June 1997Particulars of mortgage/charge (4 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
9 May 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (4 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
21 March 1997Particulars of mortgage/charge (4 pages)
28 December 1996Particulars of mortgage/charge (5 pages)
28 December 1996Particulars of mortgage/charge (5 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (4 pages)
21 November 1996Return made up to 09/11/96; full list of members (10 pages)
21 November 1996Return made up to 09/11/96; full list of members (10 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
15 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Particulars of mortgage/charge (4 pages)
12 November 1996Particulars of mortgage/charge (4 pages)
5 November 1996Accounts for a medium company made up to 30 June 1996 (23 pages)
5 November 1996Accounts for a medium company made up to 30 June 1996 (23 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
15 May 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
11 January 1996Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 09/11/95; full list of members (10 pages)
28 November 1995Return made up to 09/11/95; full list of members (10 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
24 October 1995Accounts for a medium company made up to 30 June 1995 (23 pages)
24 October 1995Accounts for a medium company made up to 30 June 1995 (23 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
30 August 1995Particulars of mortgage/charge (6 pages)
10 May 1995Particulars of mortgage/charge (8 pages)
10 May 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 August 1953Certificate of incorporation (1 page)
25 August 1953Incorporation (14 pages)
25 August 1953Certificate of incorporation (1 page)
25 August 1953Incorporation (14 pages)