Esher
Surrey
KT10 9QY
Secretary Name | Mrs Lucy Mary Woodruff |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1993(39 years, 9 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Lucy Mary Woodruff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1994(40 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Property Designer Director |
Country of Residence | United Kingdom |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mrs Georgina Woodruff |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(38 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 July 1993) |
Role | Company Director |
Correspondence Address | Grey Beams Leigh Place Cobham Surrey KT11 2HL |
Secretary Name | Mr Mark Edward Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 10 Grange Park Place London SW20 0EE |
Telephone | 020 89448412 |
---|---|
Telephone region | London |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
249 at £1 | Mr Mark Edward Woodruff 99.60% Ordinary |
---|---|
1 at £1 | Mrs Lucy Mary Woodruff 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£165,758 |
Cash | £79,348 |
Current Liabilities | £188,420 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 50 dupont road london SW20 and all buildings fixtures plant and machineryassigns goodwill and benefit of licences. Fully Satisfied |
---|---|
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 76 dupont road london SW20 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 77 broomwood road london SW11 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 74 dupont road london SW20 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 53 sugden road london SW11 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
3 June 2009 | Delivered on: 10 June 2009 Satisfied on: 17 December 2015 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: 36 durham road london t/n SY241101 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 February 2009 | Delivered on: 6 March 2009 Satisfied on: 17 December 2015 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: 22 lancaster place london t/no SGL166150 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 October 2008 | Delivered on: 18 October 2008 Satisfied on: 17 December 2015 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: 3 and 3A chase road epsom surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 April 2008 | Delivered on: 29 April 2008 Satisfied on: 17 December 2015 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: 145B lavender hill (flat 2) london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 February 2008 | Delivered on: 27 February 2008 Satisfied on: 17 December 2015 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: Flat 2 249 lavender hill london. Fully Satisfied |
30 March 2007 | Delivered on: 12 April 2007 Satisfied on: 17 December 2015 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: 1 chase road epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 17 December 2015 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: Juniper court 285 high street and 29 boxwell road berkhamstead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 14 & 16 the gables old town london SW4 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 17 December 2015 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: 16 the gables old town clapham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 17 December 2015 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: 76 dupont road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 17 December 2015 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: 3A sefton street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 sugden road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 50 dupont road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 73 clapham common north side. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 15 marney road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 107 silverthorne road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 69 ridgway wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 125 & 125A lavender hill. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 16 August 2001 Persons entitled: Nationwide 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: 43 ashfield road london SW17 and all buildings fixtures fixed plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
31 August 2006 | Delivered on: 15 September 2006 Satisfied on: 15 December 2015 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: 77 broomwood road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 July 2006 | Delivered on: 3 August 2006 Satisfied on: 15 December 2015 Persons entitled: National Westminster 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. See the mortgage charge document for full details. Fully Satisfied |
27 August 2004 | Delivered on: 4 September 2004 Satisfied on: 15 December 2015 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: 74 dupont rd raynes park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 August 2004 | Delivered on: 6 September 2004 Satisfied on: 15 December 2015 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: Apartment 12 2 point wharf lane brentford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2004 | Delivered on: 10 February 2004 Satisfied on: 16 November 2006 Persons entitled: Nationwide 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: The f/h property known as 3 sefton street putney london t/no SGL373864. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
4 February 2003 | Delivered on: 18 February 2003 Satisfied on: 17 December 2015 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: The white hart hotel,high st,hampton; mx 322771 and tgl 41087. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2003 | Delivered on: 18 February 2003 Satisfied on: 17 December 2015 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: 8 blandfield road,balham london SW12; ln 210946. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 June 2002 | Delivered on: 27 June 2002 Satisfied on: 17 December 2015 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: 66 & 68 vanderbilt road wandsworth london SW18. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 February 2002 | Delivered on: 13 February 2002 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: F/H property k/A15 marney road l/b of wandsworth t/no: 328350. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
19 February 2001 | Delivered on: 27 February 2001 Satisfied on: 17 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h 3 sefton street putney london t/n SGL373864. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 April 1993 | Delivered on: 5 May 1993 Satisfied on: 29 November 1994 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: 14 & 16 the gables old town lambeth london t/n 269513. Fully Satisfied |
19 January 2001 | Delivered on: 25 January 2001 Satisfied on: 17 December 2015 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 15 marney road london SW11 5EW t/no.328350. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 October 1998 | Delivered on: 15 October 1998 Satisfied on: 22 January 2002 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a mulberry coombe hill road kingston KT2 7DU together with all rental income and a floating charge over the whole undertaking property assets and rights. Fully Satisfied |
3 July 1998 | Delivered on: 18 July 1998 Satisfied on: 17 December 2015 Persons entitled: Nationwide 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: 8 blandfield road balham london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
9 April 1998 | Delivered on: 17 April 1998 Satisfied on: 17 December 2015 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 mulberry coombe hill road kingston upon thames surrey t/no;-TGL142556. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 March 1996 | Delivered on: 26 March 1996 Satisfied on: 17 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 129/131 anyards road cobham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 February 1996 | Delivered on: 13 February 1996 Satisfied on: 17 December 2015 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 73 clapham common north side london borough of wansworth t/no sgl 258472. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 17 December 2015 Persons entitled: Nationwide 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: 45 ashvale road london SW17 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 24 August 2011 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 15 November 2006 Persons entitled: Nationwide 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: 107 silverthorne road london SW11 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
4 October 1994 | Delivered on: 21 October 1994 Satisfied on: 16 August 2001 Persons entitled: Nationwide 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: 6 links road tooting london SW17 and all buildings fixtures plant and machinery. Assigns goodwill and benefit of licences. Fully Satisfied |
27 April 1993 | Delivered on: 5 May 1993 Satisfied on: 29 November 1994 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: 53 sugden road battersea london t/n 226048. Fully Satisfied |
4 November 2019 | Delivered on: 5 November 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 26 the swan centre rosemary road london. Outstanding |
11 July 2016 | Delivered on: 16 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 17 seaforth avenue new malden surrey t/no.SY94025. Outstanding |
11 July 2016 | Delivered on: 16 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3A chase road epsom surrey t/no SY597652. Outstanding |
11 July 2016 | Delivered on: 16 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3B chase road epsom surrey t/no SY597990. Outstanding |
8 February 2013 | Delivered on: 26 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 lavender hill, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: White hart house, 70 high street, hampton, middlesex and land on the south side of white hart house, 70 high street, hampton, middlesex all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 clapham common north side, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 and 8A blandfield road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 dupont road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 & 1A chase road, epsom, surrey all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A sefton street, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 the ridgway, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 sugden road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 & 16 the gables, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 durham road, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 dupont road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 silverthorne road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 broomwood road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
8 February 2013 | Delivered on: 19 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 marney road london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill. Outstanding |
5 December 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
14 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
20 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
5 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
11 August 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
6 March 2020 | Secretary's details changed for Mrs Lucy Mary Woodruff on 7 November 2019 (1 page) |
6 March 2020 | Change of details for Mr Mark Edward Woodruff as a person with significant control on 7 November 2019 (2 pages) |
6 March 2020 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Aissela 46 High Street Esher Surrey KT10 9QY on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Mrs Lucy Mary Woodruff on 7 November 2019 (2 pages) |
6 March 2020 | Director's details changed for Mr Mark Edward Woodruff on 7 November 2019 (2 pages) |
21 February 2020 | Satisfaction of charge 60 in full (2 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 November 2019 | Registration of charge 005262050065, created on 4 November 2019 (17 pages) |
30 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 June 2018 | Change of details for Mr Mark Edward Woodruff as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 July 2016 | Registration of charge 005262050064, created on 11 July 2016
|
16 July 2016 | Registration of charge 005262050064, created on 11 July 2016
|
16 July 2016 | Registration of charge 005262050062, created on 11 July 2016 (17 pages) |
16 July 2016 | Registration of charge 005262050063, created on 11 July 2016 (17 pages) |
16 July 2016 | Registration of charge 005262050063, created on 11 July 2016 (17 pages) |
16 July 2016 | Registration of charge 005262050062, created on 11 July 2016 (17 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 December 2015 | Satisfaction of charge 15 in full (2 pages) |
17 December 2015 | Satisfaction of charge 16 in full (2 pages) |
17 December 2015 | Satisfaction of charge 14 in full (2 pages) |
17 December 2015 | Satisfaction of charge 22 in full (2 pages) |
17 December 2015 | Satisfaction of charge 41 in full (2 pages) |
17 December 2015 | Satisfaction of charge 40 in full (2 pages) |
17 December 2015 | Satisfaction of charge 23 in full (2 pages) |
17 December 2015 | Satisfaction of charge 39 in full (2 pages) |
17 December 2015 | Satisfaction of charge 20 in full (2 pages) |
17 December 2015 | Satisfaction of charge 22 in full (2 pages) |
17 December 2015 | Satisfaction of charge 39 in full (2 pages) |
17 December 2015 | Satisfaction of charge 17 in full (1 page) |
17 December 2015 | Satisfaction of charge 44 in full (2 pages) |
17 December 2015 | Satisfaction of charge 44 in full (2 pages) |
17 December 2015 | Satisfaction of charge 43 in full (2 pages) |
17 December 2015 | Satisfaction of charge 37 in full (2 pages) |
17 December 2015 | Satisfaction of charge 40 in full (2 pages) |
17 December 2015 | Satisfaction of charge 15 in full (2 pages) |
17 December 2015 | Satisfaction of charge 42 in full (1 page) |
17 December 2015 | Satisfaction of charge 19 in full (2 pages) |
17 December 2015 | Satisfaction of charge 19 in full (2 pages) |
17 December 2015 | Satisfaction of charge 46 in full (2 pages) |
17 December 2015 | Satisfaction of charge 23 in full (2 pages) |
17 December 2015 | Satisfaction of charge 42 in full (1 page) |
17 December 2015 | Satisfaction of charge 45 in full (2 pages) |
17 December 2015 | Satisfaction of charge 38 in full (2 pages) |
17 December 2015 | Satisfaction of charge 20 in full (2 pages) |
17 December 2015 | Satisfaction of charge 24 in full (2 pages) |
17 December 2015 | Satisfaction of charge 13 in full (1 page) |
17 December 2015 | Satisfaction of charge 38 in full (2 pages) |
17 December 2015 | Satisfaction of charge 37 in full (2 pages) |
17 December 2015 | Satisfaction of charge 41 in full (2 pages) |
17 December 2015 | Satisfaction of charge 16 in full (2 pages) |
17 December 2015 | Satisfaction of charge 24 in full (2 pages) |
17 December 2015 | Satisfaction of charge 14 in full (2 pages) |
17 December 2015 | Satisfaction of charge 43 in full (2 pages) |
17 December 2015 | Satisfaction of charge 13 in full (1 page) |
17 December 2015 | Satisfaction of charge 17 in full (1 page) |
17 December 2015 | Satisfaction of charge 45 in full (2 pages) |
17 December 2015 | Satisfaction of charge 46 in full (2 pages) |
15 December 2015 | Satisfaction of charge 31 in full (2 pages) |
15 December 2015 | Satisfaction of charge 29 in full (2 pages) |
15 December 2015 | Satisfaction of charge 33 in full (2 pages) |
15 December 2015 | Satisfaction of charge 27 in full (2 pages) |
15 December 2015 | Satisfaction of charge 27 in full (2 pages) |
15 December 2015 | Satisfaction of charge 30 in full (2 pages) |
15 December 2015 | Satisfaction of charge 31 in full (2 pages) |
15 December 2015 | Satisfaction of charge 28 in full (1 page) |
15 December 2015 | Satisfaction of charge 35 in full (2 pages) |
15 December 2015 | Satisfaction of charge 32 in full (2 pages) |
15 December 2015 | Satisfaction of charge 34 in full (2 pages) |
15 December 2015 | Satisfaction of charge 28 in full (1 page) |
15 December 2015 | Satisfaction of charge 34 in full (2 pages) |
15 December 2015 | Satisfaction of charge 26 in full (2 pages) |
15 December 2015 | Satisfaction of charge 26 in full (2 pages) |
15 December 2015 | Satisfaction of charge 33 in full (2 pages) |
15 December 2015 | Satisfaction of charge 35 in full (2 pages) |
15 December 2015 | Satisfaction of charge 36 in full (2 pages) |
15 December 2015 | Satisfaction of charge 29 in full (2 pages) |
15 December 2015 | Satisfaction of charge 32 in full (2 pages) |
15 December 2015 | Satisfaction of charge 30 in full (2 pages) |
15 December 2015 | Satisfaction of charge 36 in full (2 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 February 2014 | Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page) |
26 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
22 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 August 2010 | Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DP on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DP on 23 July 2010 (1 page) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 22 lancaster place wimbledon village wimbledon london SW19 5DD (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 22 lancaster place wimbledon village wimbledon london SW19 5DD (1 page) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
27 August 2008 | Director's change of particulars / mark woodruff / 27/08/2008 (1 page) |
27 August 2008 | Director's change of particulars / mark woodruff / 27/08/2008 (1 page) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
12 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 14/07/06; full list of members (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members
|
14 July 2005 | Return made up to 14/07/05; full list of members
|
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 September 2004 | Particulars of mortgage/charge (4 pages) |
6 September 2004 | Particulars of mortgage/charge (4 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
10 February 2004 | Particulars of mortgage/charge (4 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
3 April 2003 | Ad 30/06/02--------- £ si 150@1 (2 pages) |
3 April 2003 | Ad 30/06/02--------- £ si 150@1 (2 pages) |
3 April 2003 | Particulars of contract relating to shares (4 pages) |
3 April 2003 | Particulars of contract relating to shares (4 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
14 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
14 July 2002 | Resolutions
|
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Company name changed lavender investments LIMITED\certificate issued on 10/05/02 (2 pages) |
10 May 2002 | Company name changed lavender investments LIMITED\certificate issued on 10/05/02 (2 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
13 February 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members
|
19 July 2000 | Return made up to 14/07/00; full list of members
|
14 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
20 July 1999 | Return made up to 14/07/99; no change of members
|
20 July 1999 | Return made up to 14/07/99; no change of members
|
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 14/07/98; full list of members
|
17 July 1998 | Return made up to 14/07/98; full list of members
|
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: mannerhead south side wimbledon common london SW19 4TG (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: mannerhead south side wimbledon common london SW19 4TG (1 page) |
17 July 1997 | Return made up to 14/07/97; no change of members (5 pages) |
17 July 1997 | Return made up to 14/07/97; no change of members (5 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
10 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
22 July 1996 | Return made up to 14/07/96; no change of members (5 pages) |
22 July 1996 | Return made up to 14/07/96; no change of members (5 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (9 pages) |
21 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
21 September 1995 | Return made up to 14/07/95; full list of members (8 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 November 1953 | Certificate of incorporation (3 pages) |
27 November 1953 | Incorporation (14 pages) |
27 November 1953 | Incorporation (14 pages) |
27 November 1953 | Certificate of incorporation (3 pages) |