Company NameLavender Property Investments Limited
DirectorsMark Edward Woodruff and Lucy Mary Woodruff
Company StatusActive
Company Number00526205
CategoryPrivate Limited Company
Incorporation Date27 November 1953(70 years, 5 months ago)
Previous NameLavender Investments Limited

Business Activity

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

Directors

Director NameMr Mark Edward Woodruff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(38 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMrs Lucy Mary Woodruff
NationalityBritish
StatusCurrent
Appointed07 September 1993(39 years, 9 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Lucy Mary Woodruff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(40 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleProperty Designer Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Georgina Woodruff
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 July 1993)
RoleCompany Director
Correspondence AddressGrey Beams Leigh Place
Cobham
Surrey
KT11 2HL
Secretary NameMr Mark Edward Woodruff
NationalityBritish
StatusResigned
Appointed31 July 1992(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 September 1993)
RoleCompany Director
Correspondence Address10 Grange Park Place
London
SW20 0EE

Contact

Telephone020 89448412
Telephone regionLondon

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

249 at £1Mr Mark Edward Woodruff
99.60%
Ordinary
1 at £1Mrs Lucy Mary Woodruff
0.40%
Ordinary

Financials

Year2014
Net Worth-£165,758
Cash£79,348
Current Liabilities£188,420

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

4 October 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1993Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 2019Delivered on: 5 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 26 the swan centre rosemary road london.
Outstanding
11 July 2016Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

5 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
14 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
14 July 2022Confirmation statement made on 14 July 2022 with updates (4 pages)
14 February 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
20 July 2021Confirmation statement made on 14 July 2021 with updates (4 pages)
5 February 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
11 August 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
6 March 2020Secretary's details changed for Mrs Lucy Mary Woodruff on 7 November 2019 (1 page)
6 March 2020Change of details for Mr Mark Edward Woodruff as a person with significant control on 7 November 2019 (2 pages)
6 March 2020Registered 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 2020Director's details changed for Mrs Lucy Mary Woodruff on 7 November 2019 (2 pages)
6 March 2020Director's details changed for Mr Mark Edward Woodruff on 7 November 2019 (2 pages)
21 February 2020Satisfaction of charge 60 in full (2 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
5 November 2019Registration of charge 005262050065, created on 4 November 2019 (17 pages)
30 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 June 2018Change of details for Mr Mark Edward Woodruff as a person with significant control on 6 April 2016 (2 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
16 July 2016Registration of charge 005262050064, created on 11 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
16 July 2016Registration of charge 005262050064, created on 11 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
16 July 2016Registration of charge 005262050062, created on 11 July 2016 (17 pages)
16 July 2016Registration of charge 005262050063, created on 11 July 2016 (17 pages)
16 July 2016Registration of charge 005262050063, created on 11 July 2016 (17 pages)
16 July 2016Registration of charge 005262050062, created on 11 July 2016 (17 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 December 2015Satisfaction of charge 15 in full (2 pages)
17 December 2015Satisfaction of charge 16 in full (2 pages)
17 December 2015Satisfaction of charge 14 in full (2 pages)
17 December 2015Satisfaction of charge 22 in full (2 pages)
17 December 2015Satisfaction of charge 41 in full (2 pages)
17 December 2015Satisfaction of charge 40 in full (2 pages)
17 December 2015Satisfaction of charge 23 in full (2 pages)
17 December 2015Satisfaction of charge 39 in full (2 pages)
17 December 2015Satisfaction of charge 20 in full (2 pages)
17 December 2015Satisfaction of charge 22 in full (2 pages)
17 December 2015Satisfaction of charge 39 in full (2 pages)
17 December 2015Satisfaction of charge 17 in full (1 page)
17 December 2015Satisfaction of charge 44 in full (2 pages)
17 December 2015Satisfaction of charge 44 in full (2 pages)
17 December 2015Satisfaction of charge 43 in full (2 pages)
17 December 2015Satisfaction of charge 37 in full (2 pages)
17 December 2015Satisfaction of charge 40 in full (2 pages)
17 December 2015Satisfaction of charge 15 in full (2 pages)
17 December 2015Satisfaction of charge 42 in full (1 page)
17 December 2015Satisfaction of charge 19 in full (2 pages)
17 December 2015Satisfaction of charge 19 in full (2 pages)
17 December 2015Satisfaction of charge 46 in full (2 pages)
17 December 2015Satisfaction of charge 23 in full (2 pages)
17 December 2015Satisfaction of charge 42 in full (1 page)
17 December 2015Satisfaction of charge 45 in full (2 pages)
17 December 2015Satisfaction of charge 38 in full (2 pages)
17 December 2015Satisfaction of charge 20 in full (2 pages)
17 December 2015Satisfaction of charge 24 in full (2 pages)
17 December 2015Satisfaction of charge 13 in full (1 page)
17 December 2015Satisfaction of charge 38 in full (2 pages)
17 December 2015Satisfaction of charge 37 in full (2 pages)
17 December 2015Satisfaction of charge 41 in full (2 pages)
17 December 2015Satisfaction of charge 16 in full (2 pages)
17 December 2015Satisfaction of charge 24 in full (2 pages)
17 December 2015Satisfaction of charge 14 in full (2 pages)
17 December 2015Satisfaction of charge 43 in full (2 pages)
17 December 2015Satisfaction of charge 13 in full (1 page)
17 December 2015Satisfaction of charge 17 in full (1 page)
17 December 2015Satisfaction of charge 45 in full (2 pages)
17 December 2015Satisfaction of charge 46 in full (2 pages)
15 December 2015Satisfaction of charge 31 in full (2 pages)
15 December 2015Satisfaction of charge 29 in full (2 pages)
15 December 2015Satisfaction of charge 33 in full (2 pages)
15 December 2015Satisfaction of charge 27 in full (2 pages)
15 December 2015Satisfaction of charge 27 in full (2 pages)
15 December 2015Satisfaction of charge 30 in full (2 pages)
15 December 2015Satisfaction of charge 31 in full (2 pages)
15 December 2015Satisfaction of charge 28 in full (1 page)
15 December 2015Satisfaction of charge 35 in full (2 pages)
15 December 2015Satisfaction of charge 32 in full (2 pages)
15 December 2015Satisfaction of charge 34 in full (2 pages)
15 December 2015Satisfaction of charge 28 in full (1 page)
15 December 2015Satisfaction of charge 34 in full (2 pages)
15 December 2015Satisfaction of charge 26 in full (2 pages)
15 December 2015Satisfaction of charge 26 in full (2 pages)
15 December 2015Satisfaction of charge 33 in full (2 pages)
15 December 2015Satisfaction of charge 35 in full (2 pages)
15 December 2015Satisfaction of charge 36 in full (2 pages)
15 December 2015Satisfaction of charge 29 in full (2 pages)
15 December 2015Satisfaction of charge 32 in full (2 pages)
15 December 2015Satisfaction of charge 30 in full (2 pages)
15 December 2015Satisfaction of charge 36 in full (2 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250
(5 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 250
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 February 2014Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 36 Durham Road London SW20 0TW United Kingdom on 5 February 2014 (1 page)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(5 pages)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-26
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 58 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 58 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 50 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 47 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 50 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 48 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 47 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 51 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 51 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 49 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 48 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 49 (5 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 February 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 August 2010Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Lucy Mary Woodruff on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
23 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DP on 23 July 2010 (1 page)
23 July 2010Registered office address changed from 22 Lancaster Place Wimbledon Village Wimbledon London SW19 5DP on 23 July 2010 (1 page)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 August 2009Return made up to 14/07/09; full list of members (4 pages)
25 August 2009Return made up to 14/07/09; full list of members (4 pages)
25 August 2009Location of register of members (1 page)
25 August 2009Location of register of members (1 page)
24 August 2009Registered office changed on 24/08/2009 from 22 lancaster place wimbledon village wimbledon london SW19 5DD (1 page)
24 August 2009Registered office changed on 24/08/2009 from 22 lancaster place wimbledon village wimbledon london SW19 5DD (1 page)
10 June 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page)
26 February 2009Registered office changed on 26/02/2009 from 2A lancaster road wimbledon village wimbledon london SW19 5DD (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
27 August 2008Director's change of particulars / mark woodruff / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / mark woodruff / 27/08/2008 (1 page)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
27 August 2008Return made up to 14/07/08; full list of members (4 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 42 (3 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 July 2007Return made up to 14/07/07; full list of members (3 pages)
12 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 November 2006Accounts for a small company made up to 30 June 2005 (6 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Return made up to 14/07/06; full list of members (3 pages)
12 September 2006Return made up to 14/07/06; full list of members (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 14/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
6 September 2004Particulars of mortgage/charge (4 pages)
6 September 2004Particulars of mortgage/charge (4 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2004Return made up to 14/07/04; full list of members (7 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
3 April 2003Ad 30/06/02--------- £ si 150@1 (2 pages)
3 April 2003Ad 30/06/02--------- £ si 150@1 (2 pages)
3 April 2003Particulars of contract relating to shares (4 pages)
3 April 2003Particulars of contract relating to shares (4 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
31 January 2003Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2ND floor 69 ridgway wimbledon london SW19 4SS (1 page)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
22 July 2002Return made up to 14/07/02; full list of members (7 pages)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2002Nc inc already adjusted 28/06/02 (1 page)
14 July 2002Nc inc already adjusted 28/06/02 (1 page)
14 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Company name changed lavender investments LIMITED\certificate issued on 10/05/02 (2 pages)
10 May 2002Company name changed lavender investments LIMITED\certificate issued on 10/05/02 (2 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
13 February 2002Particulars of mortgage/charge (4 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Return made up to 14/07/01; full list of members (6 pages)
17 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 April 2001Full accounts made up to 30 June 2000 (10 pages)
20 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 14/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1999Full accounts made up to 30 June 1999 (8 pages)
14 October 1999Full accounts made up to 30 June 1999 (8 pages)
20 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 July 1999Return made up to 14/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
29 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
6 May 1998Full accounts made up to 30 June 1997 (9 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
7 January 1998Registered office changed on 07/01/98 from: mannerhead south side wimbledon common london SW19 4TG (1 page)
7 January 1998Registered office changed on 07/01/98 from: mannerhead south side wimbledon common london SW19 4TG (1 page)
17 July 1997Return made up to 14/07/97; no change of members (5 pages)
17 July 1997Return made up to 14/07/97; no change of members (5 pages)
10 March 1997Full accounts made up to 30 June 1996 (9 pages)
10 March 1997Full accounts made up to 30 June 1996 (9 pages)
22 July 1996Return made up to 14/07/96; no change of members (5 pages)
22 July 1996Return made up to 14/07/96; no change of members (5 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
22 December 1995Full accounts made up to 30 June 1995 (9 pages)
22 December 1995Full accounts made up to 30 June 1995 (9 pages)
21 September 1995Return made up to 14/07/95; full list of members (8 pages)
21 September 1995Return made up to 14/07/95; full list of members (8 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 November 1953Certificate of incorporation (3 pages)
27 November 1953Incorporation (14 pages)
27 November 1953Incorporation (14 pages)
27 November 1953Certificate of incorporation (3 pages)