Company NameStarmount (Securities) Limited
Company StatusActive
Company Number00528421
CategoryPrivate Limited Company
Incorporation Date23 January 1954(70 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Martin Arthur Malcolm Slowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary NameMr Martin Arthur Malcolm Slowe
NationalityBritish
StatusCurrent
Appointed19 June 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMichael Vivian Sternberg
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(41 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent Lodge 9 Keats Grove
London
NW3 2RR
Director NamePaul Anthony Grossmith-Dwek
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(52 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMr Noam Tamir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(54 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Lawn Road
London
NW3 2XB
Director NameMr Richard Malcolm Slowe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2013(59 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Albert Place
London
W8 5PD
Director NameMr Daniel Isaiah Sternberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2016(62 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameMrs Victoria Jane Slowe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ornan Road
London
NW3 4QD
Director NameLady Hazel Sternberg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NameSir Sigmund Sternberg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 5 months after company formation)
Appointment Duration25 years, 4 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBranksome Courtenay Avenue
London
N6 4LP
Director NameMrs Emily Jane Scholl
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(55 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2009)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address55 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameMr Daniel Sternberg
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(55 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 02 July 2009)
RoleBarrister
Correspondence Address36 Rosslyn Hill
London
NW3 1NH

Contact

Websitemartinslowe.com
Telephone020 82361050
Telephone regionLondon

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Arnold Solomon Israel & Martin Slowe
5.87%
Ordinary A
25 at £1Michael Vivian Sternberg
5.87%
Ordinary A
201 at £1Sigmund Sternberg
47.18%
Ordinary A
142 at £1Michael V. Sternberg & Richard Malcolm Slowe & Clive Ashley Ross
33.33%
Ordinary B
16 at £1David Sternberg & Niranjan Jivraj Kariya
3.76%
Ordinary A
10 at £1Ruth Tamir
2.35%
Ordinary A
6 at £1Martin David Paiser & Noam Tamir & Ruth Tamir
1.41%
Ordinary A
1 at £1Executors Of Hazel Sternberg
0.23%
Ordinary A

Financials

Year2014
Turnover£5,499,596
Gross Profit£4,177,412
Net Worth£47,301,774
Cash£2,932,252
Current Liabilities£2,693,123

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

26 April 2002Delivered on: 8 May 2002
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and copeheed limited as mortgagor and by copeheed limited as principal debtor
Secured details: All monies due or to become due from the company and/or copeheed limited to the chargee on any account whatsoever.
Particulars: The property k/a 9 to 19 (odd) firs parade matlock bridge derbyshire t/n DY212873.
Fully Satisfied
29 March 2002Delivered on: 16 April 2002
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 957 and 959/961 alcester road south,kings heath,birmingham,west midlands; WM389093.
Fully Satisfied
1 March 2002Delivered on: 15 March 2002
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: Property k/a 41 high street north east ham london borough of newham t/no egl 193105.
Fully Satisfied
1 March 2002Delivered on: 15 March 2002
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: Property k/a 49, 50, 51, 51A, 52, 52A, 53 and 54 market street loughborough leicestershire t/no LT135737.
Fully Satisfied
1 March 2002Delivered on: 15 March 2002
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: Property k/a 943 to 985 (odd numbers) alcester road south kings heath west midlands t/no WM559651.
Fully Satisfied
30 June 2000Delivered on: 7 July 2000
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 27D high street,royston,hertfordshire.t/no:HD275718.
Fully Satisfied
31 May 2000Delivered on: 5 June 2000
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 27A,27B,27C,27D high street, royston, hertfordshire. T/no. HO277070, 91/93 high street, long eaton derbyshire. DY158915, DY266992, 6 swine market, nantwich, cheshire. CH225827. For details of further properties charged please refer to form 395. 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
3 May 1985Delivered on: 4 May 1985
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Collateral first charge
Secured details: £105,000 due from the company under the terms of the charge.
Particulars: 1-3 ayres drive stanground peterborough cambridgeshire.
Fully Satisfied
24 May 2000Delivered on: 2 June 2000
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 50/56 (evens) sandy lane and 1 to 7 (odd) latham road fair oak and garages in the county of hampshire.
Fully Satisfied
13 August 1999Delivered on: 3 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 1 commercial street,aberdare,rhondda cynon taff.t/no:WA525069.
Fully Satisfied
13 August 1999Delivered on: 3 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 7 the promenade,bridlington,and 31A chapel street,bridlington,east riding of yorkshire.t/no:HS140820.
Fully Satisfied
13 August 1999Delivered on: 3 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 10 wind street,neath,neath port talbot.t/no:WA413425.
Fully Satisfied
13 August 1999Delivered on: 3 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 30 hewell road,barnt green,worcestershire.t/no:HW51219.
Fully Satisfied
13 August 1999Delivered on: 1 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 97 church street bilston west midlands-WM17387.
Fully Satisfied
13 August 1999Delivered on: 1 September 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 426 barlow moor road chorlton-cum-hardy greater manchester-GM200814.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 28 high street congleton cheshire t/n CH144168.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 6 February 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 188 the broadway didcot oxfordshire t/n 134849.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 6 swine market nantwich cheshire t/n CH225827.
Fully Satisfied
26 April 1984Delivered on: 9 May 1984
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: F/H 54-55 cliffe high street, lewes east sussex title no sx 139371.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 27A-c (inclusive) high street royston hertfordshire t/n HD277070.
Fully Satisfied
13 August 1999Delivered on: 26 August 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 91 and 93 high street longeaton derbyshire t/nos DY158915 and DY266992.
Fully Satisfied
28 May 1999Delivered on: 8 June 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due or hereafter to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 238 and 240 hutton road,shenfield, essex t/nos EX437139 and EX437134.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of nythe road stratton st. Margaret swindon wiltshire t/n WT9230.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 12 bourne way hayes london borough of bromley t/n SGL391754.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 2 bourne way hayes london borough of bromley t/n SGL395525.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 21 botchergate and 2 mary street carlisle cumbria t/n CU53193.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due or from time to time accruing due from the company and/or martin slowe estates limited to the chargee upon any account and in any manner whatsoever.
Particulars: 87/89 high street cheltenham gloucestershire t/n GL152337.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 25 to 43 (odd) botchergate, & 1, 3 and 19-29 (odd) portland place carlisle cumbria-CU56622.
Fully Satisfied
14 December 1983Delivered on: 19 December 1983
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Collateral charge
Secured details: £195,000 & all monies due or to become due from the company to the chargee supplemental to a principal charge dated 14.12.83.
Particulars: F/H 4 ayres drive house, ayres drive, stanground, peterborough t/n cb 44389 f/h flats 1/6 st anne's mansions, montefiore road, hove, east sussex t/n sx 137323 l/h shops 1, 1A, 1B, 5, 7, 11, 13 & 17/19 montefiore road, hove, east sussex.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 17-57 chad square hawthorne road and garages 270-279 birmingham west midlands t/no.WM7223.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: Land adjoining portland place carlisle cumbria t/no.CU139996.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 1-7 old mill parade sandhurst windsor & maidenhead t/no.BK1131.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 54 and 55 cliffe high street lewes east sussex t/no.SX139371.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 50 and 52 station approach hayes l/b of bromley t/no: SGL383342.
Fully Satisfied
18 January 1999Delivered on: 27 January 1999
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 23 and 23A botchergate carlisle cumbria t/no: CU120450.
Fully Satisfied
28 November 1995Delivered on: 30 November 1995
Satisfied on: 27 May 2009
Persons entitled: London and Manchester (Commercial Mortgages)

Classification: Further charge
Secured details: £270,000 and all other monies due or to become due from the company to the chargee pursuant to a legal charge dated 8TH august 1990.
Particulars: 93 high street long eaton derbyshire.
Fully Satisfied
2 July 1987Delivered on: 2 July 1993
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Acquisition of property relating to two legal charges dated 20/07/1987 and 01/08/1988
Secured details: £655,000 (combined total of £220,000 and £435,000).
Particulars: 1/11 (inclusive) dover court, horninglow road north, burton-upon-trent.
Fully Satisfied
28 February 1986Delivered on: 2 July 1993
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Acquisition of property (legal charge)
Secured details: £440,000.
Particulars: 38 marsh lane, erdington.
Fully Satisfied
16 January 1987Delivered on: 2 July 1993
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Acquisition of property (legal charge)
Secured details: £195,000.
Particulars: 849 osmaston road, allenton, derbyshire.
Fully Satisfied
1 December 1983Delivered on: 13 December 1983
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: L/H flat 1, cavendish place, 91 clapham common southside, london borough of lambeth t/n sgl 99874.
Fully Satisfied
11 June 1992Delivered on: 30 June 1992
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 8 and 9 aldsworth parade, aldsworth avenue, goring-by-sea, west sussex.t/no.wsx 155700.
Fully Satisfied
16 January 1987Delivered on: 7 April 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Legal charge
Secured details: £260,000.00 all monies due or to become due from the company to the chargee.
Particulars: 140 east street, bedminster, avon.
Fully Satisfied
24 September 1986Delivered on: 7 April 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Legal charge
Secured details: £360,000.00 all monies due or to become due from the company to the chargee.
Particulars: 957 and 959/961 alchester road south, kings head, birmingham.
Fully Satisfied
22 December 1988Delivered on: 7 April 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Legal charge
Secured details: £220,000.00 all monies due or to become due from the company to the chargee.
Particulars: 45 to 48 moorland road, bath, avon.
Fully Satisfied
16 January 1987Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Legal charge
Secured details: £260,000.
Particulars: 38,38A and 39 blackwellgate,darlington.
Fully Satisfied
16 January 1987Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited

Classification: Legal charge
Secured details: £260,000.
Particulars: 6/12 sherrard street,melton mowbray.
Fully Satisfied
24 September 1986Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £360,000.
Particulars: 33/35 front street arnold nottingham.
Fully Satisfied
1 August 1988Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £435,000.
Particulars: 362 lymington road highcliffe.
Fully Satisfied
22 December 1988Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £220,000.
Particulars: 360 lymington road highcliffe.
Fully Satisfied
13 June 1983Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £285,000.
Particulars: 87/89 high street cheltenham.
Fully Satisfied
30 November 1983Delivered on: 13 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: F/H 5 ayres drive, petersborough county of cambridgeshire.
Fully Satisfied
4 May 1984Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £110,000.
Particulars: 426 barlow moor road manchester.
Fully Satisfied
21 May 1985Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £100,000.
Particulars: 26/30 hewell road barnt green.
Fully Satisfied
21 June 1985Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £85,000.
Particulars: 9/11 green end road whitchurch.
Fully Satisfied
20 July 1987Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £220,000.
Particulars: 29 church street eccles.
Fully Satisfied
23 August 1984Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Britannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £107,000.
Particulars: 97/101 church street bilston.
Fully Satisfied
3 May 1985Delivered on: 15 January 1992
Satisfied on: 27 May 2009
Persons entitled: Brittannia Life Assurance Limited (Formerly Crusader Insurance PLC)

Classification: Legal charge
Secured details: £100,000.
Particulars: 61, 64 and 65 church street rugby.
Fully Satisfied
6 November 1991Delivered on: 19 November 1991
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from martin slowe estates limited on any account whatsoever.
Particulars: Firstly freehold property 4,5/59 6/7 AND8 forest parade lydney gloucestershire t/n GR105083 secondly freehold property 3,6,7,9 and 10 mote park shopping centre kent t/n K368329 see form 395 M153C for details.
Fully Satisfied
24 July 1991Delivered on: 7 August 1991
Satisfied on: 27 May 2009
Persons entitled: Dunbar 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: Firstly freehold property 4,5/5A 6/7 and 8 forest parade lydney gloucestershire t/n gr 105083 secondly: freehold property 3,6,7,9 and 10 mote park shopping centre kent t/n K368329 see form 395 M153C for details.
Fully Satisfied
18 June 1990Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all monies due or to become due from the company to the chargee.
Particulars: Unit 1, 3 wood street doncaster, south yorkshire.
Fully Satisfied
18 June 1990Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all monies due or to become due from the company to the chargee.
Particulars: 121/123 london road hazel grove, stockport greater manchester.
Fully Satisfied
13 June 1983Delivered on: 16 June 1983
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Collateral charge
Secured details: £285,000 all monies due or to become due from the company to the chargee supplemental to a principal charge dated 13.6.83.
Particulars: F/H 4,5,6 & 7 old mill parade high street sandhurst bracknell, berks. T/n bk 1131.
Fully Satisfied
18 June 1990Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Crusder Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all monies due or to become due from the company to the chargee.
Particulars: 1/3 and 6/7 aldsworth parade, goring by sea, west sussex.
Fully Satisfied
18 June 1990Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all monies due or to become due from the company to the chargee.
Particulars: 1 and 3 short street cleethorpes humberside.
Fully Satisfied
18 June 1990Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all monies due or to become due from the company to the chargee.
Particulars: 172 and 174 streatham hill, lambeth, greater london.
Fully Satisfied
24 June 1991Delivered on: 12 July 1991
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 8 and 9 aldsworth parade, aldsworth ave, goring-by-sea west sussex. T/n wsx 155700.
Fully Satisfied
16 January 1991Delivered on: 12 April 1991
Satisfied on: 27 May 2009
Persons entitled: London and Manchester (Commercial Mortgages) (No.2)

Classification: Legal charge
Secured details: £368,000.
Particulars: 188 the broadway,didcot,oxfordshire 28 high st,congleton,cheshire.
Fully Satisfied
28 February 1991Delivered on: 12 April 1991
Satisfied on: 27 May 2009
Persons entitled: London & Manchester (Commercial Mortgages) (No.2)

Classification: Legal charge
Secured details: £190,000.
Particulars: 10,Wiad st,neath,west glamorgan.
Fully Satisfied
29 October 1991Delivered on: 12 April 1991
Satisfied on: 27 May 2009
Persons entitled: London & Manchester (Commercial Mortgages) (No.2)

Classification: Legal charge
Secured details: £165,000.
Particulars: 6 swine market,nantwich,cheshire 1 commercial st,aberdare,mid-glam.
Fully Satisfied
8 August 1990Delivered on: 12 April 1991
Satisfied on: 27 May 2009
Persons entitled: London & Manchester (Commercial Mortgages) (No.2)

Classification: Legal charge
Secured details: £270,000.
Particulars: 27A,27B and 27C high st,royston,herts 91 high st,long eaton,derbyshire.
Fully Satisfied
4 March 1991Delivered on: 12 April 1991
Satisfied on: 27 May 2009
Persons entitled: London & Manchester (Commercial Mortgages) (No.2)

Classification: Legal charge
Secured details: £142,000.
Particulars: 7 promenade and 31A chapel st,bridlington,humberside.
Fully Satisfied
18 June 1990Delivered on: 6 April 1991
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £860,000 and all other monies due from the company to the chargee.
Particulars: 27D high st,royston,herts.
Fully Satisfied
13 January 1983Delivered on: 21 January 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: F/H 4/5 ares drive stanground, peterborough cambridgeshire title no. Cb 44389.
Fully Satisfied
1 October 1990Delivered on: 19 October 1990
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or copeheed limited to the chargee on any account whatsoever.
Particulars: 9 to 19 (odd numbers only) firs parade, matlock, derbyshire.
Fully Satisfied
17 June 1990Delivered on: 12 July 1990
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £220,000 and all monies due or to become due from the company to the chargee.
Particulars: 127/127A london road hazel grove, stockport, greater manchester.
Fully Satisfied
22 December 1989Delivered on: 10 January 1990
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £1,211,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 16, maryport road, cardiff S. glam 20, the garth, winlaton tyne & wear. 60/62 fountain road, cheadle hulme, cheshire 85/87 arundel avenue, stockport gt. Manchester. 1/2 4A,4B,7 & 12 saunders house, leith avenue, pauls grove, portsmouth hampshire. 25/43 butchergate and 1/3 & 19/29 portland place carlisle, cumbria.
Fully Satisfied
18 December 1989Delivered on: 29 December 1989
Satisfied on: 30 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-57 chad square, hawthorne road, and garages 270-279, birmingham, W. mids. T/no wm 7223.
Fully Satisfied
1 December 1989Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 15 copsewood avenue, nuneaton, warwickshire t/n wk 140425.
Fully Satisfied
1 December 1989Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 11 bolton street, bury, greater manchester, t/n la 348190.
Fully Satisfied
1 December 1989Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever.
Particulars: 25 high street, ilfracombe, devon.
Fully Satisfied
20 July 1987Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £212,662.24.
Particulars: 79 brandreth road cardiff, south glamorgan t/n kya 386657.
Fully Satisfied
22 December 1988Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £200,000.
Particulars: 4 bourne way, hayes, l/b of bromley t/n sgl 393905.
Fully Satisfied
2 December 1987Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £224,760.62.
Particulars: Land & buildings on north east side of church piece, charlton kings, cheltenham, gloucestershire t/n gr 109217.
Fully Satisfied
3 March 1981Delivered on: 20 March 1981
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from martin slowe estates limited to the chargee.
Particulars: All that f/h property old mill parade high st sandhurst bracknell berks title no bk 1131.
Fully Satisfied
14 February 1983Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £190,577.45.
Particulars: 54,66-72 (even) station approach, 6-10 (even) bourne way, hayes l/b bromley t/n sgl 395525.
Fully Satisfied
20 July 1987Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £212,662.24.
Particulars: 23 market place, willenhall, walsall west midlands t/n wm 239847.
Fully Satisfied
1 August 1988Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £425,717.64.
Particulars: Mote park shopping centre egremont, bearsted, kent, t/n k 368329.
Fully Satisfied
16 January 1987Delivered on: 19 December 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £185,964.74.
Particulars: 121 high street brierley hill, dudley west midlands t/n wm 296008.
Fully Satisfied
10 November 1989Delivered on: 23 November 1989
Satisfied on: 27 May 2009
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £270,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 124/125, 128/130, 136/138, 140/148 & 152/154 west way, stafford floating charge over: undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
1 September 1989Delivered on: 19 September 1989
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £250,000 and all other moneys due or to become due from the company and/or copehead limited to the chargee under the terms of the charge.
Particulars: Rossell house 8-15 tudor square west bridgford nottinghamshire.
Fully Satisfied
20 July 1989Delivered on: 25 July 1989
Satisfied on: 30 May 2009
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £1,500,000 and all other moneys due or to become due from the company and/or martin slowe estates limited to the chargee under the terms of the charge.
Particulars: The several properties specified on form M395 ref M499C together with floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
10 July 1989Delivered on: 19 July 1989
Satisfied on: 4 May 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17-57 chad square hawthorne road and garages 270-279 birmingham west midlands t/no wm 7223.
Fully Satisfied
8 December 1988Delivered on: 28 December 1988
Satisfied on: 27 May 2009
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: Bowers fold shopping centre doncaster s yorkshire t/n syk 230009.
Fully Satisfied
28 February 1986Delivered on: 7 March 1986
Satisfied on: 27 May 2009
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £440,000 due from the company to the chargee.
Particulars: 181 northdown road, thanet, kent t/no k 366516. 5 ayres drive, stanground, peterborough t/no c 344389.
Fully Satisfied
11 November 1976Delivered on: 24 November 1976
Satisfied on: 27 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or martin slowe estates LTD to the chargee on any account whatsoever.
Particulars: St annes mansions, montefiore rd, hove, E. sussex.
Fully Satisfied

Filing History

20 August 2020Group of companies' accounts made up to 30 November 2019 (26 pages)
30 July 2020Confirmation statement made on 29 July 2020 with updates (6 pages)
28 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
8 August 2019Group of companies' accounts made up to 30 November 2018 (25 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
30 July 2018Group of companies' accounts made up to 30 November 2017 (27 pages)
28 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
14 June 2018Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page)
14 June 2018Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages)
19 July 2017Group of companies' accounts made up to 30 November 2016 (22 pages)
19 July 2017Group of companies' accounts made up to 30 November 2016 (22 pages)
4 July 2017Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 July 2017Notification of Michael Vivian Sternberg as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
27 June 2017Director's details changed for Mr Daniel Sternberg on 16 October 2016 (2 pages)
27 June 2017Director's details changed for Mr Daniel Sternberg on 16 October 2016 (2 pages)
16 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
16 January 2017Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages)
16 January 2017Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page)
16 January 2017Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 426
(8 pages)
18 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 426
(8 pages)
1 July 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
1 July 2016Group of companies' accounts made up to 30 November 2015 (22 pages)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 426
(10 pages)
15 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 426
(10 pages)
13 July 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
13 July 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
6 February 2015Satisfaction of charge 81 in full (4 pages)
6 February 2015Satisfaction of charge 81 in full (4 pages)
6 February 2015Satisfaction of charge 82 in full (4 pages)
6 February 2015Satisfaction of charge 82 in full (4 pages)
21 August 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
21 August 2014Group of companies' accounts made up to 30 November 2013 (21 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 426
(10 pages)
2 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 426
(10 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 August 2013Appointment of Mr Richard Malcolm Slowe as a director (2 pages)
20 August 2013Appointment of Mr Richard Malcolm Slowe as a director (2 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (10 pages)
25 July 2013Termination of appointment of Victoria Slowe as a director (1 page)
25 July 2013Termination of appointment of Victoria Slowe as a director (1 page)
1 July 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
1 July 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
13 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
13 August 2012Group of companies' accounts made up to 30 November 2011 (23 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (11 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (11 pages)
8 August 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
8 August 2011Group of companies' accounts made up to 30 November 2010 (23 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (11 pages)
24 August 2010Group of companies' accounts made up to 30 November 2009 (22 pages)
24 August 2010Group of companies' accounts made up to 30 November 2009 (22 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (13 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (13 pages)
21 August 2009Appointment terminated director emily scholl (1 page)
21 August 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
21 August 2009Appointment terminated director daniel sternberg (1 page)
21 August 2009Group of companies' accounts made up to 30 November 2008 (22 pages)
21 August 2009Appointment terminated director emily scholl (1 page)
21 August 2009Appointment terminated director daniel sternberg (1 page)
13 July 2009Director appointed mrs emily scholl (1 page)
13 July 2009Director appointed mrs emily scholl (1 page)
2 July 2009Return made up to 19/06/09; full list of members (10 pages)
2 July 2009Director appointed mr daniel sternberg (1 page)
2 July 2009Return made up to 19/06/09; full list of members (10 pages)
2 July 2009Director appointed mr daniel sternberg (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
3 December 2008Director appointed noam tamir (2 pages)
3 December 2008Director appointed noam tamir (2 pages)
17 November 2008Appointment terminated director hazel sternberg (1 page)
17 November 2008Appointment terminated director hazel sternberg (1 page)
5 September 2008Group of companies' accounts made up to 30 November 2007 (23 pages)
5 September 2008Group of companies' accounts made up to 30 November 2007 (23 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o clayton stark and co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
2 July 2008Return made up to 19/06/08; full list of members (10 pages)
2 July 2008Return made up to 19/06/08; full list of members (10 pages)
2 July 2008Director's change of particulars / hazel sternberg / 02/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o clayton stark and co 5TH floor charles house 108-110 finchley road london NW3 5JJ (1 page)
2 July 2008Director's change of particulars / hazel sternberg / 02/07/2008 (1 page)
28 September 2007Group of companies' accounts made up to 30 November 2006 (26 pages)
28 September 2007Group of companies' accounts made up to 30 November 2006 (26 pages)
25 June 2007Return made up to 19/06/07; full list of members (6 pages)
25 June 2007Return made up to 19/06/07; full list of members (6 pages)
19 December 2006New director appointed (1 page)
19 December 2006New director appointed (1 page)
2 October 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
2 October 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
1 August 2006Return made up to 19/06/06; full list of members (6 pages)
10 October 2005Return made up to 19/06/05; full list of members (9 pages)
10 October 2005Return made up to 19/06/05; full list of members (9 pages)
4 October 2005Group of companies' accounts made up to 30 November 2004 (24 pages)
4 October 2005Group of companies' accounts made up to 30 November 2004 (24 pages)
28 September 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 September 2004Group of companies' accounts made up to 30 November 2003 (22 pages)
28 July 2004Return made up to 19/06/04; no change of members (8 pages)
28 July 2004Return made up to 19/06/04; no change of members (8 pages)
1 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
1 October 2003Group of companies' accounts made up to 30 November 2002 (23 pages)
4 July 2003Return made up to 19/06/03; full list of members (14 pages)
4 July 2003Return made up to 19/06/03; full list of members (14 pages)
1 July 2002Return made up to 19/06/02; full list of members (14 pages)
1 July 2002Return made up to 19/06/02; full list of members (14 pages)
15 June 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
15 June 2002Group of companies' accounts made up to 30 November 2001 (22 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
6 September 2001Group of companies' accounts made up to 30 November 2000 (22 pages)
6 September 2001Group of companies' accounts made up to 30 November 2000 (22 pages)
18 July 2001Return made up to 19/06/01; full list of members (10 pages)
18 July 2001Return made up to 19/06/01; full list of members (10 pages)
30 August 2000Full group accounts made up to 30 November 1999 (23 pages)
30 August 2000Full group accounts made up to 30 November 1999 (23 pages)
10 August 2000Return made up to 19/06/00; full list of members (9 pages)
10 August 2000Return made up to 19/06/00; full list of members (9 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (9 pages)
5 June 2000Particulars of mortgage/charge (9 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
17 September 1999Full group accounts made up to 30 November 1998 (26 pages)
17 September 1999Full group accounts made up to 30 November 1998 (26 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
1 July 1999Return made up to 19/06/99; no change of members (11 pages)
1 July 1999Return made up to 19/06/99; no change of members (11 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
2 October 1998Full group accounts made up to 30 November 1997 (25 pages)
2 October 1998Full group accounts made up to 30 November 1997 (25 pages)
8 July 1998Return made up to 19/06/98; no change of members (11 pages)
8 July 1998Return made up to 19/06/98; no change of members (11 pages)
24 September 1997Full accounts made up to 30 November 1996 (21 pages)
24 September 1997Full accounts made up to 30 November 1996 (21 pages)
11 July 1997Return made up to 19/06/97; full list of members (13 pages)
11 July 1997Return made up to 19/06/97; full list of members (13 pages)
15 August 1996Registered office changed on 15/08/96 from: 18 st. George street hanover sq. London W1R 0LL (1 page)
15 August 1996Registered office changed on 15/08/96 from: 18 st. George street hanover sq. London W1R 0LL (1 page)
26 July 1996Return made up to 19/06/96; full list of members (13 pages)
26 July 1996Full group accounts made up to 30 November 1995 (22 pages)
26 July 1996Full group accounts made up to 30 November 1995 (22 pages)
26 July 1996Return made up to 19/06/96; full list of members (13 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
30 November 1995Particulars of mortgage/charge (3 pages)
26 September 1995New director appointed (4 pages)
26 September 1995New director appointed (4 pages)
29 June 1995Return made up to 19/06/95; no change of members (8 pages)
29 June 1995Return made up to 19/06/95; no change of members (8 pages)
5 June 1995Full group accounts made up to 30 November 1994 (20 pages)
5 June 1995Full group accounts made up to 30 November 1994 (20 pages)
23 January 1954Incorporation (16 pages)
23 January 1954Incorporation (16 pages)
23 January 1954Certificate of incorporation (1 page)
23 January 1954Certificate of incorporation (1 page)