Company NameAvenue Investments Limited
Company StatusActive
Company Number00533085
CategoryPrivate Limited Company
Incorporation Date8 May 1954(69 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Robert Gottlieb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14a St. Lukes Road
London
W11 1DP
Director NameMr Craig Howard Gottlieb
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Ian Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(63 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameIan Barry Abrams
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleStockbroker
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameKaren Pessa Rose Abrams
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 1998)
RoleCompany Director
Correspondence Address33 Cedars Close
London
NW4 1TR
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 11 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Bridge Lane
London
NW11 0ED
Director NameSonia Shifra Gottlieb
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH
Secretary NameSonia Shifra Gottlieb
NationalityBritish
StatusResigned
Appointed14 September 1991(37 years, 4 months after company formation)
Appointment Duration31 years, 11 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Portland Court
101 Hendon Lane
London
N3 3SH

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99.6k at £1Westbourne Investments LTD
8.20%
Ordinary
26.8k at £1Jonathan Abrams
2.21%
Ordinary
26.8k at £1Joseph Abrams
2.21%
Ordinary
26.8k at £1Robert Abrams
2.21%
Ordinary
231.1k at £1Sonia Shifra Gottlieb
19.02%
Ordinary
215.6k at £1Craig Howard Gottlieb
17.74%
Ordinary
178.2k at £1Marcus Robert Gottlieb
14.66%
Ordinary
149.1k at £1Hallowell Investments LTD
12.27%
Ordinary
125.7k at £1Julius Gottlieb
10.34%
Ordinary
125.7k at £1Karen Pessa Rose Abrams
10.34%
Ordinary
9.7k at £1Rulestore LTD
0.80%
Ordinary

Financials

Year2014
Turnover£3,585,936
Gross Profit£2,851,039
Net Worth£18,512,019
Cash£1,080,789
Current Liabilities£12,561,639

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

30 March 1982Delivered on: 7 April 1982
Satisfied on: 18 November 2008
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: Freehold 2-8 peregrine road, sunbury on thames and flats 4B 2A, 2B 4A 6A 6B 8A and 8B peregrine road, sunbury on thames surrey t/n SY405678.
Fully Satisfied
31 December 1975Delivered on: 2 January 1976
Satisfied on: 18 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the sector properties LTD to the chargee on any account whatsoever.
Particulars: 5 thorney hedge road chiswick, W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1975Delivered on: 4 December 1975
Satisfied on: 18 November 2008
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: 24, wellesley road chiswick, london.
Fully Satisfied
5 July 2013Delivered on: 13 July 2013
Satisfied on: 1 November 2013
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 January 2007Delivered on: 23 January 2007
Satisfied on: 29 June 2007
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: F/H 1-16 dominion parade station road harrow.
Fully Satisfied
19 July 2006Delivered on: 22 July 2006
Satisfied on: 18 November 2008
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,000.00 and all income and interest thereon and deriving therefrom.
Fully Satisfied
13 August 1974Delivered on: 19 August 1974
Satisfied on: 18 November 2008
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: 2 2A 2B 4 4A 4B 6 6A 6B 8 8A 8B peregrine road, sunbury on thames surrey.
Fully Satisfied
15 September 2000Delivered on: 19 September 2000
Satisfied on: 25 July 2002
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: F/H property k/a bentham house 46C high street hampton wick surrey.
Fully Satisfied
1 February 2000Delivered on: 4 February 2000
Satisfied on: 15 July 2000
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: The f/h property k/a the lanelay road industrial estate llantrisant south wales.
Fully Satisfied
3 September 1998Delivered on: 11 September 1998
Satisfied on: 18 November 2008
Persons entitled: Woolwich PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from bowemark limited (the borrower) to the chargee under the terms of this charge or any offer of advance or on any account whatsoever.
Particulars: The mortgagor with full title guarantee assigns to the company all its right title and interest in the property being 49/51 high street,crawley,west sussex.
Fully Satisfied
31 May 1968Delivered on: 11 June 1968
Satisfied on: 18 November 2008
Persons entitled: Cassel Arentz & Co

Classification: Legal charge
Secured details: All monies due to mortgagee on together with all interest cost and expenses.
Particulars: 182-188, 202, 202A, 204, 208-222 all even numbers, the broadway and 1A park road, west hendon.
Fully Satisfied
31 July 1986Delivered on: 1 August 1986
Satisfied on: 23 October 1997
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 142 high road wood green london.
Fully Satisfied
4 September 1997Delivered on: 9 September 1997
Satisfied on: 23 October 1997
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 17-18 market place newark lincolnshire. 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
25 April 1996Delivered on: 15 May 1996
Satisfied on: 2 December 2021
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further legal charge
Secured details: £208,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: L/H-1 to 16 inclusive dominion parade, station road, harrow t/n-NGL204251.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 2 December 2021
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provision
Secured details: £285,000 and all other monies due or to become due from the company and/or all of the companies named therein to the chargee under the principal deeds (as defined).
Particulars: L/H property k/a 1 to 16 inclusive dominion parade, station road, harrow t/no: ngl 204251.
Fully Satisfied
31 August 1995Delivered on: 12 September 1995
Satisfied on: 2 December 2021
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £1,015,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therien to the chargee under the principal deeds (as defined therein).
Particulars: Leasehold land and buildings known as numbers 1 to 16 dominion parade station road harrow title number ngl 204251.
Fully Satisfied
23 May 1968Delivered on: 6 June 1968
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: £8,500.
Particulars: 56 grove park gardens chiswick, london borough, of hounslow.
Fully Satisfied
21 July 1995Delivered on: 26 July 1995
Satisfied on: 2 December 2021
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and cross-charge
Secured details: £450,000.00 and all other monies due or to become due from the company and/or metropolitan and city properties (south wales) limited to the chargee under the legal charge dated 6TH june 1994 and this deed.
Particulars: Leasehold land and buildings known as numbers 1 to 16 inclusive dominion parade station road harrow title number NGL204251 and freehold land and buildings comprising the lanelay road industrial estate lanelay road talbot green llantrisant title number WA496294.
Fully Satisfied
1 October 1993Delivered on: 7 October 1993
Satisfied on: 12 June 1997
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 property k/a 71 wellesley road l/b of hounslow t/no mx 426544 and the proceeds of sale thereof and by way of the assigns the goodwill of the business and full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 September 1992Delivered on: 16 September 1992
Satisfied on: 18 November 2008
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from metropolitan and city properties (crawley) limited to the chargee under the terms of a charge dated 4TH september 1992.
Particulars: All the company's beneficial interest and all other right and title in and to 950 north circular road london NW2.
Fully Satisfied
12 September 1991Delivered on: 18 September 1991
Satisfied on: 1 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold-4 burlington gardens london W4. T/no. Mx 172134 assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1989Delivered on: 4 October 1989
Satisfied on: 4 April 1997
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £740,000 and all other monies due or to become due from the company to the chargee under the terms of charge.
Particulars: 49 high street, crawley, west sussex title no wsx 85649.
Fully Satisfied
26 July 1989Delivered on: 29 July 1989
Satisfied on: 18 November 2008
Persons entitled: The Royal Bank of Scotland PLC

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 388 and 388A chiswick high road chiswick in the london borough of hounslow title no mx 224853 fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 19 April 1997
Persons entitled: Guardian Building Society.

Classification: Further charge
Secured details: £99,200 due from the company to the chargee.
Particulars: F/H- 171 earls court road in the royal borough of kensington and chelsea title no 188744.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 23 October 1997
Persons entitled: Guardian Building Society.

Classification: Further charge
Secured details: £65,300 due from the company to the chargee.
Particulars: F/H- 10 the broadway wimbledon in the L.B. of merton title no sgl 323899.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society.

Classification: Further charge
Secured details: £97,750 due from the company to the chargee.
Particulars: F/H- 142 high road wood green in the L.B. of haringey title no mx 275692.
Fully Satisfied
31 March 1989Delivered on: 10 April 1989
Satisfied on: 2 March 1995
Persons entitled: Guardian Building Society.

Classification: Further charge
Secured details: £116,000 due from the company to the chargee.
Particulars: F/H- 204 chiswick high road in the london borough of hounslow title no mx 145990.
Fully Satisfied
19 March 1963Delivered on: 26 March 1963
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 69 kensal road, kensington, london.
Fully Satisfied
12 December 1988Delivered on: 16 December 1988
Satisfied on: 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 wellesley road, london N.4. title no mx 426544 fixed charge over all movable plant and equipment. Fixtures & fittings.
Fully Satisfied
10 October 1988Delivered on: 13 October 1988
Satisfied on: 2 March 1995
Persons entitled: The Royal Bank of Scotland PLC.

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 - 950 north circular road L.B. of brent t/no. Ngl 473180. fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Fully Satisfied
15 September 1988Delivered on: 19 September 1988
Satisfied on: 19 April 1997
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: £125,000.
Particulars: F/H 171 earls court road SW5 royal borough of kensington and chelsea t/no. 188744.
Fully Satisfied
24 May 1988Delivered on: 26 May 1988
Satisfied on: 18 November 2008
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: 56 grove park gardens chiswick, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Satisfied on: 10 October 2000
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: Brenntag house, 45 high street, hampton wick, and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1988Delivered on: 26 April 1988
Satisfied on: 23 October 1997
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: For securing £85,000.
Particulars: 10 the broadway wimbledon. London SW19.
Fully Satisfied
11 April 1988Delivered on: 20 April 1988
Satisfied on: 18 November 2008
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: 103 high road, wood london N22. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1987Delivered on: 11 March 1987
Satisfied on: 4 April 1997
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: 192 earls court road kensington & chelsea london title no ln 107489 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1987Delivered on: 6 March 1987
Satisfied on: 18 November 2008
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: 80 kilburn high road hampstead title no ln 102840 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1989Delivered on: 1 August 1986
Satisfied on: 23 October 1997
Persons entitled: Guardian Building Society

Classification: Legal charge
Secured details: £150,000.
Particulars: 142, high rd., Wood green, london N22.
Fully Satisfied
30 April 1959Delivered on: 12 May 1959
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 56 grove park gardens, chiswick, W.4.
Fully Satisfied
30 May 1986Delivered on: 3 June 1986
Persons entitled: Nationwide Building Society.

Classification: Legal charge
Secured details: £112,500.
Particulars: F/Hold property 388 and 388A chiswick hih road, hounslow.
Fully Satisfied
21 March 1985Delivered on: 22 May 1985
Persons entitled: Town and Country Building Society

Classification: Mortgage
Secured details: £39,000 and all other monies due or become due from the company to the chargee.
Particulars: F/H land and property k/a 2 shoreditch high street, stephney, london borough of towe hamlets.
Fully Satisfied
12 April 1985Delivered on: 19 April 1985
Satisfied on: 18 November 2008
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: F/Hold property known as 10 the broadway wimbledon london SW19 title no. Sgl 323899.
Fully Satisfied
2 April 1985Delivered on: 11 April 1985
Satisfied on: 2 March 1995
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H land & property 204 chiswick high road hounslow london W4. Title no. Mx 145990.
Fully Satisfied
25 October 1984Delivered on: 8 November 1984
Persons entitled: Guardian Building Society of Guardian House.

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property known as wilment court and 1, 1A 2, & 3 gladstone parade, edgware road, cricklewood london N.W.2 title no. Mx 412870 ans mx 472815.
Fully Satisfied
24 February 1984Delivered on: 28 February 1984
Satisfied on: 1 April 1995
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: 4, burlington gardens, hounslow, london. And/or the proceeds of sale thereof. Title no. Mx 172134. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1984Delivered on: 28 February 1984
Satisfied on: 18 November 2008
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: 100, st. Kilda rd., Ealing, london. And/or the proceeds of sale thereof. Title no. Mx 429017. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1984Delivered on: 19 January 1984
Satisfied on: 18 November 2008
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: £80,000 all other monies due or to become due from the company to the chargee under the terms of the charge or the rules of the society.
Particulars: F/Hold land and premises known as 494/504 (even numbers) neasden lane, willesden, brent london NW10 title no: ngl 92121.
Fully Satisfied
24 November 1982Delivered on: 1 December 1982
Satisfied on: 19 April 1997
Persons entitled: Guardian Building Society.

Classification: Legal charge
Secured details: For securing £100,000 and all other monies due or to become due from the company to the chargee and the terms of the charge or the rules of the society.
Particulars: Freehold. 171 earls court road, london SW5 title number 188744.
Fully Satisfied
24 November 1982Delivered on: 29 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 494-504 (even numbers only) neasden lane, willesden, brent, london. Title no. Ngl 92121.
Fully Satisfied
29 March 1958Delivered on: 8 April 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge.
Secured details: All monies due etc.
Particulars: 164 woodstock rd. Bedford park, chiswick, middlesex. Title no. 353426.
Fully Satisfied
31 May 2022Delivered on: 31 May 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 31 May 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the real property (as defined in the instrument), including the leasehold property known as second and third floors 2-6 high street, kingston upon thames KT1 1EY with registered title number SGL761539; first and second floors, 8-10 high street, kingston upon thames KT1 1EY with registered title number SGL761536; and 5 church walk, newark NG24 1EA with registered title number NT436025. For further information, please see clause 4 and schedule 1 of the instrument.
Outstanding
5 April 2017Delivered on: 10 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage the leasehold properties second and third floors, 2-6 high street kingston upon thames KT1 1EY with title number SGL761539, first and second floors, 8-10 high street, kingston upon thames KT1 1EY with title number SGL761536 and 5 church walk, newark NG24 1JS with title number NT436025.
Outstanding
5 April 2017Delivered on: 7 April 2017
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 24 February 2015
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders from Time to Time (Trustee)

Classification: A registered charge
Outstanding
24 February 2006Delivered on: 3 March 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h property k/a 192 earls court road london t/no LN107489 and 2 horns lane princes risborough t/no BM227384. See the mortgage charge document for full details.
Outstanding
1 July 2004Delivered on: 16 July 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
1 July 2004Delivered on: 16 July 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a princess parkway princess road, didsbury, manchester t/no's GM122091, GM927363 and GM122092 and all moneys due under the lease. See the mortgage charge document for full details.
Outstanding
12 December 2002Delivered on: 31 December 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from avenue investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as 1 to 16 dominion parade harrow; t/no MX45989.
Outstanding
30 April 2001Delivered on: 17 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge of even date.
Particulars: Freehold property known as unit 17A meridian business park meridian east braunstone blaby leicestershire t/no: LT255227 with buildings erections and fixtures (including trade fixtures) fixed plant & machinery thereon and the benefit of any licences etc. see the mortgage charge document for full details.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: 1-16 dominion parade staion road harrow t/n MX45989 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
13 March 2000Delivered on: 21 March 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding ccompany of any such company or subsidiary or associate of any such company or hoding company which lends or has lent to,or is at any time owed moneys by any group member ("lenders") on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 1-16 dominion parade staion road harrow t/n MX45989 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the sam and the full benefit of any guarantee or security and any proceeds of the forging.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from avenue investments limited and any company from time to time which is a holding company or subsidiary of avenue investments limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union PLC any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 49 and 51 high street crawley t/n WSX85649 other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
20 December 1999Delivered on: 6 January 2000
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: Legal and equitable rights and interests in the f/h property k/a 49 and 51 high street crawley t/n WSX85649 fixed charge the monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Outstanding
6 March 1998Delivered on: 24 March 1998
Persons entitled: Norwich Union Mortgage Finance Limitedas Trustee for Itself and Any Other Lender

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee supplemental to the legal charge.
Particulars: Freehold 142 high road wood green haringey title number MX275692, freehold 2 horns lane princes riseborough buckinghamshire title number BM227384. All legal and equitable rights and interests avenue investments limited has in the property secondly described together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery.
Outstanding
21 November 1997Delivered on: 11 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All moneys,obligations and liabilities due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by any group member ("lenders") on any account whatsoever.
Particulars: All the rights,titles,benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 142 high road wood green london.. See the mortgage charge document for full details.
Outstanding
21 November 1997Delivered on: 11 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4 september 1997.
Particulars: All the legal and equitable rights and interest in the f/h property k/a 142 high road wood green london .t/no.MX275692 together with all buildings,erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon.. See the mortgage charge document for full details.
Outstanding
17 September 1997Delivered on: 7 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 4TH september 1997.
Particulars: All rights in 17/19 market place newark nottinghamshire with all buildings erections and fixtures (including trade fixtures) fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
17 September 1997Delivered on: 7 October 1997
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (Trustee)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights titles benefits & interests to all monies under the occupational leases in respect of 17/18 market place newark nottinghamshire and the full benefit of any guarantee. See the mortgage charge document for full details.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to a legal charge of even date.
Particulars: Property k/a 950 north circular road london together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time thereon.
Outstanding
4 September 1997Delivered on: 20 September 1997
Persons entitled: Norwich Union Mortgage Finance Limited; As Trustee for Itself and Any Lender

Classification: Assignment by way of charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee on any account whatsoever.
Particulars: All the rights, titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 950 north circular road london (the "lease/s"). See the mortgage charge document for full details.
Outstanding
26 April 1996Delivered on: 8 May 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge with cross charging provisions
Secured details: £265,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of four deeds of legal charge dated 29TH march 1996, 31ST august 1995, 21ST july 1995 and the 6TH june 1994.
Particulars: F/H-192 earls court road kensington and chelsea t/n-LN107489. L/h-1 to 16 inclusive dominion parade station road harrow t/n-NGL204251.
Outstanding

Filing History

23 February 2021Group of companies' accounts made up to 31 March 2020 (22 pages)
13 May 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
18 February 2020Cancellation of shares. Statement of capital on 5 July 2019
  • GBP 1,081,215
(4 pages)
21 January 2020Purchase of own shares. (3 pages)
28 October 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
28 June 2019Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 June 2019 (1 page)
14 June 2019Purchase of own shares. (3 pages)
14 June 2019Cancellation of shares. Statement of capital on 16 May 2019
  • GBP 1,125,215
(4 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
17 July 2018Appointment of Mr Ian Barry Abrams as a director on 14 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Craig Howard Gottlieb on 15 March 2018 (2 pages)
27 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
27 March 2018Change of details for Mr Craig Howard Gottlieb as a person with significant control on 12 March 2018 (2 pages)
4 October 2017Group of companies' accounts made up to 5 April 2017 (26 pages)
4 October 2017Group of companies' accounts made up to 5 April 2017 (26 pages)
9 August 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 1,161,418
(6 pages)
9 August 2017Cancellation of shares. Statement of capital on 2 June 2017
  • GBP 1,161,418
(6 pages)
25 July 2017Purchase of own shares. (3 pages)
25 July 2017Purchase of own shares. (3 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
10 April 2017Registration of charge 005330850070, created on 5 April 2017 (34 pages)
10 April 2017Registration of charge 005330850070, created on 5 April 2017 (34 pages)
7 April 2017Registration of charge 005330850069, created on 5 April 2017 (32 pages)
7 April 2017Registration of charge 005330850069, created on 5 April 2017 (32 pages)
6 September 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
6 September 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,215,125
(7 pages)
16 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,215,125
(7 pages)
24 February 2016Purchase of own shares. (3 pages)
24 February 2016Purchase of own shares. (3 pages)
16 February 2016Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 1,176,346
(4 pages)
16 February 2016Cancellation of shares. Statement of capital on 16 October 2015
  • GBP 1,176,346
(4 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,215,125
(7 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,215,125
(7 pages)
18 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,215,125
(7 pages)
24 February 2015Registration of charge 005330850068, created on 16 February 2015 (27 pages)
24 February 2015Registration of charge 005330850068, created on 16 February 2015 (27 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
7 September 2014Group of companies' accounts made up to 31 March 2014 (20 pages)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,215,125
(7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,215,125
(7 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,215,125
(7 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (20 pages)
1 November 2013Satisfaction of charge 005330850067 in full (4 pages)
1 November 2013Satisfaction of charge 005330850067 in full (4 pages)
13 July 2013Registration of charge 005330850067 (23 pages)
13 July 2013Registration of charge 005330850067 (23 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
19 March 2013Director's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
19 March 2013Secretary's details changed for Sonia Shifra Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Mr Marcus Robert Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
18 March 2013Director's details changed for Craig Howard Gottlieb on 5 March 2013 (2 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
29 March 2011Director's details changed for Craig Howard Gottlieb on 15 March 2011 (2 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
30 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
23 September 2010Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Mr Marcus Robert Gottlieb on 13 September 2010 (2 pages)
23 September 2010Director's details changed for Craig Howard Gottlieb on 13 September 2010 (2 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Sonia Shifra Gottlieb on 13 September 2010 (2 pages)
23 September 2010Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page)
23 September 2010Secretary's details changed for Sonia Shifra Gottlieb on 13 September 2010 (1 page)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Purchase of own shares. (3 pages)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
12 December 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (8 pages)
17 June 2009Appointment terminated director julius gottlieb (1 page)
17 June 2009Appointment terminated director julius gottlieb (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 September 2008Return made up to 14/09/08; full list of members (9 pages)
26 September 2008Return made up to 14/09/08; full list of members (9 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
11 July 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
25 October 2007Group of companies' accounts made up to 31 March 2007 (20 pages)
11 October 2007Return made up to 14/09/07; full list of members (5 pages)
11 October 2007Return made up to 14/09/07; full list of members (5 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
23 January 2007Particulars of mortgage/charge (3 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
7 November 2006Return made up to 14/09/06; full list of members (13 pages)
7 November 2006Return made up to 14/09/06; full list of members (13 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
1 June 2006£ nc 1934974/1918782 27/01/06 (1 page)
1 June 2006£ nc 1934974/1918782 27/01/06 (1 page)
14 March 2006£ ic 1231317/1215125 27/01/06 £ sr 16192@1=16192 (1 page)
14 March 2006£ ic 1231317/1215125 27/01/06 £ sr 16192@1=16192 (1 page)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
14 November 2005Group of companies' accounts made up to 31 March 2005 (20 pages)
5 October 2005Return made up to 14/09/05; full list of members (13 pages)
5 October 2005Return made up to 14/09/05; full list of members (13 pages)
18 April 2005£ ic 1243755/1231317 06/03/05 £ sr 12438@1=12438 (1 page)
18 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 April 2005£ ic 1243755/1231317 06/03/05 £ sr 12438@1=12438 (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
21 September 2004Group of companies' accounts made up to 31 March 2004 (19 pages)
13 September 2004Return made up to 14/09/04; change of members (8 pages)
13 September 2004Return made up to 14/09/04; change of members (8 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004£ ic 1373755/1243755 03/06/04 £ sr 130000@1=130000 (2 pages)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Nc dec already adjusted 31/05/04 (2 pages)
1 July 2004£ ic 1373755/1243755 03/06/04 £ sr 130000@1=130000 (2 pages)
1 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 July 2004Nc dec already adjusted 31/05/04 (2 pages)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
1 April 2004Registered office changed on 01/04/04 from: apex house grand arcade london N12 0EH (1 page)
25 January 2004Auditor's resignation (1 page)
25 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 14/09/03; full list of members (13 pages)
11 November 2003Return made up to 14/09/03; full list of members (13 pages)
9 October 2003Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page)
9 October 2003Registered office changed on 09/10/03 from: 124/130 seymour place london W1H 1BG (1 page)
8 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
17 September 2002Return made up to 14/09/02; full list of members (13 pages)
17 September 2002Return made up to 14/09/02; full list of members (13 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
2 September 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
8 August 2002Return made up to 14/09/01; full list of members (12 pages)
8 August 2002Return made up to 14/09/01; full list of members (12 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
17 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
31 August 2000Full group accounts made up to 31 March 2000 (19 pages)
31 August 2000Full group accounts made up to 31 March 2000 (19 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Director's particulars changed (1 page)
5 January 2000Director's particulars changed (1 page)
16 September 1999Return made up to 14/09/99; full list of members (11 pages)
16 September 1999Return made up to 14/09/99; full list of members (11 pages)
1 September 1999Full group accounts made up to 31 March 1999 (19 pages)
1 September 1999Full group accounts made up to 31 March 1999 (19 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
25 September 1998Return made up to 14/09/98; full list of members (10 pages)
25 September 1998Return made up to 14/09/98; full list of members (10 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
11 September 1998Particulars of mortgage/charge (5 pages)
25 August 1998Full group accounts made up to 31 March 1998 (20 pages)
25 August 1998Full group accounts made up to 31 March 1998 (20 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
26 November 1997Full group accounts made up to 31 March 1997 (22 pages)
26 November 1997Full group accounts made up to 31 March 1997 (22 pages)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Declaration of satisfaction of mortgage/charge (1 page)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Return made up to 14/09/97; full list of members (10 pages)
6 October 1997Return made up to 14/09/97; full list of members (10 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Full group accounts made up to 31 March 1996 (21 pages)
28 January 1997Full group accounts made up to 31 March 1996 (21 pages)
23 September 1996Return made up to 14/09/96; full list of members (10 pages)
23 September 1996Return made up to 14/09/96; full list of members (10 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
15 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
8 May 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
6 December 1995Full group accounts made up to 31 March 1995 (23 pages)
6 December 1995Full group accounts made up to 31 March 1995 (23 pages)
22 September 1995Return made up to 14/09/95; full list of members (24 pages)
22 September 1995Return made up to 14/09/95; full list of members (24 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
12 September 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
26 July 1995Particulars of mortgage/charge (4 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1993Ad 29/03/93--------- £ si 114400@1 (2 pages)
11 June 1993Ad 29/03/93--------- £ si 114400@1 (2 pages)
24 May 1993Ad 29/03/93--------- £ si 114400@1=114400 £ ic 1259355/1373755 (2 pages)
24 May 1993Ad 16/03/93--------- £ si 258455@1=258455 £ ic 1000900/1259355 (2 pages)
24 May 1993Ad 16/03/93--------- £ si 258455@1=258455 £ ic 1000900/1259355 (2 pages)
24 May 1993Ad 29/03/93--------- £ si 114400@1=114400 £ ic 1259355/1373755 (2 pages)
28 February 1992Ad 19/02/92--------- £ si 565726@1=565726 £ ic 435174/1000900 (3 pages)
28 February 1992Ad 19/02/92--------- £ si 565726@1=565726 £ ic 435174/1000900 (3 pages)
12 July 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 July 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 September 1989Memorandum and Articles of Association (14 pages)
15 September 1989Memorandum and Articles of Association (14 pages)
9 May 1988Wd 12/04/88 ad 29/03/88--------- £ si 250100@1=250100 £ ic 250500/500600 (2 pages)
9 May 1988Wd 12/04/88 ad 29/03/88--------- £ si 250100@1=250100 £ ic 250500/500600 (2 pages)
8 May 1954Certificate of incorporation (1 page)
8 May 1954Certificate of incorporation (1 page)