Company NamePark Rutland Investments (London) Limited
Company StatusActive
Company Number00582264
CategoryPrivate Limited Company
Incorporation Date12 April 1957(67 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Steven Taylor
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1996(39 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Sounds Lodge
Crockenhill
Kent
BR8 8TD
Director NameMr Julian Davies Gregory
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(57 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressKingfisher House 21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Director NameMs Helen Rachel Gough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(63 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Lorne Road
Richmond
TW10 6DS
Director NameJohn Grenville Greathead
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Blakes Lane
New Malden
Surrey
KT3 6NS
Director NameGraham Lindsey Steventon
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP
Secretary NameJohn Cohen
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address19 Rembrandt Road
Lewisham
London
SE13 5QH
Secretary NameGraham Lindsey Steventon
NationalityBritish
StatusResigned
Appointed30 June 1995(38 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 04 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshenfield
Waltham
Canterbury
Kent
CT4 5SP
Director NameMr Micheal Judge Judge
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2014(57 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 North Street
Bromley
Kent
BR1 1SB

Contact

Telephone020 83133837
Telephone regionLondon

Location

Registered AddressKingfisher House
21-23 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.1k at £1Trustees Of G. Steventon 1966 Settlement
35.00%
Ordinary
1.8k at £1Executors Of Estate Of Graham Lindsey Steventon
30.00%
Ordinary
1.1k at £1Trustees Of G. Steventon 1986 Settlement For Kay S Children
17.50%
Ordinary
1.1k at £1Trustees Of G. Steventon Settlement For Alex
17.50%
Ordinary

Financials

Year2014
Net Worth£12,233,810
Cash£583,213
Current Liabilities£225,346

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

16 February 1993Delivered on: 22 February 1993
Satisfied on: 27 January 2006
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: Flat 12 minshull place park road beckenham and garage no.4 And or the proceeds of sale thereof t/n sgl 63870. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1992Delivered on: 4 November 1992
Satisfied on: 27 January 2006
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: Flat 7 oakbrook ,8 court downs road, beckenham and garage 6,title no sgl 541570 ,and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1992Delivered on: 2 June 1992
Satisfied on: 27 January 2006
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: 9 durham avenue bromley bromley and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1992Delivered on: 2 June 1992
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 durham avenue bromley bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1990Delivered on: 21 February 1990
Satisfied on: 21 October 2008
Persons entitled: Nat West Investment Bank Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security all the company's right, title and interest present and future to in and arising out or in respect of the deposit and/or the account.
Fully Satisfied
31 October 1989Delivered on: 8 November 1989
Satisfied on: 27 January 2006
Persons entitled: Natwest Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or S. steventon & co limited to the chargee under the terms of the charge.
Particulars: L/H property k/a:- the charlton centre shoppers car park, maison dieu place, dover, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 16 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever supplemental to a legal mortgage dated 17/4/86.
Particulars: Land & property k/a 47 west street bromley t/no sgl 191488 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal mortgages (as defined).
Particulars: Various properties as shown on schedule to form 395 ref: M5 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 21 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from S. steventon & co limited to the chargee supplemental to a legal mortgage dated 4/4/86.
Particulars: Land & property k/a 20A west street bromley t/no sgl 267400 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 178 & 180 selhurst rd., Norwood. S.E.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from S. steventon & co limited to the chargee supplemental to a legal mortgage dated 23.3.78.
Particulars: All that land & property k/a land & buildings at the south side of slade green road crayford (k/a the power works) t/no sgl 233889 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the legal mortgage (as defined).
Particulars: 10 court downs road, eastside arbor close court downs road, 26 manor road all in beckenham kent under t/nos sgl 167828, sgl 168820 & sgl 415265 respectively 2 pembroke road, 44 masons hill both in bromley kent under t/nos sgl 63477 & k 66346 respectively 100-102 oakfield road known SE20 t/no k 41127 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1988Delivered on: 14 September 1988
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever supplemental to a legal mortgage d/d 6/6/85.
Particulars: All that land and property k/a 19/21 homesdale road bromley T.N. sgl 165217 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1987Delivered on: 23 December 1987
Satisfied on: 21 October 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: 44 masons hill bromley kent t/no k 66346 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 26 November 1987
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee on any account whatsoever.
Particulars: The charlton centre high street dover kent title no k 571027 and the proceeds of sale thereof.
Fully Satisfied
17 April 1986Delivered on: 24 April 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company S. steventon & co. Limited to the chargee.
Particulars: 47 west street london borough of bromley. Title no sgl 191488 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1986Delivered on: 14 April 1986
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co limited to the chargee.
Particulars: 20A west street l/bn or bromley T.n sgl 267400 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1985Delivered on: 2 October 1985
Satisfied on: 27 January 2006
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: 26 manor road beckenham kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1985Delivered on: 16 August 1985
Satisfied on: 21 October 2008
Persons entitled: County Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 44 masons hill, bromley. Title no k 66346. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 August 1985Delivered on: 16 August 1985
Satisfied on: 21 October 2008
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land and buildings k/as the charlton centre high st dover. For further details see doc M123. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 67 croydon rd., Penge, S.E.
Fully Satisfied
6 June 1985Delivered on: 7 June 1985
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee.
Particulars: 19-21 homesdate road bromley, kent title no sgl 165217 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 29 March 1985
Satisfied on: 27 January 2006
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: 2 pembroke road, bromley, kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 29 March 1985
Satisfied on: 27 January 2006
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: 199 croydon road, london SE20 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 29 March 1985
Satisfied on: 27 January 2006
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: 100/102 oakfield road, london SE 20 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1983Delivered on: 20 September 1983
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of arbor close, court downs road, beckenham, london borough of bromley. Title no. Sgl 168820 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1983Delivered on: 6 May 1983
Satisfied on: 27 January 2006
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: Property known as 10 court downs road, beckenham, in the london borough of bromley &/or the proceeds of sale thereof. Title no. Sgl 167828.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1981Delivered on: 14 May 1981
Satisfied on: 27 January 2006
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: 33, 35 & 37 wickham road, beckenham, bromley. Title no: sgl 185034. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1980Delivered on: 28 April 1980
Satisfied on: 27 January 2006
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: 6 court downs road beckenham, london. Title no. Sgl 76308.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1980Delivered on: 28 April 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee.
Particulars: Land lying to the north east of high st. Dover, kent title no's k 496844 and k 496845.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1980Delivered on: 27 March 1980
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of durham road, bromley title no sgl 134268.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: "Burghill court", 99 mayow rd., Sydenham, lewisham, S.E.
Fully Satisfied
11 February 1980Delivered on: 15 February 1980
Satisfied on: 27 January 2006
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: 23, 25 25A & 27 rendezvous street folkestone kent title no k 104278. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1979Delivered on: 1 November 1979
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the south east of shellons street, folkestone, shepway kent. Title no: k 483786. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1979Delivered on: 1 November 1979
Satisfied on: 27 January 2006
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 known as 24 rendezvous street, folkestone, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1979Delivered on: 17 October 1979
Satisfied on: 27 January 2006
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: 52/60 high street (excluding the rear parts) part of the land at rear of 62/64 high street and 70/72 high street dover kent title nos. K 482614 (part) k 349751 (part) k 71429 (part) k 403570 (part) k 406313 (part) k 479824 (part) k 414310 (part) k 396775. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1979Delivered on: 2 October 1979
Satisfied on: 27 January 2006
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: 2 west street, bromley, kent. Title no: sgl. 95674.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1979Delivered on: 6 June 1979
Satisfied on: 27 January 2006
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: 44 masons hill bromley, kent. K. 66346. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 30 April 1979
Satisfied on: 21 October 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: Flats 1, 13, 3, & 14 craighton house, dover, kent. K 229817.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 30 April 1979
Satisfied on: 27 January 2006
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: 25 court downs rd beckenham, kent title no: k 28308.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 30 April 1979
Satisfied on: 27 January 2006
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: 14 cumberland rd, bromley, kent title no: sgl 87616.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1979Delivered on: 30 April 1979
Satisfied on: 27 January 2006
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: 16 cumberland rd, bromley, kent sgl 40142.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 3 and 5 cumberland rd., Beckenham, kent.
Fully Satisfied
26 March 1979Delivered on: 30 March 1979
Satisfied on: 27 January 2006
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: 3 freelands rd, bromley, kent. Title no: k 199695.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1979Delivered on: 30 March 1979
Satisfied on: 27 January 2006
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: Eccleshill, durham rd, bromley, kent title no: sgl 30989.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1979Delivered on: 26 January 1979
Satisfied on: 27 January 2006
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: At any time placed upon or used in or about the property viz:- 54 high street, dover, kent. Title no. K 349751. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1979Delivered on: 26 January 1979
Satisfied on: 27 January 2006
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: At any time placed upon or used in or about the property viz:- yules stores, comprising of 19 george lane, folkestone, kent. Title no. K 473677. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1978Delivered on: 12 January 1979
Satisfied on: 27 January 2006
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: At any time placed upon or used in or about the property viz:- 57 hayes hill road hayes, bromley, kent. Title no. Sgl. 221303. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 1978Delivered on: 5 January 1979
Satisfied on: 27 January 2006
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: At any time placed upon or used in or about the property viz:- 4, 6, 12 west street, bromley title nos. K 120932, sgl 95621, sgl 99014. f/h property known as passageway at the rear of 6 west street, bromley & land known as 8 & 10 west street bromley. More particularly described in a conveyance dated 28.12.78 & made between w maunder limited and park rutland investments (london) limited.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1978Delivered on: 11 December 1978
Satisfied on: 27 January 2006
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: "Lindums", 26 brockley rd beckenham kent title no: sgl 156380.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1978Delivered on: 8 December 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of bromley rd & east side of westgate rd, beckenham, london borough of bromley known as 18-45 lankton close, beckenham. Title no: sgl 137713 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Rowan court 66 burnt ash hill, lewisham title no 383487.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Horleyford & bishops green, upper park rd, bromley. Title no: sgl 11857.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: A registered charge
Secured details: All moneys due etc.
Particulars: 185 to 191, (odd) honor oak rd., Forest hill, S.E.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Ashdown, 10 station rd west, oxted, title no: sy 385593.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Parkside, court devons rd, & arbour close, court downs rd (formerly the site of 12 & 14 & land at rear of 10 court downs rd), beckenham, bromley title no: sgl 382.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Oakdale, westgate rd, beckenham, bromley. Title no: sgl 232587.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1978Delivered on: 24 November 1978
Satisfied on: 27 January 2006
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: Abbey lodge, wydeville manor rd, grove park, lewisham, london. S.E. 12. title no: sgl 218538. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1978Delivered on: 16 August 1978
Satisfied on: 7 November 1994
Persons entitled: Hambro Life Assurance

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 2/2A station sq, petts wood, kent. Title no: k 36665. f/h property known as 20/21 church rd, bromley kent title no: sgl 174982. f/h property known as craighton house 64/66 castle st, dover, kent title no: k 229817.
Fully Satisfied
23 March 1978Delivered on: 10 April 1978
Satisfied on: 27 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from S. steventon & co LTD to the chargee on any account whatsoever.
Particulars: Land and buildings to the south side of slade green road, crayford, in london borough of bexley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1977Delivered on: 2 March 1977
Satisfied on: 27 January 2006
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 birches" 7, durham rd, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1976Delivered on: 23 December 1976
Satisfied on: 21 October 2008
Persons entitled: Royal Liver Trustees LTD

Classification: Substitution of security
Secured details: All monies due or to become due from the company to the chargee under charge dated 14.2.67. & deeds supplemental thereto.
Particulars: Land n/w side of upr. Park rd, bromley, kent. Block flats & garages thereon & two parcels n/w side thereof pse see doc M83.
Fully Satisfied
24 July 1973Delivered on: 27 July 1973
Satisfied on: 21 October 2008
Persons entitled: Royal Liver Trustees LTD.

Classification: Legal charge
Secured details: £45000.
Particulars: 3, freelands road, bromley.
Fully Satisfied
29 December 1971Delivered on: 12 January 1972
Satisfied on: 27 January 2006
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: 11 court downs rd bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 65 palace rd., Anerley, S.E.
Fully Satisfied
13 October 1971Delivered on: 22 October 1971
Satisfied on: 21 October 2008
Persons entitled: Chelsea Building Society

Classification: Legal charge
Secured details: £12000 & further advances.
Particulars: 81, 83, 85, perry hill catford in the L.b of lewisham.
Fully Satisfied
9 July 1971Delivered on: 19 July 1971
Satisfied on: 21 October 2008
Persons entitled: Royal Liver Trustees Limited

Classification: Legal charge
Secured details: £52,000.
Particulars: Eccleshill formerly 3-5 durham road, london borough of bromley.
Fully Satisfied
14 October 1970Delivered on: 21 October 1970
Satisfied on: 21 October 2008
Persons entitled: Royal Liver Trustees Limited

Classification: Mortgage
Secured details: £48,500.
Particulars: "Eccleshill" formerly nos. 3-5 durham road, bromley, london boro of sgl 30989 sgl 41637 - refer.
Fully Satisfied
24 April 1969Delivered on: 7 May 1969
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36, wickham road, beckenham, kent.
Fully Satisfied
9 April 1969Delivered on: 15 April 1969
Satisfied on: 21 October 2008
Persons entitled: Royal Lives Trustees LTD

Classification: Mortgage
Secured details: £30,330.
Particulars: "Block b", bishops green, upper park rd, bromley, kent. Title nos. K 205049 & k 157328.
Fully Satisfied
9 October 1968Delivered on: 15 October 1968
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 freelands road, bromley kent.
Fully Satisfied
30 July 1968Delivered on: 7 August 1968
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Minshull place, 23 park road, beckenham, kent.
Fully Satisfied
26 June 1968Delivered on: 3 July 1968
Satisfied on: 21 October 2008
Persons entitled:
J.F. Mc Evoy
F. Halestrustees of the Royal Liver Friendly Society
John Wraggs

Classification: Mortgage
Secured details: £33,600.
Particulars: Block c, bishops green, upper park rd, bromley, kent part of title no k 205049.
Fully Satisfied
9 February 1968Delivered on: 15 February 1968
Satisfied on: 21 October 2008
Persons entitled:
J.F. Mc Evoy
F. Halestrustees of the Royal Liver Friendly Society
John Wraggs
W.M. Newton
F.H. Halestrustees of the Royal Liver Friendly Society
J.F. Mc Ivoy

Classification: Mortgage
Secured details: £49,000.
Particulars: Block 'd', bishops green, upper park road, bromley, kent.
Fully Satisfied
14 February 1967Delivered on: 17 February 1967
Satisfied on: 21 October 2008
Persons entitled:
J.F. Mc Evoy
F. Halestrustees of the Royal Liver Friendly Society
John Wraggs
W.M. Newton
F.H. Halestrustees of the Royal Liver Friendly Society
J.F. Mc Ivoy
J.F. Mc Ivoy
F.H. Halestrustees of the Royal Liver Friendly Society
W.M. Newman

Classification: Mortgage
Secured details: £47,000.
Particulars: Blocks e & f, bishops green and garages 1 to 8 and 23 to 26 upper park road, bromley, title nos. K 221295 and k 117824.
Fully Satisfied
5 April 1963Delivered on: 16 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 83 perry hill, catford, SE. 6.
Fully Satisfied
7 February 1967Delivered on: 10 February 1967
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank Limited.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 1, lake house thicket road, penge, bromley london S.E. 20.
Fully Satisfied
1 November 1966Delivered on: 9 November 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 17 court downs rd., Beckenham, bromley.
Fully Satisfied
28 January 1966Delivered on: 16 February 1966
Satisfied on: 27 January 2006
Persons entitled: Co-Operative Permanent Building Society.

Classification: Legal charge
Secured details: £35,000 and all other monies due etc, not being monies secured by a mortgage of other property.
Particulars: 13, upper park rd, bromley, kent.
Fully Satisfied
26 January 1966Delivered on: 16 February 1966
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard green homefield rd, bromley kent.
Fully Satisfied
16 July 1965Delivered on: 23 July 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 17 upper park road bromley kent.
Fully Satisfied
12 July 1965Delivered on: 23 April 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: 9 the avenue beckenham kent.
Fully Satisfied
14 April 1965Delivered on: 22 April 1965
Satisfied on: 27 January 2006
Persons entitled: Westminister Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 8 westgate road beckenham kent.
Fully Satisfied
14 April 1965Delivered on: 22 April 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Land on the south west side of homertall rd & the north west side of marmora road camberwell london title no 294885.
Fully Satisfied
14 April 1965Delivered on: 22 April 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 2 spencer rd bromley kent.
Fully Satisfied
19 March 1965Delivered on: 24 March 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, the avenue, beckenham, kent.
Fully Satisfied
19 November 1965Delivered on: 23 November 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Land at rear of 94 plaistow lane bromley title no. Sgl 11857.
Fully Satisfied
19 March 1965Delivered on: 23 March 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, upper park rd., Bromley kent.
Fully Satisfied
7 October 1964Delivered on: 23 October 1964
Satisfied on: 27 January 2006
Persons entitled: The Provincial Building Society

Classification: Legal charge
Secured details: £32,000.
Particulars: Rowan court, 66 burn ash hill, and abbey lodge, wydeville manor road, lewisham.
Fully Satisfied
8 November 1963Delivered on: 26 March 1964
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Mortgage registered pursuant to an order of court dated 13.3.64
Secured details: All monies due etc.
Particulars: 13 upper park road bromley kent.
Fully Satisfied
3 February 1964Delivered on: 12 February 1964
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: "Harley ford" 118 upper park rd, bromley, kent.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: "Ribble hurst", 45 the avenue, beckenham, kent.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: Lake house, thicket road, penge, S.E.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land at rear of 81, 83 & 85 perry hill, catford, S.E. 6.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 4, elsie rd., Camberwell, london, S.E.
Fully Satisfied
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 2A and 2B elsie rd., Camberwell, london. S.E.
Fully Satisfied
30 June 1997Delivered on: 15 July 1997
Satisfied on: 21 October 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: The freehold property known as justin house 8 west street bromley title numbers SGL268021 and SGL334230. 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
10 July 1996Delivered on: 15 July 1996
Satisfied on: 21 October 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: F/H property k/a craigton house, 64 - 66 castle street, dover, kent t/no. K229817 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
5 April 1963Delivered on: 26 April 1963
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 33 and 33A bromley common bromley, kent.
Fully Satisfied
19 November 1965Delivered on: 23 November 1965
Satisfied on: 27 January 2006
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Land at rear of 92 plaistow lane bromley title no sgl 16444.
Fully Satisfied
7 October 1991Delivered on: 15 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debebnture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 August 2011Delivered on: 3 September 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashdown house 10 station road west oxted t/no SY532457 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2011Delivered on: 7 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Craighton house 64-66 castle street dover t/n K229817, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2011Delivered on: 7 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 station square petts wood orpington kent t/n K36665, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 December 2020Accounts for a small company made up to 30 April 2020 (8 pages)
1 October 2020Appointment of Ms Helen Rachel Gough as a director on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Micheal Judge Judge as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Judge Judge as a person with significant control on 30 September 2020 (1 page)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
15 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 January 2019Accounts for a small company made up to 30 April 2018 (7 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
23 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
26 July 2017Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page)
2 June 2017Satisfaction of charge 95 in full (4 pages)
2 June 2017Satisfaction of charge 95 in full (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
30 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
29 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
(5 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 6,000
(5 pages)
10 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
10 March 2015Accounts for a small company made up to 30 April 2014 (6 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,000
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,000
(5 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages)
5 August 2014Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages)
5 August 2014Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages)
5 August 2014Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
17 July 2014Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(5 pages)
14 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6,000
(5 pages)
16 April 2013Accounts for a small company made up to 30 April 2012 (7 pages)
16 April 2013Accounts for a small company made up to 30 April 2012 (7 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
17 November 2011Termination of appointment of John Greathead as a director (1 page)
17 November 2011Termination of appointment of John Greathead as a director (1 page)
16 November 2011Termination of appointment of John Greathead as a director (1 page)
16 November 2011Termination of appointment of John Greathead as a director (1 page)
3 September 2011Particulars of a mortgage or charge / charge no: 104 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 104 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 103 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 103 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 102 (5 pages)
11 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
11 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
31 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
31 March 2009Accounts for a small company made up to 30 April 2008 (6 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
8 January 2009Return made up to 20/12/08; full list of members (4 pages)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
21 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
21 April 2008Accounts for a small company made up to 30 April 2007 (5 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
27 December 2007Return made up to 20/12/07; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
11 April 2007Accounts for a small company made up to 30 April 2006 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (5 pages)
3 June 2006Accounts for a small company made up to 30 April 2005 (5 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(8 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/06
(8 pages)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
7 February 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
9 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
1 April 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
17 December 1998Return made up to 31/12/98; full list of members (7 pages)
17 December 1998Return made up to 31/12/98; full list of members (7 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
5 January 1998Return made up to 31/12/97; full list of members (7 pages)
5 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
27 May 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1995 (7 pages)
13 February 1997Accounts for a small company made up to 30 April 1995 (7 pages)
23 December 1996Return made up to 31/12/96; no change of members (5 pages)
23 December 1996Return made up to 31/12/96; no change of members (5 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
24 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
15 October 1991Particulars of mortgage/charge (3 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
14 September 1988Particulars of mortgage/charge (7 pages)
14 September 1988Particulars of mortgage/charge (7 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
30 June 1988Memorandum and Articles of Association (5 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1988Memorandum and Articles of Association (5 pages)
12 April 1957Incorporation (14 pages)
12 April 1957Incorporation (14 pages)