Company NameProperty Investment Holdings Limited
Company StatusActive
Company Number00582889
CategoryPrivate Limited Company
Incorporation Date26 April 1957(67 years ago)

Business Activity

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

Directors

Secretary NameMr Philip Higgins
StatusCurrent
Appointed15 December 2021(64 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Thomas Sinclair Frankland Hood
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Phil Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Daniel Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(66 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Eric Samuel Griffiths Lloyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(35 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiles's Green House
Bucklebury
Reading
Berks
RG7 6SH
Director NameMr Raymond Frederick Ventris
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(35 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleChartered Surveyor
Correspondence AddressCranwood 42 Cranley Road
Walton On Thames
Surrey
KT12 5BL
Director NameThomas John Waple
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(35 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2006)
RoleChartered Surveyor
Correspondence Address33 River Mount
Walton On Thames
Surrey
KT12 2PR
Director NameMr John Snelling
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(35 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 August 2014)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressBerandah Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TX
Secretary NameThomas John Waple
NationalityBritish
StatusResigned
Appointed04 December 1992(35 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address33 River Mount
Walton On Thames
Surrey
KT12 2PR
Director NameMr Richard David Waple
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(42 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 27 August 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAmberleigh Long Reach
West Horsley
Surrey
KT24 6LZ
Director NameMrs Mary Waring
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(45 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2004)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18 Windsor Avenue
West Molesey
Surrey
KT8 1PZ
Secretary NameMrs Mary Waring
NationalityBritish
StatusResigned
Appointed01 April 2003(45 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Windsor Avenue
West Molesey
Surrey
KT8 1PZ
Secretary NameMr Christopher John Bunning
NationalityBritish
StatusResigned
Appointed01 February 2005(47 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameStephen Paul Ventris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(48 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 August 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address4 Ash Close
Banstead
Surrey
SM7 1BZ
Director NameMr Christopher John Bunning
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(48 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 August 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameMiss Sally Jane Fish
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2006(48 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Gallops
More Lane
Esher
Surrey
KT10 8BN
Director NameMr Simon Christopher Perkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(51 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berkshire
RG1 1NL
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(57 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(57 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Ronald Neil Sinclair
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(57 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Richard Paul Starr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(57 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Secretary NameMr David Malcolm Kaye
StatusResigned
Appointed27 August 2014(57 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF
Director NameMr Stephen John Silvester
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(58 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL
Director NameMr Matthew Ian Simpson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(62 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFora Fora Victoria
6-8 Greencoat Place
London
SW1P 1PL
Secretary NameMs Nicola Jane Grinham
StatusResigned
Appointed19 July 2019(62 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Correspondence Address4th Floor 25 Bury Street
St James'S
London
SW1Y 6AL

Contact

Websitepropertyinvestmentholdings.co.uk
Telephone020 33018335
Telephone regionLondon

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10.5m at £1Palace Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,126,041
Gross Profit£2,704,408
Net Worth£17,800,477
Cash£203,110
Current Liabilities£1,600,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

26 April 1962Delivered on: 24 April 1966
Satisfied on: 15 March 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £40,630.
Particulars: F/H land lying to north west of albert road north reigate surrey title no sy 284901.
Fully Satisfied
29 September 1965Delivered on: 24 April 1966
Satisfied on: 15 March 1993
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Legal charge 10.5.65
Secured details: £250,000.
Particulars: F/H land & buildings to north west of albert road north reigate surrey title no sy 341454.
Fully Satisfied
3 November 1966Delivered on: 24 April 1966
Persons entitled: The Royal London Mutual Insurance Society

Classification: Legal charge
Secured details: £12,138.75.
Particulars: F/H land and premises on the east side of junction of davies road and cox lane chesington surrey title no sy 286202.
Fully Satisfied
3 June 2010Delivered on: 9 June 2010
Satisfied on: 19 March 2013
Persons entitled: 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: Freehold property known as brita house unit 2 the summit hanworth road sunbury on thames t/n SY632487.
Fully Satisfied
21 April 2009Delivered on: 24 April 2009
Satisfied on: 17 May 2013
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: Units 1-4 cadleigh close lee mill industrial estate ivybridge t/no DN162695; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Fully Satisfied
10 May 1965Delivered on: 12 May 1965
Satisfied on: 30 January 2003
Persons entitled: The Scottish Widows Fund and Life Assurance Society

Classification: Supplemental legal charge
Secured details: £250,000 inclusive of £48,000 now advanced with £148,000 secured by a legal charge dated 1/3/63 together with a premium payable in certain events.
Particulars: 1) land & buildings on the N.E. side of lamb lane hackney. 2) 164 great north road, hatfield, herts.
Fully Satisfied
10 January 2006Delivered on: 13 January 2006
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a sidlow garage london road felbridge east grinstead t/n WSX293791. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 December 2005Delivered on: 21 December 2005
Satisfied on: 1 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sidlow garage london road felbridge east grinstead t/n WSX193911. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 November 2005Delivered on: 22 November 2005
Satisfied on: 24 July 2009
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: Unit 1 brookside avenue trading estate brookside avenue rustlington west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 1,3,5,7-11 winchester street and 2 endless street, salisbury, wiltshire t/nos. WT95249, WT137085 and WT105142. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 the old house, 4 heath road, weybridge, surrey t/no. SY499489. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 weylands works, molesey road, horsham, surrey t/no. SY283375. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 carroll house, 11/12 quarry street, guildford, surrey t/no. SY676221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 factory 1, molesey avenue, west molesey, surrey t/no. SY267878. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 September 1963Delivered on: 20 September 1963
Satisfied on: 15 March 1993
Persons entitled: The Royal London Mutual Insurance Society LTD.

Classification: Mortgage
Secured details: For further securing £20,000 secured by a charge dated 25TH oct 1961) (see doc 3).
Particulars: Land fronting armfield close molesey avenue west molesey surrey part of SY227111.
Fully Satisfied
22 December 2004Delivered on: 24 December 2004
Satisfied on: 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 factory p & q darven house, armfield close industrial estate, molesey avenue, elmbridge t/nos. SY269580 and SY227111. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 February 2004Delivered on: 5 March 2004
Satisfied on: 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property land lying to the south side island farm road west moseley surrey t/n's SY407116 and SY582800 the benefit of all rights rent deposits deeds relating to the property any goodwill any rental and other money payable under any lease licence or other interest created in respect of the property.
Fully Satisfied
28 April 2003Delivered on: 30 April 2003
Satisfied on: 24 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Deed of rectification of the original charge dated 29 january 2003 and
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 units 1, 4 and 5 brookside avenue, rustington, t/n WSX64898, SX64653, WSX63630 and SX152190.
Fully Satisfied
21 March 2003Delivered on: 27 March 2003
Satisfied on: 24 July 2009
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: Laser house 75-79 guildhall street chertsey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 24 July 2009
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: F/H property being factory 1, 4 and 5 brookside avenue rustington t/nos: WSX64898 and SX64653.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 19 March 2013
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: F/H property k/a vantage house unit 1 meridien business park hook hampshire t/no: HP492014.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 19 victoria gardens burgess hill west sussex t/no: WSX83221.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 17 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 booker cash & carry 117 oyster lane byfleet t/no: SY103468.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Princetown house 1-5 victoria road farnborough t/no: HP362719.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 5 bone lane newbury berkshire t/no: BK113592.
Fully Satisfied
1 March 1963Delivered on: 18 March 1963
Satisfied on: 24 July 2009
Persons entitled: Scottish Widows Fund & Life Assurance Society

Classification: Mortgage
Secured details: For further securing £30,000 part of the total £148,000 secured by a charge of 1/3/63 with premium payable in certain events.
Particulars: Life insurance policies nos 4021414 4021420 4021422.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 19 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 the surveyor public house island farm west molesey surrey.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 17 May 2013
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: F/H property k/a factory a, b, c, d - h albert road north reigate surrey t/nos: SY341454 SY261642 SY620096 SY284901.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 units a & b 105-109 oyster lane byfleet T.no: SY561573.
Fully Satisfied
29 January 2003Delivered on: 19 February 2003
Satisfied on: 24 July 2009
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: F/H property k/a quadrant house island farm road west moseley.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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 164 great north road hatfield t/no: HD197677.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 24 July 2009
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: F/H property k/a or being units 12 & 14 island farm avenue west moseley t/nos: SY178195 and SY195407.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 13 December 2003
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: F/H property k/a apex house davis road chessington t/no: SY286202.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 19 March 2013
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: F/H property k/a haleworth house tite hill egham surrey t/no: SY564532.
Fully Satisfied
7 December 1962Delivered on: 11 December 1962
Satisfied on: 15 March 1993
Persons entitled: Royal London Mutual Insurance Society LTD

Classification: Mortgage
Secured details: For further securing all moneys secured by a mortgage dated 25/10/61.
Particulars: Land adjoining factoreis "p" and "q", upper farm estate, west malsesey, surrey.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 properties k/a factories 1, 2, 3 and 4 shirley avenue vale road windsor berkshire t/nos: BK14428 BK15806 BK11850 BK16057.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 being rmc house brighton road redhill surrey t/no: SY532754.
Fully Satisfied
29 January 2003Delivered on: 17 February 2003
Satisfied on: 18 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland

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 or being units a & b imberhorne lane east grinstead west sussex t/nos: SX157834 and WSX127371.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 8 April 2003
Persons entitled: Hsbc 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 victoria house 10 brighton road redhill. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 8 April 2003
Persons entitled: Hsbc 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 haleworth house tite hill egham surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2000Delivered on: 4 October 2000
Satisfied on: 8 April 2003
Persons entitled: Hsbc 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: Amtest house 75/79 guldford street, chertsey, surrey. F/H. T/no. SY273787. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 May 1988Delivered on: 14 May 1988
Satisfied on: 8 April 2003
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1987Delivered on: 12 October 1987
Satisfied on: 30 January 2003
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £500,000 and all other monies due or to become due from the compay to the chargee.
Particulars: F/H 4 & 5 brookside industrial estate, rushington west sussex. F/h - unit s j (mathom house) k glebe house and l armfield close molesey ave, west molesey f/j - surrey house and link pool rd, west molesey surrey and all buildings, erections, fitting & fixtures.
Fully Satisfied
10 August 1961Delivered on: 16 August 1961
Satisfied on: 30 January 2003
Persons entitled: The Royal London Mutual Insurance Society LTD.

Classification: Mortgage
Secured details: £30,000.
Particulars: Land fronting to vale rd windsor, berks together with the depot premises etc erected thereon (see doc for details).
Fully Satisfied
24 February 1983Delivered on: 24 February 1983
Satisfied on: 15 March 1993
Persons entitled: Royal London Mutual Insurance Society PLC

Classification: Charge dated 10/8/61 and 26/3/87 as varied by a deedof variation dated 5/4/82
Secured details: £76953.
Particulars: F/H land on east side of vale road, windsor title nos:- bk 14428 bk 15806 and bk 16057.
Fully Satisfied
1 March 1963Delivered on: 19 February 1983
Persons entitled: Scottish Widows Frund and Life Assurance Society.

Classification: Legal charge
Secured details: £250,000.
Particulars: F/H land and buildings at the rear of no 4 brighton road, horsham, in the coutny of west sussex.
Fully Satisfied
27 November 1962Delivered on: 24 April 1982
Satisfied on: 15 March 1993
Persons entitled: The Royal London Mutual Insurance Society

Classification: Legal charge 4.2.72
Secured details: £17,471.3L.
Particulars: Land and buildings lying to south east of red lion road tolworth surrey t/nos:SY197181 and SY227555.
Fully Satisfied
1 March 1963Delivered on: 24 April 1982
Satisfied on: 15 March 1993
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Legal charge 28.5.64 supplemental charge
Secured details: £250,000.
Particulars: L/H land & buildings on brookside industrial estate rustington west sussex k/a site 2 brookside avenue rustington.
Fully Satisfied
1 March 1963Delivered on: 24 April 1982
Satisfied on: 15 March 1993
Persons entitled: Scottish Widows Fund and Life Assurance Society

Classification: Legal charge 22.7.63 supplemental charge
Secured details: £250,000.
Particulars: F/H land & builings to teh north of brookside avenue rustington sussex (site 1) title no sx 64653.
Fully Satisfied
25 September 1962Delivered on: 14 April 1982
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £323,679.
Particulars: F/H land (units 4 and 5) at brookside industrial estate rustington west sussex having a frontage to brookside avenue of 276 peat approx and also land in title number sx 152190 adjoining the above land.
Fully Satisfied
12 April 1977Delivered on: 3 May 1975
Satisfied on: 15 March 1993
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: Units 8A & 8B brelt drive bexhill, sussex.
Fully Satisfied
12 April 1977Delivered on: 3 May 1975
Satisfied on: 15 March 1993
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: Factory b island farm ave, west molesey surrey.
Fully Satisfied
19 December 1974Delivered on: 6 January 1975
Satisfied on: 15 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting island of farm road, west malesey. Surrey.
Fully Satisfied
27 October 1969Delivered on: 29 October 1969
Satisfied on: 24 July 2009
Persons entitled: The Scottish Widow's Fund & Lfie Assurance Society

Classification: Supplemental legal charge
Secured details: For securing £35,000 together with a premium payable in certain events.
Particulars: 18 birch road lattbridge drove ind.est.eastbourne bulidings fixtures & fittings being the property comprised in t/n eb 23762.
Fully Satisfied
10 June 1974Delivered on: 12 June 1974
Satisfied on: 15 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of london road burgess hill, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 2019Delivered on: 7 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ovest house, 58 west street, brighton (BN1 2RA) - ESX216305. Land on the west side of london road, burgess hill - SX131720. Land and buildings on the south west side of london road, felbridge, east grinstead (RH19 1QH) - WSX193911. For further details of the land charged, refer to the debenture.
Outstanding
11 March 2016Delivered on: 17 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over the land if any, owned by the company. The intellectual property if any, owned by the company.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in factory 1, molesey avenue, west molesey (land registry title no SY267878) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in the old house, 4 heath road, weybridge KT13 8TB (land registry title no SY499489) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in 3 clockhouse road, farnborough GU14 7QY (land registry title no HP362719) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in princeton house, 1-5 victoria road, farnborough GU14 7NT (land registry title no HP625942) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in land adjoining sidlow garage, london road, felbridge (land registry title no WSX294000) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in unit H2, st modwen road, plymouth (land registry title no DN368026) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in land adjoining albert north and part of the site of albert road north, reigate (land registry title no SY284901 ) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company gives to national westminster bank PLC ("the bank"):. - a fixed charge over the following property of the company, owned now or in the future:. - all land vested in or charged to the company;. - all intellectual property.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in 7/11 winchester street, salisbury (land registry title no WT137085) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in land lying to the north of winchester street, salisbury (land registry title no WT105142) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in 2 endless street and 1, 3 and 5 winchester street, salisbury land registry title no WT95249) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in russell house, molesey road, walton-on-thames KT12 3PJ (land registry title no SY283375) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in land and buildings on the south west of london road, felbridge, east grinstead (land registry title no WSX193911) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in 5 bone lane, newbury RG14 5SH (land registry title no BK113592) ("the property"), by way of legal mortgage.
Outstanding
27 August 2014Delivered on: 5 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges to national westminster bank PLC ("the bank") all legal interest in land adjoining sidlow garage, london road, felbridge (land registry title no WSX293791) ("the property"), by way of legal mortgage.
Outstanding
4 July 2013Delivered on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: (50 to 54 even) albert road north, land lying to the south east of coppice lane and land lying to the nprth west of albert road north, reigate t/no SY341454, SY620096 abd SY261642. Notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 25 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a land adjoining sidlow garage london road felbridge t/n WSX29400. Notification of addition to or amendment of charge.
Outstanding
8 May 2012Delivered on: 10 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal charge all present and future rights, title and interest in and to each contract see image for full details.
Outstanding
8 May 2012Delivered on: 10 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the charged assets see image for full details.
Outstanding
21 April 2009Delivered on: 24 April 2009
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: Saxon house henson way telford way industrial estate kettering t/no NN124802; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
Outstanding
21 April 2009Delivered on: 24 April 2009
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: Unit H2 st modwen road plymouth t/n DN501551, 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
10 January 2008Delivered on: 23 January 2008
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: 41 high street & 16 springfield lane (1) and 43 and 45 high street weybridge t/no SY400157 & SY400248. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2008Delivered on: 23 January 2008
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: 58 west street brighton east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2008Delivered on: 19 January 2008
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: Fraser house 56 kingston road staines t/no SY424038. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 February 2006Delivered on: 9 February 2006
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: Unit 5 harnham business park netherhampton road salisbury t/no WT237717. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2003Delivered on: 17 February 2003
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: F/H property k/a factory 1, 2 and 3 clayton manor victoria gardens burgess hill t/nos: SX131720 and WSX122839.
Outstanding
29 January 2003Delivered on: 17 February 2003
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: F/H property k/a being factory 2 brookside avenue rustington west sussex.
Outstanding

Filing History

6 February 2024Confirmation statement made on 4 December 2023 with no updates (3 pages)
23 December 2023Full accounts made up to 31 March 2023 (20 pages)
14 December 2023Satisfaction of charge 005828890080 in full (1 page)
14 December 2023Satisfaction of charge 63 in full (1 page)
14 December 2023Satisfaction of charge 61 in full (2 pages)
14 December 2023Satisfaction of charge 58 in full (1 page)
14 December 2023Satisfaction of charge 33 in full (1 page)
14 December 2023Satisfaction of charge 60 in full (1 page)
14 December 2023Satisfaction of charge 005828890070 in full (1 page)
14 December 2023Satisfaction of charge 005828890085 in full (1 page)
14 December 2023Satisfaction of charge 005828890081 in full (1 page)
14 December 2023Satisfaction of charge 005828890071 in full (1 page)
14 December 2023Satisfaction of charge 59 in full (1 page)
14 December 2023Satisfaction of charge 34 in full (1 page)
14 December 2023Satisfaction of charge 62 in full (1 page)
14 December 2023Satisfaction of charge 005828890086 in full (1 page)
11 December 2023All of the property or undertaking has been released from charge 59 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 62 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890076 (1 page)
11 December 2023All of the property or undertaking has been released from charge 005828890081 (1 page)
11 December 2023All of the property or undertaking has been released from charge 61 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890074 (1 page)
11 December 2023All of the property or undertaking has been released from charge 005828890070 (1 page)
11 December 2023All of the property or undertaking has been released from charge 60 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 58 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890073 (1 page)
11 December 2023All of the property or undertaking has been released from charge 33 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890078 (1 page)
11 December 2023All of the property or undertaking has been released from charge 005828890072 (1 page)
11 December 2023All of the property or undertaking has been released from charge 63 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 33 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 33 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890071 (1 page)
11 December 2023All of the property or undertaking has been released from charge 34 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 33 (2 pages)
11 December 2023All of the property or undertaking has been released from charge 005828890075 (1 page)
11 December 2023All of the property or undertaking has been released from charge 005828890081 (1 page)
1 December 2023Registered office address changed from Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL England to Thomas House 84 Eccleston Square London SW1V 1PX on 1 December 2023 (1 page)
17 November 2023Termination of appointment of Matthew Ian Simpson as a director on 14 November 2023 (1 page)
17 November 2023Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023 (2 pages)
8 November 2023Part of the property or undertaking has been released and no longer forms part of charge 005828890086 (1 page)
19 July 2023Part of the property or undertaking has been released from charge 005828890086 (1 page)
11 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (19 pages)
1 December 2022Registered office address changed from 4th Floor 25 Bury Street St James's London SW1Y 6AL United Kingdom to Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL on 1 December 2022 (1 page)
10 October 2022Appointment of Mr Phil Higgins as a director on 1 October 2022 (2 pages)
10 October 2022Appointment of Mr Daniel Davies as a director on 1 October 2022 (2 pages)
10 October 2022Appointment of Mr Thomas Hood as a director on 1 October 2022 (2 pages)
15 August 2022Termination of appointment of Richard Paul Starr as a director on 12 August 2022 (1 page)
20 June 2022Termination of appointment of Ronald Neil Sinclair as a director on 14 June 2022 (1 page)
16 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
16 December 2021Appointment of Mr Philip Higgins as a secretary on 15 December 2021 (2 pages)
16 December 2021Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021 (1 page)
10 November 2021Termination of appointment of Stephen John Silvester as a director on 29 October 2021 (1 page)
8 October 2021Full accounts made up to 31 March 2021 (20 pages)
5 October 2021Termination of appointment of Stanley Harold Davis as a director on 24 September 2021 (1 page)
14 June 2021Director's details changed for Mr Stephen John Silvester on 1 June 2021 (2 pages)
6 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (20 pages)
11 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
9 August 2019Full accounts made up to 31 March 2019 (20 pages)
7 August 2019Registration of charge 005828890086, created on 6 August 2019 (59 pages)
1 August 2019Director's details changed for Mr Stanley Harold Davis on 19 July 2019 (2 pages)
31 July 2019Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 (1 page)
31 July 2019Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 (2 pages)
31 July 2019Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 4th Floor 25 Bury Street St James's London SW1Y 6AL on 31 July 2019 (1 page)
31 July 2019Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 (1 page)
31 July 2019Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 (2 pages)
31 July 2019Change of details for Palace Capital Plc as a person with significant control on 19 July 2019 (2 pages)
12 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 March 2018 (20 pages)
7 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
10 November 2017Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Paul Starr on 27 February 2017 (2 pages)
10 November 2017Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 (2 pages)
10 November 2017Director's details changed for Mr Richard Paul Starr on 27 February 2017 (2 pages)
10 November 2017Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017 (2 pages)
10 November 2017Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 (2 pages)
9 November 2017Full accounts made up to 31 March 2017 (19 pages)
9 November 2017Full accounts made up to 31 March 2017 (19 pages)
19 May 2017Director's details changed for Mr Stanley Harold Davis on 27 February 2017 (2 pages)
19 May 2017Director's details changed for Mr Stanley Harold Davis on 27 February 2017 (2 pages)
16 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
28 February 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 (1 page)
16 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017 (1 page)
16 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 16 February 2017 (1 page)
24 January 2017Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 June 2016Memorandum and Articles of Association (36 pages)
6 June 2016Memorandum and Articles of Association (36 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 April 2016Satisfaction of charge 56 in full (4 pages)
1 April 2016Satisfaction of charge 56 in full (4 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 March 2016Satisfaction of charge 41 in full (4 pages)
18 March 2016Satisfaction of charge 27 in full (4 pages)
18 March 2016Satisfaction of charge 28 in full (4 pages)
18 March 2016Satisfaction of charge 37 in full (4 pages)
18 March 2016Satisfaction of charge 40 in full (4 pages)
18 March 2016Satisfaction of charge 67 in full (5 pages)
18 March 2016Satisfaction of charge 54 in full (4 pages)
18 March 2016Satisfaction of charge 57 in full (4 pages)
18 March 2016Satisfaction of charge 50 in full (4 pages)
18 March 2016Satisfaction of charge 57 in full (4 pages)
18 March 2016Satisfaction of charge 28 in full (4 pages)
18 March 2016Satisfaction of charge 53 in full (4 pages)
18 March 2016Satisfaction of charge 50 in full (4 pages)
18 March 2016Satisfaction of charge 005828890068 in full (4 pages)
18 March 2016Satisfaction of charge 41 in full (4 pages)
18 March 2016Satisfaction of charge 52 in full (4 pages)
18 March 2016Satisfaction of charge 005828890069 in full (4 pages)
18 March 2016Satisfaction of charge 53 in full (4 pages)
18 March 2016Satisfaction of charge 005828890068 in full (4 pages)
18 March 2016Satisfaction of charge 40 in full (4 pages)
18 March 2016Satisfaction of charge 67 in full (5 pages)
18 March 2016Satisfaction of charge 005828890069 in full (4 pages)
18 March 2016Satisfaction of charge 27 in full (4 pages)
18 March 2016Satisfaction of charge 52 in full (4 pages)
18 March 2016Satisfaction of charge 54 in full (4 pages)
18 March 2016Satisfaction of charge 37 in full (4 pages)
18 March 2016Satisfaction of charge 66 in full (5 pages)
18 March 2016Satisfaction of charge 66 in full (5 pages)
17 March 2016Registration of charge 005828890085, created on 11 March 2016 (54 pages)
17 March 2016Registration of charge 005828890085, created on 11 March 2016 (54 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,450,000
(8 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,450,000
(8 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,450,000
(8 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages)
19 August 2015Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages)
14 July 2015Full accounts made up to 31 March 2015 (18 pages)
14 July 2015Full accounts made up to 31 March 2015 (18 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 April 2015Statement of company's objects (2 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,450,000.00
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,450,000.00
(4 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 April 2015Statement of company's objects (2 pages)
25 March 2015Registered office address changed from The Old House 4 Heath Road Weybridge Surrey KT13 8TB to 41 Chalton Street London NW1 1JD on 25 March 2015 (1 page)
25 March 2015Registered office address changed from The Old House 4 Heath Road Weybridge Surrey KT13 8TB to 41 Chalton Street London NW1 1JD on 25 March 2015 (1 page)
5 January 2015Termination of appointment of Christopher John Bunning as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Christopher John Bunning as a director on 31 December 2014 (1 page)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders (12 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 450,000
(12 pages)
17 December 2014Annual return made up to 4 December 2014 with a full list of shareholders (12 pages)
16 December 2014Auditor's resignation (1 page)
16 December 2014Auditor's resignation (1 page)
29 September 2014Termination of appointment of Stephen Paul Ventris as a director on 27 August 2014 (1 page)
29 September 2014Termination of appointment of Stephen Paul Ventris as a director on 27 August 2014 (1 page)
22 September 2014Appointment of Mr Christopher John Bunning as a director on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr Richard Paul Starr as a director on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of Christopher John Bunning as a secretary on 27 August 2014 (1 page)
22 September 2014Appointment of Mr Stanley Harold Davis as a director on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr David Malcolm Kaye as a secretary on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of John Snelling as a director on 27 August 2014 (1 page)
22 September 2014Appointment of Mr David Malcolm Kaye as a secretary on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr Ronald Neil Sinclair as a director on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of Richard David Waple as a director on 27 August 2014 (1 page)
22 September 2014Director's details changed for Mr Ronald Neil Sinclair on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of Christopher John Bunning as a director on 27 August 2014 (1 page)
22 September 2014Termination of appointment of Simon Christopher Perkins as a director on 27 August 2014 (1 page)
22 September 2014Appointment of Mr David Malcolm Kaye as a director on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of Christopher John Bunning as a director on 27 August 2014 (1 page)
22 September 2014Termination of appointment of Christopher John Bunning as a secretary on 27 August 2014 (1 page)
22 September 2014Appointment of Mr Stanley Harold Davis as a director on 27 August 2014 (2 pages)
22 September 2014Director's details changed for Mr Ronald Neil Sinclair on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr Christopher John Bunning as a director on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of John Snelling as a director on 27 August 2014 (1 page)
22 September 2014Termination of appointment of Richard David Waple as a director on 27 August 2014 (1 page)
22 September 2014Appointment of Mr Ronald Neil Sinclair as a director on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr Richard Paul Starr as a director on 27 August 2014 (2 pages)
22 September 2014Appointment of Mr David Malcolm Kaye as a director on 27 August 2014 (2 pages)
22 September 2014Termination of appointment of Simon Christopher Perkins as a director on 27 August 2014 (1 page)
5 September 2014Registration of charge 005828890075, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890079, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890080, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890071, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890081, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890070, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890072, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890072, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890076, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890075, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890084, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890077, created on 27 August 2014 (8 pages)
5 September 2014Registration of charge 005828890083, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890070, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890082, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890078, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890079, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890071, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890082, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890077, created on 27 August 2014 (8 pages)
5 September 2014Registration of charge 005828890074, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890080, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890081, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890078, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890074, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890083, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890076, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890073, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890084, created on 27 August 2014 (9 pages)
5 September 2014Registration of charge 005828890073, created on 27 August 2014 (9 pages)
4 September 2014Full accounts made up to 31 March 2014 (15 pages)
4 September 2014Full accounts made up to 31 March 2014 (15 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (11 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 450,000
(11 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (11 pages)
19 September 2013Full accounts made up to 31 March 2013 (17 pages)
19 September 2013Full accounts made up to 31 March 2013 (17 pages)
11 July 2013Registration of charge 005828890069 (11 pages)
11 July 2013Registration of charge 005828890069, created on 4 July 2013 (11 pages)
11 July 2013Registration of charge 005828890069, created on 4 July 2013 (11 pages)
31 May 2013Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages)
31 May 2013Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages)
30 May 2013Director's details changed for Stephen Paul Ventris on 12 September 2011 (2 pages)
30 May 2013Director's details changed for Stephen Paul Ventris on 12 September 2011 (2 pages)
25 May 2013Registration of charge 005828890068, created on 24 May 2013 (10 pages)
25 May 2013Registration of charge 005828890068, created on 24 May 2013 (10 pages)
25 May 2013Registration of charge 005828890068 (10 pages)
17 May 2013Satisfaction of charge 42 in full (3 pages)
17 May 2013Satisfaction of charge 64 in full (3 pages)
17 May 2013Satisfaction of charge 42 in full (3 pages)
17 May 2013Satisfaction of charge 64 in full (3 pages)
17 May 2013Satisfaction of charge 38 in full (3 pages)
17 May 2013Satisfaction of charge 38 in full (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
24 January 2013Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages)
24 January 2013Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (11 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
9 August 2012Full accounts made up to 31 March 2012 (16 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
6 December 2011Director's details changed for Stephen Paul Ventris on 15 September 2011 (2 pages)
6 December 2011Director's details changed for Stephen Paul Ventris on 15 September 2011 (2 pages)
6 December 2011Director's details changed for Mr. Richard David Waple on 15 September 2011 (2 pages)
6 December 2011Director's details changed for Mr. Richard David Waple on 15 September 2011 (2 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (11 pages)
9 August 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Full accounts made up to 31 March 2011 (16 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
16 December 2010Director's details changed for Mr. Richard David Waple on 27 October 2010 (2 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (11 pages)
16 December 2010Director's details changed for Mr. Richard David Waple on 27 October 2010 (2 pages)
1 July 2010Full accounts made up to 31 March 2010 (16 pages)
1 July 2010Full accounts made up to 31 March 2010 (16 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
9 December 2009Director's details changed for Mr Christopher John Bunning on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr John Snelling on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (21 pages)
9 December 2009Director's details changed for Mr Christopher John Bunning on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Stephen Paul Ventris on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Stephen Paul Ventris on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Mr John Snelling on 30 November 2009 (2 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (21 pages)
9 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (21 pages)
19 October 2009Director's details changed for Simon Christopher Perkins on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Simon Christopher Perkins on 19 October 2009 (2 pages)
9 October 2009Termination of appointment of Sally Fish as a director (1 page)
9 October 2009Termination of appointment of Sally Fish as a director (1 page)
1 September 2009Full accounts made up to 31 March 2009 (15 pages)
1 September 2009Full accounts made up to 31 March 2009 (15 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
24 April 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 63 (3 pages)
3 March 2009Director's change of particulars / sally fish / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / sally fish / 03/03/2009 (1 page)
4 December 2008Return made up to 04/12/08; full list of members (20 pages)
4 December 2008Return made up to 04/12/08; full list of members (20 pages)
9 October 2008Director appointed simon perkins (2 pages)
9 October 2008Director appointed simon perkins (2 pages)
9 October 2008Appointment terminated director eric lloyd (1 page)
9 October 2008Appointment terminated director eric lloyd (1 page)
9 July 2008Full accounts made up to 31 March 2008 (15 pages)
9 July 2008Full accounts made up to 31 March 2008 (15 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (11 pages)
13 December 2007Return made up to 04/12/07; full list of members (11 pages)
4 July 2007Full accounts made up to 31 March 2007 (15 pages)
4 July 2007Full accounts made up to 31 March 2007 (15 pages)
12 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 December 2006Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 July 2006Full accounts made up to 31 March 2006 (15 pages)
3 July 2006Full accounts made up to 31 March 2006 (15 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 04/12/05; full list of members (10 pages)
14 December 2005Return made up to 04/12/05; full list of members (10 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
16 August 2005Full accounts made up to 31 March 2005 (18 pages)
16 August 2005Full accounts made up to 31 March 2005 (18 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Director resigned (1 page)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
13 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2004Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
10 November 2004Full accounts made up to 31 March 2004 (16 pages)
1 June 2004Registered office changed on 01/06/04 from: survey house pool road west molesey surrey KT8 2RW (1 page)
1 June 2004Registered office changed on 01/06/04 from: survey house pool road west molesey surrey KT8 2RW (1 page)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 04/12/03; full list of members (11 pages)
15 December 2003Return made up to 04/12/03; full list of members (11 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Registered office changed on 20/03/03 from: 29 ludgate hill london EC4M 7JE (1 page)
20 March 2003Registered office changed on 20/03/03 from: 29 ludgate hill london EC4M 7JE (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
17 February 2003Particulars of mortgage/charge (3 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 January 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 December 2001Return made up to 04/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2001Return made up to 04/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 December 2000Return made up to 04/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 December 2000Return made up to 04/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
10 December 1999Return made up to 04/12/99; full list of members (9 pages)
10 December 1999Return made up to 04/12/99; full list of members (9 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 December 1998Return made up to 04/12/98; full list of members (9 pages)
10 December 1998Return made up to 04/12/98; full list of members (9 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (10 pages)
9 December 1997Return made up to 04/12/97; full list of members (14 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
9 December 1997Accounts for a small company made up to 31 March 1997 (10 pages)
9 December 1997Return made up to 04/12/97; full list of members (14 pages)
11 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 December 1995Return made up to 04/12/95; full list of members (12 pages)
6 December 1995Return made up to 04/12/95; full list of members (12 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
6 December 1995Return made up to 04/12/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
24 November 1994Accounts for a small company made up to 31 March 1994 (9 pages)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
15 March 1993Declaration of satisfaction of mortgage/charge (1 page)
14 May 1988Particulars of mortgage/charge (3 pages)
14 May 1988Particulars of mortgage/charge (3 pages)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
26 November 1987Declaration of satisfaction of mortgage/charge (1 page)
12 October 1987Particulars of mortgage/charge (3 pages)
12 October 1987Particulars of mortgage/charge (3 pages)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1987Declaration of satisfaction of mortgage/charge (1 page)
4 March 1983Accounts made up to 31 March 1982 (14 pages)
4 March 1983Accounts made up to 31 March 1982 (14 pages)
24 April 1961Company name changed\certificate issued on 24/04/61 (2 pages)
24 April 1961Company name changed\certificate issued on 24/04/61 (2 pages)
26 April 1957Incorporation (14 pages)
26 April 1957Incorporation (14 pages)
26 April 1957Certificate of incorporation (1 page)
26 April 1957Certificate of incorporation (1 page)