London
SW1V 1PX
Director Name | Mr Thomas Sinclair Frankland Hood |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Phil Lyndon Higgins |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Daniel Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(66 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Eric Samuel Griffiths Lloyd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Bucklebury Reading Berks RG7 6SH |
Director Name | Mr Raymond Frederick Ventris |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | Cranwood 42 Cranley Road Walton On Thames Surrey KT12 5BL |
Director Name | Thomas John Waple |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | 33 River Mount Walton On Thames Surrey KT12 2PR |
Director Name | Mr John Snelling |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 27 August 2014) |
Role | Chartered Builder |
Country of Residence | England |
Correspondence Address | Berandah Ruxley Crescent Claygate Esher Surrey KT10 0TX |
Secretary Name | Thomas John Waple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(35 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 33 River Mount Walton On Thames Surrey KT12 2PR |
Director Name | Mr Richard David Waple |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(42 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Amberleigh Long Reach West Horsley Surrey KT24 6LZ |
Director Name | Mrs Mary Waring |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Secretary Name | Mrs Mary Waring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Windsor Avenue West Molesey Surrey KT8 1PZ |
Secretary Name | Mr Christopher John Bunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(47 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Queens Road Wimbledon London SW19 8NS |
Director Name | Stephen Paul Ventris |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 August 2014) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 4 Ash Close Banstead Surrey SM7 1BZ |
Director Name | Mr Christopher John Bunning |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(48 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 August 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 147 Queens Road Wimbledon London SW19 8NS |
Director Name | Miss Sally Jane Fish |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2006(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 The Gallops More Lane Esher Surrey KT10 8BN |
Director Name | Mr Simon Christopher Perkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(51 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berkshire RG1 1NL |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Stanley Harold Davis |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Bury Street St James'S London SW1Y 6AL |
Director Name | Mr Ronald Neil Sinclair |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 25 Bury Street St James'S London SW1Y 6AL |
Director Name | Mr Richard Paul Starr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Bury Street St James'S London SW1Y 6AL |
Secretary Name | Mr David Malcolm Kaye |
---|---|
Status | Resigned |
Appointed | 27 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Stephen John Silvester |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(58 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Bury Street St James'S London SW1Y 6AL |
Director Name | Mr Matthew Ian Simpson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 November 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Fora Fora Victoria 6-8 Greencoat Place London SW1P 1PL |
Secretary Name | Ms Nicola Jane Grinham |
---|---|
Status | Resigned |
Appointed | 19 July 2019(62 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Bury Street St James'S London SW1Y 6AL |
Website | propertyinvestmentholdings.co.uk |
---|---|
Telephone | 020 33018335 |
Telephone region | London |
Registered Address | Thomas House 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10.5m at £1 | Palace Capital PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,126,041 |
Gross Profit | £2,704,408 |
Net Worth | £17,800,477 |
Cash | £203,110 |
Current Liabilities | £1,600,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
26 April 1962 | Delivered 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 1965 | Delivered 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 1966 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 1965 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1963 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1963 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1962 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1961 | Delivered 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 1983 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1969 | Delivered 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 1974 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
6 February 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
23 December 2023 | Full accounts made up to 31 March 2023 (20 pages) |
14 December 2023 | Satisfaction of charge 005828890080 in full (1 page) |
14 December 2023 | Satisfaction of charge 63 in full (1 page) |
14 December 2023 | Satisfaction of charge 61 in full (2 pages) |
14 December 2023 | Satisfaction of charge 58 in full (1 page) |
14 December 2023 | Satisfaction of charge 33 in full (1 page) |
14 December 2023 | Satisfaction of charge 60 in full (1 page) |
14 December 2023 | Satisfaction of charge 005828890070 in full (1 page) |
14 December 2023 | Satisfaction of charge 005828890085 in full (1 page) |
14 December 2023 | Satisfaction of charge 005828890081 in full (1 page) |
14 December 2023 | Satisfaction of charge 005828890071 in full (1 page) |
14 December 2023 | Satisfaction of charge 59 in full (1 page) |
14 December 2023 | Satisfaction of charge 34 in full (1 page) |
14 December 2023 | Satisfaction of charge 62 in full (1 page) |
14 December 2023 | Satisfaction of charge 005828890086 in full (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 59 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 62 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890076 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890081 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 61 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890074 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890070 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 60 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 58 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890073 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 33 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890078 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890072 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 63 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 33 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 33 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890071 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 34 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 33 (2 pages) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890075 (1 page) |
11 December 2023 | All of the property or undertaking has been released from charge 005828890081 (1 page) |
1 December 2023 | Registered 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 2023 | Termination of appointment of Matthew Ian Simpson as a director on 14 November 2023 (1 page) |
17 November 2023 | Appointment of Mr Steven Jonathan Owen as a director on 14 November 2023 (2 pages) |
8 November 2023 | Part of the property or undertaking has been released and no longer forms part of charge 005828890086 (1 page) |
19 July 2023 | Part of the property or undertaking has been released from charge 005828890086 (1 page) |
11 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 December 2022 | Full accounts made up to 31 March 2022 (19 pages) |
1 December 2022 | Registered 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 2022 | Appointment of Mr Phil Higgins as a director on 1 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Daniel Davies as a director on 1 October 2022 (2 pages) |
10 October 2022 | Appointment of Mr Thomas Hood as a director on 1 October 2022 (2 pages) |
15 August 2022 | Termination of appointment of Richard Paul Starr as a director on 12 August 2022 (1 page) |
20 June 2022 | Termination of appointment of Ronald Neil Sinclair as a director on 14 June 2022 (1 page) |
16 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
16 December 2021 | Appointment of Mr Philip Higgins as a secretary on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Nicola Jane Grinham as a secretary on 15 December 2021 (1 page) |
10 November 2021 | Termination of appointment of Stephen John Silvester as a director on 29 October 2021 (1 page) |
8 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
5 October 2021 | Termination of appointment of Stanley Harold Davis as a director on 24 September 2021 (1 page) |
14 June 2021 | Director's details changed for Mr Stephen John Silvester on 1 June 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (20 pages) |
7 August 2019 | Registration of charge 005828890086, created on 6 August 2019 (59 pages) |
1 August 2019 | Director's details changed for Mr Stanley Harold Davis on 19 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of David Malcolm Kaye as a director on 19 July 2019 (1 page) |
31 July 2019 | Appointment of Ms Nicola Jane Grinham as a secretary on 19 July 2019 (2 pages) |
31 July 2019 | Registered 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 2019 | Termination of appointment of David Malcolm Kaye as a secretary on 19 July 2019 (1 page) |
31 July 2019 | Appointment of Mr Matthew Ian Simpson as a director on 19 July 2019 (2 pages) |
31 July 2019 | Change of details for Palace Capital Plc as a person with significant control on 19 July 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
10 November 2017 | Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Paul Starr on 27 February 2017 (2 pages) |
10 November 2017 | Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Richard Paul Starr on 27 February 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Ronald Neil Sinclair on 27 February 2017 (2 pages) |
10 November 2017 | Change of details for Palace Capital Plc as a person with significant control on 27 February 2017 (2 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 May 2017 | Director's details changed for Mr Stanley Harold Davis on 27 February 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Stanley Harold Davis on 27 February 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
16 May 2017 | Secretary's details changed for Mr David Malcolm Kaye on 27 February 2017 (1 page) |
16 May 2017 | Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages) |
28 February 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Ronald Neil Sinclair on 23 January 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 June 2016 | Memorandum and Articles of Association (36 pages) |
6 June 2016 | Memorandum and Articles of Association (36 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
1 April 2016 | Satisfaction of charge 56 in full (4 pages) |
1 April 2016 | Satisfaction of charge 56 in full (4 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
18 March 2016 | Satisfaction of charge 41 in full (4 pages) |
18 March 2016 | Satisfaction of charge 27 in full (4 pages) |
18 March 2016 | Satisfaction of charge 28 in full (4 pages) |
18 March 2016 | Satisfaction of charge 37 in full (4 pages) |
18 March 2016 | Satisfaction of charge 40 in full (4 pages) |
18 March 2016 | Satisfaction of charge 67 in full (5 pages) |
18 March 2016 | Satisfaction of charge 54 in full (4 pages) |
18 March 2016 | Satisfaction of charge 57 in full (4 pages) |
18 March 2016 | Satisfaction of charge 50 in full (4 pages) |
18 March 2016 | Satisfaction of charge 57 in full (4 pages) |
18 March 2016 | Satisfaction of charge 28 in full (4 pages) |
18 March 2016 | Satisfaction of charge 53 in full (4 pages) |
18 March 2016 | Satisfaction of charge 50 in full (4 pages) |
18 March 2016 | Satisfaction of charge 005828890068 in full (4 pages) |
18 March 2016 | Satisfaction of charge 41 in full (4 pages) |
18 March 2016 | Satisfaction of charge 52 in full (4 pages) |
18 March 2016 | Satisfaction of charge 005828890069 in full (4 pages) |
18 March 2016 | Satisfaction of charge 53 in full (4 pages) |
18 March 2016 | Satisfaction of charge 005828890068 in full (4 pages) |
18 March 2016 | Satisfaction of charge 40 in full (4 pages) |
18 March 2016 | Satisfaction of charge 67 in full (5 pages) |
18 March 2016 | Satisfaction of charge 005828890069 in full (4 pages) |
18 March 2016 | Satisfaction of charge 27 in full (4 pages) |
18 March 2016 | Satisfaction of charge 52 in full (4 pages) |
18 March 2016 | Satisfaction of charge 54 in full (4 pages) |
18 March 2016 | Satisfaction of charge 37 in full (4 pages) |
18 March 2016 | Satisfaction of charge 66 in full (5 pages) |
18 March 2016 | Satisfaction of charge 66 in full (5 pages) |
17 March 2016 | Registration of charge 005828890085, created on 11 March 2016 (54 pages) |
17 March 2016 | Registration of charge 005828890085, created on 11 March 2016 (54 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 August 2015 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Stanley Harold Davis on 12 August 2015 (2 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
10 July 2015 | Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Stephen John Silvester as a director on 1 July 2015 (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
25 March 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Christopher John Bunning as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Christopher John Bunning as a director on 31 December 2014 (1 page) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders (12 pages) |
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders (12 pages) |
16 December 2014 | Auditor's resignation (1 page) |
16 December 2014 | Auditor's resignation (1 page) |
29 September 2014 | Termination of appointment of Stephen Paul Ventris as a director on 27 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Stephen Paul Ventris as a director on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr Christopher John Bunning as a director on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Richard Paul Starr as a director on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Christopher John Bunning as a secretary on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr Stanley Harold Davis as a director on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr David Malcolm Kaye as a secretary on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of John Snelling as a director on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr David Malcolm Kaye as a secretary on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Ronald Neil Sinclair as a director on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Richard David Waple as a director on 27 August 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Ronald Neil Sinclair on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Christopher John Bunning as a director on 27 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Simon Christopher Perkins as a director on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr David Malcolm Kaye as a director on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Christopher John Bunning as a director on 27 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Christopher John Bunning as a secretary on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr Stanley Harold Davis as a director on 27 August 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Ronald Neil Sinclair on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Christopher John Bunning as a director on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of John Snelling as a director on 27 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Richard David Waple as a director on 27 August 2014 (1 page) |
22 September 2014 | Appointment of Mr Ronald Neil Sinclair as a director on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Richard Paul Starr as a director on 27 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr David Malcolm Kaye as a director on 27 August 2014 (2 pages) |
22 September 2014 | Termination of appointment of Simon Christopher Perkins as a director on 27 August 2014 (1 page) |
5 September 2014 | Registration of charge 005828890075, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890079, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890080, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890071, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890081, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890070, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890072, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890072, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890076, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890075, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890084, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890077, created on 27 August 2014 (8 pages) |
5 September 2014 | Registration of charge 005828890083, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890070, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890082, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890078, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890079, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890071, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890082, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890077, created on 27 August 2014 (8 pages) |
5 September 2014 | Registration of charge 005828890074, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890080, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890081, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890078, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890074, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890083, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890076, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890073, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890084, created on 27 August 2014 (9 pages) |
5 September 2014 | Registration of charge 005828890073, created on 27 August 2014 (9 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (11 pages) |
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (11 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 July 2013 | Registration of charge 005828890069 (11 pages) |
11 July 2013 | Registration of charge 005828890069, created on 4 July 2013 (11 pages) |
11 July 2013 | Registration of charge 005828890069, created on 4 July 2013 (11 pages) |
31 May 2013 | Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages) |
30 May 2013 | Director's details changed for Stephen Paul Ventris on 12 September 2011 (2 pages) |
30 May 2013 | Director's details changed for Stephen Paul Ventris on 12 September 2011 (2 pages) |
25 May 2013 | Registration of charge 005828890068, created on 24 May 2013 (10 pages) |
25 May 2013 | Registration of charge 005828890068, created on 24 May 2013 (10 pages) |
25 May 2013 | Registration of charge 005828890068 (10 pages) |
17 May 2013 | Satisfaction of charge 42 in full (3 pages) |
17 May 2013 | Satisfaction of charge 64 in full (3 pages) |
17 May 2013 | Satisfaction of charge 42 in full (3 pages) |
17 May 2013 | Satisfaction of charge 64 in full (3 pages) |
17 May 2013 | Satisfaction of charge 38 in full (3 pages) |
17 May 2013 | Satisfaction of charge 38 in full (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
24 January 2013 | Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr. Richard David Waple on 23 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (11 pages) |
12 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (11 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 67 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 67 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
6 December 2011 | Director's details changed for Stephen Paul Ventris on 15 September 2011 (2 pages) |
6 December 2011 | Director's details changed for Stephen Paul Ventris on 15 September 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr. Richard David Waple on 15 September 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr. Richard David Waple on 15 September 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (11 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (11 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Director's details changed for Mr. Richard David Waple on 27 October 2010 (2 pages) |
16 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (11 pages) |
16 December 2010 | Director's details changed for Mr. Richard David Waple on 27 October 2010 (2 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
9 December 2009 | Director's details changed for Mr Christopher John Bunning on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Snelling on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (21 pages) |
9 December 2009 | Director's details changed for Mr Christopher John Bunning on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Paul Ventris on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Stephen Paul Ventris on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Snelling on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (21 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (21 pages) |
19 October 2009 | Director's details changed for Simon Christopher Perkins on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Christopher Perkins on 19 October 2009 (2 pages) |
9 October 2009 | Termination of appointment of Sally Fish as a director (1 page) |
9 October 2009 | Termination of appointment of Sally Fish as a director (1 page) |
1 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 62 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 63 (3 pages) |
3 March 2009 | Director's change of particulars / sally fish / 03/03/2009 (1 page) |
3 March 2009 | Director's change of particulars / sally fish / 03/03/2009 (1 page) |
4 December 2008 | Return made up to 04/12/08; full list of members (20 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (20 pages) |
9 October 2008 | Director appointed simon perkins (2 pages) |
9 October 2008 | Director appointed simon perkins (2 pages) |
9 October 2008 | Appointment terminated director eric lloyd (1 page) |
9 October 2008 | Appointment terminated director eric lloyd (1 page) |
9 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
9 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
19 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (11 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (11 pages) |
4 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
12 December 2006 | Return made up to 04/12/06; full list of members
|
12 December 2006 | Return made up to 04/12/06; full list of members
|
3 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 July 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (10 pages) |
14 December 2005 | Return made up to 04/12/05; full list of members (10 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
24 December 2004 | Particulars of mortgage/charge (4 pages) |
13 December 2004 | Return made up to 04/12/04; full list of members
|
13 December 2004 | Return made up to 04/12/04; full list of members
|
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
10 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: survey house pool road west molesey surrey KT8 2RW (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: survey house pool road west molesey surrey KT8 2RW (1 page) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (11 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (11 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed;new director appointed (2 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Return made up to 04/12/02; full list of members
|
3 January 2003 | Return made up to 04/12/02; full list of members
|
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
21 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 December 2001 | Return made up to 04/12/01; no change of members
|
13 December 2001 | Return made up to 04/12/01; no change of members
|
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 December 2000 | Return made up to 04/12/00; change of members
|
7 December 2000 | Return made up to 04/12/00; change of members
|
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (9 pages) |
10 December 1999 | Return made up to 04/12/99; full list of members (9 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
10 December 1998 | Return made up to 04/12/98; full list of members (9 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
9 December 1997 | Return made up to 04/12/97; full list of members (14 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
9 December 1997 | Return made up to 04/12/97; full list of members (14 pages) |
11 December 1996 | Return made up to 04/12/96; full list of members
|
11 December 1996 | Return made up to 04/12/96; full list of members
|
29 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (12 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (12 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 December 1995 | Return made up to 04/12/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
24 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
24 November 1994 | Accounts for a small company made up to 31 March 1994 (9 pages) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1988 | Particulars of mortgage/charge (3 pages) |
14 May 1988 | Particulars of mortgage/charge (3 pages) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1987 | Particulars of mortgage/charge (3 pages) |
12 October 1987 | Particulars of mortgage/charge (3 pages) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
4 March 1983 | Accounts made up to 31 March 1982 (14 pages) |
24 April 1961 | Company name changed\certificate issued on 24/04/61 (2 pages) |
24 April 1961 | Company name changed\certificate issued on 24/04/61 (2 pages) |
26 April 1957 | Incorporation (14 pages) |
26 April 1957 | Incorporation (14 pages) |
26 April 1957 | Certificate of incorporation (1 page) |
26 April 1957 | Certificate of incorporation (1 page) |