Company NameParade Finance Limited
Company StatusActive
Company Number00591008
CategoryPrivate Limited Company
Incorporation Date26 September 1957(66 years, 7 months ago)
Previous NameParade Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(36 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Copthall Avenue
London
EC2R 7DH
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 3 months after company formation)
Appointment Duration28 years, 3 months (resigned 29 March 2021)
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,457,299
Cash£143,359
Current Liabilities£264,236

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

16 January 2009Delivered on: 20 January 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: L/H flat 11 northways college crescent london t/no NGL867375 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
16 January 2009Delivered on: 20 January 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: L/H flat 4 northways college crescent london t/no NGL867370 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
16 January 2009Delivered on: 20 January 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: L/H flat 60 dartmouth court dartmouth grove london t/no TGL252036 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
16 January 2009Delivered on: 20 January 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: L/H 37 windsor court golders green road golders green known commonly as 37 windsor court highfield gardens barnet t/no AGL193430 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
16 January 2009Delivered on: 20 January 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: L/H 45 windsor court golders green road golders green k/a 45 windsor court highfield gardens barnet t/no AGL193442 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
16 January 2009Delivered on: 20 January 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: L/H flat 45 northways college crescent london t/no NGL867378 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
16 January 2009Delivered on: 20 January 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: L/H flat 29 northways college crescent london t/no NGL867377 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
16 January 2009Delivered on: 20 January 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: L/H flat 13 northways college crescent london t/no NGL867379 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
7 October 1998Delivered on: 15 October 1998
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/Hold - 28 windsor court golders green rd,golders green,london. 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
24 November 1992Delivered on: 30 November 1992
Satisfied on: 5 October 1998
Persons entitled: Midland 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: L/H 68 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H-292 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H-322 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H-207 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 21 August 1999
Persons entitled: Midland 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: L/H-235 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H-59 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 April 1963Delivered on: 18 April 1963
Satisfied on: 27 January 1998
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison

Classification: Mortgage
Secured details: £450.
Particulars: 22 abingdon road southsea portsmouth.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H property at 149 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H property at 137 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H property at 112 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H property at 270 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H property at 264 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H property at 339 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 5 October 1998
Persons entitled: Midland 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: L/H property at 335 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 5 October 1998
Persons entitled: Midland 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: L/H property k/a 80 russell court woburn place st pancras london.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H 138 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H 409 russell court woburn place st.pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 November 1962Delivered on: 3 December 1962
Satisfied on: 14 May 1996
Persons entitled: Miss Frances Jessie Soffe

Classification: Legal charge
Secured details: £500.
Particulars: 10 westfield avenue fareham,hants.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 21 August 1999
Persons entitled: Midland 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: L/H 427 russell court woburn place st pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H 344 russell court woburn place st. Pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 November 1992Delivered on: 30 November 1992
Satisfied on: 27 January 1998
Persons entitled: Midland 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: L/H 465 russell court woburn place st. Pancras.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 September 1991Delivered on: 14 September 1991
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H land hereditaments & premises being 59 windsor court,golders green road,london.
Fully Satisfied
10 September 1991Delivered on: 14 September 1991
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H land hereditaments and premises being 56 windsor court golders green road london.
Fully Satisfied
6 April 1990Delivered on: 18 April 1990
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H lands hereditaments and premises being 45 windsor court golders green road london.
Fully Satisfied
6 April 1990Delivered on: 18 April 1990
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H lands, hereditaments & premises being 52 windsor court, golders green road, london.
Fully Satisfied
6 April 1990Delivered on: 18 April 1990
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H lands, hereditaments & premises being 48 windsor court, golders greenroad, london.
Fully Satisfied
13 November 1989Delivered on: 17 November 1989
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H lands, hereditaments & premises being flat 37 windsor court, golders green road, london NW11 t/no ngl 596833.
Fully Satisfied
13 November 1989Delivered on: 17 November 1989
Satisfied on: 2 July 2008
Persons entitled: Midland 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: L/H flat 28 windsor court, golders green road, london, NW11 title no ngl 596837.
Fully Satisfied
22 February 1960Delivered on: 7 March 1960
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 chelsea road, southsea, hants. Together with all fixtures present and future.
Fully Satisfied
13 November 1989Delivered on: 17 November 1989
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H flat 6 windsor court, golders green road, london NW11 title no ngl 596845.
Fully Satisfied
13 November 1989Delivered on: 17 November 1989
Satisfied on: 7 April 2000
Persons entitled: Midland 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: L/H flat 43 windsor court, golders green road, london NW11 title no ngl 596828.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 45 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 41 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H flat 34 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 29 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 23 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 14 May 1996
Persons entitled: Midland 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: L/H flat 14 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 13 northways swiss cottage london NW3.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 11 northways swiss cottage london NW3.
Fully Satisfied
22 February 1960Delivered on: 7 March 1960
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lincoln road, landport,portsmouth. Together with all fixtures present & future.
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 22 October 1999
Persons entitled: Midland 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: L/H flat 4 northways swiss cottage london NW3.
Fully Satisfied
22 March 1984Delivered on: 29 March 1984
Satisfied on: 7 April 2000
Persons entitled: Midland 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 11 norland road,southsea.t/no hp 240866.
Fully Satisfied
5 August 1983Delivered on: 8 August 1983
Satisfied on: 25 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats numbered 59,68,75,80,112,137,138,149,162,191,207,211,235,264,267,270,286,292,310,322,335,339,344,355,362,363,391,409,423,427,465,477 and 486 at russell court,woburn place,london WC1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 22 October 1999
Persons entitled: Midland 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: Property flat no 50 dartmouth court,dartmouth grove,lewisham,london t/no.sgl 322179.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 22 October 1999
Persons entitled: Midland 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: Property flat 46 dartmouth court, dartmouth grove lewisham london title no:- sgl 322762.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 22 October 1999
Persons entitled: Midland 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: Property flat 45 dartmouth court, dartmouth grove, lewisham london title no:- sgl 322757.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Property flat 41 dartmouth court, dartmouth grove, lewisham london title no:- sgl 319335.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Property flat 44 dartmouth court, dartmouth grove, lewisham london title no: sgl 322758.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 8 October 1993
Persons entitled: Midland 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: Property flat 48 dartmouth court, dartmouth grove, lewisham london title no:- sgl 322178.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Property-flat no 64, dartmouth court, dartmouth grove, lewisham london title no:- sgl 322180.
Fully Satisfied
22 February 1960Delivered on: 7 March 1960
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 curtis terrace, landport, portsmouth, hants. Together with all fixtures present and future.
Fully Satisfied
9 December 1982Delivered on: 16 December 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Land hereditaments and premises being flat no 67 dartmouth court dartmouth grove lewisham t/no.sgl 322181.
Fully Satisfied
8 September 1982Delivered on: 15 September 1982
Satisfied on: 2 December 1991
Persons entitled: Midland 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 30 byron road buckland portsmouth hampshire.
Fully Satisfied
18 August 1982Delivered on: 24 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Property known as 112 methuen road portsmouth hampshire t/no hp 144016.
Fully Satisfied
10 August 1982Delivered on: 18 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: 128 cardiff road portsmouth hampshire t/no hp 9808.
Fully Satisfied
29 July 1982Delivered on: 3 August 1982
Satisfied on: 14 May 1996
Persons entitled: Midland 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: Premises k/a 53 pretoria road,portsmouth hampshire t/no hp 152319.
Fully Satisfied
2 June 1982Delivered on: 22 June 1982
Satisfied on: 14 May 1996
Persons entitled: Dorothy Strange

Classification: Charge
Secured details: £1,500.
Particulars: 32 cleethorpes road,sholing,southampton,hants.t/no hp 10032.
Fully Satisfied
12 January 1982Delivered on: 29 January 1982
Satisfied on: 14 January 1989
Persons entitled: M.J.Street

Classification: Charge
Secured details: £2,000.
Particulars: 46 cleethorpes road, sholing, southampton, hants title no:- hp 111009.
Fully Satisfied
12 January 1982Delivered on: 25 January 1982
Satisfied on: 20 May 1983
Persons entitled: Laura Elizabeth Street

Classification: Legal charge
Secured details: £3,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land situate on the west side of eastern parade,fareham in the county of hants together with the messuage of dwelling house erected thereon and k/a number 1 eastern parade,fareham,hampshire.
Fully Satisfied
28 May 1980Delivered on: 29 May 1980
Satisfied on: 14 May 1996
Persons entitled: Violet M.B.Percy

Classification: Legal mortgage
Secured details: £1,500.
Particulars: 11 norland road,southsea,portsmouth,hampshire.
Fully Satisfied
29 April 1980Delivered on: 30 April 1980
Satisfied on: 21 July 1982
Persons entitled: John Godwyn Churchill

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H flat 67 dartmouth court,dartmouth grove,l/b of lewisham t/no 279769 (part).
Fully Satisfied
2 May 1959Delivered on: 21 May 1959
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 reginald road, southsea, hants together with all fixtures present and future.
Fully Satisfied
27 April 1980Delivered on: 30 April 1980
Satisfied on: 21 July 1982
Persons entitled: John Godwyn Churchill

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/Hold flat 46 dartmouth court, dartmouth grove, london borough of lewisham title no:- 279769 (part).
Fully Satisfied
22 April 1980Delivered on: 24 April 1980
Satisfied on: 21 July 1982
Persons entitled: Mrs Elizabeth Mckay

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flat 64 dartmouth court, dartmouth grove, london borough of lewisham title no 279769 (part).
Fully Satisfied
25 March 1980Delivered on: 2 April 1980
Satisfied on: 14 May 1996
Persons entitled: R.Sotnick

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H flat 63 dartmouth court, dartmouth grove lewisham, london part title no 279769.
Fully Satisfied
25 March 1980Delivered on: 2 April 1980
Satisfied on: 14 May 1996
Persons entitled: R. Sotnick

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H flat 62 dartmouth court, dartmouth grove, lewisham, london part of title no 279769.
Fully Satisfied
25 March 1980Delivered on: 2 April 1980
Satisfied on: 14 May 1996
Persons entitled: R. Sotnick

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold flat 54 dartmouth court, dartmouth grove, lewisham, london part of title no 279769.
Fully Satisfied
25 March 1980Delivered on: 2 April 1980
Satisfied on: 14 May 1996
Persons entitled: R. Sotnick

Classification: Mortgage
Secured details: £5,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/Hold flat 60 dartmouth court, dartmouth grove, lewisham, london part of title no 279769.
Fully Satisfied
25 March 1980Delivered on: 27 March 1980
Satisfied on: 21 July 1982
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris

Classification: Mortgage
Secured details: £5,000 and all other monies due under the terms of this charge.
Particulars: L/Hold flat 50 dartmouth court, dartmouth grove, lewisham, london t/no 279769.
Fully Satisfied
25 March 1980Delivered on: 27 March 1980
Satisfied on: 21 July 1982
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris

Classification: Mortgage
Secured details: £5,000 and other monies due under the terms of this charge.
Particulars: L/Hold flat 48 dartmouth court, dartmouth grove, lewisham, london t/no 279769.
Fully Satisfied
25 March 1980Delivered on: 27 March 1980
Satisfied on: 21 July 1982
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud

Classification: Mortgage
Secured details: £5,000 and other monies due under the terms of this charge.
Particulars: L/Hold flat 45 dartmouth court, dartmouth grove, lewisham london t/no 279769.
Fully Satisfied
25 March 1980Delivered on: 27 March 1980
Satisfied on: 21 July 1982
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris

Classification: Mortgage
Secured details: £5,000 and other monies due under the terms of this charge.
Particulars: L/Hold flat 44 dartmouth court, dartmouth grove, lewisham, london.t/no 279769.
Fully Satisfied
31 March 1959Delivered on: 10 April 1959
Satisfied on: 14 May 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 249 somers road, southsea together with all fixtures present and future.
Fully Satisfied
25 March 1980Delivered on: 27 March 1980
Satisfied on: 21 July 1982
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh

Classification: Mortgage
Secured details: £5,000 and other monies due under the terms of this charge .
Particulars: L/Hold flat 41 dartmouth court, dartmouth grove in the l/b of lewisham.t/no.279769.
Fully Satisfied
21 February 1980Delivered on: 6 March 1980
Satisfied on: 28 November 1990
Persons entitled: V.S.Cozens

Classification: Charge
Secured details: £600 .
Particulars: 30 lynn road portsmouth hants t/no.hp 115945.
Fully Satisfied
21 February 1980Delivered on: 6 March 1980
Satisfied on: 24 December 1984
Persons entitled: V.S. Cozens

Classification: Legal charge
Secured details: £500.
Particulars: 18 palmyra road gosport hants.
Fully Satisfied
28 April 1977Delivered on: 5 May 1977
Satisfied on: 14 May 1996
Persons entitled: Pearl Stein

Classification: Legal mortgage
Secured details: £1,500.
Particulars: 53 mafeking road,portsmouth,hants.
Fully Satisfied
10 November 1976Delivered on: 16 November 1976
Satisfied on: 14 May 1996
Persons entitled: Rose Baigent

Classification: Mortgage
Secured details: £2,000.
Particulars: 22 abingdon road portsmouth and 21 exmouth road portsmouth.
Fully Satisfied
25 September 1976Delivered on: 7 October 1976
Satisfied on: 14 May 1996
Persons entitled: Ronald Chaskell Gaiman

Classification: Mortgage
Secured details: £375.
Particulars: 112 methuen road, southsea, portsmouth.
Fully Satisfied
17 October 1975Delivered on: 3 November 1975
Satisfied on: 14 May 1996
Persons entitled: Frank Kenneth Pascoe

Classification: Mortgage
Secured details: £1,000.
Particulars: Bottom flat 116 chichester road north end,portsmouth.
Fully Satisfied
22 April 1974Delivered on: 29 April 1974
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick

Classification: Mortgage
Secured details: £1,000.
Particulars: 70 george street,portsmouth.
Fully Satisfied
31 October 1973Delivered on: 2 November 1973
Satisfied on: 2 July 2008
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison

Classification: Mortgage
Secured details: £2,000.
Particulars: 17 & 21 exmouth road,southsea,portsmouth,hants.
Fully Satisfied
30 April 1973Delivered on: 8 May 1973
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes

Classification: Legal charge
Secured details: £1,000.
Particulars: 179 newcome road,kingston,portsmouth.
Fully Satisfied
19 June 1958Delivered on: 30 June 1958
Satisfied on: 2 July 2008
Persons entitled: Miss Eleanor Mary Slater

Classification: Legal charge
Secured details: £100.
Particulars: 128 cardiff road portsmouth.
Fully Satisfied
7 August 1972Delivered on: 10 August 1972
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick

Classification: Legal mortgage
Secured details: £700.
Particulars: 18 cyprus road,buckland,portsmouth,hants.
Fully Satisfied
15 June 1971Delivered on: 29 June 1971
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick
C.V.R.Thuey
L.F.Fiford

Classification: Legal charge
Secured details: £350.
Particulars: 7 ethel road,portsmouth.
Fully Satisfied
29 September 1970Delivered on: 14 October 1970
Satisfied on: 2 July 2008
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick
C.V.R.Thuey
L.F.Fiford
May Welch
P T Welch

Classification: Legal mortgage
Secured details: £1,500.
Particulars: Nos.26,34 & 36 palmyra road,gosport hants.
Fully Satisfied
6 March 1969Delivered on: 24 March 1969
Satisfied on: 22 July 1993
Persons entitled: L E Ward

Classification: Mortgage
Secured details: £800.
Particulars: 47 king georges road portchester,hants.
Fully Satisfied
20 December 1967Delivered on: 4 January 1968
Satisfied on: 22 July 1993
Persons entitled: L E Ward

Classification: Mortgage
Secured details: £600.
Particulars: 3 lonsdale avenue portchester,hants.
Fully Satisfied
15 August 1966Delivered on: 19 August 1966
Satisfied on: 14 May 1996
Persons entitled: Isobel Rochester

Classification: Legal charge
Secured details: £350.
Particulars: 6 byron road buckland portsmouth.
Fully Satisfied
21 August 1963Delivered on: 10 September 1963
Satisfied on: 27 January 1998
Persons entitled: Buckstone Investments Limited

Classification: Legal charge
Secured details: £350.
Particulars: 11 norland road southsea,portsmouth.
Fully Satisfied
29 July 1963Delivered on: 2 August 1963
Satisfied on: 27 January 1998
Persons entitled: Buckstone Investments Limited

Classification: Mortgage
Secured details: £500.
Particulars: 53 mafeking road southsea,portsmouth.
Fully Satisfied
28 May 1963Delivered on: 13 June 1963
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick
C.V.R.Thuey
L.F.Fiford
May Welch
P T Welch
Mrs R.Hyman
Mrs T.F.Guyer
Mrs H.L.Levison

Classification: Mortgage
Secured details: £375.
Particulars: 112 methuen road southsea,portsmouth.
Fully Satisfied
8 April 1963Delivered on: 18 April 1963
Satisfied on: 27 January 1998
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick
C.V.R.Thuey
L.F.Fiford
May Welch
P T Welch
Mrs R.Hyman
Mrs T.F.Guyer
Mrs H.L.Levison
Mrs R. Hyman
Mrs H.L. Levison
Mrs T.F. Guyer

Classification: Mortgage
Secured details: £325.
Particulars: 90 shaftesbury road gosport,hampshire.
Fully Satisfied
31 December 1957Delivered on: 31 December 1957
Satisfied on: 14 May 1996
Persons entitled:
Rose Hyman
Thora F Guyer
Hetty L Levison
A.G.Froud
M.A.P.Harris
A.G. Froud
M.A.P. Harris
M.A.P.Harris
A.G. Froud
A.G. Froud
M.A.P.Harris
J.S.Walsh
H.P.Walsh
Michael Abraham Philip Harris
Michael Kenneth Pascoe
Richard Eric Sotnick
Michael Kenneth Pascol
Thora Fanny Guyer
Richard Erics
Hetty Leah Levison
Ellen Elizabeth Hughes
Frederick John Hughes
Henry George Robert Hughes
Renee Sotnick
R.E.Sotnick
A.J.Sotnick
C.V.R.Thuey
L.F.Fiford
May Welch
P T Welch
Mrs R.Hyman
Mrs T.F.Guyer
Mrs H.L.Levison
Mrs R. Hyman
Mrs H.L. Levison
Mrs T.F. Guyer
Harry Wilfred Norman
Robert Wilfred Norman

Classification: Mortgage
Secured details: £400.
Particulars: 19 edward grove portchester, hants.
Fully Satisfied

Filing History

5 January 2023Declaration of solvency (5 pages)
5 January 2023Appointment of a voluntary liquidator (3 pages)
5 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-19
(1 page)
5 January 2023Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 5 January 2023 (2 pages)
25 May 2022Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 25 May 2022 (1 page)
22 March 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
10 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 April 2021Termination of appointment of Loraine Sara Da Costa as a director on 29 March 2021 (1 page)
21 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2020Memorandum and Articles of Association (37 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
27 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Change of details for Mr Paul Jacob Crocker as a person with significant control on 10 September 2019 (2 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 February 2020Change of details for Mr Howard Henry Crocker as a person with significant control on 10 September 2019 (2 pages)
4 February 2020Cessation of David Judah Crocker as a person with significant control on 10 September 2019 (1 page)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
24 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
5 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
4 May 2017Accounts for a small company made up to 31 July 2016 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 July 2016Satisfaction of charge 104 in full (2 pages)
19 July 2016Satisfaction of charge 104 in full (2 pages)
15 June 2016Satisfaction of charge 100 in full (2 pages)
15 June 2016Satisfaction of charge 98 in full (2 pages)
15 June 2016Satisfaction of charge 102 in full (2 pages)
15 June 2016Satisfaction of charge 99 in full (2 pages)
15 June 2016Satisfaction of charge 102 in full (2 pages)
15 June 2016Satisfaction of charge 98 in full (2 pages)
15 June 2016Satisfaction of charge 100 in full (2 pages)
15 June 2016Satisfaction of charge 99 in full (2 pages)
13 June 2016Satisfaction of charge 103 in full (2 pages)
13 June 2016Satisfaction of charge 101 in full (2 pages)
13 June 2016Satisfaction of charge 103 in full (2 pages)
13 June 2016Satisfaction of charge 101 in full (2 pages)
13 June 2016Satisfaction of charge 97 in full (2 pages)
13 June 2016Satisfaction of charge 97 in full (2 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (8 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES13 ‐ The provisions of the companys memorandum be treated as provisions of the companys articles of association 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Resolutions
  • RES13 ‐ The provisions of the companys memorandum be treated as provisions of the companys articles of association 20/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 52
(9 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 52
(9 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 52
(9 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
17 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 52
(9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 52
(9 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (8 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
25 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
27 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (6 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (6 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london ecia 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldersgate street london ecia 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
19 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
23 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
16 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
9 February 2000Return made up to 31/12/99; full list of members (8 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
1 February 1999Return made up to 31/12/98; full list of members (13 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
20 January 1997Return made up to 31/12/96; no change of members (11 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 July 1996 (8 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
12 March 1996Return made up to 31/12/95; full list of members (12 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
11 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 September 1957Incorporation (13 pages)
26 September 1957Incorporation (13 pages)