Company NameColdunell Limited
DirectorsRita Vivienne O'Rourke and David Henry Dunsdon
Company StatusActive
Company Number00618571
CategoryPrivate Limited Company
Incorporation Date8 January 1959(65 years, 4 months ago)
Previous NameColdunell Finance Limited

Business Activity

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

Directors

Secretary NameRita Vivienne O'Rourke
NationalityBritish
StatusCurrent
Appointed14 August 1991(32 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosslyn Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameRita Vivienne O'Rourke
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(36 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosslyn Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr David Henry Dunsdon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(53 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukyns Holmbury Road
Ewhurst
Surrey
GU6 7SJ
Secretary NameMr John Aoun
StatusCurrent
Appointed09 October 2013(54 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
Director NameMr David Dunsdon
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressForge Cottage
Esher Green
Esher
Surrey
KT10 8AF
Director NameMr John Dunsdon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLukyns
Ewhurst
Surrey
GU6 7SJ
Director NameMrs Stella Dunsdon
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(32 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 May 2009)
RoleCompany Director
Correspondence AddressForge Cottage
Esher Green
Esher
Surrey
KT10 8AF

Contact

Websiteabingdonlodge.com
Telephone01983 564537
Telephone regionIsle of Wight

Location

Registered AddressDawes Court House Dawes Court
High Street
Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51.6k at £1Executors Of John Dunsdon
51.60%
Ordinary
23.7k at £1Alice Dunsdon
23.70%
Ordinary
23.7k at £1David Henry Dunsdon
23.70%
Ordinary
1000 at £1Mrs Rita Vivienne O'rourke
1.00%
Ordinary

Financials

Year2014
Turnover£19,342,900
Gross Profit£14,915,900
Net Worth£87,262,700
Cash£2,199,600
Current Liabilities£9,613,900

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

7 January 1986Delivered on: 18 January 1986
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the southern side of marcham road abingdon oxfordshire and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1985Delivered on: 16 October 1985
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, commerce road brentford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1984Delivered on: 17 December 1984
Satisfied on: 11 November 1997
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: The devil's punch bowl hotel, london road, hindhead, surrey title nos sy 126100 & sy 432597 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1983Delivered on: 25 November 1983
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises north east side browells lane, feltham middlesex and the proceeds of sale thereof title no mx 243510. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1983Delivered on: 2 July 1983
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situated in the city of winchester and situated on the east side of and having a frontage to st peter street and as to part extending to and having a frontage to parchment street together with the royal hotel and the proceeds of sale thereof.
Fully Satisfied
30 September 1980Delivered on: 2 October 1980
Satisfied on: 11 November 1997
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: Property in wimblehurst road formerly north heath lane, horsham, west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1976Delivered on: 9 December 1976
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on s w side of felix lane land & bldgs on n w side of felix lane known as the elizabeth hotel, walton-on-thames, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 2006Delivered on: 11 August 2006
Satisfied on: 10 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Mortgage of a ship
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 64 shares in the ship called 'lady sarah ii of swansea (official number 911261) and in its appurtenances.
Fully Satisfied
27 July 2006Delivered on: 2 August 2006
Satisfied on: 31 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mortgaged and charged the ship,assigns all policies and contracts of insurance. See the mortgage charge document for full details.
Fully Satisfied
3 April 2006Delivered on: 18 April 2006
Satisfied on: 20 June 2014
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises situate at former goods yard hullavington wiltshire containing two hectares 713 square metres or thereabouts.
Fully Satisfied
16 May 1972Delivered on: 22 May 1972
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Argonaut house, bath rd, harlington, east bedford hounslow london.
Fully Satisfied
5 February 1992Delivered on: 12 February 1992
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 April 1990Delivered on: 1 May 1990
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mitre hotel, hampton court, east molseley, surrey and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1990Delivered on: 20 April 1990
Satisfied on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at earlesfield grantham lincolnshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1969Delivered on: 7 August 1969
Satisfied on: 18 November 1997
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3A lynton parade and 95 to 101A (odd nos) northdown rd cliftonville, kent.
Fully Satisfied
23 December 2019Delivered on: 31 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 1 c, 1 alwyne road, wimbledon SW19 7AB;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 136 – 140 high street, guildford, surrey, GU1 3HJ;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as eat, 75 and 76 north street, brighton, BN1 1ZA;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as the land on the south side of marcham road, abingdon;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as 123 pall mall, london (SW1Y 5EA);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as parker building supplies, aka former goods yard, crowborough hill, crowborough;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as the freehold property at north heath lane industrial estate, north heath lane, horsham, west sussex as more particularly described in a conveyance dated 30 september 1980 made between h kay limited (1) william press & son limited (2) and coldunell f;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as pret basement, 79 north street, brighton, BN1 1ZA;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as pret, 77 to 83 north street, brighton;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as myrtle cottage, cato’s hill, esher green, esher KT10 8AF;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as parker building supplies, aka land on the east side of priory road, tonbridge;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as waterstones, 40 to 44 west street & 71 to 74 north street, brighton;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All freehold and leasehold property or immovable property of the company situated in england and wales; any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the same; and any related rights arising in relation to any of the aforementioned assets.. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, computer software, design rights, domain names, moral rights, inventions, confidential information, trade secrets, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; the benefit of all applications and rights to use those aforementioned assets of the company (which may now or in the future subsist); and any related rights arising in relation to any of the aforementioned assets .. for more details please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as pizza express, 91 high street, tonbridge (TN9 1DR);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as the chalet, north street,headcorn, ashford (TN27 9NN);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 4, 6 and 8 newton street, london (WC2B 5EG);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 115 high street, odiham, hook (RG29 1LA);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 118 northcote road, london SW11 6QP;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as argonaut house, bath road, east bedfont, hayes (TW6 2AL);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 97 london road, high wycombe HP11 1BU;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 8 the quadrant, richmond TW9 1 dh;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 13 AND14 the parade, canterbury CT1 2SG;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 28 esher green, esher (KT10 8AF);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as star garage lilliput, 293 sandbanks road, poole (BH14 8EZ);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as star garage lilliput, 291 sandbanks road, lilliput, poole (BH14 8EZ);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor including that known as 95 – 97 high street, esher, surrey, KT10 9QE;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as lloyds, fountain street, nailsworth, (GL6 0BW);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 30 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as lloyds, 1 stratford road, alcester (B49 5AU);. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
23 December 2019Delivered on: 24 December 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: (A) all of the property of the chargor known as the devils's punchbowl hotel, london road, hindhead;. (B) any buildings, fixtures, fittings, plant and machinery from time to time on or forming part of the property referred to in paragraph (a); and. (C) any related rights arising in relation to any of the assets described in paragraphs (a) and (b).. For further information please see the charging instrument.
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled: Natwest Markets PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: By way of legal mortgage, the properties known as 136-140 high street, guidlford, surrey, GU1 3HJ registered with title number SY434747 and 95-97 high street, esher, surrey, KT10 9QE with title number SY685581 together with any buildings, fixtures, fittings, plant and machinery from time to time on or forming any part of such properties and all proceeds of sale thereof, all security, authorisations, options, agreements, rights, easements, benefits, indemnities, guarantees, warranties and covenants for title in respect of the properties.. For more details please see the charging instrument.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 8 the quadrant, richmond, TW9 1DH with land registry title no. SY238140.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 1C alwyne road, wimbledon, SW19 7AB with land registry title no. SGL436274.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Forge cottage, cato's hill, esher green, esher, surrey, KT10 8AF with land registry title no'S. SY65235 and SY65236.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 13 and 14 the parade, canterbury, CT1 2SG with land registry title no. K422228.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 97 london road, high wycombe, HP11 1BU with land registry title no. BM167039.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 118 northcote road, london, SW11 6QP with land registry title no. SGL346751.
Outstanding
11 April 2017Delivered on: 13 April 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
29 June 2016Delivered on: 1 July 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The land and buildings to the south of marcham road, abindon registered at the land registry with title numbers ON58690 (part of title only) ON317550 (part of title only) and ON323459 (whole of title) as shown edged red on the attached plan.
Outstanding
10 July 2014Delivered on: 17 July 2014
Persons entitled: The Royal Bank of Scotland as Agent and Trustee

Classification: A registered charge
Particulars: The freehold property known as the devils’s punchbowl hotel, london road, hindhead registered with title number SY687991.. The freehold property known as lloyds, 61-63 high street, odiham, hook and parking space (RG29 1LD) registered with title number HP609584.. Please see part 1 of schedule 2 (security assets) of the attached document for the full list of properties.
Outstanding
16 December 2009Delivered on: 18 December 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 lower richmond road putney london t/no 246106 and 72084 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 September 2009Delivered on: 25 September 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at star lilliput 291-293 sandbanks road lilliput poole dorset with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
31 July 2009Delivered on: 4 August 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 pall mall, london t/no NGL852034 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 August 2008Delivered on: 22 August 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4.6 and 8 newton street london t/no NGL870775; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 April 2006Delivered on: 18 April 2006
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at former goods yard, crowborough, east sussex.
Outstanding
3 April 2006Delivered on: 13 April 2006
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings off priory road tonbridge kent.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 forest hill road london t/nos 458363 LN197003 LN81. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 high street tonbridge kent K770316. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ossington beastmarket hill newark-on-trent nottingham t/no NT210526. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The post office 115 high street odiham hook hants t/no hp 646759. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 station road new milton hants t/no HP532713. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 high street great bookham leatherhead surrey t/no SY667884. 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.
Outstanding
27 September 2005Delivered on: 28 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chalet north street headcorn kent t/no K603729. 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.
Outstanding
27 July 1998Delivered on: 30 July 1998
Persons entitled: Samuel Montagu & Co.Limited

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 land on south side of marcham rd,abingdon. 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.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled: Samuel Montagu & Co Limited

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. See the mortgage charge document for full details.
Outstanding

Filing History

20 January 2021Notification of Alice Elizabeth Dunsdon as a person with significant control on 23 January 2019 (2 pages)
20 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
18 January 2020Satisfaction of charge 006185710031 in full (1 page)
31 December 2019Registration of charge 006185710069, created on 23 December 2019 (29 pages)
31 December 2019Registration of charge 006185710068, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710048, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710045, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710046, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710052, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710043, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710049, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710064, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710060, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710050, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710042, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710059, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710054, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710061, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710051, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710057, created on 23 December 2019 (46 pages)
30 December 2019Registration of charge 006185710065, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710067, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710047, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710055, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710058, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710066, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710056, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710062, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710044, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710053, created on 23 December 2019 (29 pages)
30 December 2019Registration of charge 006185710063, created on 23 December 2019 (29 pages)
24 December 2019Registration of charge 006185710041, created on 23 December 2019 (29 pages)
3 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
30 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 April 2019Registration of charge 006185710040, created on 27 March 2019 (30 pages)
7 February 2019Accounts for a small company made up to 31 March 2018 (9 pages)
10 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
25 June 2018Registered office address changed from Coldunell House Dawes Court Esher Surrey KT10 9QD to Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 25 June 2018 (1 page)
8 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Satisfaction of charge 006185710032 in full (1 page)
29 August 2017Satisfaction of charge 006185710032 in full (1 page)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 April 2017Registration of charge 006185710035, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710033, created on 11 April 2017 (6 pages)
13 April 2017Registration of charge 006185710039, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710033, created on 11 April 2017 (6 pages)
13 April 2017Registration of charge 006185710034, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710036, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710038, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710039, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710038, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710035, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710034, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710036, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710037, created on 11 April 2017 (29 pages)
13 April 2017Registration of charge 006185710037, created on 11 April 2017 (29 pages)
18 March 2017Satisfaction of charge 16 in full (2 pages)
18 March 2017Satisfaction of charge 29 in part (2 pages)
18 March 2017Satisfaction of charge 29 in full (2 pages)
18 March 2017Satisfaction of charge 14 in part (2 pages)
18 March 2017Satisfaction of charge 18 in full (2 pages)
18 March 2017Satisfaction of charge 16 in full (2 pages)
18 March 2017Satisfaction of charge 28 in full (2 pages)
18 March 2017Satisfaction of charge 30 in full (2 pages)
18 March 2017Satisfaction of charge 17 in full (2 pages)
18 March 2017Satisfaction of charge 19 in full (2 pages)
18 March 2017Satisfaction of charge 29 in full (2 pages)
18 March 2017Satisfaction of charge 17 in full (2 pages)
18 March 2017Satisfaction of charge 28 in full (2 pages)
18 March 2017Satisfaction of charge 15 in full (2 pages)
18 March 2017Satisfaction of charge 19 in full (2 pages)
18 March 2017Satisfaction of charge 13 in full (1 page)
18 March 2017Satisfaction of charge 19 in part (2 pages)
18 March 2017Satisfaction of charge 20 in full (2 pages)
18 March 2017Satisfaction of charge 29 in part (2 pages)
18 March 2017Satisfaction of charge 15 in full (2 pages)
18 March 2017Satisfaction of charge 14 in full (2 pages)
18 March 2017Satisfaction of charge 15 in part (2 pages)
18 March 2017Satisfaction of charge 19 in part (2 pages)
18 March 2017Satisfaction of charge 30 in full (2 pages)
18 March 2017Satisfaction of charge 18 in full (2 pages)
18 March 2017Satisfaction of charge 21 in full (2 pages)
18 March 2017Satisfaction of charge 20 in full (2 pages)
18 March 2017Satisfaction of charge 14 in full (2 pages)
18 March 2017Satisfaction of charge 14 in part (2 pages)
18 March 2017Satisfaction of charge 15 in part (2 pages)
18 March 2017Satisfaction of charge 21 in full (2 pages)
18 March 2017Satisfaction of charge 13 in full (1 page)
19 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
19 December 2016Group of companies' accounts made up to 31 March 2016 (24 pages)
10 November 2016Satisfaction of charge 27 in full (2 pages)
10 November 2016Satisfaction of charge 27 in full (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
1 July 2016Registration of charge 006185710032, created on 29 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
1 July 2016Registration of charge 006185710032, created on 29 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
31 December 2015Satisfaction of charge 25 in full (1 page)
31 December 2015Satisfaction of charge 25 in full (1 page)
10 December 2015Satisfaction of charge 26 in full (1 page)
10 December 2015Satisfaction of charge 26 in full (1 page)
9 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
9 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
29 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(5 pages)
29 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100,000
(5 pages)
14 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
14 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(5 pages)
25 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100,000
(5 pages)
17 July 2014Registration of charge 006185710031, created on 10 July 2014 (53 pages)
17 July 2014Registration of charge 006185710031, created on 10 July 2014 (53 pages)
20 June 2014Satisfaction of charge 22 in full (1 page)
20 June 2014Satisfaction of charge 22 in full (1 page)
17 June 2014Auditor's resignation (1 page)
17 June 2014Auditor's resignation (1 page)
16 May 2014Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD on 16 May 2014 (1 page)
23 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
23 December 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
10 October 2013Appointment of Mr John Aoun as a secretary (1 page)
10 October 2013Appointment of Mr John Aoun as a secretary (1 page)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,000
(6 pages)
30 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100,000
(6 pages)
6 August 2013Auditor's resignation (1 page)
6 August 2013Auditor's resignation (1 page)
12 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
12 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
5 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
15 June 2012Termination of appointment of John Dunsdon as a director (1 page)
15 June 2012Appointment of Mr David Henry Dunsdon as a director (2 pages)
15 June 2012Appointment of Mr David Henry Dunsdon as a director (2 pages)
15 June 2012Termination of appointment of John Dunsdon as a director (1 page)
15 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
17 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
19 July 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
1 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
2 July 2009Group of companies' accounts made up to 31 March 2009 (28 pages)
25 June 2009Appointment terminated director stella dunsdon (1 page)
25 June 2009Appointment terminated director stella dunsdon (1 page)
20 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
20 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
7 October 2008Return made up to 14/08/08; full list of members (5 pages)
7 October 2008Return made up to 14/08/08; full list of members (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
4 August 2008Return made up to 14/08/07; full list of members (5 pages)
4 August 2008Return made up to 14/08/07; full list of members (5 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
7 September 2006Return made up to 14/08/06; full list of members (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
8 September 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
11 August 2005Return made up to 14/08/05; full list of members (8 pages)
11 August 2005Return made up to 14/08/05; full list of members (8 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
29 November 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
16 August 2004Return made up to 14/08/04; full list of members (8 pages)
16 August 2004Return made up to 14/08/04; full list of members (8 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
8 May 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 December 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
27 August 2002Return made up to 14/08/02; full list of members (8 pages)
27 August 2002Return made up to 14/08/02; full list of members (8 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
15 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
24 August 2001Return made up to 14/08/01; full list of members (8 pages)
24 August 2001Return made up to 14/08/01; full list of members (8 pages)
5 December 2000Full group accounts made up to 31 March 2000 (27 pages)
5 December 2000Full group accounts made up to 31 March 2000 (27 pages)
5 September 2000Return made up to 14/08/00; full list of members (8 pages)
5 September 2000Return made up to 14/08/00; full list of members (8 pages)
14 March 2000Full group accounts made up to 31 March 1999 (26 pages)
14 March 2000Full group accounts made up to 31 March 1999 (26 pages)
26 August 1999Return made up to 14/08/99; no change of members (4 pages)
26 August 1999Return made up to 14/08/99; no change of members (4 pages)
25 February 1999Full group accounts made up to 31 March 1998 (28 pages)
25 February 1999Full group accounts made up to 31 March 1998 (28 pages)
24 August 1998Return made up to 14/08/98; no change of members (4 pages)
24 August 1998Return made up to 14/08/98; no change of members (4 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Full group accounts made up to 31 March 1997 (26 pages)
14 October 1997Return made up to 14/08/97; full list of members (6 pages)
14 October 1997Full group accounts made up to 31 March 1997 (26 pages)
14 October 1997Return made up to 14/08/97; full list of members (6 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
25 November 1996Full group accounts made up to 31 March 1996 (23 pages)
25 November 1996Full group accounts made up to 31 March 1996 (23 pages)
10 September 1996Return made up to 14/08/96; no change of members (4 pages)
10 September 1996Return made up to 14/08/96; no change of members (4 pages)
20 October 1995Full group accounts made up to 31 March 1995 (23 pages)
20 October 1995Full group accounts made up to 31 March 1995 (23 pages)
12 September 1995Return made up to 14/08/95; full list of members (6 pages)
12 September 1995Return made up to 14/08/95; full list of members (6 pages)
20 July 1995Registered office changed on 20/07/95 from: 53A high street esher surrey KT10 9RQ (1 page)
20 July 1995Registered office changed on 20/07/95 from: 53A high street esher surrey KT10 9RQ (1 page)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (87 pages)
12 January 1993Full group accounts made up to 31 March 1992 (21 pages)
12 January 1993Full group accounts made up to 31 March 1992 (21 pages)
12 February 1992Particulars of mortgage/charge (3 pages)
12 February 1992Particulars of mortgage/charge (3 pages)
22 August 1991Full accounts made up to 31 March 1991 (14 pages)
22 August 1991Full accounts made up to 31 March 1991 (14 pages)
1 May 1990Particulars of mortgage/charge (3 pages)
1 May 1990Particulars of mortgage/charge (3 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
2 August 1984Company name changed\certificate issued on 02/08/84 (2 pages)
2 August 1984Company name changed\certificate issued on 02/08/84 (2 pages)
8 January 1959Incorporation (14 pages)
8 January 1959Certificate of incorporation (1 page)
8 January 1959Certificate of incorporation (1 page)
8 January 1959Incorporation (14 pages)