Company NameA.R. & V.Investments Limited
Company StatusActive
Company Number00632484
CategoryPrivate Limited Company
Incorporation Date10 July 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusCurrent
Appointed22 May 1992(32 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Aron Azouz
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(58 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QN
Director NameMr Joshua Azouz
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(58 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleTheatre Director/Playwright
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameMs Limor Hannah Azouz
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(58 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameTheodore Azouz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(58 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
Kensington
London
W14 0QL
Director NameSharon Gaye Azouz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(47 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH

Contact

Telephone020 76037495
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

586 at £1Aron Azouz
5.86%
Ordinary
586 at £1Joshua Azouz
5.86%
Ordinary
586 at £1Limor Hannah Azouz
5.86%
Ordinary
585 at £1Theodore Azouz
5.85%
Ordinary
3.4k at £1Jeffrey Azouz
34.37%
Ordinary
2.7k at £1Edward Azouz
27.36%
Ordinary
1.5k at £1Central Estates LTD
14.84%
Ordinary

Financials

Year2014
Turnover£8,631,139
Gross Profit£268,543
Net Worth£17,530,467
Cash£3,613,396
Current Liabilities£20,122,115

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 1384, 1384A, 1386 and 1386A london road norbury, croydon t/n sy 297937 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 51 willesden lane kilburn l/b of brent t/n ngl 226659 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 2013Delivered on: 27 December 2013
Satisfied on: 17 October 2014
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 10 & 11 clapham comon south side london borough of lambeth t/n sgl 324782 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 2012Delivered on: 27 June 2012
Satisfied on: 8 September 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charged by way of fixed charge the shares and the distribution rights. Shares menad the shares representing not lesss that 100 per cent of the share capital of the company see image for full details.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: Unit 16 maisonette 32 and garage 1 ham street richmond upon thames t/n sgl 398184 and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 2006Delivered on: 8 September 2006
Satisfied on: 9 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share charge
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: The investments. See the mortgage charge document for full details.
Fully Satisfied
23 August 2006Delivered on: 8 September 2006
Satisfied on: 9 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share charge
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: The investments. See the mortgage charge document for full details.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 15 high street godalming waverley surrey t/n sy 537773 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 shepherd's bush road royal borough of hammersmith & fulham tn 359853 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1999Delivered on: 26 October 1999
Satisfied on: 13 July 2000
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as lutidine house, 3-5 crutched friars, london EC3 by way of assignment, benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities of any nature held by the mortgagor and relating to the property.
Fully Satisfied
19 April 1999Delivered on: 28 April 1999
Satisfied on: 20 September 2014
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member(as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 28TH november 1997.
Particulars: All that f/h land being 73 exeter street and 71 erbington street plymouth DN402156 and f/h land on the west side of fill street plymouth DN403976 by way of floating charge the whole of the company's undertaking.
Fully Satisfied
7 November 1998Delivered on: 11 November 1998
Satisfied on: 23 September 2021
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as 199-205 old marylebone road and 2 homer street london NW1 registered at hm land registry under title number ngl 706484 and the proceeds of sale thereof.
Fully Satisfied
7 November 1998Delivered on: 11 November 1998
Satisfied on: 23 September 2021
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as clarendon court hotel maida vale london W9 registered at hm land registry under title number ngl 419839 and the proceeds of sale thereof.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 23 September 2021
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 5 november 1997.
Particulars: The f/h land and preises k/a site 4C dollar bay marsh wall isle of dogs t/n NGL412156 together with the benefit of all rights nd easements all fixtures fittings plant and machinery thereon and all right title and interest in all rental income and insurance contributions receivable in respect thereof.
Fully Satisfied
28 October 1997Delivered on: 12 November 1997
Satisfied on: 26 January 2001
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lockbond limited to the chargee on any account whatsoever.
Particulars: 17-33 william road london NW1.t/no.254526 And part of t/no.NGL265161 f/h title and the proceeds of sale thereof and all compensation or grants payable in respect of the property.floating security all its property and assets of whatsoever nature now or in the future owned or acquired by the company.specific equitable charges any shares or membership rights or other rights ("the shares").. See the mortgage charge document for full details.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 5 station terrace willesden l/b of brent t/n mx 365246 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 3 July 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold globe house new street chelmsford title number ex 367140 and the proceeds of sale thereof. Floating security on all property and assets. Specific equitable charges over any shares or membership rights. Assignment on all the benefit of any insurance policy and all moneys or proceeds paid thereunder. By way of security assignment the benefit of all building contracts guarantees warranties and representations.
Fully Satisfied
21 May 1997Delivered on: 28 May 1997
Satisfied on: 23 September 2021
Persons entitled: Allied Commercial Exporters Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from moonrise properties limited to the chargee.
Particulars: Land and buildings at poole street shoreditch hackney london t/n's LN104874, LN134647, NGL170075, NGL163369, NGL63416 and NGL129571 together with all fixtures thereon and the goodwill of the business.
Fully Satisfied
3 February 1997Delivered on: 17 February 1997
Satisfied on: 18 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between batsons developments limited,ar&v investments limited,galliard homes limited,palmerston properties limited,executec limited and allied commercial exporters limited (1)and national westminster bank PLC(2)
Secured details: All monies due or to become due from batsons developments limited to the chargee.
Particulars: The f/h property k/a batsons & regents wharf oak wharf london wharf and st lukes church of england school west ferry road millwall london borough of tower hamlets t/n EGL328120 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 August 1996Delivered on: 13 August 1996
Satisfied on: 9 October 1997
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor, lower mezzanine and basement floors of mountford house 25 britton street london EC1 l/h t/no.NGL514059 and all plant machinery fixtures fittings furniture equipment and utensils. Floating charge over its undertaking other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
26 April 1996Delivered on: 13 May 1996
Satisfied on: 3 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and galliard homes limited as mortgagor and by northband limited both as trustee for the mortgagor and as principal debtor
Secured details: All monies due or to become due from the company and/or galliard homes limited and northband limited as principal debtor to the chargee on any account whatsoever.
Particulars: 11 - 13 (odd numbers) westbourne gardens london l/b of city of westminster t/nos: NGL282164 and NGL282163.
Fully Satisfied
2 May 1995Delivered on: 5 May 1995
Satisfied on: 3 July 1999
Persons entitled: Alpha Bank London Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 sinclair road london t/no LN111563 with buildings fixtures & fittings plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 1995Delivered on: 5 May 1995
Satisfied on: 3 July 1999
Persons entitled: Alpha Bank London Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the former remploy factory southmead road bristol with buildings fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 October 1993Delivered on: 13 October 1993
Satisfied on: 3 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 2 to 16 and 18 to 32 orford court,elmcourt road,london SE27.
Fully Satisfied
29 September 1992Delivered on: 2 October 1992
Satisfied on: 18 October 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: Part basement mezzanine and ground floor of mountford house 25 britton street london borough of islington title number ngl 514059 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1985Delivered on: 22 November 1985
Satisfied on: 3 July 1999
Persons entitled: Lloyds 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: Dorchester court, leigham court road, streatham, london borough of lambeth.
Fully Satisfied
11 May 1992Delivered on: 22 May 1992
Satisfied on: 15 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various prosperties, see schedule attached to form 395 ref. M158C for full details.
Fully Satisfied
1 March 1990Delivered on: 8 March 1990
Satisfied on: 3 July 1999
Persons entitled: Sun Alliance Mortgage Company Limited

Classification: Mortgage
Secured details: £1,237,500 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: St, mary's house, st. Mary's gate, london road, sheffield. T/no syk 186739.
Fully Satisfied
8 December 1987Delivered on: 16 December 1987
Satisfied on: 18 October 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 k/a 4, 4A, 6, 6A, 8, 8A, 10, 10A, 12, 12A, 14, 14A north street hornchurch l/borough of havering and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1987Delivered on: 8 December 1987
Satisfied on: 18 October 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: L/Hold property k/as 99 southwark street london SE1 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1987Delivered on: 12 October 1987
Satisfied on: 3 July 1999
Persons entitled: Barclays 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: 61 chapel market, london borough of islington. Title no ln 89626.
Fully Satisfied
24 June 1987Delivered on: 6 July 1987
Satisfied on: 3 July 1999
Persons entitled: Barclays 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: Block of 6 flats on the 1ST, 2ND and 3RD floors k/a flats 1-6 essex court willoughby road, including all the structure above ground floor shops 1A, 1B and 1C hampstead high street, camden.
Fully Satisfied
26 May 1987Delivered on: 11 June 1987
Satisfied on: 18 October 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: Unit 65 maisonette 75 and garage 10 ham street l/b of richmond upon thames. Title no sgl 398218 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 11 June 1987
Satisfied on: 18 October 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: 1A frognal hampstead l/b of camden title no ln 23266 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 113 clarendon road notting hill royal borough of kensington and chelsea t/n ln 73179 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 3 June 1987
Satisfied on: 20 January 1998
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: 107 uxbridge road royal borough of hammersmith & fulham t/n 306318 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1985Delivered on: 22 November 1985
Satisfied on: 3 July 1999
Persons entitled: Lloyds 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 factory unit 1A frognal, london NW3.
Fully Satisfied
22 November 2022Delivered on: 24 November 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
22 November 2022Delivered on: 24 November 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
15 June 2022Delivered on: 17 June 2022
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
9 September 2021Delivered on: 14 September 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Qib (UK) PLC

Classification: A registered charge
Outstanding
25 July 2019Delivered on: 26 July 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 10 May 2018
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 10 May 2018
Persons entitled: Abc International Bank PLC

Classification: A registered charge
Outstanding
9 April 2018Delivered on: 26 April 2018
Persons entitled: The Royal Bank of Scotland PLC (The Bank)

Classification: A registered charge
Particulars: The owner is:. Hollybase limited as trustee under a bare trust for the beneficial owners, company registration number 03454265. the beneficial owners are:. A.R. and V. investments limited whose registered office is at 68 grafton way, london W1T 5DS, a limited liability company registered in england and wales with company number; 00632484; and. David goldstein in his personal capacity, of 10 park village east, london NW1 7PX; and. Sheaf limited whose registered office is at 8 st george's street, douglas, isle of man IM1 1AH a limited liability company registered in isle of man with company number: 126353C. (each a beneficial owner and together the beneficial owners). The owner and each beneficial owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee:. Charges to the bank all legal interest, by way of legal mortgage in the case of the owner and charges to the bank all beneficial interest in containerbase depot, valley farm road, stourton LS10 1SE (land registry title no WYK660343) (the property);. Gives to the bank a fixed charge over any of the following property of the owner, whether owned now of in the future;. Any other interest in the property;. All rents receivable from any lease granted of the property;. All the goodwill of the owner's business carried on at the property;. The proceeds of any insurance affecting the property;. All fixtures and fittings not forming part of the property;. All plant and machinery at the property, including any associated warranties and maintenance contracts;. All furniture, furnishings, equipment, tools and other goods kept at the property, that are not regularly disposed of in the ordinary course of business.. For more details please refer to the charging instrument.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 15 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
2 November 2017Delivered on: 15 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 17 August 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
15 October 2014Delivered on: 21 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, one ordinary share held by the company in caxton works development limited (company no. 08803676) and also all other stocks, shares, debentures, bonds, warrants, coupons or other securities now or in the future owned by the company in caxton works development limited (company no. 08803676) from time to time or any in which it has an interest; by way of first equitable mortgage, all dividends, distributions, interest and other income paid or payable on any share, all shares or other property derived from any share (whether by way of conversion, consolidation, subdivision, substitution, redemption, bonus, preference, option or otherwise) and all other allotments, accretions, rights, benefits and advantages of all kinds accruing, offered or otherwise derived from or incidental to any share; to the extent not validly and effectively charged by way of mortgage above, by way of first fixed charge, the same.
Outstanding
15 October 2014Delivered on: 21 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Assignment by way of security to barclays bank PLC, all the company’s rights, title and interest in the shareholder loans in the amount of £2,349,999 between (1) the company and (2) caxton works developments limited; all monies receivable under, arising out of, or evidenced by, any shareholder loans; any other rights, titles, benefits of interests (whether present, future, proprietary contractual or otherwise) of the company in, under, arising out of, or evidenced by, any shareholder loans; charges in favour of barclays bank PLC by way of first fixed charge on the above assets, in each case excluding those which have been validly and effectively assigned to barclays bank PLC; and also any monies (including any deposit, advance or instalment payment) payable to the company for or in connection with the disposal (by whatever means and whether or not permitted by the deed of assignment) of the shareholder loans or any interest in the shareholder loans.
Outstanding
24 September 2013Delivered on: 3 October 2013
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Land and buildings k/a 122-128 church road (excluding 124A church road and garages) hanwell london. Notification of addition to or amendment of charge.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the carter house properties limited to the chargee on any account whatsoever.
Particulars: 100 shares in carter house properties limited of ordinary shares of £1.00 each and associted rights see image for full details.
Outstanding
16 March 2012Delivered on: 20 March 2012
Persons entitled: Nss Trustees Limited Edward Azouz Jeffrey Azouze & Sharon Azouz

Classification: Legal charge
Secured details: £2,500,000.00 due or to become due.
Particulars: 5 & 7 wolverton gardens t/no. BGL22131.
Outstanding
25 January 2012Delivered on: 2 February 2012
Persons entitled: Bank of London and the Middle East PLC

Classification: Mortgage over shares
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the shares and the distribution rights see image for full details.
Outstanding
12 August 2011Delivered on: 25 August 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257 holloway road londont/no:NGL825097 fixed equitable charge the goodwill of any business now or from time to time carried out on at or from thre property floating charge all moveable plant and machinery implements utensils furniture and equipment other chattel assets see image for full details.
Outstanding
8 April 2011Delivered on: 15 April 2011
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building thereon and k/a 5 st margarets road, twickenham together with all buildings and fixtures.
Outstanding
9 July 2009Delivered on: 15 July 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-24 (all) holyoake house holyoake walk london t/no MX56968.
Outstanding
9 July 2009Delivered on: 15 July 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 15 abbey court clandon gardens london t/n AGL82040 and flat 17 abbey court clandon gardens t/n AGL81884.
Outstanding
9 July 2009Delivered on: 15 July 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ravenscourt gardens london t/n NGL229648.
Outstanding
25 February 2009Delivered on: 3 March 2009
Persons entitled: Central Estates Limited

Classification: Charge over shares
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: The securities being £1,750,000 fully paid up preference shares of hk $1.00 each. All dividends, distributions and other income paid or payable on or derived from the securities and all other property, rights and benefits see image for full details.
Outstanding
21 May 2008Delivered on: 3 June 2008
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments being ordinary shares any warrant together with related stock see image for full details.
Outstanding
20 June 2007Delivered on: 27 June 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Third party charge
Secured details: All monies due or to become due from edenlaw limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 33/49 victoria street bristol t/n AV8450. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2007Delivered on: 31 March 2007
Persons entitled: Principality Building Society

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 flat d and garage 9 14 holland park road london t/no BGL60917.
Outstanding
22 December 2004Delivered on: 7 January 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from london & county (plymouth) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of f/h land being 73 exeter street and 71 ebrington street plymouth t/no DN402156, f/h land on the west side of hill street plymouth t/no DN403976. See the mortgage charge document for full details.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Investec Bank (UK) Limited

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from the edenlaw limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the property k/a 33/49 victoria street bristol t/n AV8450 by way of fixed charge all plant machinery implements utensils furniture and equipment and the goodwill of any business.
Outstanding
22 November 2004Delivered on: 24 November 2004
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H properties known as: 51 coachmans drive, croxteth, merseyside; 53 coachmans drive, croxteth, merseyside; 14 manor road, knaresborough, north yorkshire (see form 395 for further details). See the mortgage charge document for full details.
Outstanding
24 June 2004Delivered on: 3 July 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a land and buildings being 12, 14 and 16 high street and land at the back of 12, 14 and 16 high street huddersfield kirklees west yorkshire t/no WYK387916. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 May 2004Delivered on: 27 May 2004
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holyoake walk ealing london t/no MX56968.
Outstanding
23 January 2004Delivered on: 28 January 2004
Persons entitled: Hsbc Republic 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 f/h property at 1-2 duke street and 3-4 princes street, truro, cornwall. 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
1 August 2003Delivered on: 6 August 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Deed of consent and charge
Secured details: All monies due or to become due from firmtake limited to the bank.
Particulars: All of the company's beneficial right title and interest in the properties 481-489 alfreton road nottingham, 493 alfreton road nottingham, 420 alfreton road nottingham for further details of the properties charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
24 June 2002Delivered on: 29 June 2002
Persons entitled: Hsbc Republic 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: 31 pow street wokington cumbria (f/h). 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
15 October 2001Delivered on: 29 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from haylink limited to the chargee.
Particulars: By way of charge and assignment all present all present and future equitable estates rights title claims and interest of the company from time to time in the f/h property at shotley ipswich suffolk.
Outstanding
22 June 2001Delivered on: 30 June 2001
Persons entitled: Alpha Bank London Limited

Classification: Third party charge
Secured details: All monies due or to become due from digble properties limited to the chargee.
Particulars: Freehold land k/a 10-16 rathbone street london W1 t/n 41627 88312 and 143111 together with the sale agreements the benefit of all guarantees any plant materials utensils equipment furnishings and furniture any manuals operating instructions guarantees warranties the share capital of digble properties limited together with related stocks shares and other securities. See the mortgage charge document for full details.
Outstanding
5 September 2000Delivered on: 16 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present and future equitable estates rights titles claims and interests in the f/h property k/a 12 and 24/28 hatton wall, london EC1. T/no. NGL80621.
Outstanding
15 August 2000Delivered on: 5 September 2000
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee pursuant to any applicable facility letter.
Particulars: Fixed equitable charge in the f/h property k/a 197 randolph avenue maida vale london W9 and the proceeds of sale.
Outstanding
4 April 2000Delivered on: 18 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Interest shortfall corporate guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: A right of set-off or retention in respect of any monies now or at any time hereafter standing to the credit of the companys account(s) with the bank of whatsoever nature and in whatever currency against payment of all monies that may now or at any time hereafter be owing.
Outstanding
4 April 2000Delivered on: 18 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge on beneficial interests
Secured details: The indebtedness and liabilities covenanted to be paid or discharged by rainwest limited to the chargee pursuant to the legal mortgage dated 4TH april 2000.
Particulars: All present and future equitable estates roghts title cliams and interests in the f/h property k/a 88-89 and 90-93 high holborn london WC1 t/n NGL697436 and the proceeds of sale thereof.
Outstanding
21 January 2000Delivered on: 8 February 2000
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: Broadway works 10 lower factory unit mastmaker road isle of dogs london E14T/nos: NGL401497 and EGL302198 and the proceeds of sale thereof.
Outstanding
27 September 1999Delivered on: 29 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 southcombe street london W14 ora. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 1999Delivered on: 10 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from sellside limited to the chargee on any account whatsoever.
Particulars: The company charges to the bank by way of equitable mortgage 27-28 kensington gardens square paddington W2 4BG.
Outstanding
23 April 1999Delivered on: 27 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the middlesex and herts country club the hall brookshill harrow weald london; the proceeds of sale thereof; NGL703113 and NGL707114.
Outstanding
9 August 1996Delivered on: 13 August 1996
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 65, maisonette 75 and garage 10 ham street (leasehold) t/n;- SGL39821. Unit 16, maisonette 32 and garage 1 ham street (leasehold) t/no;- sgl 398184 4-4A - 14-14A north street hornchurch (freehold) t/no:- egl 210215 and various other properties as specified in form 395 relative to this charge. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Registration of charge 006324840081, created on 22 December 2020 (28 pages)
23 December 2020Registration of charge 006324840082, created on 22 December 2020 (24 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
27 March 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
14 February 2020Director's details changed for Mr Aron Azouz on 20 January 2020 (2 pages)
26 July 2019Registration of charge 006324840080, created on 25 July 2019 (25 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
6 March 2019Group of companies' accounts made up to 31 March 2018 (33 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
10 May 2018Registration of charge 006324840078, created on 25 April 2018 (31 pages)
10 May 2018Registration of charge 006324840079, created on 25 April 2018 (32 pages)
26 April 2018Registration of charge 006324840077, created on 9 April 2018 (11 pages)
6 April 2018Registration of charge 006324840076, created on 29 March 2018 (36 pages)
22 March 2018Group of companies' accounts made up to 31 March 2017 (34 pages)
16 March 2018Appointment of Aron Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Theodore Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Limor Hannah Azouz as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Joshua Azouz as a director on 28 February 2018 (2 pages)
15 November 2017Registration of charge 006324840074, created on 2 November 2017 (31 pages)
15 November 2017Registration of charge 006324840075, created on 2 November 2017 (27 pages)
15 November 2017Registration of charge 006324840075, created on 2 November 2017 (27 pages)
15 November 2017Registration of charge 006324840074, created on 2 November 2017 (31 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 March 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
30 March 2017Group of companies' accounts made up to 31 March 2016 (36 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 August 2016Registration of charge 006324840073, created on 16 August 2016 (31 pages)
17 August 2016Registration of charge 006324840073, created on 16 August 2016 (31 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(6 pages)
26 February 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
26 February 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000
(6 pages)
17 March 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
17 March 2015Group of companies' accounts made up to 31 March 2014 (29 pages)
17 February 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page)
17 February 2015Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (1 page)
21 October 2014Registration of charge 006324840072, created on 15 October 2014 (29 pages)
21 October 2014Registration of charge 006324840072, created on 15 October 2014 (29 pages)
21 October 2014Registration of charge 006324840071, created on 15 October 2014 (31 pages)
21 October 2014Registration of charge 006324840071, created on 15 October 2014 (31 pages)
17 October 2014Satisfaction of charge 006324840070 in full (4 pages)
17 October 2014Satisfaction of charge 006324840070 in full (4 pages)
20 September 2014Satisfaction of charge 35 in full (4 pages)
20 September 2014Satisfaction of charge 35 in full (4 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(7 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(7 pages)
20 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
20 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
27 December 2013Registration of charge 006324840070 (31 pages)
27 December 2013Registration of charge 006324840070 (31 pages)
3 October 2013Registration of charge 006324840069 (21 pages)
3 October 2013Registration of charge 006324840069 (21 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
13 February 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
13 February 2013Group of companies' accounts made up to 31 March 2012 (30 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 68 (7 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 66 (5 pages)
1 March 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
1 March 2012Group of companies' accounts made up to 31 March 2011 (28 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
4 April 2011Group of companies' accounts made up to 31 March 2010 (28 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (15 pages)
13 April 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
13 April 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
15 July 2009Particulars of a mortgage or charge / charge no: 62 (3 pages)
6 July 2009Return made up to 22/05/09; full list of members (7 pages)
6 July 2009Return made up to 22/05/09; full list of members (7 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (30 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 59 (7 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 59 (7 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
3 July 2008Director appointed sharon azouz (1 page)
3 July 2008Director appointed sharon azouz (1 page)
3 July 2008Return made up to 22/05/08; full list of members (8 pages)
3 July 2008Return made up to 22/05/08; full list of members (8 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 58 (5 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 58 (5 pages)
4 April 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
4 April 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Return made up to 22/05/07; full list of members (8 pages)
20 June 2007Return made up to 22/05/07; full list of members (8 pages)
10 May 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
10 May 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
12 April 2007Resolutions
  • RES13 ‐ Legal charge created 30/03/07
(1 page)
12 April 2007Resolutions
  • RES13 ‐ Legal charge created 30/03/07
(1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
7 July 2006Return made up to 22/05/06; full list of members (7 pages)
7 July 2006Return made up to 22/05/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
5 February 2006Full accounts made up to 31 March 2005 (22 pages)
31 May 2005Return made up to 22/05/05; full list of members (7 pages)
31 May 2005Return made up to 22/05/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
4 February 2005Full accounts made up to 31 March 2004 (20 pages)
7 January 2005Particulars of mortgage/charge (2 pages)
7 January 2005Particulars of mortgage/charge (2 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
5 January 2005Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
3 July 2004Particulars of mortgage/charge (7 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
22 June 2004Return made up to 22/05/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
4 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
1 June 2003Return made up to 22/05/03; full list of members (7 pages)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Return made up to 22/05/02; full list of members (7 pages)
20 June 2002Return made up to 22/05/02; full list of members (7 pages)
22 February 2002Full accounts made up to 31 March 2001 (18 pages)
22 February 2002Full accounts made up to 31 March 2001 (18 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
30 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
2 February 2001Full accounts made up to 31 March 2000 (16 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
7 June 2000Return made up to 22/05/00; full list of members (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
27 August 1999Memorandum and Articles of Association (9 pages)
27 August 1999Memorandum and Articles of Association (9 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of mortgage charge released/ceased (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of mortgage charge released/ceased (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
6 June 1999Return made up to 22/05/99; full list of members (7 pages)
6 June 1999Return made up to 22/05/99; full list of members (7 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Full accounts made up to 31 March 1998 (17 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
4 June 1998Return made up to 22/05/98; full list of members (6 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
17 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
19 December 1997Full accounts made up to 31 March 1997 (15 pages)
12 November 1997Particulars of mortgage/charge (6 pages)
12 November 1997Particulars of mortgage/charge (6 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 September 1997Particulars of mortgage/charge (6 pages)
17 September 1997Particulars of mortgage/charge (6 pages)
9 June 1997Return made up to 22/05/97; full list of members (6 pages)
9 June 1997Return made up to 22/05/97; full list of members (6 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
24 December 1996Full accounts made up to 31 March 1996 (14 pages)
24 December 1996Full accounts made up to 31 March 1996 (14 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
13 May 1996Particulars of mortgage/charge (3 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)
12 October 1995Full accounts made up to 31 March 1995 (14 pages)
14 July 1995Registered office changed on 14/07/95 from: 18, queen anne street, london. W1M 9LB (1 page)
14 July 1995Registered office changed on 14/07/95 from: 18, queen anne street, london. W1M 9LB (1 page)
31 May 1995Return made up to 22/05/95; full list of members (16 pages)
31 May 1995Return made up to 22/05/95; full list of members (16 pages)
5 May 1995Particulars of mortgage/charge (14 pages)
5 May 1995Particulars of mortgage/charge (14 pages)
5 May 1995Particulars of mortgage/charge (14 pages)
5 May 1995Particulars of mortgage/charge (14 pages)
10 July 1959Incorporation (15 pages)
10 July 1959Incorporation (15 pages)