Company NameOld Estates Limited
DirectorMark Andrew Cook
Company StatusActive
Company Number00656654
CategoryPrivate Limited Company
Incorporation Date19 April 1960(64 years ago)
Previous NameComilla Developments Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2004(44 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleProperty Invester
Country of ResidenceEngland
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Secretary NameMr Andrew Stuart Holmwood
NationalityBritish
StatusCurrent
Appointed24 May 2004(44 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
Director NameLouis Newton Tucker
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameNicholas Newton Tucker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
8 Melbury Road
London
W14 8LR
Secretary NameLouis Newton Tucker
NationalityBritish
StatusResigned
Appointed30 June 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1993)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Secretary NameMarcus Newton Tucker
NationalityBritish
StatusResigned
Appointed23 February 1993(32 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressMerrill Hill Farm
Ampney Crucis
Cirencester
Gloucester
GL7 5RN
Wales
Director NameVera Catherine Tucker
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(35 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2004)
RoleCompany Director
Correspondence AddressBearehurst
Holmwood
Dorking
Surrey
RH5 4LR
Director NameMr Andrew Stuart Holmwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(44 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 06 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Durweston Street
London
W1H 1EW
Director NameJohn Bird
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(44 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Albany Crescent
Claygate
Esher
Surrey
KT10 0PF
Secretary NameJanet Christobel Sheppard
NationalityBritish
StatusResigned
Appointed10 December 2008(48 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address8 Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameRobin Harwin Butcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(48 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Leonards Road
Claygate
Esher
Surrey
KT10 0EL

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

999 at £5Old Estates Property Services LTD
99.90%
Ordinary
1 at £5Crystal White LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£867,802
Cash£16,235
Current Liabilities£8,834,434

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

5 March 2021Delivered on: 10 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of west street, being the former site of 22, 24, 26 and 28 west street, burgess hill (title number WSX17205), brittany court, new church road, hove, BN3 4JT (title number ESX114987), for further details please see the charge.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 39 appach road t/no.LN8046 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property brittany court new church road hove t/no.ESX114987 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 154 bullhead road borehamwood t/no.HD169101 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property carlingford court bognor regis t/no.SX32967 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property 67 holmesdale road t/no.SGL405179 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property olivia court victoria drive bognor regis t/no.SX39445 together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Outstanding
9 August 2011Delivered on: 18 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 338,340,342,344,352,354 and 356 lordship lane see image for full details.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 124, 130, 132, 136, 138 and 142 clive road london t/n SGL396244 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 395 clapham road london t/n LN6917 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south east side of liphook road haslemere t/n SY549651 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 23, 33, 42, 45, 59 & 61 fanshawe crescent t/n HD162469 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 8, 9, 10 strath terrace and 15, 19, 21, 23, 25, 27, 29, 31, 33, 35, 43, 49, 52, 53, 57 and 61 strathblaine road london t/n LN150081 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 24 salehurst road crofton park t/n LN20210 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 42 and 44 pembroke road london t/n SGL464159 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12 pembroke road london t/n SY98316 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 12 northway road herne hill t/n LN127511 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 322 northborough road mitcham t/n P27843 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 18 hurlstone road south norwood t/n SY58712 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 19 hindsman road, 23 tyrrell road and land at the back of 23 tyrrell road and passageway the back of 15 and 17 hindsman road leading into tyrrell road t/n TGL33053 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 50 highclere street t/n 303118 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 160 and 164 havelock road wimbledon london t/n SGL418362 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 160 havelock road wimbledon london t/n SGL428254 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 65 and 67 fernlea road london t/n SY222057 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 38/40 dumbarton road london t/n SGL355168 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 111, 115, 129 and 135 crystal palace road london t/n SGL297164 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 158 to 162 (even numbers) clive road london t/n SGL368268 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
9 August 2011Delivered on: 11 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 144 and 146 clive road london t/n TGL218650 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
24 May 2004Delivered on: 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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.
Outstanding
15 March 2013Delivered on: 19 March 2013
Satisfied on: 2 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 2 gooden crescent cove hampshire. Together with all present and future buildings and fixtures attached to the property fixed charge any goodwill all plant machinery floating charge all undertaking see image for full details.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 20 reading road, sutton surrey. Title no. Sgl 209510 and/or the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 reading road, sutton surrey title no sgl 156540 and/or the proceeds of sale thereof.
Fully Satisfied
9 August 2011Delivered on: 11 August 2011
Satisfied on: 2 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 48, 56, 62, 68 and 72 lindsay road chertsey t/n SY426065 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 newark road, croydon surrey, title no sgl 150212 and/or the proceeds of sale thereof.
Fully Satisfied
19 July 2004Delivered on: 27 July 2004
Satisfied on: 8 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 123,125,127,129,133 and 137 catford hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 1997Delivered on: 8 October 1997
Satisfied on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 bullhead road borehamwood hertfordshire.t/no.hd 169098. the goodwill and proceeds of any insurance from time to time affecting the said property or other charged assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 September 1997Delivered on: 8 October 1997
Satisfied on: 10 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 bullhead road borehamwood hertfordshire.t/no.hd 169101. the goodwill and proceeds of any insurance from time to time affecting the said property or other charged assets. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 broseley grove london SE26 t/n 191050 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 395 clapham road london SW4 t/n LN6917 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 91 disraeli road london SW15 t/n 402928 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 103 melbourne grove london SE22 t/n LN120350 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 newark road, croydon surrey title no. Sgl 150212 and/or the proceeds of sale thereof.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 115 manwood road london t/n SGL98586 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 exmouth road ruislip hillingdon t/n MX115500 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 and 31 montholme road london SW11 t/n LN20561 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 fernlea road mitcham surrey t/n SY222057 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 123 canterbury avenue slough berkshire t/n BK260113 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 northway road london SE5 t/n LN127511 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 hurlstone road london SE28 t/n SY58712 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38/40/42/44 avarn road london SW17 t/n 99267 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 lavers road london N16 t/n 418087 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 249 kingston road ashford middlesex t/n SY371668 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 36 newark road, croydon surrey title no sgl 150212 and/or the proceeds of sale thereof.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 keep hill drive high wycombe buckinghamshire t/n BM108101 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 elmbank way london W7 t/n MX227108 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 elmbank way london W7 t/n NGL534874 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 42 brookbank avenue london W7 t/n MX445193 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 strathblaine road london SW11 t/n LN150081 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 49 strathblaine road london SW11 t/n LN32798 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 and 29 melbourne road ilford essex t/n EGL209242 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 21 brooklyn road south norwood croydon SE25 t/n SGL119859 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 14 exmouth road ruislip middlesex t/n MX95868 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 150/152 choumert road london SE15 t/n 350323 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 40 newark road, croydon, surrey. Title no. Slg 150212 and/or the proceeds of sale thereof.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 56 lindsay road chertsey surrey t/n SY426065 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 22, 24 & 26 jennings road london SE22 t/n SGL104304 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 March 1994Delivered on: 28 March 1994
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

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 25 st saviour road croydon london t/n P99953 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 July 1993Delivered on: 30 July 1993
Satisfied on: 10 June 2004
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: 14, 30, 34, 38, 60 charnwood road south norwood l/b of croydon t/n's SGL464159 SGL414379 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1993Delivered on: 30 July 1993
Satisfied on: 10 June 2004
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: Cottages 1, 2 and 3 bearehurst henhurst cross lane holmwood dorking mole valley surrey t/n's SY411144, SY411145, SY411143 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1989Delivered on: 17 March 1989
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 42 + 44 pembroke road, selhurst, london SE25 titel no: sy 68022.
Fully Satisfied
10 March 1989Delivered on: 17 March 1989
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 30 + 34 + 38 + 44, charnwood road, selhurst, london SE25. Title no. Sgl 152695.
Fully Satisfied
10 March 1989Delivered on: 17 March 1989
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estates limited on any account what soever and from the company under the terms of the charge.
Particulars: F/H 148 charnwood road selhurst london SE25 title no: sy 63768.
Fully Satisfied
6 October 1988Delivered on: 13 October 1988
Satisfied on: 10 June 2004
Persons entitled: The Roayl Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H olivia court victoria drive bognor regis sussex title no. Sx 39445 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1988Delivered on: 19 February 1988
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlingford court, victoria drive bognor regis, west sussex.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 10 brunswick villas, london SE5 and/or the proceeds of sale thereof.
Fully Satisfied
24 September 1986Delivered on: 8 October 1986
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 & 44 pembroke road selhurst london title no. Sy 68022.
Fully Satisfied
24 September 1986Delivered on: 8 October 1986
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 charnwood road selhurst london title no. Sy 63768.
Fully Satisfied
24 September 1986Delivered on: 8 October 1986
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30,34,38,44, charnwood road selhurst london title no. Sgl 152695.
Fully Satisfied
30 December 1985Delivered on: 10 January 1986
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited and from the company under the terms of the charge on any account whatsoever.
Particulars: 3 coniston road, ringwood, hampshire.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 2004
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: Brittany court new church street hove east sussex.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 2004
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: 35 elmbank way hanwell london title no. Mx 443126.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 2004
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: 49 percy road bexley heath kent.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 2004
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: 42 brookbank avenue hanwell london tile no mx 445193.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 10 June 2004
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: 41 elmbank way hanwell london W7 title no 227108.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from new estates limited and from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: 39 scotland bridge road weybridge surrey title no. Sy 49652 and or the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
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: Cottage 1 at bearehurst henhurst cross lane capel surrey title no sy 411144 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estates limited or any account whatsoever and from the company under the terms of the charge.
Particulars: 41, scotland road, weybridge surrey title no sy 49653 or in the proceeds of sale thereof.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estate, limited or any account whatsoever and from the company under the terms of the charge.
Particulars: 77 lindsay road weybridge, surrey title no sy 426066 or in the proceeds of sale thereof.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 71, lindsay road weybridge, surrey. Or in the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises now and from time to time comprised in all deeds writings and documents of title already deposit by the company with lloyds bank PLC (see doc M67 for details).
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
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: Land lying to the south west of henhurst cross lane capel surrey title no sy 426689 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
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: Cottage no 3 at bearehurst henhurst cross lane, capel surrey. Title no sy 411143 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 6 brunswick villas, london SE5 title no. Sgl 332604 and/or the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 9 clifton road kent on title no. Ngl 415564 and/or the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Willowdene north holmwood milton, title no. Sy 408754 and/or the proceeds of sale thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from new estates limited an any account whatsoever and from the company under the terms of the charge.
Particulars: 18 reading road, sutton surrey, title no. Sgl 209510 and/or the proceeds of salee thereof.
Fully Satisfied
30 December 1983Delivered on: 18 January 1984
Satisfied on: 10 June 2004
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: Cottage no 2 at bearehurst henhurst cross lane capel surrey and/or the proceeds of sale thereof title no. Sy 411145. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 December 2023Termination of appointment of Andrew Stuart Holmwood as a director on 6 December 2023 (1 page)
21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
5 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 March 2021Registration of charge 006566540098, created on 5 March 2021 (68 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
30 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 July 2018Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages)
12 July 2018Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(4 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(4 pages)
2 July 2014Satisfaction of charge 93 in full (4 pages)
2 July 2014Satisfaction of charge 93 in full (4 pages)
2 July 2014Satisfaction of charge 78 in full (4 pages)
2 July 2014Satisfaction of charge 78 in full (4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page)
4 July 2013Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages)
4 July 2013Termination of appointment of Robin Butcher as a director (1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 93 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 91 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 96 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 97 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 97 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 91 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 95 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 94 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 95 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 92 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 96 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 94 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 92 (10 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 93 (10 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
10 July 2012Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages)
21 February 2012Full accounts made up to 31 December 2010 (13 pages)
21 February 2012Full accounts made up to 31 December 2010 (13 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 90 (9 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 90 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 87 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 81 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 70 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 85 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 74 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 79 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 77 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 75 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 80 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 75 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 86 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 83 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 73 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 87 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 70 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 82 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 69 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 69 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 68 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 80 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 84 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 86 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 79 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 89 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 76 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 88 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 71 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 74 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 68 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 85 (14 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 89 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 81 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 78 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 78 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 72 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 82 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 77 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 73 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 88 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 76 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 72 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 84 (9 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 71 (9 pages)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
7 August 2009Return made up to 30/06/09; full list of members (4 pages)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
19 March 2009Appointment terminated secretary janet sheppard (1 page)
18 December 2008Secretary appointed janet sheppard (2 pages)
18 December 2008Secretary appointed janet sheppard (2 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
16 December 2008Director appointed robin harwin butcher (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
1 November 2008Full accounts made up to 31 December 2007 (13 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 October 2007Full accounts made up to 31 December 2006 (13 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
12 July 2006Return made up to 30/06/06; full list of members (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 February 2006Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
3 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
6 July 2005Return made up to 30/06/05; full list of members (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
2 September 2004New director appointed (3 pages)
2 September 2004New director appointed (3 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
25 June 2004Resolutions
  • RES13 ‐ Debenture & guarantee 24/05/04
(1 page)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
25 June 2004Declaration of assistance for shares acquisition (12 pages)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
25 June 2004Resolutions
  • RES13 ‐ Debenture & guarantee 24/05/04
(1 page)
25 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 June 2004Company name changed comilla developments LIMITED\certificate issued on 14/06/04 (2 pages)
14 June 2004Company name changed comilla developments LIMITED\certificate issued on 14/06/04 (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004New secretary appointed;new director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page)
8 June 2004Director resigned (1 page)
2 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Particulars of mortgage/charge (6 pages)
13 May 2004Return made up to 30/06/03; full list of members; amend (8 pages)
13 May 2004Return made up to 30/06/03; full list of members; amend (8 pages)
7 May 2004Full accounts made up to 31 December 2003 (12 pages)
7 May 2004Full accounts made up to 31 December 2003 (12 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
8 July 2003Return made up to 30/06/03; full list of members (8 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 pages)
26 June 2003Full accounts made up to 31 December 2002 (14 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Full accounts made up to 31 December 2001 (13 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
3 September 2001Return made up to 30/06/01; full list of members (7 pages)
8 July 2001Full accounts made up to 31 December 2000 (13 pages)
8 July 2001Full accounts made up to 31 December 2000 (13 pages)
3 August 2000Return made up to 30/06/00; full list of members (7 pages)
3 August 2000Return made up to 30/06/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
21 September 1999Return made up to 30/06/99; no change of members (7 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
28 September 1998Full accounts made up to 31 December 1997 (12 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
7 September 1998Return made up to 30/06/98; full list of members (9 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
9 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
23 August 1996Return made up to 30/06/96; no change of members (10 pages)
1 June 1996Full accounts made up to 31 December 1995 (14 pages)
1 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 August 1995Return made up to 30/06/95; full list of members (14 pages)
9 August 1995Return made up to 30/06/95; full list of members (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
19 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (190 pages)
29 March 1993Secretary resigned;new secretary appointed (2 pages)
29 March 1993Secretary resigned;new secretary appointed (2 pages)
17 November 1992Memorandum and Articles of Association (11 pages)
17 November 1992Memorandum and Articles of Association (11 pages)
21 January 1983Accounts made up to 31 December 1981 (11 pages)
21 January 1983Accounts made up to 31 December 1981 (11 pages)
20 January 1983Accounts made up to 31 December 1980 (11 pages)
20 January 1983Accounts made up to 31 December 1980 (11 pages)
22 July 1960New secretary appointed (4 pages)
22 July 1960New secretary appointed (4 pages)