London
N3 1DP
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2004(44 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Louis Newton Tucker |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Nicholas Newton Tucker |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 8 Melbury Road London W14 8LR |
Secretary Name | Louis Newton Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Secretary Name | Marcus Newton Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Merrill Hill Farm Ampney Crucis Cirencester Gloucester GL7 5RN Wales |
Director Name | Vera Catherine Tucker |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(35 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | Bearehurst Holmwood Dorking Surrey RH5 4LR |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(44 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Director Name | John Bird |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(44 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Albany Crescent Claygate Esher Surrey KT10 0PF |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(48 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
999 at £5 | Old Estates Property Services LTD 99.90% Ordinary |
---|---|
1 at £5 | Crystal White LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £867,802 |
Cash | £16,235 |
Current Liabilities | £8,834,434 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
5 March 2021 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 2013 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2011 | Delivered 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 1983 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
19 December 2023 | Termination of appointment of Andrew Stuart Holmwood as a director on 6 December 2023 (1 page) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
10 March 2021 | Registration of charge 006566540098, created on 5 March 2021 (68 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 July 2018 | Change of details for Mr Mark Cook as a person with significant control on 12 December 2017 (2 pages) |
12 July 2018 | Director's details changed for Mr Mark Andrew Cook on 12 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 July 2014 | Satisfaction of charge 93 in full (4 pages) |
2 July 2014 | Satisfaction of charge 93 in full (4 pages) |
2 July 2014 | Satisfaction of charge 78 in full (4 pages) |
2 July 2014 | Satisfaction of charge 78 in full (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Secretary's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (1 page) |
4 July 2013 | Director's details changed for Mr Andrew Stuart Holmwood on 1 July 2012 (2 pages) |
4 July 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 93 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 91 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 96 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 97 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 97 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 91 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 95 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 94 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 95 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 92 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 96 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 94 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 92 (10 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 93 (10 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
10 July 2012 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 90 (9 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 90 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 87 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 81 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 70 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 85 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 74 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 79 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 77 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 75 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 80 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 75 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 86 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 83 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 73 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 87 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 70 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 82 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 69 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 80 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 84 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 86 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 79 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 89 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 76 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 88 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 71 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 74 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 85 (14 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 89 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 81 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 78 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 78 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 82 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 77 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 73 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 88 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 76 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 72 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 84 (9 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 71 (9 pages) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ on 28 June 2011 (1 page) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
6 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (3 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
19 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
27 July 2004 | Particulars of mortgage/charge (4 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2004 | Declaration of assistance for shares acquisition (12 pages) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
14 June 2004 | Company name changed comilla developments LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed comilla developments LIMITED\certificate issued on 14/06/04 (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (3 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: third floor 10 charterhouse square london EC1M 6LQ (1 page) |
8 June 2004 | Director resigned (1 page) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Particulars of mortgage/charge (6 pages) |
13 May 2004 | Return made up to 30/06/03; full list of members; amend (8 pages) |
13 May 2004 | Return made up to 30/06/03; full list of members; amend (8 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
3 September 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
3 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
21 September 1999 | Return made up to 30/06/99; no change of members (7 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
7 September 1998 | Return made up to 30/06/98; full list of members (9 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
29 July 1997 | Return made up to 30/06/97; no change of members
|
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
23 August 1996 | Return made up to 30/06/96; no change of members (10 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
1 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
9 August 1995 | Return made up to 30/06/95; full list of members (14 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (190 pages) |
29 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
17 November 1992 | Memorandum and Articles of Association (11 pages) |
17 November 1992 | Memorandum and Articles of Association (11 pages) |
21 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
21 January 1983 | Accounts made up to 31 December 1981 (11 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
20 January 1983 | Accounts made up to 31 December 1980 (11 pages) |
22 July 1960 | New secretary appointed (4 pages) |
22 July 1960 | New secretary appointed (4 pages) |