Company NameBankway Properties Limited
Company StatusActive
Company Number00665763
CategoryPrivate Limited Company
Incorporation Date22 July 1960(63 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr David Alan Pears
NationalityBritish
StatusCurrent
Appointed03 August 1992(32 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(33 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameWilliam Frederick Bennett
StatusCurrent
Appointed15 March 2013(52 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressHaskell House 152 West End Lane
London
NW6 1SD
Director NameWPG Registrars Limited (Corporation)
StatusCurrent
Appointed19 July 2005(45 years after company formation)
Appointment Duration18 years, 9 months
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB
Director NameMr Anthony David Lucas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameClarice Talisman Pears
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressClive House
Old Brewery Mews
London
Nw3
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 18 February 2013)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Secretary NameMr Anthony David Lucas
NationalityBritish
StatusResigned
Appointed31 December 1991(31 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Tunbury Avenue
Chatham
Kent
ME5 9HY
Director NameMr John Frederick Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address54 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameMr Michael David Alan Keidan
Date of BirthJuly 1941 (Born 82 years ago)
StatusResigned
Appointed19 March 1996(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameBarry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(35 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleSolicitor
Correspondence Address5 Moreland Close
London
Nw11
Secretary NameMDAK Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1996(35 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2001)
Correspondence AddressHolborn Hall
Sixth Floor 100 Grays Inn Road
London
WC1X 8BY

Location

Registered Address12th Floor Aldgate Tower
2 Leman Street
London
E1W 9US
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3k at £1David Alan Pears A/c (Dap 92) & Barry Shaw A/c (Dap 92) & Michael Baker A/c (Dap 92)
6.55%
Ordinary
1.3k at £1Mark Andrew Pears A/c (Map 92) & Barry Shaw A/c (Map 92) & Michael Baker A/c (Map 92)
6.55%
Ordinary
1.3k at £1Trevor Steven Pears A/c (Tsp 92) & Barry Shaw A/c (Tsp 92) & Michael Baker A/c (Tsp 92)
6.55%
Ordinary
1.2k at £1Mark Andrew Pears
6.00%
Ordinary
1.2k at £1Mr David Alan Pears
6.00%
Ordinary
1.2k at £1Mr Trevor Steven Pears
6.00%
Ordinary
3.1k at £1Field Nominees LTD A/c (Bpears67)
16.00%
Ordinary
3.1k at £1Mark Andrew Pears A/c (Jnp 68) & Barry Shaw A/c (Jnp 68) & Michael Baker A/c (Jnp 68)
16.00%
Ordinary
1.9k at £1David Alan Pears A/c (Dap 87) & Barry Shaw A/c (Dap 87)
10.00%
Ordinary
1.9k at £1Mark Andrew Pears A/c (Map 87) & Barry Shaw A/c (Map 87)
10.00%
Ordinary
1.9k at £1Trevor Steven Pears A/c (Tsp 87) & Barry Shaw A/c (Tsp 87)
10.00%
Ordinary
71 at £1Trustees Of Pears Family Charitable Foundation
0.37%
Ordinary

Financials

Year2014
Turnover£19,899,952
Gross Profit£13,852,617
Net Worth£57,179,449
Cash£399,390
Current Liabilities£34,979,577

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 98 murillo road, lee, london SE12.
Fully Satisfied
11 September 1998Delivered on: 17 September 1998
Satisfied on: 23 August 2001
Persons entitled: Picton Estate Limited

Classification: Legal charge
Secured details: £150,000 less the amount payable (as defined in the legal charge) from the company to the chargee.
Particulars: 1-31 morrish rd,brixton,london SW2; t/nos 73685,285391,288457,317513 and sgl 101429.
Fully Satisfied
8 July 1986Delivered on: 17 July 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 handsworth road tottenham london borough of haringey t/n egl 174923.
Fully Satisfied
2 July 1986Delivered on: 9 July 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48, 48A and 486 mattock lane ealing london borough of ealing t/n mx 367572.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 55 constantine road, hampstead london.
Fully Satisfied
2 July 1986Delivered on: 9 July 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 jewel road walthamstow london borough of waltham forest t/n egl 16646.
Fully Satisfied
10 February 1986Delivered on: 14 February 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213 mawney road romford london borough of havering title no:egl 110305.
Fully Satisfied
10 February 1986Delivered on: 14 February 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 black boy lane tottenham london borough of haringey title no: egl 165223.
Fully Satisfied
13 January 1986Delivered on: 17 January 1986
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Four acres rectory lane ashington west sussex.
Fully Satisfied
28 October 1985Delivered on: 4 November 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 wordsworth road penge london borough of bromley title no:- sgl 439207.
Fully Satisfied
14 October 1985Delivered on: 21 October 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Newlands, elington road, taplow, buckinghamshire T.N. bm 83098.
Fully Satisfied
9 July 1985Delivered on: 16 July 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 hazelwood drive st albans herfordshire T. N. hd 192972.
Fully Satisfied
10 April 1985Delivered on: 16 April 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 devon way chessington kingston upon thames t/n:- sgl 324240.
Fully Satisfied
29 January 1985Delivered on: 6 February 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 russell road walton on thames surrey t/n:- sy 540719.
Fully Satisfied
8 January 1985Delivered on: 16 January 1985
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 abbey crescent, belvedere, london borough of bexley. T.N. sgl 416372.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 6 montem street islington london.
Fully Satisfied
12 December 1984Delivered on: 18 December 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 lavender vale wallington sutton t/n:- sgl 414101.
Fully Satisfied
12 December 1984Delivered on: 18 December 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 376 harlington road harlington t/n:- mx 2847.
Fully Satisfied
12 December 1984Delivered on: 18 December 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 rusper road horsham west sussex.
Fully Satisfied
8 November 1984Delivered on: 20 November 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/32 greengate street, stafford, staffordshire.
Fully Satisfied
10 September 1984Delivered on: 19 September 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29, 29A, 31 & 31A braemar avenue, neasden, london borough of brent tn-ngl 483465.
Fully Satisfied
1 August 1984Delivered on: 7 August 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 vale walk findon valley W. sussex t/n:- wsx 82546.
Fully Satisfied
20 June 1984Delivered on: 27 June 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65, stratford road, london borough of croydon. T/n:- sgl 190792.
Fully Satisfied
20 June 1984Delivered on: 27 June 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- 6, warminster way mitcham london borough of merton:- t/n:- sgl 340064.
Fully Satisfied
20 June 1984Delivered on: 27 June 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 elm road & 107, richmond road, leytonstone, london borough of waltham forest t/no. Ex 35099.
Fully Satisfied
20 June 1984Delivered on: 27 June 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 38 inchmery road, 60, bargery road & 75 & 123 culverley road, lewisham t/n:- ln 148883.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 49 falcon street plaistow london e 13.
Fully Satisfied
7 February 1984Delivered on: 13 February 1984
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 greatness road, sevenoaks, kent. Tn: k 557974.
Fully Satisfied
16 September 1983Delivered on: 22 September 1983
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 wilna road london borough of wandsworth title no:- sgl 375869.
Fully Satisfied
7 January 1983Delivered on: 18 January 1983
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 kirk lane greenwich, london t/n sgl 359104.
Fully Satisfied
7 January 1983Delivered on: 18 January 1983
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 swingate lane, greenwich t/n:- sgl 357479.
Fully Satisfied
7 December 1982Delivered on: 16 December 1982
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 station parade pickford lane bexleyheath, bexley t/n:- p 142219.
Fully Satisfied
7 December 1982Delivered on: 16 December 1982
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 orchard road, romford havering. T/n :- ngl 63145.
Fully Satisfied
23 November 1982Delivered on: 3 December 1982
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold, 123 & 127 high street, garlinge, kent. Title no: K236841.
Fully Satisfied
12 November 1982Delivered on: 23 November 1982
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 enfield road, hounslow, london borough of hanslow, T.N. ngl 433589.
Fully Satisfied
22 October 1982Delivered on: 28 October 1982
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 stanley road south hornchurch havering title no:- egl 115608.
Fully Satisfied
4 August 1982Delivered on: 17 August 1982
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 & 9 harcourt avenue manor park, newham. T. n: egl 111857.
Fully Satisfied
24 October 1963Delivered on: 31 October 1963
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 11, 13, 15, 17 hargwyne st., Stockwell, london.
Fully Satisfied
4 August 1982Delivered on: 17 August 1982
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 oglander road, peckham, southwark, T.n: sgl 344678.
Fully Satisfied
14 April 1982Delivered on: 20 April 1982
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 211 mawney road, romford, london borough of havering T. no. Egl 110306.
Fully Satisfied
2 December 1981Delivered on: 9 December 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 & 32A dancer road richmond upon thames, T. N. sgl 311235.
Fully Satisfied
11 November 1981Delivered on: 17 November 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 wingletye lane, hornchurch hovering title no: egl 105437.
Fully Satisfied
29 October 1981Delivered on: 4 November 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 and 23 chapel park road, weybridge, walton on thames, surrey T.N. sy 501796.
Fully Satisfied
2 October 1981Delivered on: 7 October 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 81 clarkes avenue chem, london borough of sutton title no - sy 2737.
Fully Satisfied
18 August 1981Delivered on: 25 August 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 15 & 23 etchingham road, leyton, london borough of waltham forest title no - egl 103112.
Fully Satisfied
27 July 1981Delivered on: 31 July 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 whitton road, london borough of hounslow T. N. ngl 346146.
Fully Satisfied
27 July 1981Delivered on: 31 July 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 station road, barnes, london borough of richmond upon thames. T.N. sgl 318825.
Fully Satisfied
13 July 1981Delivered on: 16 July 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 283 king street, hammersmith, london borough of hammersmith & fulham T. N. ngl 364661.
Fully Satisfied
24 October 1963Delivered on: 31 October 1963
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 282-290 (even) crystal palace rd, east dulwich london.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 317 & 319 hook rise south, hook, kingston upon thames T. N. sy 299634.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 fernhill street, woolwich, newham, T.N. egl 87165.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 magdalen street, norwich, norfolk T. N. P. 156994.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 elmbridge drive, ruislip, hillingdon T. N. ngl 375135.
Fully Satisfied
10 April 1981Delivered on: 21 April 1981
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 elmbridge drive ruislip, hillingdon T.N. ngl 375137.
Fully Satisfied
31 December 1980Delivered on: 13 January 1981
Satisfied on: 9 March 2001
Persons entitled: Walthamstow Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 184 hoe street walthamstow E17.
Fully Satisfied
28 November 1980Delivered on: 5 December 1980
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 300 old kent road, southwark, sgl 271878.
Fully Satisfied
8 May 1980Delivered on: 19 May 1980
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 167 & 190 sheringham avenue, little ilford, london, borough of newham T.no egl 84143.
Fully Satisfied
24 May 1979Delivered on: 14 June 1979
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 heath rd, hillingdon heath, london borough of hillingdon title no ngl 309123.
Fully Satisfied
24 May 1979Delivered on: 14 June 1979
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 vicaragerd, 95 humberstone rd and 92 and 96 colegrave rd london borough of newham title no egl 47902.
Fully Satisfied
24 October 1963Delivered on: 31 October 1963
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 124, 126, barltey rd, brixton, london.
Fully Satisfied
28 November 1978Delivered on: 30 November 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 st albans avenue, east ham, newham, london. Title no egl 68731.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 blakemore rd, wandsworth, london borough of lambeth title no:- 419543.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, 26, 27 cranford ave, stanwell, spelthome, surrey. Title no:- sy 464070.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, 13, 23 middlesborough rd, edmonton london borough of enfield title no:- ngl 289644.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 leander rd, thornton heath, london borough of croydon title no:- sgl 207644.
Fully Satisfied
17 February 1978Delivered on: 6 March 1978
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110, 112 greenwood rd hackney london borough of hackney title no:- 26309.
Fully Satisfied
12 July 1974Delivered on: 17 July 1974
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, bellevue terrace reading, berkshire.
Fully Satisfied
12 July 1974Delivered on: 17 July 1974
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 168 and 170, carshalton road, sutton, surrey.
Fully Satisfied
22 April 1974Delivered on: 25 April 1974
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 herne hill road, lambeth, london.
Fully Satisfied
13 February 1973Delivered on: 20 February 1973
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 17 & 29 leopold rd, east finchley, london.
Fully Satisfied
24 October 1963Delivered on: 31 October 1963
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 19, greyhound rd., Willesden, middx.
Fully Satisfied
11 January 1973Delivered on: 18 January 1973
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 77, hillbrook road, tooting bec wandsworth.
Fully Satisfied
11 January 1973Delivered on: 18 January 1973
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 113, belmont port road, leyton, london.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 26 eastbournia avenue edmonton london N4.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 81, 83, 85 and 87 walmer road, kensington london.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 38 aishbie road, lewisham, london SE13.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 47 thorne road, lambeth london.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12 greyhound road, willesden NW10.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 36 cornwallis grove edmonton london N9.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 55 constantine road, hampshire, london NW3.
Fully Satisfied
13 June 1972Delivered on: 16 June 1972
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at rear of 98 murillo road, lewisham SE13.
Fully Satisfied
10 May 1962Delivered on: 22 May 1962
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 26 ashbourne road 14/14A, 18/18A, 22/22A 36/36A, 38/38A, 52/52A, 56/56A, heaton road, mitcham, surrey.
Fully Satisfied

Filing History

7 January 2021Group of companies' accounts made up to 30 April 2020 (27 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 30 April 2019 (26 pages)
11 January 2019Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 17 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 December 2018Group of companies' accounts made up to 30 April 2018 (27 pages)
23 January 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 December 2016Group of companies' accounts made up to 30 April 2016 (27 pages)
20 December 2016Group of companies' accounts made up to 30 April 2016 (27 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,411
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,411
(8 pages)
10 December 2015Group of companies' accounts made up to 30 April 2015 (19 pages)
10 December 2015Group of companies' accounts made up to 30 April 2015 (19 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 19,411
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 19,411
(8 pages)
2 January 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
2 January 2015Group of companies' accounts made up to 30 April 2014 (19 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,411
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 19,411
(8 pages)
17 December 2013Group of companies' accounts made up to 30 April 2013 (17 pages)
17 December 2013Group of companies' accounts made up to 30 April 2013 (17 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 March 2013Appointment of William Frederick Bennett as a secretary (2 pages)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
19 February 2013Termination of appointment of Michael Keidan as a secretary (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
22 November 2012Group of companies' accounts made up to 30 April 2012 (16 pages)
22 November 2012Group of companies' accounts made up to 30 April 2012 (16 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (17 pages)
30 January 2012Group of companies' accounts made up to 30 April 2011 (17 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
21 December 2010Group of companies' accounts made up to 30 April 2010 (17 pages)
21 December 2010Group of companies' accounts made up to 30 April 2010 (17 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
7 December 2009Group of companies' accounts made up to 30 April 2009 (16 pages)
7 December 2009Group of companies' accounts made up to 30 April 2009 (16 pages)
20 January 2009Accounts made up to 30 April 2008 (18 pages)
20 January 2009Return made up to 31/12/08; full list of members (8 pages)
20 January 2009Accounts made up to 30 April 2008 (18 pages)
20 January 2009Return made up to 31/12/08; full list of members (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
23 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 December 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
12 December 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
23 February 2007Return made up to 31/12/06; full list of members (8 pages)
23 February 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
11 January 2007Group of companies' accounts made up to 30 April 2006 (18 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
20 February 2006Group of companies' accounts made up to 30 April 2005 (16 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 August 2005New director appointed (4 pages)
12 August 2005New director appointed (4 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
2 March 2005Return made up to 31/12/04; full list of members (21 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (16 pages)
2 March 2005Return made up to 31/12/04; full list of members (21 pages)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: sixth floor holborn hall 100 grays inn road london, WC1X 8BY (1 page)
8 February 2004Return made up to 31/12/03; full list of members (21 pages)
8 February 2004Return made up to 31/12/03; full list of members (21 pages)
3 February 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
3 February 2004Group of companies' accounts made up to 30 April 2003 (16 pages)
3 March 2003Group of companies' accounts made up to 30 April 2002 (16 pages)
3 March 2003Group of companies' accounts made up to 30 April 2002 (16 pages)
20 February 2003Return made up to 31/12/02; full list of members (21 pages)
20 February 2003Return made up to 31/12/02; full list of members (21 pages)
26 March 2002Return made up to 31/12/01; full list of members (20 pages)
26 March 2002Return made up to 31/12/01; full list of members (20 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
28 February 2002Group of companies' accounts made up to 30 April 2001 (16 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 March 2001Return made up to 31/12/00; full list of members (20 pages)
5 March 2001Return made up to 31/12/00; full list of members (20 pages)
23 February 2001Full group accounts made up to 30 April 2000 (16 pages)
23 February 2001Full group accounts made up to 30 April 2000 (16 pages)
2 March 2000Full group accounts made up to 30 April 1999 (16 pages)
2 March 2000Full group accounts made up to 30 April 1999 (16 pages)
25 February 2000Return made up to 31/12/99; full list of members (20 pages)
25 February 2000Return made up to 31/12/99; full list of members (20 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
11 March 1999Return made up to 31/12/98; full list of members (12 pages)
1 March 1999Full group accounts made up to 30 April 1998 (16 pages)
1 March 1999Full group accounts made up to 30 April 1998 (16 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 March 1998Accounts made up to 30 April 1997 (14 pages)
3 March 1998Accounts made up to 30 April 1997 (14 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
9 February 1998Return made up to 31/12/97; no change of members (13 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 November 1996Accounts made up to 30 April 1996 (14 pages)
21 November 1996Accounts made up to 30 April 1996 (14 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (3 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (3 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 1996Accounts made up to 30 April 1995 (14 pages)
25 February 1996Accounts made up to 30 April 1995 (14 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1987New secretary appointed (2 pages)
20 August 1987New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)
4 July 1984New secretary appointed (2 pages)
4 May 1977Annual return made up to 26/07/76 (7 pages)
4 May 1977Annual return made up to 26/07/76 (7 pages)
22 July 1960Incorporation (16 pages)
22 July 1960Incorporation (16 pages)