Company NameAllen's Of Mayfair Limited
DirectorsIslenis Escolastica Sanchez Polanco and Erik Yompel Ortiz Sanchez
Company StatusActive
Company Number00746733
CategoryPrivate Limited Company
Incorporation Date14 January 1963(61 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Islenis Escolastica Sanchez Polanco
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed28 January 2014(51 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameMr Erik Yompel Ortiz Sanchez
Date of BirthApril 1988 (Born 36 years ago)
NationalitySpanish
StatusCurrent
Appointed17 December 2020(57 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
Director NameExecutors Of The Estate Of John Stewart
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(27 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 02 March 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address75 Walsingham Queensmead
St Johns Wood Park
London
NW8 6RL
Secretary NameMaruja Stafley
NationalityBritish
StatusResigned
Appointed06 December 1990(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 June 2004)
RoleCompany Director
Correspondence Address1 Dawson Terrace
Edmonton
London
N9 8BZ
Director NameJames Martin Barrett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2004)
RoleManager
Correspondence Address3 Badgers Way
Hastings
East Sussex
TN34 2QD
Secretary NameJames Martin Barrett
NationalityBritish
StatusResigned
Appointed12 January 2004(41 years after company formation)
Appointment Duration9 years, 10 months (resigned 06 November 2013)
RoleCompany Director
Correspondence Address3 Badgers Way
Hastings
East Sussex
TN34 2QD
Director NameMr Edward Lewis Isaacs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(51 years after company formation)
Appointment Duration7 years (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Court Road
London
SE9 5AF

Location

Registered AddressC/O Hns Accountants Limited 79 College Road
Regus
Harrow
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2k at £1John Stewart
99.17%
Ordinary
5 at £1Edward Lewis Isaacs
0.42%
Ordinary
5 at £1Islenis Escolastica Sanchez Polanco
0.42%
Ordinary

Financials

Year2014
Net Worth£3,958,937
Cash£26,442
Current Liabilities£4,925,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2023 (8 months, 1 week ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Charges

14 May 1983Delivered on: 2 June 1983
Satisfied on: 28 March 2002
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Memorandum of deposit of deeds
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. 42A tarn street southwark london and l/h property k/a part of railway arch 97 adjoining 42A tarn street southwark london title no:- ln 189887. ln 189888.
Fully Satisfied
18 November 1982Delivered on: 26 November 1982
Satisfied on: 3 March 1993
Persons entitled: Manson Mortgage Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H- 8 greek street, london W1 & 9 greek street london W1. T.n-100549 & 357893.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
22 October 1980Delivered on: 24 October 1980
Satisfied on: 3 March 1993
Persons entitled: Avray Anstalt

Classification: Legal charge
Secured details: £50,000.
Particulars: 10 little newport street london ngl 137788.
Fully Satisfied
22 August 1979Delivered on: 23 August 1979
Satisfied on: 3 March 1993
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: 42A tarn street london SE1. Title nos ln 189887 ln 189888. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1978Delivered on: 19 December 1978
Satisfied on: 3 March 1993
Persons entitled:
Cr International
Sigma 8 Limited
N. Watt
J. Bailey
H. A. Riddick
J. J. P. Boyle
R. M. W. Naylor

Classification: Legal charge
Secured details: £10,000.
Particulars: 52 shepherd market london W.1. title no. Ngl 97411.
Fully Satisfied
16 February 2012Delivered on: 23 February 2012
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the balance on the rent account number 00103171 see image for full details.
Fully Satisfied
16 February 2012Delivered on: 23 February 2012
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable from any tenant or licensee of the properties see image for full details.
Fully Satisfied
15 December 1978Delivered on: 19 December 1978
Satisfied on: 3 March 1993
Persons entitled:
Cr International
Sigma 8 Limited
N. Watt
J. Bailey
H. A. Riddick
J. J. P. Boyle
R. M. W. Naylor
N. Gilbert
B. Berg
B. Pearl

Classification: Legal charge
Secured details: £10,000.
Particulars: 52 shepherd market london W.1. title no. Ngl 97411.
Fully Satisfied
16 February 2012Delivered on: 23 February 2012
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
10 April 2006Delivered on: 13 April 2006
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 14 broadwick street westminster t/n NGL633561. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
24 June 2003Delivered on: 3 July 2003
Satisfied on: 3 September 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 75 walsingham st johns wood park hampstead london t/n NGL730012. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 22 August 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 8 greek street city of westminster title number 100549, freehold property at 9 greek street city of westminster title number 357893, freehold property at 53 greek street and 23 ad 24 bateman street city of westminster title number 168653. for further details of property charged please refer to form 395.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
21 December 1977Delivered on: 29 December 1977
Satisfied on: 28 March 2002
Persons entitled: Royal 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: 52, shepherd market, london W1 together with all fixtures.
Fully Satisfied
18 March 2002Delivered on: 21 March 2002
Satisfied on: 22 August 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have and interest.
Fully Satisfied
13 September 2000Delivered on: 29 September 2000
Satisfied on: 28 March 2002
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A walkers court soho london W1 t/no: 325957.
Fully Satisfied
13 September 2000Delivered on: 29 September 2000
Satisfied on: 28 March 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A walkers court soho london W1 t/no: 325957.
Fully Satisfied
13 November 1997Delivered on: 14 November 1997
Satisfied on: 28 March 2002
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: By way of legal mortgage 5 walker court london W1 all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property. By way of fixed charge the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance.
Fully Satisfied
13 November 1992Delivered on: 18 November 1992
Satisfied on: 28 March 2002
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: By way of legal mortgage f/h land and buildings k/a 3 peter street, l/b of city of westminster t/no. 237961. 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
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 9 greek street london W1 fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 53 greek st. And 23 & 24 bateman street. London W1 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 36 shepherd market london W1 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 8 greek street london W1 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1973Delivered on: 30 October 1973
Satisfied on: 3 March 1993
Persons entitled: Barclays Parisi Properties Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: 53 greek street and 24 bateman st. London W.1.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 10 little newport st. London fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 3 June 2006
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: 28 peter street london W1 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1989Delivered on: 21 December 1989
Satisfied on: 28 March 2002
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: 52 shepherd market london W1 fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1988Delivered on: 18 August 1988
Satisfied on: 3 March 1993
Persons entitled: Benchmark 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 property at 8 and 9 greek street london W11 together with all fixtures and the good will of the business (confinued-for full details please see form 395 & rider thereto).
Fully Satisfied
26 June 1988Delivered on: 6 July 1988
Satisfied on: 28 March 2002
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: F/H land k/a 42A, tarn street, southwark, london. T/n ln 189887 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings.
Fully Satisfied
26 June 1988Delivered on: 6 July 1988
Satisfied on: 28 March 2002
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: L/H land k/a part of railway arch 97 adjoining 42A, tarn street, southwark, london. T/n ln 189888 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings.
Fully Satisfied
28 December 1984Delivered on: 14 January 1985
Satisfied on: 3 March 1993
Persons entitled: Michael Webber Relton.

Classification: Legal charge
Secured details: £45,000.
Particulars: 52 shepherd market london W1.
Fully Satisfied
31 August 1983Delivered on: 2 September 1983
Satisfied on: 3 March 1993
Persons entitled: Edward Manson & Company Limited

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 peter street, london W1 T. N. 237961.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 June 1983Delivered on: 7 July 1983
Satisfied on: 3 March 1993
Persons entitled: Avray Anstalt.

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee.
Particulars: 53 greek street and 23 and 24 bateman street london W.1. title no:- 168653.
Fully Satisfied
30 June 1983Delivered on: 7 July 1983
Satisfied on: 3 March 1993
Persons entitled: Avray Anstalt.

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the principal charge d/d 22/10/80.
Particulars: 10 little newport street city of westminster london WC2. Title no:- ngl 137788.
Fully Satisfied
1 March 1968Delivered on: 19 August 1971
Satisfied on: 21 October 1993
Persons entitled: Barclays Parisi Properties Limited

Classification: Legal charge
Secured details: £15,400.
Particulars: 53 greek st.london W.1 and 23/24 bateman st.london W.1.
Fully Satisfied
28 April 2023Delivered on: 5 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: A first fixed charge over the rental income account for more details please refer to the instrument.
Outstanding
28 April 2023Delivered on: 5 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 9 greek street london W1D 4DQ - title no: 357893. freehold property - 53 greek street london W1D 3DR - title no: 168653. leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Leasehold property - 75 walsingham st johns wood park hampstead NW8 6RL - title no: NGL820986.
Outstanding
28 April 2023Delivered on: 5 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 53 greek street london W1D 3DR - title no: 168653. freehold property - 9 greek street london W1D 4DQ - title no: 357893. leasehold property - 75 walsingham st johns wood park hampstead NW8 6RL - title no: NGL820986. Leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Credo Solutions Limited

Classification: A registered charge
Particulars: First legal charge over the land known as 42A tarn street, london SE1 6PE and registered at the land registry with title number LN189887. A fixed charge of the benefit of contracts, guarantees and warranties relating to charged assets and fixed charge over all licences, consents and authorisations held in connection with its business carried on at the property or the use of any charged asset.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: A first fixed charge over the rental income account for more details please refer to the instrument.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 9 greek street london W1D 4DQ - title no: 357893. freehold property - 53 greek street london W1D 3DR - title no: 168653. leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884. Leasehold property - 75 walshingham queensmead st johns wood NW8 6RL - title no: NGL820986.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: A first fixed charge over the account for more details please refer to the instrument.
Outstanding
28 April 2023Delivered on: 3 May 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 10 little newport street london WC2H 7JJ - title no: NGL976654. Freehold property - 53 greek street london W1D 4DQ - title no: 168653. freehold property - 9 greek street london W1D 4DQ - title no: 357893. leasehold property - 75 walsingham queensmead st johns wood london NW8 6RL - title no: NGL820986. Leasehold property - ground and basement floor premises 2 lisle street london WC2H 7BG - title no: NGL973884.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 53 greek street and 23 and 24 bateman street london W1D 4DQ - title number 168653.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 9 greek street, london W1D 4DQ - title number 357893.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that freehold property known as 14 broadwick street, london, W1F 8HP - title number NGL633561.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: All that leasehold property known as 75 walsingham, st john's wood park, hampstead, NW8 6RL - title number NGL820986.
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
4 December 2017Delivered on: 13 December 2017
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: Basement and ground floor 10 little newport street london WC2H 7JJ described in a lease dated 4 december 2017 and made between (1) allen's of victoria limited and (2) allen's of mayfair limited title number tba. Basement and ground floor 2 lisle street london WC2H 7BG title number NGL973884.
Outstanding
20 October 2017Delivered on: 6 November 2017
Persons entitled: Mark Goldbart

Classification: A registered charge
Particulars: The leasehold property known as 2 lisle street, london C2H 7BG.
Outstanding
20 October 2017Delivered on: 27 October 2017
Persons entitled:
Cr International
Sigma 8 Limited

Classification: A registered charge
Particulars: L/H basement & ground floor 2 lisle street london.
Outstanding
22 June 2017Delivered on: 22 June 2017
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 28 peter street, london (W1F 0AL).
Outstanding
15 February 2017Delivered on: 21 February 2017
Persons entitled: Mark Goldbart

Classification: A registered charge
Particulars: L/H 28 peter street london. L/h 10 little newport street london.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 5 walkers court, soho, W1R 3FQ.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: Garage 46, queensmead, st johns wood park, hampstead.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 5A walkers court, soho, london.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: Garage 33, queensmead, st johns wood park, hampstead.
Outstanding
19 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 75 walsingham, st john's wood park, hampstead NW8 6RL.
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 53 greek street and 23 & 24 bateman street, london.
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 14 broadwick street, london.
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 9 greek street, london W1D 4DQ.
Outstanding
23 June 2016Delivered on: 29 June 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 8 greek street, london W1D 4DG.
Outstanding
11 February 2016Delivered on: 27 February 2016
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 April 2015Delivered on: 5 May 2015
Persons entitled: West End & City Property Finance Limited

Classification: A registered charge
Particulars: Freehold 28 peter street london W1F 0AL (LN77175). Leasehold garage 33 queensmead st john's wood park hampstead (NGL730011). Leasehold garage 46 queensmead st john's wood park hampstead (NGL730010).
Outstanding
3 April 2009Delivered on: 8 April 2009
Persons entitled: Mark Goldbart

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 14 broadwick street london t/no NGL633561, f/h 8 greek street london t/no 100549, f/h 9 greek street london t/no 357893 (for details of further properties charged please refer to the form 395). see image for full details.
Outstanding
3 April 2009Delivered on: 8 April 2009
Persons entitled: Mark Goldbart

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Railway arch 97 adjoining 42A tarn street london t/no LN189888, garages 33 queensmead st johns wood park hampstead london t/no NGL730011, garage 46 queensmead st johns wood park hampstead london t/no NGL730010, f/h 28 peter street london t/no LN77175.
Outstanding
6 June 2008Delivered on: 10 June 2008
Persons entitled: Grove Property Finance Limited

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 14 broadwick street london t/no NGL633561 f/h 8 greek street london t/no 100549 f/h 9 greek street london t/no 357893 (for details of further properties charged please refer to the form 395) see image for full details.
Outstanding
6 June 2008Delivered on: 17 June 2008
Persons entitled: Grove Propety Finance Limited

Classification: Debenture
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: 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
31 May 2006Delivered on: 7 June 2006
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 peter street mayfair london.
Outstanding
12 December 2005Delivered on: 13 December 2005
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: £200,000.00 and all other monies due or to become due.
Particulars: 3 peter street london.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
29 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
5 May 2023Registration of charge 007467330070, created on 28 April 2023 (45 pages)
5 May 2023Registration of charge 007467330071, created on 28 April 2023 (41 pages)
5 May 2023Registration of charge 007467330069, created on 28 April 2023 (40 pages)
3 May 2023Registration of charge 007467330064, created on 28 April 2023 (40 pages)
3 May 2023Registration of charge 007467330065, created on 28 April 2023 (8 pages)
3 May 2023Registration of charge 007467330066, created on 28 April 2023 (45 pages)
3 May 2023Registration of charge 007467330068, created on 28 April 2023 (33 pages)
3 May 2023Registration of charge 007467330067, created on 28 April 2023 (41 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
25 August 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
30 March 2022Notification of Islenis Escolastica Sanchez as a person with significant control on 5 November 2021 (2 pages)
30 March 2022Cessation of John Stewart as a person with significant control on 5 November 2021 (1 page)
30 March 2022Change of details for Mrs Islenis Escolastica Sanchez as a person with significant control on 30 March 2022 (2 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
17 August 2021Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages)
17 August 2021Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 17 August 2021 (2 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
20 January 2021Termination of appointment of Edward Lewis Isaacs as a director on 19 January 2021 (1 page)
17 December 2020Appointment of Mr Erik Yompel Ortiz Sanchez as a director on 17 December 2020 (2 pages)
5 November 2020Change of details for Mr John Stewart as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Registered office address changed from One Bridge Place London SW1V 1QA to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2020 (1 page)
5 November 2020Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 5 November 2020 (2 pages)
15 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
26 March 2020Termination of appointment of John Stewart as a director on 2 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
31 August 2018Satisfaction of charge 007467330052 in full (1 page)
31 August 2018Satisfaction of charge 007467330050 in full (1 page)
8 August 2018Satisfaction of charge 007467330048 in full (1 page)
8 August 2018Satisfaction of charge 007467330046 in full (1 page)
8 August 2018Satisfaction of charge 007467330049 in full (1 page)
8 August 2018Satisfaction of charge 007467330047 in full (1 page)
6 August 2018Registration of charge 007467330063, created on 3 August 2018 (37 pages)
6 August 2018Registration of charge 007467330062, created on 3 August 2018 (36 pages)
6 August 2018Registration of charge 007467330059, created on 3 August 2018 (14 pages)
6 August 2018Registration of charge 007467330060, created on 3 August 2018 (36 pages)
6 August 2018Registration of charge 007467330061, created on 3 August 2018 (36 pages)
30 January 2018Current accounting period extended from 24 March 2018 to 31 March 2018 (1 page)
30 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2018Satisfaction of charge 37 in full (1 page)
16 January 2018Satisfaction of charge 38 in full (1 page)
19 December 2017Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page)
13 December 2017Registration of charge 007467330058, created on 4 December 2017 (36 pages)
12 December 2017Satisfaction of charge 007467330054 in full (1 page)
12 December 2017Satisfaction of charge 007467330057 in full (1 page)
12 December 2017Satisfaction of charge 007467330056 in full (1 page)
6 November 2017Registration of charge 007467330057, created on 20 October 2017 (25 pages)
6 November 2017Registration of charge 007467330057, created on 20 October 2017 (25 pages)
27 October 2017Registration of charge 007467330056, created on 20 October 2017 (45 pages)
27 October 2017Registration of charge 007467330056, created on 20 October 2017 (45 pages)
26 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
26 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of John Stewart as a person with significant control on 10 October 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of John Stewart as a person with significant control on 10 October 2016 (2 pages)
22 June 2017Registration of charge 007467330055, created on 22 June 2017 (20 pages)
22 June 2017Registration of charge 007467330055, created on 22 June 2017 (20 pages)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mrs Islenis Escolastica Sanchez Polanco on 19 June 2017 (2 pages)
21 February 2017Registration of charge 007467330054, created on 15 February 2017 (26 pages)
21 February 2017Registration of charge 007467330054, created on 15 February 2017 (26 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
19 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
16 November 2016Satisfaction of charge 007467330042 in full (1 page)
16 November 2016Satisfaction of charge 35 in full (1 page)
16 November 2016Satisfaction of charge 36 in full (1 page)
16 November 2016Satisfaction of charge 32 in full (1 page)
16 November 2016Satisfaction of charge 007467330043 in full (1 page)
16 November 2016Satisfaction of charge 32 in full (1 page)
16 November 2016Satisfaction of charge 007467330042 in full (1 page)
16 November 2016Satisfaction of charge 007467330043 in full (1 page)
16 November 2016Satisfaction of charge 34 in full (1 page)
16 November 2016Satisfaction of charge 36 in full (1 page)
16 November 2016Satisfaction of charge 35 in full (1 page)
16 November 2016Satisfaction of charge 34 in full (1 page)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 July 2016Registration of charge 007467330053, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330053, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330051, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330050, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330052, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330049, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330051, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330050, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330049, created on 19 July 2016 (20 pages)
19 July 2016Registration of charge 007467330052, created on 19 July 2016 (20 pages)
29 June 2016Registration of charge 007467330045, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330046, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330045, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330047, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330048, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330048, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330047, created on 23 June 2016 (20 pages)
29 June 2016Registration of charge 007467330046, created on 23 June 2016 (20 pages)
27 February 2016Registration of charge 007467330044, created on 11 February 2016 (23 pages)
27 February 2016Registration of charge 007467330044, created on 11 February 2016 (23 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,200
(6 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,200
(6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(7 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(7 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,200
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Satisfaction of charge 31 in full (4 pages)
3 September 2015Satisfaction of charge 40 in full (4 pages)
3 September 2015Satisfaction of charge 31 in full (4 pages)
3 September 2015Satisfaction of charge 39 in full (4 pages)
3 September 2015Satisfaction of charge 33 in full (4 pages)
3 September 2015Satisfaction of charge 41 in full (4 pages)
3 September 2015Satisfaction of charge 40 in full (4 pages)
3 September 2015Satisfaction of charge 33 in full (4 pages)
3 September 2015Satisfaction of charge 41 in full (4 pages)
3 September 2015Satisfaction of charge 39 in full (4 pages)
22 August 2015Satisfaction of charge 30 in full (4 pages)
22 August 2015Satisfaction of charge 29 in full (4 pages)
22 August 2015Satisfaction of charge 30 in full (4 pages)
22 August 2015Satisfaction of charge 29 in full (4 pages)
6 May 2015Registration of charge 007467330043, created on 30 April 2015 (13 pages)
6 May 2015Registration of charge 007467330043, created on 30 April 2015 (13 pages)
5 May 2015Registration of charge 007467330042, created on 30 April 2015 (17 pages)
5 May 2015Registration of charge 007467330042, created on 30 April 2015 (17 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2015Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register inspection address has been changed to Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
21 January 2015Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE (1 page)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,200
(7 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,200
(7 pages)
24 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,200
(7 pages)
18 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
5 February 2014Appointment of Mrs Islenis Escolastica Sanchez Polanco as a director (2 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,200
(3 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,200
(3 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,200
(3 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
17 January 2014Appointment of Mr Edward Lewis Isaacs as a director (2 pages)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
13 November 2013Termination of appointment of James Barrett as a secretary (1 page)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 40 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 February 2012Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
16 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
2 June 2010Accounts for a small company made up to 31 March 2009 (9 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
22 May 2009Accounts for a small company made up to 31 March 2008 (9 pages)
24 April 2009Accounts for a small company made up to 31 March 2007 (9 pages)
24 April 2009Accounts for a small company made up to 31 March 2007 (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
2 July 2008Accounts for a small company made up to 31 March 2006 (9 pages)
2 July 2008Accounts for a small company made up to 31 March 2006 (9 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 36 (7 pages)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
20 December 2007Return made up to 06/12/07; full list of members (2 pages)
12 March 2007Return made up to 06/12/06; full list of members (2 pages)
12 March 2007Return made up to 06/12/06; full list of members (2 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
3 June 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (4 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 06/12/05; full list of members (2 pages)
11 January 2006Return made up to 06/12/05; full list of members (2 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Return made up to 06/12/04; full list of members (6 pages)
14 January 2005Return made up to 06/12/04; full list of members (6 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (12 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (12 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 2004Return made up to 06/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 July 2003Particulars of mortgage/charge (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 06/12/02; full list of members (7 pages)
8 January 2003Return made up to 06/12/02; full list of members (7 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
21 March 2002Particulars of mortgage/charge (5 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
11 January 2001Return made up to 06/12/00; full list of members (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page)
17 October 2000Registered office changed on 17/10/00 from: 20 gildredge road eastbourne east sussex BN21 4RP (1 page)
29 September 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (5 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
17 December 1999Return made up to 06/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
21 December 1998Return made up to 06/12/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
5 January 1998Return made up to 06/12/97; full list of members (6 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
24 January 1997Full accounts made up to 31 March 1996 (15 pages)
13 January 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 January 1997Return made up to 06/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
26 January 1996Full accounts made up to 31 March 1995 (14 pages)
20 December 1995Return made up to 06/12/95; full list of members (6 pages)
20 December 1995Return made up to 06/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 July 1966Memorandum of association (5 pages)
22 July 1966Memorandum of association (5 pages)
14 January 1963Incorporation (15 pages)
14 January 1963Certificate of incorporation (1 page)
14 January 1963Certificate of incorporation (1 page)
14 January 1963Incorporation (15 pages)