Company NameGatwick Investments Limited
DirectorsMarcus Landau and Elieser Low
Company StatusActive
Company Number00779675
CategoryPrivate Limited Company
Incorporation Date4 November 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Marcus Landau
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(52 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Leweston Place
London
N16 6RH
Director NameMr Elieser Low
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(52 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Clapton Common
London
E5 9AA
Director NameMr Wilhelm Low
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overlea Road
London
E5 9BJ
Director NameMrs Beila Low
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overlea Road
London
E5 9BJ
Secretary NameMrs Beila Low
NationalityBritish
StatusResigned
Appointed31 July 1992(28 years, 9 months after company formation)
Appointment Duration27 years, 7 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Overlea Road
London
E5 9BJ

Contact

Telephone020 88061425
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.1k at £1Mr Simon Low & Mrs Rivka Low
9.91%
Ordinary
1000 at £1Gilmoor Benevolent Fund LTD
9.01%
Ordinary
9k at £1Mr Wilhelm Low & Mrs Beila Low
81.08%
Ordinary

Financials

Year2014
Net Worth£9,656,265
Cash£29,411
Current Liabilities£366,208

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

16 June 1992Delivered on: 3 July 1992
Satisfied on: 27 November 2004
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: 118A college road,(second floor maisonette),willesden,london borough of brent.t/no. Ngl 598676.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Satisfied on: 27 November 2004
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: 116,118 and 120 college road,willesden,london borough of brent.t/no. Mx 475561.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Satisfied on: 27 November 2004
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: 120B college road,(second floor flat),willesden,london borough of brent.t/no. Ngl 645973.
Fully Satisfied
11 May 1992Delivered on: 19 May 1992
Satisfied on: 27 November 2004
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: Land and buildings on south side of woolpack lane,nottingham,nottinghamshire.t/no.nt 213418.
Fully Satisfied
20 February 1992Delivered on: 27 February 1992
Satisfied on: 27 November 2004
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: 15 clapton common,london borough of hackney. Egl 238018.
Fully Satisfied
4 January 1991Delivered on: 23 January 1991
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 york mansions, first floor flat only the broadway, west hendon, barnet , l/borough of barnet. Title no. Ngl 634133.
Fully Satisfied
4 January 1991Delivered on: 23 January 1991
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat and roof space 6 york mansions the broadway west hendon, barnet l/borough of barnet. Title no. Ngl 634134.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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: 124, seabourne rd, southbourne, bournemouth, hants.
Fully Satisfied
4 January 1991Delivered on: 23 January 1991
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 7 york mansions the broadway west hendon, barnet l/borough of barnet title no. Ngl 634116.
Fully Satisfied
7 February 1990Delivered on: 15 February 1990
Satisfied on: 27 November 2004
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from shirlett and tudor estates limited to the chargee on any account whatsoever.
Particulars: All those properties referred t o on the attached schedule to doc M606C (see for full details) and other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1989Delivered on: 22 October 1989
Satisfied on: 27 November 2004
Persons entitled: Rigg a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from shirlett and tudor estates limited to the chargee on any account whatsoever.
Particulars: All those properties referred to on the schedule. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 27 October 1988
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of a morgage dated 19.11.73 and deeds supplemental thereto dated 12.7.78, 25.8.83, 8.5.85, 14.8.85, 14.2.86 & 1.9.86.
Particulars: L/Hold property k/as second floor flat, no. 120B college road, willesdon, brent.
Fully Satisfied
18 January 1988Delivered on: 22 June 1988
Satisfied on: 27 November 2004
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: 2252/2272B even numbers & 2276/2284B even numbers cavenny road county of west midlands t/n's:- wk 5988 wk 3440 wm 368600.
Fully Satisfied
31 December 1987Delivered on: 15 January 1988
Satisfied on: 14 August 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany and/or lexton investments limited to the chargee on any account whatsoever.
Particulars: 1 to 6 (inclusive) line tree court, ring sheet, saffron walden, county of essex.
Fully Satisfied
23 November 1987Delivered on: 27 November 1987
Satisfied on: 15 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or london investments LTD to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of veasey close attleborough, nuneaton and bedworth also k/a greenwood court, veasey close, attleborough industrial estate, nuneaton warwickshire tn: wk 262208.
Fully Satisfied
29 August 1987Delivered on: 5 October 1987
Satisfied on: 13 September 1996
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: 36/38 marks way, wilford nottinghamshire t/n nt 174865.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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: 123, ashley rd., Becombe, bournemouth, hants.
Fully Satisfied
29 September 1987Delivered on: 5 October 1987
Satisfied on: 27 November 2004
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: Land and buildings on the south east side of mountrose court stapleford nottinghamshire t/n - nt 175911.
Fully Satisfied
3 August 1987Delivered on: 10 August 1987
Satisfied on: 27 November 2004
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: 228,230,230A,232,232A,232B,234 & 234A old christchurch rod, bournemouth hamps.
Fully Satisfied
30 August 1987Delivered on: 10 August 1987
Satisfied on: 27 November 2004
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: 224 & 224A old christchurch road, bournemouth, hamps.
Fully Satisfied
23 March 1987Delivered on: 30 March 1987
Satisfied on: 27 November 2004
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: 879,881,881A wimborne rd, moordown, bournemouth dorset.
Fully Satisfied
23 March 1987Delivered on: 30 March 1987
Satisfied on: 15 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 879, 881, and 881A winborne rd. Moordown bournemouth, dorset.
Fully Satisfied
19 February 1987Delivered on: 6 March 1987
Satisfied on: 29 October 1998
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and shirlett & tudor estate limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the nottingham castle bowling centre nottingham title no - nt 63838 floating charge over all moveables placed or to be placed in the mortgaged property.
Fully Satisfied
22 October 1986Delivered on: 31 October 1986
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 & 250 holdenhurst road bournemouth dorset.
Fully Satisfied
22 October 1986Delivered on: 31 October 1986
Satisfied on: 27 November 2004
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: 177 to 181 (odd) charminster road and 193 alma road bournemouth, dorset.
Fully Satisfied
17 September 1986Delivered on: 24 September 1986
Satisfied on: 27 November 2004
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: 47 done hill and 14 and 16 northdown road, margate, kent. T.N. k 329014.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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: Island row, london, E.14.
Fully Satisfied
17 September 1986Delivered on: 24 September 1986
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120, 124 and 126 seabourne road, southbourne, bournemouth dorset (formerly k/a 124 seabourne road, southbourne, bournemouth).
Fully Satisfied
1 September 1986Delivered on: 2 September 1986
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: Sterling pounds 100000 and all other moneys due oer to become due from the company and/or shirlett and tudor estate limited and/or willden lane and/or beila lane to the chargee supplemented to the mortgage dated 30/12/71 and deeds supplemental thereto.
Particulars: Land and buildings on the east side of island row, stepney tower hamlets title no ln 108913 barker gate house, balward street, northampton title no nt 63838. land and buildings on the southwest side of hucknell lane bulwell, nottingham title no nt 170318 26 the highway, stepney, tower hamlets title no ln 247987 13 and 14 vandy street and 66, 68 and 70 worship street, finsbury, hackney title no ngl 132949 1,1A,1B,2 to 6,6A,6B,7,7A and 12 angel corner parade, edmonton enfield title no mx 444039.
Fully Satisfied
6 August 1986Delivered on: 13 August 1986
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 to 68 (even) 58A to 68A (even) and 58B to 68B (even) whalebone lane south dagenham london borough of barking and dagenham title no. Egl 23897.
Fully Satisfied
17 March 1986Delivered on: 21 March 1986
Satisfied on: 27 November 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or shirlett & tudor estates limited to the chargee on any account whatsoever.
Particulars: (See doc 100 for properties). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or shirlett and tudor estates limited to the chargee.
Particulars: 36&38 monks way wilford nottingham, nottinghamshire. T.N. nt 174865.
Fully Satisfied
14 February 1986Delivered on: 25 February 1986
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deeds.
Particulars: First floor flat k/a 116A college road, willesden brent, greater london.
Fully Satisfied
14 August 1985Delivered on: 15 August 1985
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Collaterel mortgage
Secured details: Securing all monies due or to become due from the company to the chargee supplemental to the principal deeds as defined therein.
Particulars: F/Hbold property 238 to 240 the broadway, hendon barnet t/n mx 440755.
Fully Satisfied
8 May 1985Delivered on: 9 May 1985
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage further charge
Secured details: Sterling pounds 1000000 all other moneys due or to become due from the company to the chargee supplemental to mortgages dated 30/12/71, 19/11/73, 30/12/80 & 25/8/83 & in pursuance of an agreement.
Particulars: All the properties by the principal deeds or any of them & f/h property 1, 1A, 1B, 2-6, 6A, 7, 7A & 12 angel corner parade, edmonton in the l/b of enfield title no mx 444039.
Fully Satisfied
2 April 1979Delivered on: 29 January 1985
Satisfied on: 27 November 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies.
Particulars: 64 kingsland road hackney 54 to 62 kingsland road hackney t/n:- 145880 and 458853.
Fully Satisfied
2 April 1979Delivered on: 29 January 1985
Satisfied on: 27 November 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies.
Particulars: 45 and 47 clerkkeawell road & 4 to 8 st johns square, clarkswell t/n:- ln 49098.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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: Premises in heage rd., Ripley, derby.
Fully Satisfied
1 September 1981Delivered on: 29 January 1985
Satisfied on: 27 November 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies.
Particulars: 64-86 (evenb nos) park road 141-147 (odd nos) and 146A york road 527 dalton st 1& 3 dalton st hartlepool cleveland t/nos du-37216, du 43942, du 43943.
Fully Satisfied
16 November 1984Delivered on: 19 November 1984
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company

Classification: Deed of mortgage further charge
Secured details: Sterling pounds 260000.
Particulars: F/H property no 13 &( 14 vandy st & 66/68/70 worship st. Finsbury, london borough of hackney tn: ngl 132049.
Fully Satisfied
3 August 1984Delivered on: 16 August 1984
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 326, 328 and rear of 255 holdenhurst road bournemouth dorset.
Fully Satisfied
25 August 1983Delivered on: 26 August 1983
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage and further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed 30/12/71 & deeds supplemental thereto.
Particulars: All the properties charged by the principal deeds & l/h property - barkergate hse belward street, nottingham - tn NT63838 f/h land & buildings on the n side of cavey rd bulwell, nottingham. Tn nt 33465F/h - 26 the highways stepney, tower hamlets ln 247987.
Fully Satisfied
7 June 1983Delivered on: 9 June 1983
Satisfied on: 27 November 2004
Persons entitled: A P Bank 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 chare.
Particulars: 1) 68-76 parkway ruislip hillingdon (2) 59-61 windmill hill ruislip hillingdon (3) 1-6 york parade & 1/10 york mansions west hendon broadway barnet(4) 234/236 northdown rd cliftonville bakery (5) f/yh land at gossall nottingham 3,700 sq yds. (1) tn. Mx 33351 (2) tn. Mx 33351. (4) tn. K67568 (5) tn. Nt 33465. (see doc M88 for further details).
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 27 November 2004
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 4A zion place, margate, kent title no:- K310667.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 27 November 2004
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 premises in heage road, ripley derbyshire.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of south road, walkley, sheffield S. yorkshire title no. Yk 15388.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 20 January 1993
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 premises in heage road, ripley, derbyshire.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 13 September 1996
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 359,361,363,365 derby road, nottingham nottinghamshire title no:- NT46384.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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: Land in heage rd., Ripley, derby.
Fully Satisfied
30 November 1982Delivered on: 7 December 1982
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25,27,29,31 highs treet, pembury, kent title no. K395640.
Fully Satisfied
9 December 1981Delivered on: 21 December 1981
Satisfied on: 27 November 2004
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: L/H 9,10 and 11 bayle parade, folkestone kent title no: K318429.
Fully Satisfied
9 December 1981Delivered on: 21 December 1981
Satisfied on: 20 January 1993
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 62 castle street, edgeley stockport greater manchester.
Fully Satisfied
21 September 1981Delivered on: 12 October 1981
Satisfied on: 27 November 2004
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 73 osbald eston road, N.16. london borough of hackney title no - ngl 353283.
Fully Satisfied
10 June 1981Delivered on: 15 June 1981
Satisfied on: 29 October 1998
Persons entitled: The Royal Trust Company of Canada

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 224 & 224A old christchurch road, bournemouth nos. 228,230,230A,232,232A,232B,234 and 234A old christchurch road, bournemouth.
Fully Satisfied
30 December 1980Delivered on: 31 December 1980
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: For securing sterling pounds 400,000 and all other monies due or become due from the company to the chargee under the terms of a mortgage dated 30-12-71 & deeds supplemental thereto.
Particulars: F/H properties 278/290 (even numbers) ealing road alperton middlesex no MX324439 158/168 (even numbers) tralliom road swansea, west glamorgan. 75,77,81 to 91 (odd) queens road 1/16 (inclusive) and 25/32 (odd) hooketh park mansions and 44,46,48 and 485 park road southport. See doc. M74.
Fully Satisfied
31 July 1980Delivered on: 2 August 1980
Satisfied on: 29 October 1998
Persons entitled: Manufacturers Hanover Trust

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 barker gate house, belward street nottingham. By way of first fixed legal charge all rents now owing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1980Delivered on: 24 May 1980
Satisfied on: 29 October 1998
Persons entitled: S N W Commodities LTD

Classification: Legal charge
Secured details: Sterling pounds 275,000.
Particulars: F/H land 278/290 ealing road, alperton. Middlesex.
Fully Satisfied
18 March 1980Delivered on: 3 April 1980
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on N.W. corner of white crest and lammermoor avenue sandwell W. midlands title no sf 4137.
Fully Satisfied
2 April 1979Delivered on: 9 April 1979
Satisfied on: 27 November 2004
Persons entitled: A P Bank 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 234 & 236, northdown road & the bakery, prices avenue. T. no. K67568.
Fully Satisfied
30 December 1971Delivered on: 3 January 1972
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: Sterling pounds 200,000 & all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london, staffs., Warks. (See doc 18 for full details).
Fully Satisfied
2 April 1979Delivered on: 9 April 1979
Satisfied on: 27 November 2004
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 1B, 2 to 6, 6A, 6B, 7, 7A, & 12 angel corner parade, enfield. Title no mx 444039. f/h, willow estate bulwell. F/h, piece of land situate at cassall nottingham approx. Sterling pounds 3,700 sq. Yards.
Fully Satisfied
21 July 1978Delivered on: 27 July 1978
Satisfied on: 27 November 2004
Persons entitled: A P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-2-1978.
Particulars: F/H 1,1A,1B,2 to 6, 6A 6B 7,7A and 12 angel corner parade enfield london title no mx 444039.
Fully Satisfied
21 July 1978Delivered on: 27 July 1978
Satisfied on: 27 November 2004
Persons entitled: A P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-2-1978.
Particulars: F/H land at cassall, notts containing 3,700 sq. Yds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1978Delivered on: 27 July 1978
Satisfied on: 27 November 2004
Persons entitled: A P Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9-2-1978.
Particulars: Willow estate carey road bulwell title no nt. 33465. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1978Delivered on: 14 July 1978
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of release & substitution
Secured details: Sterling pounds 300,000 and all other monies due or to become due from the company to the chargee under the terms of a mortgage dated 19/11/73.
Particulars: L/H 116, 118 & 120 college rd, willesden, brent london. Title no mx 475561.
Fully Satisfied
22 May 1978Delivered on: 1 June 1978
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swallowtex the chargee on any account whatsoever.
Particulars: F/H land on n/w corner of whitecrest & lammermoor ave, sandwell west midlands title no sf 4137.
Fully Satisfied
4 January 1978Delivered on: 9 January 1978
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company LTD

Classification: Deed of release & substitution
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 30.12.71.
Particulars: F/H land lying to the west of ossary rd camberwell, southwark (title no. Sgl 203833).
Fully Satisfied
11 July 1977Delivered on: 11 July 1977
Satisfied on: 29 October 1998
Persons entitled: Wintrust Securities

Classification: Legal charge
Secured details: All monies due or to become due from to mellosa LTD to the chargee on any account whatsoever.
Particulars: 238 & 240 the broadway west hendon london NW9.
Fully Satisfied
2 June 1977Delivered on: 9 June 1977
Satisfied on: 29 October 1998
Persons entitled: Banque Du Rhane Et De La Tanise Sa.

Classification: Legal charge
Secured details: All monies due or to become due from swallow LTD to banque du rhone et de la tanise sa.
Particulars: Hesketh park mansions, queens rd southport lancs. 75 & 76 & 81 & 91 (odd nos) queens southport: 48 & 48A park road southport and other property.
Fully Satisfied
15 July 1976Delivered on: 22 July 1976
Satisfied on: 27 November 2004
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: 220 and 222 the broadway, west hendon, barnet nw 9.
Fully Satisfied
8 May 1970Delivered on: 27 May 1970
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or mellosa LTD to the chargee on any account whatsoever.
Particulars: Cosway mansions,shroton st,parish of marylebone,westminster no.232088.
Fully Satisfied
30 December 1975Delivered on: 12 January 1976
Satisfied on: 29 October 1998
Persons entitled: Bolton Building Society.

Classification: Legal charge
Secured details: Sterling pounds 33,000.
Particulars: 58-68 (even) 58A-68A (even) 58B-68B (even) whalebone lane south dagenham, london borough of barking.
Fully Satisfied
16 July 1975Delivered on: 16 July 1975
Satisfied on: 29 October 1998
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises and rear of 12 ossory road, london SE1.
Fully Satisfied
3 June 1974Delivered on: 19 June 1974
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cosway mansions shoton street and cosway road, london nw 1.
Fully Satisfied
22 April 1974Delivered on: 23 April 1974
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever secured by a charge dated 30/12/71.
Particulars: Land and buildings in heage road, ripley, derbyshire.
Fully Satisfied
4 April 1974Delivered on: 5 April 1974
Satisfied on: 29 October 1998
Persons entitled: Thee 600 Group Pension Trustees Limited.

Classification: Mortgage
Secured details: Sterling pounds 60,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold properties 278 to 290 (even numbers) ealing road alperton, london, borough of brent.
Fully Satisfied
4 December 1973Delivered on: 22 December 1973
Satisfied on: 27 November 2004
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: 238/240 the broadway, west hendon, l/b of barnet.
Fully Satisfied
29 November 1973Delivered on: 19 December 1973
Satisfied on: 27 November 2004
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: 26 the highway stepney E. london.
Fully Satisfied
19 November 1973Delivered on: 20 November 1973
Satisfied on: 29 October 1998
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: Sterling pounds 300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 york parade & 1-10 york mansions barnet. 59-61 & 61A windmill hill. 68,68A,70,70A,72,74 & 74A park way ruislip. Land & buildings on the east side of island row, stepney. 222, malmsbury park rd, bournemouth.
Fully Satisfied
28 September 1973Delivered on: 3 October 1973
Satisfied on: 29 October 1998
Persons entitled: G R Dowes & Company LTD

Classification: First mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193, almo road and 177,179,181 & 181A, clarminster road, bournemouth.
Fully Satisfied
17 August 1973Delivered on: 22 August 1973
Satisfied on: 27 November 2004
Persons entitled: First National Finance Corp. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at trallwn rd,llansamlet,swansea.
Fully Satisfied
25 February 1964Delivered on: 5 March 1964
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due etc.
Particulars: 16, 18, kennard street, victoria docks & north woolwich, essex.
Fully Satisfied
3 August 1973Delivered on: 10 August 1973
Satisfied on: 27 November 2004
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: 6 1/2 acres at cotes park estate, alfreton, derbyshire.
Fully Satisfied
6 September 1972Delivered on: 9 November 1972
Satisfied on: 27 November 2004
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: 64, borgates, christchurch, hants.
Fully Satisfied
20 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 204, 208/212 (even) 216/218 the broadway, hendon, london.
Fully Satisfied
20 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 182/188 (even nos.) & 202 the broadway & land & buildings in park road, hendon, london.
Fully Satisfied
10 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 202-202A west hendon broadway, hendon, london.
Fully Satisfied
20 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 216 & 218 the broadway, edgware road, london.
Fully Satisfied
20 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 196 the broadway, edgeware road, london.
Fully Satisfied
20 October 1972Delivered on: 30 October 1972
Satisfied on: 27 November 2004
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: 220 & 222 the broadway, west hendon, london.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
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: 228/234A, old christchurch rd, bournemouth, hants.
Fully Satisfied
3 November 1998Delivered on: 12 November 1998
Satisfied on: 27 November 2004
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 land k/a hesketh park mansions queens road southport lancashire-MS386755.
Fully Satisfied
22 June 1992Delivered on: 8 July 1992
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158/168 trallwyn road,(even numbers),llansamlet,swansea,west glamorgan.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Satisfied on: 27 November 2004
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: 16A college road (first floor flat),willesden,london borough of brent.t/no. Ngl 547730.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Satisfied on: 8 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 238 and 240 the broadway,london borough of barnet.t/no.mx 440755.
Fully Satisfied
16 June 1992Delivered on: 3 July 1992
Satisfied on: 11 September 1997
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: Land and buildings on the east side of island row adjoining limehouse cut,stepney,tower hamlets,london borough of tower hamlets.t/no. Ln 108913.
Fully Satisfied
6 September 1972Delivered on: 11 September 1972
Satisfied on: 27 November 2004
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, borgates, christchurch, hants.
Fully Satisfied
23 December 1963Delivered on: 3 January 1964
Satisfied on: 27 November 2004
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due etc.
Particulars: 33,52,54 colsterworth rd,tottenham,N.15.
Fully Satisfied
11 May 1992Delivered on: 19 May 1992
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: Nottingham castle bowling centre,belward street,nottingham,nottinghamshire.t/no. Nt 202989.
Outstanding
11 November 1991Delivered on: 19 November 1991
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: 8 victoria road,woolston,hampshire.t/no.hp 400281.
Outstanding
11 November 1991Delivered on: 19 November 1991
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: 10 and 12 victoria road,woolston,southampton,hampshire.t/no.hp 400282.
Outstanding
29 January 1990Delivered on: 19 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or field willows real estate investments bv to the chargee on any account whatsoever.
Particulars: 8 victoria road wadston southampton hampshire title no. Hp 400281.
Outstanding
29 January 1990Delivered on: 19 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or top become due from the company and/or field willow real estate investments bv to the chargee on any account whatsoever.
Particulars: 10-12 victoria road (even) woolston southampton hampshire. Title no hp 400282.
Outstanding
20 July 1987Delivered on: 27 July 1987
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: Scala house, halloway circus, birmingham, county of west midlands. T.N. wk 146004.
Outstanding
24 December 2021Delivered on: 4 January 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 November 2020Delivered on: 17 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land being land and buildings on the north side of veasey close, nuneaton with title number WK259315 as more particularly described in the schedule of the instrument.
Outstanding
5 July 2016Delivered on: 15 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
2 December 2003Delivered on: 3 December 2003
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: Nottingham castle bowling centre belward street nottingham.
Outstanding
1 June 2001Delivered on: 7 June 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: Nottingham castle bowling centre belward street nottingham city of nottingham t/n NT202989.
Outstanding
3 November 1998Delivered on: 12 November 1998
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 scala house holloway circus birmingham west midlands-WK146004.
Outstanding
3 November 1998Delivered on: 12 November 1998
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 10 and 12 victoria woolston southampton-HP400282..f/h 8 victoria road woolston southampton-HP483098..l/h part of 8 victoria road woolston-HP400281.
Outstanding
3 November 1998Delivered on: 12 November 1998
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 2258 and 2292A coventry road sheldon-WK3440..f/h land being the site of a garage on the north side of coventry road sheldon-WK5988..f/h 2272 and 2276 to 2284 (even) coventry road sheldon-WM368600.
Outstanding
3 November 1998Delivered on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee including under or in connection with the facility agreement or any other lending document whether on account of principal, interest, fees, costs, charges, expenses, indemity expenses or otherwise.
Particulars: By way of fixed charge-the benefit of all rents, profits, income fees and other sums whatsoever..all monies standing to the credit of the proceeds account.first floating charge all of the property aforesaid if and insofar as the charge on it shall be ineffective as a fixed charge. See the mortgage charge document for full details.
Outstanding
16 June 1993Delivered on: 24 June 1993
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
16 June 1992Delivered on: 3 July 1992
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: Barker gate house,belward street,nottingham,nottinghamshire.t/no. Nt 63838.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 January 2022Registration of charge 007796750115, created on 24 December 2021 (42 pages)
19 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
21 October 2021Previous accounting period extended from 23 December 2020 to 31 January 2021 (1 page)
20 September 2021Previous accounting period shortened from 24 December 2020 to 23 December 2020 (1 page)
17 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
17 November 2020Registration of charge 007796750114, created on 11 November 2020 (34 pages)
24 July 2020Termination of appointment of Beila Low as a director on 3 March 2020 (1 page)
24 July 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
24 July 2020Termination of appointment of Beila Low as a secretary on 3 March 2020 (1 page)
24 July 2020Notification of Abraham Low as a person with significant control on 3 March 2020 (2 pages)
24 July 2020Notification of Elieser Low as a person with significant control on 3 March 2020 (2 pages)
24 July 2020Cessation of Beila Low as a person with significant control on 3 March 2020 (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
10 July 2018Sub-division of shares on 12 March 2018 (4 pages)
6 July 2018Resolutions
  • RES13 ‐ Sub div. Consolidate 12/03/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
15 September 2017Previous accounting period shortened from 25 December 2016 to 24 December 2016 (1 page)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
20 September 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
20 September 2016Previous accounting period shortened from 26 December 2015 to 25 December 2015 (1 page)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 11,100
(7 pages)
29 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 11,100
(7 pages)
15 July 2016Registration of charge 007796750113, created on 5 July 2016 (18 pages)
15 July 2016Registration of charge 007796750113, created on 5 July 2016 (18 pages)
10 December 2015Appointment of Mr Elieser Low as a director on 13 November 2015 (3 pages)
10 December 2015Appointment of Mr Elieser Low as a director on 13 November 2015 (3 pages)
10 December 2015Appointment of Mr Marcus Landau as a director on 13 November 2015 (3 pages)
10 December 2015Appointment of Mr Marcus Landau as a director on 13 November 2015 (3 pages)
18 November 2015Termination of appointment of Wilhelm Low as a director on 25 September 2015 (1 page)
18 November 2015Termination of appointment of Wilhelm Low as a director on 25 September 2015 (1 page)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,100
(6 pages)
17 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 11,100
(6 pages)
29 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
29 December 2014Accounts for a small company made up to 31 December 2013 (9 pages)
23 September 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
23 September 2014Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 11,100
(6 pages)
2 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 11,100
(6 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 11,100
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 11,100
(6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
25 September 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 November 2010Accounts for a small company made up to 31 December 2009 (9 pages)
27 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
27 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
31 July 2009Return made up to 31/07/09; full list of members (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (6 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
17 December 2008Accounts for a small company made up to 31 December 2007 (9 pages)
27 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
27 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
15 September 2007Accounts for a small company made up to 30 December 2006 (9 pages)
15 September 2007Accounts for a small company made up to 30 December 2006 (9 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
15 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
24 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
24 October 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 August 2005Return made up to 31/07/05; full list of members (6 pages)
8 August 2005Return made up to 31/07/05; full list of members (6 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 December 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
5 August 2004Return made up to 31/07/04; full list of members (6 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 January 2003Registered office changed on 21/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Location of register of members (1 page)
21 January 2003Registered office changed on 21/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
2 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 July 2000Registered office changed on 20/07/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
5 August 1999Return made up to 31/07/99; full list of members (8 pages)
5 August 1999Return made up to 31/07/99; full list of members (8 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1998Memorandum and Articles of Association (11 pages)
13 November 1998Memorandum and Articles of Association (11 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (8 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (4 pages)
12 November 1998Particulars of mortgage/charge (8 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (7 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (10 pages)
5 August 1998Return made up to 31/07/98; full list of members (8 pages)
5 August 1998Return made up to 31/07/98; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Return made up to 31/07/97; full list of members (8 pages)
5 August 1997Return made up to 31/07/97; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Return made up to 31/07/96; full list of members (7 pages)
6 August 1996Return made up to 31/07/96; full list of members (7 pages)
28 December 1995Full accounts made up to 31 December 1994 (15 pages)
28 December 1995Full accounts made up to 31 December 1994 (15 pages)
2 August 1995Return made up to 31/07/95; full list of members (14 pages)
2 August 1995Return made up to 31/07/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
25 November 1994Memorandum and Articles of Association (5 pages)
25 November 1994Memorandum and Articles of Association (5 pages)
11 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
15 February 1990Particulars of mortgage/charge (4 pages)
15 February 1990Particulars of mortgage/charge (4 pages)
25 October 1989Particulars of mortgage/charge (4 pages)
25 October 1989Particulars of mortgage/charge (4 pages)
12 January 1987Annual return made up to 26/04/83 (4 pages)
21 March 1986Particulars of mortgage/charge (5 pages)
21 March 1986Particulars of mortgage/charge (5 pages)
9 June 1983Particulars of mortgage/charge (5 pages)
9 June 1983Particulars of mortgage/charge (5 pages)
4 November 1963Certificate of incorporation (1 page)
4 November 1963Certificate of incorporation (1 page)