Company NameCue Property Holdings (Rotherhithe) Limited
Company StatusActive
Company Number00795632
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Susanne Gay Nedas
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2001(36 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2001(37 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameGeorgina Louise Guy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(42 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleSolicitor
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameTimothy Giles Nedas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(42 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleDoctor
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameLucinda Sanford
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(42 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusCurrent
Appointed31 August 2004(40 years, 6 months after company formation)
Appointment Duration19 years, 8 months
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Daniel Judah Quastel
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG
Director NameMrs Iris Quastel
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameMrs Iris Quastel
NationalityBritish
StatusResigned
Appointed25 September 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressElsworthy House 52 Elsworthy Road
London
NW3 3BU
Secretary NameJean Lillian Hood
NationalityBritish
StatusResigned
Appointed18 February 1994(29 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address128a Lower Road
Rotherhithe
London
SE16 2UG

Contact

Telephone020 72375862
Telephone regionLondon

Location

Registered Address128a Lower Road
Rotherhithe
London
SE16 2UG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

250k at £1Susanne Gay Nedas
100.00%
Ordinary

Financials

Year2014
Net Worth£5,991,936
Cash£832,651
Current Liabilities£1,623,690

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

13 December 2017Delivered on: 15 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 235-237 lower road, rotherhithe, london, SE16 2LW comprised in title numbers 337606 and SGL489574.
Outstanding
7 March 2014Delivered on: 11 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2, 4 and 10 gilstead road, fulham, london t/no BGL102037 (freehold). Notification of addition to or amendment of charge.
Outstanding
20 October 2011Delivered on: 3 November 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 78 college road bromley kent t/no SGL338331 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 catford hill catford london t/no SGL377787 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 177A & 177B chiswick high road london t/no MX431700 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9-10 pool valley brighton t/no SX109289 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2, 2A & 2B lewisham way new cross london t/no SGL505808 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 broad street teddington middlesex t/no MX431701 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 193 hither green lane lewisham t/no LN243402 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 catford broadway london t/no SGL334086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 25 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 237 lower road rotherhithe london t/no SGL489574 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 25 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140 lower road rotherhithe london t/no 274544 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2011Delivered on: 25 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 196/196A lower road rotherhithe london t/no. LN229098 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 September 2011Delivered on: 16 September 2011
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 November 1973Delivered on: 3 December 1973
Satisfied on: 6 February 1992
Persons entitled: London & County 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: 49 mount ephraim road london SW16.
Fully Satisfied
29 September 2004Delivered on: 1 October 2004
Satisfied on: 11 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 177/179 chiswick high road london t/no MX431700; f/h property k/a 2 the broadway catford t/no SGL334086; f/h property k/a 2,2A & 2B lewisham way london t/no SGL505808. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 September 2004Delivered on: 1 October 2004
Satisfied on: 11 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 76A & 78 college road bromley t/n SGL338331 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
6 November 1973Delivered on: 8 November 1973
Satisfied on: 6 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 churchill road bournemouth together with all fixtures.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 broad street teddington t/n MX431701 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 140 lower road rotherhithe t/n 274544 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 237 lower road rotherhithe t/n SGL489574 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2, 2A & 2B lewisham way london t/n SGL505808 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 177, 177A, 177B & 179 chiswick high road t/n MX431700 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 the broadway catford t/n SGL334086 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 193 hither green lane lewisham t/n LN243402.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 196 lower road rotherhithe t/n LN229098 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9/10 pool valley brighton t/n SX109289 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 6 January 2005
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 37 catford hill london t/n SGL377787 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
6 November 1973Delivered on: 8 November 1973
Satisfied on: 6 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 richmond park road bournemouth hants together with fixtures.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 25 June 2011
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a "carpenters arms" 73 cheshire street t/n NGL377752 together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
16 June 1998Delivered on: 23 June 1998
Satisfied on: 25 June 2011
Persons entitled: Generale Bank N.V.- Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 market place blanford forum together with all fixtures fittings plant machinery and equipment.
Fully Satisfied
22 November 1995Delivered on: 5 December 1995
Satisfied on: 25 June 2011
Persons entitled: Hambros 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: 24 market place blandford forum dorset.
Fully Satisfied
22 November 1995Delivered on: 5 December 1995
Satisfied on: 25 June 2011
Persons entitled: Hambros 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: Carpenters arms public house 73 cheshire street bethnal green london E1.
Fully Satisfied
22 November 1995Delivered on: 5 December 1995
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 9 pool valley brighton east sussex BN1 1NJ.
Fully Satisfied
21 November 1995Delivered on: 5 December 1995
Satisfied on: 25 June 2011
Persons entitled: Hambros 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: 37 catford hill london SE6.
Fully Satisfied
8 June 1992Delivered on: 10 June 1992
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 196 lower road,rotherhithe,london SE16 see form 395 fo further details.
Fully Satisfied
24 March 1992Delivered on: 30 March 1992
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 2 broad street teddington middlesex fixed charge of plant machinery fittings computers and office and other equipment.
Fully Satisfied
24 March 1992Delivered on: 30 March 1992
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 140 lower road london SE16 fixed charge of plant machinery fittings computers and office and other equipment.
Fully Satisfied
26 October 1990Delivered on: 30 October 1990
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 177, 177A, 177B and 179 chiswick high road london W4 (including tenants trade fixtures) and fixed charge all plant machinery fittings computers & office & other equipment.
Fully Satisfied
6 November 1973Delivered on: 8 November 1973
Satisfied on: 6 February 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 richmond park road, barnemouth hants together with fixtures.
Fully Satisfied
12 September 1990Delivered on: 21 September 1990
Satisfied on: 6 January 2005
Persons entitled: Hambros 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 property k/a 2 the broadway, catford london SE6 title no sgl 334086 and all fixtures (including tenants and trade fixtures) fixed charge all plant machinery fittings computers & office & other equipment.
Fully Satisfied
28 August 1990Delivered on: 30 August 1990
Satisfied on: 25 June 2011
Persons entitled: Hambros 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: 237 lower road, london SE16 & all fixtures (including tenants & trade fixtures) from time to time thereon & fixed charge all plant machinery fittings computers & office & other equipment from time to time on the property.
Fully Satisfied
30 July 1990Delivered on: 17 August 1990
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 2, 2A and 2B lewisham way london SE14 & all fixtures (including tenants and trade fixtures) and fixed charge plant machinery fittings computers & office & other equipment.
Fully Satisfied
30 July 1990Delivered on: 14 August 1990
Satisfied on: 6 January 2005
Persons entitled: Hambros 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: 78 college road bromley, kent and all fixtures (including tenants and trade fixtures) from time to time thereon and fixed charge all plant machinery fittings computers & office & other equipment from time to time on the property.
Fully Satisfied
6 August 1990Delivered on: 10 August 1990
Satisfied on: 25 June 2011
Persons entitled: Hambros 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 and 2 orton street wapping london E1 and all fixtures (including tenants & trade fixtures) fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1985Delivered on: 4 January 1986
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 109 humber road, blackheath london SE3 title no sgl 91940.
Fully Satisfied
18 December 1985Delivered on: 4 January 1986
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 mount ephraim road london SW16 title no ln 38751.
Fully Satisfied
18 December 1985Delivered on: 4 January 1986
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 battersea bridge road, london SW11 title no 194601.
Fully Satisfied
18 December 1985Delivered on: 4 January 1986
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 140 lower road, bermondsey title no 274544.
Fully Satisfied
18 December 1985Delivered on: 4 January 1986
Satisfied on: 6 February 1992
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 broad street, teddington middlesex title no mx 431701.
Fully Satisfied
18 September 1973Delivered on: 21 September 1973
Satisfied on: 6 February 1992
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cliffe high street lewes sussex.
Fully Satisfied
16 April 1984Delivered on: 19 April 1984
Satisfied on: 21 February 1992
Persons entitled:
R. Jay
A. J. Jay
M. D. Jay

Classification: Legal charge
Secured details: £11,400.
Particulars: Upper maisonette 134 lower road, rotherhithe london SE15.
Fully Satisfied
4 August 1977Delivered on: 22 August 1977
Satisfied on: 21 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the graham keith company LTD to the chargee on any account whatsoever.
Particulars: 102 high st, colliers wood, mitcham london borough of merton. Title no sy 328958. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1976Delivered on: 31 August 1976
Satisfied on: 6 February 1992
Persons entitled: Bethnon Limited

Classification: Legal charge
Secured details: £20,000.
Particulars: 82 goldhawk road W12 20 st. George's road brighton and 2 st. Gregory's alley norwich.
Fully Satisfied
5 April 1976Delivered on: 23 April 1976
Satisfied on: 6 February 1992
Persons entitled: General & Housing Finance Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: 50 cliffe high street lewes sussex and 109 humber road blackheath london.
Fully Satisfied
5 March 1976Delivered on: 15 March 1976
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 commercial rd bournemouth hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1975Delivered on: 6 October 1975
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195, high street lewes, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1975Delivered on: 1 October 1975
Satisfied on: 6 February 1992
Persons entitled: General & Housing Finance Limited

Classification: Legal charge
Secured details: £10,000.
Particulars: 109 humber road blackheath london SE3.
Fully Satisfied
3 March 1975Delivered on: 17 March 1975
Satisfied on: 6 February 1992
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 cliffe high st lewes sussex.
Fully Satisfied
3 March 1975Delivered on: 17 March 1975
Satisfied on: 6 February 1992
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 golden hill lane leyland lancs.
Fully Satisfied
3 March 1975Delivered on: 17 March 1975
Satisfied on: 6 February 1992
Persons entitled: Northern Commercial Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 market street east ham, newham.
Fully Satisfied
17 April 1973Delivered on: 26 April 1973
Satisfied on: 6 February 1992
Persons entitled: London & County (A & D) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 salisbury street blandford forum 485 liverpool road, london N7 5 north place, cheltenham 36B evington rd., Leicester.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 177-179 chiswick high rd london W4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 485 liverpool rd holloway N7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 21 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 portman ter southbourne bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 & 72 battersea bdge rd battersea floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 holdenhurst rd bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36B evington rd leicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2&4 broad st teddington mdx floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9&10 pool valley brighton sussex floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1512 wimbourne rd bournemouth hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250A & 252 holdenhurst rd bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1973Delivered on: 30 April 1973
Satisfied on: 6 February 1992
Persons entitled: London & County (A & D) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250A and 252 holdenhurst road bournemouth & 2, 55 and 57 curzon road bournemouth.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St marys court, 2 curzon road bournemouth hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55/57 curzon rd bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 21 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 salisbury st blandford forum dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 west buildings worthing sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 674 high rd leytonstone E11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 21 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58, port st evesham, worcs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 mount ephraim road streatham, sw 16. floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 lower road bermondsey london SE16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1974Delivered on: 23 December 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14, & 14A preston st & 14 little preston st brighton, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1974Delivered on: 29 August 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 orton street wapping E1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1972Delivered on: 8 December 1972
Satisfied on: 6 February 1992
Persons entitled: The National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120, fawcett road, southsea southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1974Delivered on: 29 August 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 orton street, wapping london E1 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1974Delivered on: 27 June 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as fleetwood hotel 52 st michaels rd bournemouth. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1974Delivered on: 10 May 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 5 & 6 north place, cheltenham, glos.
Fully Satisfied
25 April 1974Delivered on: 10 May 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/75 (odd nos.) upper orwell st., Ipswich.
Fully Satisfied
19 February 1974Delivered on: 22 February 1974
Satisfied on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from graham keith company LTD. To the chargee on any account whatsoever.
Particulars: 102 high street, collierswood, mitcham, l/b of merton floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1974Delivered on: 31 January 1974
Satisfied on: 21 February 1992
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 high street newhaven sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1974Delivered on: 31 January 1974
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 market place blandford dorset. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1974Delivered on: 31 January 1974
Satisfied on: 6 February 1992
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 regents park road, london nw 3. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1974Delivered on: 31 January 1974
Satisfied on: 6 February 1992
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 kings road hastings sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1974Delivered on: 31 January 1974
Satisfied on: 6 February 1992
Persons entitled: County Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 480 caledonion road islington london N1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1972Delivered on: 8 December 1972
Satisfied on: 6 February 1992
Persons entitled: The National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement, 126A lower road london SE16 floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
30 April 2023Accounts for a small company made up to 30 April 2022 (11 pages)
4 October 2022Accounts for a small company made up to 30 April 2021 (11 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
13 December 2021Accounts for a small company made up to 30 April 2020 (11 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
7 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
30 July 2019Accounts for a small company made up to 30 April 2018 (13 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Accounts for a small company made up to 30 April 2017 (15 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
15 December 2017Registration of charge 007956320096, created on 13 December 2017 (39 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
11 August 2016Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page)
5 August 2016Accounts for a small company made up to 30 April 2015 (7 pages)
5 August 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 250,000
(8 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 250,000
(8 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
13 February 2015Accounts for a small company made up to 30 April 2014 (7 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 250,000
(8 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 250,000
(8 pages)
11 March 2014Registration of charge 007956320095 (34 pages)
11 March 2014Registration of charge 007956320095 (34 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
6 February 2014Accounts for a small company made up to 30 April 2013 (7 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (8 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (5 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 94 (10 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 94 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 92 (12 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 87 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 89 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 90 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 87 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 90 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 93 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 88 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 89 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 91 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 92 (12 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 88 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 93 (10 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 91 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 85 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 86 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 85 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 84 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 84 (10 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 86 (10 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (8 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 83 (11 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 83 (11 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
3 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
29 September 2009Return made up to 25/09/09; full list of members (5 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
29 May 2009Accounts for a small company made up to 30 April 2008 (7 pages)
25 September 2008Return made up to 25/09/08; full list of members (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (6 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
15 September 2008Accounts for a small company made up to 30 April 2007 (7 pages)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda nedas / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
23 July 2008Director's change of particulars / lucinda sanford / 01/07/2008 (1 page)
9 October 2007Return made up to 25/09/07; full list of members (4 pages)
9 October 2007Return made up to 25/09/07; full list of members (4 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
26 September 2006Return made up to 25/09/06; full list of members (4 pages)
26 September 2006Return made up to 25/09/06; full list of members (4 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004Return made up to 25/09/04; full list of members (8 pages)
1 December 2004Return made up to 25/09/04; full list of members (8 pages)
1 December 2004New secretary appointed (2 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
7 September 2004Secretary resigned (2 pages)
7 September 2004Secretary resigned (2 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 December 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
21 May 2002Accounts for a small company made up to 30 April 2001 (9 pages)
27 February 2002Removing an auditor (1 page)
27 February 2002Removing an auditor (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
14 November 2001Return made up to 25/09/01; full list of members (7 pages)
14 November 2001Return made up to 25/09/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 October 2000Return made up to 25/09/00; full list of members (7 pages)
9 October 2000Return made up to 25/09/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 November 1999Return made up to 25/09/99; full list of members (6 pages)
9 November 1999Return made up to 25/09/99; full list of members (6 pages)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
25 August 1999Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
9 October 1998Return made up to 25/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
1 September 1998Full accounts made up to 31 October 1997 (11 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
15 January 1998Return made up to 25/09/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
10 February 1997Return made up to 25/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
10 February 1997Return made up to 25/09/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Return made up to 25/09/95; no change of members (4 pages)
28 November 1995Return made up to 25/09/95; no change of members (4 pages)
5 January 1995Return made up to 25/09/94; no change of members (4 pages)
5 January 1995Return made up to 25/09/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 November 1993Return made up to 25/09/93; full list of members
  • 363(287) ‐ Registered office changed on 17/11/93
(6 pages)
17 November 1993Return made up to 25/09/93; full list of members
  • 363(287) ‐ Registered office changed on 17/11/93
(6 pages)
3 April 1992Return made up to 25/09/91; no change of members (6 pages)
3 April 1992Return made up to 25/09/91; no change of members (6 pages)
2 October 1990Return made up to 25/09/90; full list of members (4 pages)
2 October 1990Return made up to 25/09/90; full list of members (4 pages)
2 February 1990Return made up to 14/12/89; full list of members (4 pages)
2 February 1990Return made up to 14/12/89; full list of members (4 pages)
6 September 1989Return made up to 30/11/88; full list of members (4 pages)
6 September 1989Return made up to 30/11/88; full list of members (4 pages)
11 December 1987Return made up to 30/11/87; full list of members (6 pages)
11 December 1987Return made up to 30/11/87; full list of members (6 pages)
2 May 1987Return made up to 09/12/86; full list of members (7 pages)
2 May 1987Return made up to 09/12/86; full list of members (7 pages)
22 September 1986Return made up to 31/12/85; full list of members (4 pages)
22 September 1986Return made up to 31/12/85; full list of members (4 pages)
5 March 1973Resolution passed on (1 page)
5 March 1973Resolution passed on (1 page)
7 July 1964Company name changed\certificate issued on 07/07/64 (4 pages)
7 July 1964Company name changed\certificate issued on 07/07/64 (4 pages)
11 March 1964Incorporation (14 pages)
11 March 1964Certificate of incorporation (1 page)
11 March 1964Incorporation (14 pages)
11 March 1964Certificate of incorporation (1 page)