Rotherhithe
London
SE16 2UG
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2001(37 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Georgina Louise Guy |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Solicitor |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Timothy Giles Nedas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Doctor |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Lucinda Sanford |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2006(42 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2004(40 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Daniel Judah Quastel |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Director Name | Mrs Iris Quastel |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Elsworthy House 52 Elsworthy Road London NW3 3BU |
Secretary Name | Mrs Iris Quastel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Elsworthy House 52 Elsworthy Road London NW3 3BU |
Secretary Name | Jean Lillian Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 128a Lower Road Rotherhithe London SE16 2UG |
Telephone | 020 72375862 |
---|---|
Telephone region | London |
Registered Address | 128a Lower Road Rotherhithe London SE16 2UG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
250k at £1 | Susanne Gay Nedas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,991,936 |
Cash | £832,651 |
Current Liabilities | £1,623,690 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
13 December 2017 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1973 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 1973 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1973 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1973 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1973 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Accounts for a small company made up to 30 April 2022 (11 pages) |
4 October 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
28 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Accounts for a small company made up to 30 April 2017 (15 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
15 December 2017 | Registration of charge 007956320096, created on 13 December 2017 (39 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Change of details for Mrs Susanne Gay Nedas as a person with significant control on 18 October 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr Jeffrey Lawrence Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Lucinda Sanford on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Timothy Giles Nedas on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Georgina Louise Guy on 26 June 2017 (2 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
11 August 2016 | Secretary's details changed for Cavendish Secretarial Limited on 11 August 2016 (1 page) |
5 August 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 August 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
13 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 March 2014 | Registration of charge 007956320095 (34 pages) |
11 March 2014 | Registration of charge 007956320095 (34 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
6 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (8 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (6 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 94 (10 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 94 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 92 (12 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 87 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 89 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 90 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 87 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 90 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 93 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 88 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 89 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 91 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 92 (12 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 88 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 93 (10 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 91 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 85 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 86 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 85 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 84 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 84 (10 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 86 (10 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 83 (11 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 83 (11 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Timothy Giles Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Susanne Gay Nedas on 21 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Jeffrey Lawrence Nedas on 21 July 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Jeffrey Lawrence Nedas on 2 October 2009 (2 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 25/09/09; full list of members (5 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
29 May 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (6 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (6 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
15 September 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda nedas / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / lucinda sanford / 01/07/2008 (1 page) |
9 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
9 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
26 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 25/09/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (8 pages) |
1 December 2004 | Return made up to 25/09/04; full list of members (8 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 October 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
7 September 2004 | Secretary resigned (2 pages) |
7 September 2004 | Secretary resigned (2 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Return made up to 25/09/03; full list of members
|
27 October 2003 | Return made up to 25/09/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
6 December 2002 | Return made up to 25/09/02; full list of members
|
6 December 2002 | Return made up to 25/09/02; full list of members
|
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
27 February 2002 | Removing an auditor (1 page) |
27 February 2002 | Removing an auditor (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
14 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
14 November 2001 | Return made up to 25/09/01; full list of members (7 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 25/09/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
9 November 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
25 August 1999 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
9 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 25/09/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
15 January 1998 | Return made up to 25/09/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 February 1997 | Return made up to 25/09/96; full list of members
|
10 February 1997 | Return made up to 25/09/96; full list of members
|
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (13 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
28 November 1995 | Return made up to 25/09/95; no change of members (4 pages) |
5 January 1995 | Return made up to 25/09/94; no change of members (4 pages) |
5 January 1995 | Return made up to 25/09/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 November 1993 | Return made up to 25/09/93; full list of members
|
17 November 1993 | Return made up to 25/09/93; full list of members
|
3 April 1992 | Return made up to 25/09/91; no change of members (6 pages) |
3 April 1992 | Return made up to 25/09/91; no change of members (6 pages) |
2 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
2 October 1990 | Return made up to 25/09/90; full list of members (4 pages) |
2 February 1990 | Return made up to 14/12/89; full list of members (4 pages) |
2 February 1990 | Return made up to 14/12/89; full list of members (4 pages) |
6 September 1989 | Return made up to 30/11/88; full list of members (4 pages) |
6 September 1989 | Return made up to 30/11/88; full list of members (4 pages) |
11 December 1987 | Return made up to 30/11/87; full list of members (6 pages) |
11 December 1987 | Return made up to 30/11/87; full list of members (6 pages) |
2 May 1987 | Return made up to 09/12/86; full list of members (7 pages) |
2 May 1987 | Return made up to 09/12/86; full list of members (7 pages) |
22 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
22 September 1986 | Return made up to 31/12/85; full list of members (4 pages) |
5 March 1973 | Resolution passed on (1 page) |
5 March 1973 | Resolution passed on (1 page) |
7 July 1964 | Company name changed\certificate issued on 07/07/64 (4 pages) |
7 July 1964 | Company name changed\certificate issued on 07/07/64 (4 pages) |
11 March 1964 | Incorporation (14 pages) |
11 March 1964 | Certificate of incorporation (1 page) |
11 March 1964 | Incorporation (14 pages) |
11 March 1964 | Certificate of incorporation (1 page) |