Egham
Surrey
TW20 9HY
Director Name | Mr Richard James Boon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Russell James Naylor |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 06 August 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Alan Sherridan |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 11 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Director Name | Mrs Sophia Sylvia Sherridan |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 June 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Secretary Name | Mrs Sophia Sylvia Sherridan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(25 years, 8 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Chiltern Avenue Bushey Watford WD23 4PX |
Director Name | Mr Adam Sherridan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(47 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stapleton Road Borehamwood Herts WD6 5BS |
Director Name | Mr James Andrew Cane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2018(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Director Name | Mr Christopher Douglas James |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St. John Street London EC1M 4JN |
Website | 81.21.76.62 |
---|
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Mr Alan Sherridan 50.00% Ordinary |
---|---|
254 at £1 | Adam Sherridan 5.01% Ordinary |
2.3k at £1 | Sophia Sylvia Sherridan 44.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,788 |
Cash | £33,655 |
Current Liabilities | £12,293 |
Latest Accounts | 30 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 December 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 4 weeks from now) |
17 April 1972 | Delivered on: 25 April 1972 Satisfied on: 3 March 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: 27 birbeck road, acton, W3 with all fixtures. Fully Satisfied |
---|---|
9 March 1972 | Delivered on: 15 March 1972 Satisfied on: 3 March 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: 273 & 275, westbourne park rd, london, W.11. & all fixtures. Fully Satisfied |
6 March 1972 | Delivered on: 9 March 1972 Satisfied on: 3 March 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: 282, ladbroke grove london W10 with all fixtures. Fully Satisfied |
21 February 1971 | Delivered on: 26 February 1972 Satisfied on: 3 March 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: 6, swirbrook road, london, W.10 together with all fixtures. Fully Satisfied |
28 February 2006 | Delivered on: 1 March 2006 Satisfied on: 9 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 barham avenue elstree herts,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 February 2005 | Delivered on: 11 February 2005 Satisfied on: 18 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 272 ladbroke grove london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 December 2004 | Delivered on: 22 December 2004 Satisfied on: 5 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1996 | Delivered on: 16 February 1996 Satisfied on: 19 May 2005 Persons entitled: Midland 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 k/a 282 ladbroke grove, london with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
12 February 1996 | Delivered on: 16 February 1996 Satisfied on: 19 May 2005 Persons entitled: Midland 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 k/a 272 ladbroke grove london any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 February 1996 | Delivered on: 16 February 1996 Satisfied on: 19 May 2005 Persons entitled: Midland 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 k/a 284 ladbroke grove london together with the benefit of all licences guarantees rent deposits contracts deeds underetakings and warranties relating to the properties any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease or licence all other payments in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
18 January 1996 | Delivered on: 23 January 1996 Satisfied on: 19 May 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 July 1993 | Delivered on: 19 July 1993 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 130B wightman road haringey london borough og haringey t/no EGL214860. Fully Satisfied |
19 May 1993 | Delivered on: 28 May 1993 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat,15 orchard court,stonegrove,edgware,l/b of harrow.t/no.ngl 617820. Fully Satisfied |
31 August 1971 | Delivered on: 6 September 1971 Satisfied on: 3 March 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: 72 ladbroke grove london, W.11. with all fixtures. Fully Satisfied |
30 April 1992 | Delivered on: 11 May 1992 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 rigault road,fulham,london borough of hammersmith & fulham.t/no.123692. Fully Satisfied |
23 January 1992 | Delivered on: 31 January 1992 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 rigault street,london borough of hammersmith & fulham t/no.123692. Fully Satisfied |
14 June 1991 | Delivered on: 1 July 1991 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 quebec avenue southend on sea essex t/n ex 443320. Fully Satisfied |
16 January 1987 | Delivered on: 3 February 1987 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 essex road, london borough of newham title no egl 181535. Fully Satisfied |
12 January 1987 | Delivered on: 22 January 1987 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 holland road, london borough of kensington & chelsea T.N. 452131. Fully Satisfied |
30 October 1984 | Delivered on: 20 November 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 iverson road, kilburn, london borough of camden tn: ngl 451575. Fully Satisfied |
8 May 1984 | Delivered on: 22 May 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a esmond road NW6, london borough of brent t/n ngl 451580. Fully Satisfied |
8 May 1984 | Delivered on: 22 May 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49, esmond road, NW6 london borough of brent t/n ngl 451579. Fully Satisfied |
15 March 1984 | Delivered on: 23 March 1984 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or linadkar properties limited 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 |
21 December 1983 | Delivered on: 5 January 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 clarence road, kew, richmond london borough of richmond upon thames title no:- mx 363207. Fully Satisfied |
8 July 1971 | Delivered on: 20 July 1971 Satisfied on: 3 March 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: 16 lancaster road, london, W.1. with all fixtures. Fully Satisfied |
21 December 1983 | Delivered on: 5 January 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 bushwood road, kew, richmond london borough of richmond upon thames. Fully Satisfied |
21 December 1983 | Delivered on: 5 January 1984 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 clarence road, kew, richmond london borough of richmond upon thames title no: mx 363202. Fully Satisfied |
10 June 1983 | Delivered on: 16 June 1983 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 24 windsor road NW2 london borough of brent tn: mx 446160. Fully Satisfied |
10 June 1983 | Delivered on: 16 June 1983 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 37 plympton road, NW6 london borough of brent tn: ngl 262897. Fully Satisfied |
10 June 1983 | Delivered on: 16 June 1983 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 107 churchill road, NW2 london borough of brent tn mx 439726. Fully Satisfied |
8 October 1981 | Delivered on: 19 October 1981 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96 rectory road, grays, essex tn ex 248183. Fully Satisfied |
6 October 1981 | Delivered on: 16 October 1981 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 oxford road, harrow, london borough of harrow title no p 8718. Fully Satisfied |
7 May 1980 | Delivered on: 14 May 1980 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 94 harlesden road brent london NW10 title no hx 230370. Fully Satisfied |
4 February 1980 | Delivered on: 13 February 1980 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 delorme street W6 london borough of hammersmith T.no. Ln 184740. Fully Satisfied |
30 January 1980 | Delivered on: 8 February 1980 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 and 9 bramley rd W10 london borough of hammersmith t no. 305552. Fully Satisfied |
8 June 1971 | Delivered on: 17 June 1971 Satisfied on: 3 March 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: 81 ladbroke grove, london W11 with all fixtures. Fully Satisfied |
11 January 1980 | Delivered on: 17 January 1980 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 282 lodbroke grove W11 kensington & chelsea title no ln 2476962. Fully Satisfied |
3 September 1979 | Delivered on: 12 September 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 96, chesterton road W10 london borough of kensington and chelsea. Fully Satisfied |
12 July 1979 | Delivered on: 25 July 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 keith grove, W12 london borough of hammersmith title no 169116. Fully Satisfied |
12 July 1979 | Delivered on: 25 July 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 128 becklow rd W12 london borough of hammersmith title no 29229. Fully Satisfied |
14 May 1979 | Delivered on: 22 May 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 44 bracewell road hammersmith london W10. Fully Satisfied |
25 April 1979 | Delivered on: 2 May 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 129,131,133 & 137 roslyn rd, haringey. Fully Satisfied |
13 February 1979 | Delivered on: 22 February 1979 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10, ladbroke gardens, W.11. kensington and chelsea t no. Ln 160931. Fully Satisfied |
17 January 1978 | Delivered on: 30 January 1978 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 89 glencall road, kilburn, london borough of brent title no ngl 133746. Fully Satisfied |
17 January 1978 | Delivered on: 30 January 1978 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 1 kenilworth road, kilburn NW6 london borough of brent title no mx 1686105. Fully Satisfied |
3 January 1978 | Delivered on: 12 January 1978 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82/92 (even nos only) windmill road, hampton l/b of richmond title no mx 424342. Fully Satisfied |
17 October 1969 | Delivered on: 5 November 1969 Satisfied on: 3 March 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: 21 & 21A maury road, newington green, london N16 together with all fixtures. Fully Satisfied |
15 December 1977 | Delivered on: 23 December 1977 Satisfied on: 3 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 hallowell rd northwood, london borough of hillingdon title no:- mx 326543. Fully Satisfied |
22 November 1977 | Delivered on: 8 December 1977 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 284 ladbroke grove kensington & chelsea title no ngl 586171. Fully Satisfied |
22 November 1977 | Delivered on: 8 December 1977 Satisfied on: 13 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 272 ladbroke grove W10 kensington & chelsea title no ln 245006. Fully Satisfied |
11 October 1974 | Delivered on: 30 October 1974 Satisfied on: 3 March 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: 166 ladbroke grove kensington, london W10 with all fixtures. Fully Satisfied |
23 July 1973 | Delivered on: 31 July 1973 Satisfied on: 3 March 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: Freehold land and premises at 352 westbourne park road london w 11 together with all fixtures title ln 91828. Fully Satisfied |
23 July 1973 | Delivered on: 31 July 1973 Satisfied on: 3 March 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: Freehold land and premises adjacent to 39 tavistock road london, W11 together with all fixtures title number ln 75665. Fully Satisfied |
5 December 1972 | Delivered on: 8 December 1972 Satisfied on: 3 March 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: Freehold land hereditament and premises situate or being at 16 cambridge gardens london w 10 together with all fixtures whatsoever now or at any time hereafter. Fully Satisfied |
7 November 1972 | Delivered on: 21 November 1972 Satisfied on: 3 March 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: 14 frinton road, london N15 together with all fixtures. Fully Satisfied |
19 May 1972 | Delivered on: 25 May 1972 Satisfied on: 3 March 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: 14, normanby road, willesden, london N.W.10 with all fixtures whatsoever. Fully Satisfied |
10 May 1972 | Delivered on: 15 May 1972 Satisfied on: 3 March 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: 2,16 & 18 frinton rd, london N.15. with all fixtures. Fully Satisfied |
27 January 1969 | Delivered on: 17 February 1969 Satisfied on: 3 March 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: 8, stockwell park road, london SW9 together with all fixtures. Fully Satisfied |
12 February 2020 | Delivered on: 14 February 2020 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: Freehold property known as 272 ladbroke grove, london W10 5LP. Other property is charged - see instrument for full details. Outstanding |
29 June 2018 | Delivered on: 6 July 2018 Persons entitled: Dgs Capital Partners LLP as Security Agent Classification: A registered charge Particulars: 272 ladbroke grove, london W10 5LP registered at the land registry with title number LN245006, 282 ladbroke grove, london, W10 5LP, registered with title number LN247962, 284 ladbroke grove, london W10 5LP registered with title number NGL58617 and flat 9, lomond court, 102 byron road, harrow HA3 7SZ registered with title number AGL204119. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold and leasehold property of the charger. All patents, patent applications, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copy rights, moral rights, inventions, design rights, registered designs, all trade secrets and know how, computer rights, programmes, systems, tapes, disks, software applications for registration of any of them and other intellectual property rights. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 272 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title LN245006 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 284 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title NGL58617 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 9, lomon court, 103 byron road, wealdstone, harrow, HA3 7SZ as the same is registered at hm land registry with title AGL204119 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it. Outstanding |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The leasehold property known as 282 ladbroke grove, london, W10 5LP as the same is registered at hm land registry with title LN247962 and any parts of it and including all rights attached or appurtenant to it and all buildings, fixture, fittings, plant and machinery from time to time situated on it. Outstanding |
11 November 2013 | Delivered on: 21 November 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 272 and 284 ladbroke grove london. Notification of addition to or amendment of charge. Outstanding |
6 March 2009 | Delivered on: 14 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 272 ladbroke grove london. Outstanding |
6 March 2009 | Delivered on: 14 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 282 ladbroke grove london. Outstanding |
6 March 2009 | Delivered on: 14 March 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 ladbroke grove london. Outstanding |
25 October 2023 | Accounts for a small company made up to 30 June 2023 (26 pages) |
---|---|
30 January 2023 | Director's details changed for Mr Dominic Andrew White on 24 January 2023 (2 pages) |
7 January 2023 | Accounts for a small company made up to 30 June 2022 (26 pages) |
2 January 2023 | Confirmation statement made on 29 December 2022 with updates (5 pages) |
21 November 2022 | Director's details changed for Mr Russell James Naylor on 21 November 2022 (2 pages) |
15 November 2022 | Change of details for Kcr Residential Reit Plc as a person with significant control on 15 November 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 29 December 2021 with updates (5 pages) |
24 January 2022 | Director's details changed for Mr Richard James Boon on 24 January 2022 (2 pages) |
3 November 2021 | Accounts for a small company made up to 30 June 2021 (26 pages) |
24 June 2021 | Satisfaction of charge 008766960066 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960065 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960067 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960068 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960064 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960063 in full (1 page) |
24 June 2021 | Satisfaction of charge 008766960062 in full (1 page) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (5 pages) |
30 November 2020 | Accounts for a small company made up to 30 June 2020 (25 pages) |
13 July 2020 | Director's details changed for Mr Dominic Andrew White on 13 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Richard James Boon on 13 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Russell James Naylor on 13 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from 82 st. John Street London EC1M 4JN England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2020 (1 page) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (27 pages) |
14 February 2020 | Registration of charge 008766960069, created on 12 February 2020 (17 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 November 2019 | Second filing for the appointment of Russell James Naylor as a director (6 pages) |
14 August 2019 | Appointment of Mr Russell James Naylor as a director on 6 August 2019
|
14 August 2019 | Appointment of Mr Dominic White as a director on 6 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Christopher Douglas James as a director on 6 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Richard James Boon as a director on 6 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of James Andrew Cane as a director on 6 August 2019 (1 page) |
31 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
20 September 2018 | Current accounting period extended from 28 February 2019 to 30 June 2019 (2 pages) |
20 August 2018 | Memorandum and Articles of Association (8 pages) |
18 July 2018 | Resolutions
|
9 July 2018 | Resolutions
|
6 July 2018 | Registration of charge 008766960068, created on 29 June 2018 (39 pages) |
6 July 2018 | Termination of appointment of Adam Sherridan as a director on 29 June 2018 (1 page) |
6 July 2018 | Registered office address changed from 19 Chiltern Avenue Bushey Hertfordshire WD23 4PX to 82 st. John Street London EC1M 4JN on 6 July 2018 (1 page) |
6 July 2018 | Notification of Kcr Residential Reit Plc as a person with significant control on 29 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Sophia Sylvia Sherridan as a director on 29 June 2018 (1 page) |
6 July 2018 | Appointment of Mr James Andrew Cane as a director on 29 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Christopher Douglas James as a director on 29 June 2018 (2 pages) |
6 July 2018 | Cessation of Sophia Sylvia Sherridan as a person with significant control on 29 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Sophia Sylvia Sherridan as a secretary on 29 June 2018 (1 page) |
4 July 2018 | Registration of charge 008766960063, created on 29 June 2018 (14 pages) |
4 July 2018 | Registration of charge 008766960065, created on 29 June 2018 (14 pages) |
4 July 2018 | Registration of charge 008766960066, created on 29 June 2018 (14 pages) |
4 July 2018 | Registration of charge 008766960067, created on 29 June 2018 (19 pages) |
4 July 2018 | Registration of charge 008766960064, created on 29 June 2018 (15 pages) |
28 June 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
22 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
17 February 2018 | Satisfaction of charge 59 in full (4 pages) |
17 February 2018 | Satisfaction of charge 60 in full (4 pages) |
17 February 2018 | Satisfaction of charge 61 in full (4 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
20 February 2016 | Termination of appointment of Alan Sherridan as a director on 11 April 2015 (1 page) |
20 February 2016 | Termination of appointment of Alan Sherridan as a director on 11 April 2015 (1 page) |
20 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-20
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-01
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Registration of charge 008766960062 (17 pages) |
21 November 2013 | Registration of charge 008766960062 (17 pages) |
5 October 2013 | Satisfaction of charge 56 in full (5 pages) |
5 October 2013 | Satisfaction of charge 56 in full (5 pages) |
28 May 2013 | Appointment of Adam Sherridan as a director (3 pages) |
28 May 2013 | Appointment of Adam Sherridan as a director (3 pages) |
6 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 April 2011 | Director's details changed for Mrs Sophia Sylvia Sherridan on 28 December 2010 (2 pages) |
1 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
1 April 2011 | Director's details changed for Mrs Sophia Sylvia Sherridan on 28 December 2010 (2 pages) |
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
6 December 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
22 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
22 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (11 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
31 October 2009 | Total exemption full accounts made up to 28 February 2009 (6 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
11 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
14 January 2009 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
8 October 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 October 2008 | Return made up to 31/12/07; no change of members (7 pages) |
29 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
29 November 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
5 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
10 January 2006 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Ad 28/02/05--------- £ si 100@1=100 £ ic 4970/5070 (2 pages) |
9 January 2006 | Ad 28/02/05--------- £ si 100@1=100 £ ic 4970/5070 (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
22 December 2003 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
25 April 2003 | Return made up to 31/12/02; full list of members
|
25 April 2003 | Return made up to 31/12/02; full list of members
|
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
18 December 2000 | Full accounts made up to 28 February 2000 (7 pages) |
20 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
20 January 2000 | Full accounts made up to 28 February 1999 (7 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
21 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
5 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (8 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
12 November 1996 | Full accounts made up to 28 February 1996 (8 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members
|
21 February 1996 | Return made up to 31/12/95; full list of members
|
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
13 April 1966 | Incorporation (12 pages) |
13 April 1966 | Incorporation (12 pages) |