London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(33 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
999 at £1 | Metropolitan Properties Co (F.g.c.) LTD 99.90% Ordinary |
---|---|
1 at £1 | Metropolitan Properties Co (F.g.c.) LTD & Benzion Schalom E. Freshwater 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,944,470 |
Gross Profit | £1,070,154 |
Net Worth | £35,166,561 |
Cash | £699,449 |
Current Liabilities | £14,042,682 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
20 January 1999 | Delivered on: 17 February 1999 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH february 1999 Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 20TH january 1999. Particulars: The lang stracht shopping centre aberdeen. Fully Satisfied |
---|---|
5 May 1998 | Delivered on: 8 May 1998 Satisfied on: 1 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: F/H haswell house 15/33 (odd) st nicholas street & 10, 12 & 14 sansome street worcester hereford & worcester t/n-HW12525.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 1995 | Delivered on: 5 December 1995 Satisfied on: 21 December 1998 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Haswell house 15 to 33 (odd) st nicholas street and 10, 12 and 14 sansome street worcester t/no HW125525. 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 1969 | Delivered on: 12 November 1969 Satisfied on: 25 January 1992 Persons entitled: Liverpool Victoria Turstees LTD Classification: Mortgage Secured details: £100,000. Particulars: 33 flats and 16 garages nos 1, 1A, 2 to 12 (inc) & 14 to 33 (inc) known as brook lodge, brent bridge, north circular road, l/b of barnet, together with all fixtures and fittings. Fully Satisfied |
31 July 1991 | Delivered on: 16 August 1991 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage over all the properties together with all buildings and fixtures thereon goodwill of the business (see doc M43 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1991 | Delivered on: 12 August 1991 Satisfied on: 22 December 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge the whole of its undertaking and all its property and assets. Fully Satisfied |
29 September 1969 | Delivered on: 9 October 1969 Satisfied on: 25 January 1992 Persons entitled: Merbridge Investments LTD Classification: Legal charge Secured details: £47,500. Particulars: Ridgeway heights, ridgeway road, torquay, torbay. Fully Satisfied |
25 May 1990 | Delivered on: 4 June 1990 Satisfied on: 3 August 1998 Persons entitled: Sevenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of high st bognor regist W. sussex together with all buildngs erected thereon or on some part thereof and K.A. fitzleet estate floating chrge over all movable plant machinery. Fully Satisfied |
25 May 1990 | Delivered on: 4 June 1990 Satisfied on: 3 August 1998 Persons entitled: Sevenska Handels Banken Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 22 December 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of the company's under taking and all its property and assets, collectiveley "the undertaking". Fully Satisfied |
7 July 1986 | Delivered on: 8 July 1986 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage and further charge Secured details: £600,000 and all other monies due from metropolitan properties company limited to the chargee supplemental to a mortga ge dated 26.3.65 and deeds supplemental thereto. Particulars: Various f/hold & l/hold properties of the company see doc M138 for full details. Fully Satisfied |
29 September 1969 | Delivered on: 30 September 1969 Satisfied on: 25 January 1992 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £80,000. Particulars: Ridgeway heights, ridgeway road, torquay, torbay. Fully Satisfied |
13 June 1985 | Delivered on: 14 June 1985 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £640,000 & all other moneys due or to become due from metropolitan properties company limited supplemental to the principal deed & deeds supplemtnal thereto. Particulars: All properties now charged under the principal deeds or any of thereon. Fully Satisfied |
13 July 1984 | Delivered on: 16 July 1984 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage and further charge Secured details: £750,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee supplemental to the principal deed and deeds supplemental thereto. Particulars: All properties now charged under the principal deeds or any of them. Fully Satisfied |
14 April 1983 | Delivered on: 15 April 1983 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Copany Limited Classification: Deed of mortgage further charge Secured details: £350,000 & all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the principle deeds. Particulars: All properties. Fully Satisfied |
5 November 1982 | Delivered on: 5 November 1982 Satisfied on: 29 March 1991 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All those l/h flats situate at and numbered 1, 6, 8, 12A, 15, 17, 18A, 19 and 21 allingham court, haverstock hill, in the london borough of camden (for full DETAILS6 see doc no M131). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1980 | Delivered on: 2 October 1980 Satisfied on: 8 February 1995 Persons entitled: Royal Liver Trustees LTD Classification: Legal charge Secured details: £531,398. Particulars: Haswell house, 15/33 (odd) st nicholas street and 10/14 (even) sansome street, worcester. Fully Satisfied |
30 June 1980 | Delivered on: 1 July 1980 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Classification: Mortgage & further charge Secured details: £4,500,000 all monies due or to become due from metropolitan properteis company limited to the chargee secured by a deed dated 26-3-65 and deeds supplmental thereto. Particulars: All properties now comprised in the principal deed. Fully Satisfied |
25 May 1979 | Delivered on: 11 June 1979 Satisfied on: 16 April 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Standard security Secured details: £413,000 and all other sums due from metropolitan properties company limited to the chargee under the terms of the mortgage dated 26.3.65 and deeds supplemental thereto. Particulars: Property at summerhill road and long, stracht, aberdeen, scotland and all other properties comprised in the principal mortgages. Fully Satisfied |
2 May 1969 | Delivered on: 7 May 1969 Satisfied on: 24 January 1995 Persons entitled: The Norwich Union Life Insurance Society. Classification: Legal charge & mortgage Secured details: £457,000. Particulars: Various properties and life policy. (Please see doc 16 for details). Fully Satisfied |
23 May 1979 | Delivered on: 24 May 1979 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £413,000 & all monies due from metropolitan properties company LTD supplemental to a charge dated 26/3/65 and deeds supplemental thereto. Particulars: All that property charged in deeds dated 26/3/65 and ones supplmental (see doc M123). Fully Satisfied |
9 August 1978 | Delivered on: 11 August 1978 Satisfied on: 29 March 1991 Persons entitled: United Dominions Trust Limited Classification: Supplemental mortgage Secured details: £20,000 and all monies due or to become due from chiftville properties limited to the chargee. Particulars: 1)F/hold--gateways,surbiton hill rd, surbiton. T/no.sy 27874. 2)f/h land on S.W. of partington st. And land at junction of parington st & totton rd,failsworth.t/no.la 13341. 3)l/h--6/32 (even) partington st, failsworth. T/no.la 49939. 4)l/h property--fleet rd,fleet,hampshire under a lease dated 25.2.69. Fully Satisfied |
9 December 1976 | Delivered on: 17 December 1976 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration at sasines Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 high st, bonnyrigg, cockpen, midlothian & ground & room south east corner of attahced 171 & 173 morningside rd, edinburgh 100E soughton rd north, edinburgh. Fully Satisfied |
26 August 1976 | Delivered on: 15 September 1976 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Co Limited Classification: Mortgage Secured details: £60,000.00 due from metropolitan properties co limited to the chargee. Particulars: 2,2A,4,4A,6,6A,10,10A,12 & 12A the market place falloden way barnet. Fully Satisfied |
4 March 1976 | Delivered on: 5 March 1976 Satisfied on: 29 March 1991 Persons entitled: Guardian Assurance Co LTD Classification: Charge Secured details: Charge effecting substitution of security for securng £472,570 due from E.alec colman investments LTD and secured by charges dated 3-8-62, 6-2-64, 5-3-64, 12-6-64 29-1-65, 9-4-65, 30-7-63 & 23-11-67. Particulars: Scholes shopping precinct, wigan, manchester. Fully Satisfied |
18 July 1975 | Delivered on: 24 July 1975 Satisfied on: 1 November 2013 Persons entitled: International Westminister Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever. Particulars: Various properties (please see doc M108 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 March 1975 | Delivered on: 6 March 1975 Satisfied on: 11 January 1992 Persons entitled: Udt Securities LTD Classification: Deed of further charge Secured details: All monies due from the company and henry davies developments LTD and cliftoylle properties LTD to the chargeepursuant to the mortgages dated 24.5.61,18.8.71,27.12.72,19.7.74,21.8.74. and deeds supplemental thereto. Particulars: Land on s/w side of partington street AN55AT junction of partington street and totton road, failsworth, lancs, 6-32 (even nos) partington street, failsworth land or fleet road fleet, hants. Fully Satisfied |
2 April 1969 | Delivered on: 14 April 1969 Satisfied on: 25 January 1992 Persons entitled: British and French Bank LTD Classification: Memo of deposit. Secured details: £800,000. Particulars: Fitzleet estate, bognor regis, sussex. Fully Satisfied |
26 March 1974 | Delivered on: 2 April 1974 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD to the chargee on any account whatsoever. Particulars: 1 to 11 (odd) cheapside and land at the juction of king's yard and cheapside and land on the west side of cheapside shifnal, shropshire. Fully Satisfied |
11 March 1974 | Delivered on: 19 March 1974 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitian properties co. (F.G.C.) LTD to the chargee on any account whatsoever. Particulars: 23 medomsley road, consett, dunham. Fully Satisfied |
24 January 1974 | Delivered on: 12 February 1974 Satisfied on: 8 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD. To the chargee on any account whatsoever. Particulars: 19 & 21 hazelmere gardens, worcester park, greater london. Fully Satisfied |
24 January 1974 | Delivered on: 12 February 1974 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metorpolitan properties co (F.G.c) LTD to the chargee on any account whatsoever. Particulars: 50 & 52 front street, chirton, north shields, northumberland. Fully Satisfied |
24 January 1974 | Delivered on: 12 February 1974 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties co (F.G.C.) LTD. To the chargee on any account whatsoever. Particulars: 13 roseberry road, billingham, teeside. Fully Satisfied |
2 April 1969 | Delivered on: 10 April 1969 Satisfied on: 13 August 1992 Persons entitled: Banque Belge LTD Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Arlington house and arlington square, marine terrace and all saints' avenue, margate, kent. Fully Satisfied |
9 July 1973 | Delivered on: 10 July 1973 Satisfied on: 29 March 1991 Persons entitled: Paramount Realty Holdings LTD Classification: Legal charge Secured details: £1,091,250. Particulars: Properties as schedule annexed to doc 83. Fully Satisfied |
16 January 1973 | Delivered on: 22 January 1973 Satisfied on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-33 st nicholas street and 10-14 sansome street, worcester. Fully Satisfied |
6 June 1972 | Delivered on: 15 June 1972 Satisfied on: 20 May 1993 Persons entitled: Dow Banking Corporation Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties on annexed to doc 72. Fully Satisfied |
24 August 1971 | Delivered on: 27 August 1971 Satisfied on: 5 October 1993 Persons entitled: Lloyds Bank PLC Classification: Charge by depsoit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-75 fitzleer house, 1-39 gordon house, 1-7 kirrara house, 1-32 richmond house and 43 garages, queensway, bognor regis, sussex. Fully Satisfied |
21 July 1971 | Delivered on: 5 August 1971 Satisfied on: 1 November 2013 Persons entitled: Alliance Building Society Classification: Legal charge Secured details: £85,000. Particulars: 1-11 & 15 (odd, market place, fallodem way, barnet and garages 15-23 northway bridge, londn. N.W.11. Fully Satisfied |
2 April 1969 | Delivered on: 3 April 1969 Satisfied on: 25 January 1992 Persons entitled: Old Broad Street Securities LTD Classification: Mortgage Secured details: £100,000 and all other monies due or any account whatsoever. Particulars: 31 & 40 putney hill, l/b of wandsworth. Fully Satisfied |
1 July 1971 | Delivered on: 20 July 1971 Satisfied on: 21 December 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £150,000 and further advances. Particulars: 788-818 finchley road, arcade house & temple fortune house, london N.W.11. Fully Satisfied |
2 July 1971 | Delivered on: 13 July 1971 Satisfied on: 11 January 1992 Persons entitled: Old Broad Street Securities LTD. Classification: Mortgage Secured details: For securing the monies secured by two charges dated 24-5-61 & 19-9-67 and a deed dated 25-2-70. Particulars: 6-32 partington street, failsworth, lancs. And property at the junction of fleet road & reading road, fleet, hants. Fully Satisfied |
19 March 1971 | Delivered on: 1 April 1971 Satisfied on: 21 December 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: £300,000 and further advances. Particulars: Castle court flats, westgate street, cardiff. Fully Satisfied |
22 March 1971 | Delivered on: 25 March 1971 Satisfied on: 1 November 2013 Persons entitled: Regis Property Co LTD Classification: Further mortgage Secured details: For further securing £803,966 outstanding under a charge dated 31-1-68. Particulars: Various properties in london N.W. 11 (please see doc 47 for details). Fully Satisfied |
22 March 1971 | Delivered on: 23 March 1971 Satisfied on: 1 November 2013 Persons entitled: Legal & General Assurance Society LTD Classification: Further charge Secured details: £77,000 due from metropolitan properties co (cheloea) LTD to the chargee. Particulars: Various properties in london NW11 (please see doc 46 for details). Fully Satisfied |
19 February 1971 | Delivered on: 23 February 1971 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £50,000. Particulars: Properties with frontage to waterdale and wood street, doncaster, york. Fully Satisfied |
19 February 1971 | Delivered on: 23 February 1971 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £124,000. Particulars: Various properties (please see doc 41 for details). Fully Satisfied |
8 July 1968 | Delivered on: 26 July 1968 Satisfied on: 25 January 1992 Persons entitled: Anglo-Israel Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-30 lower castle street, bristol title no bl 6759. Fully Satisfied |
1 February 1971 | Delivered on: 3 February 1971 Satisfied on: 29 March 1991 Persons entitled: Legal and General Assurance Society LTD Classification: Charge Secured details: Charge effecting substitution of security for securing the monies secured by two charges dated 16-9-57 & 28-11-63. Particulars: Various properties in londn nw 11 (please see doc 45 for details). Fully Satisfied |
30 December 1970 | Delivered on: 5 January 1971 Satisfied on: 25 January 1992 Persons entitled: Anglo Portugese Bank LTD Classification: Mortgage Secured details: £750,000. Particulars: Premises or glory farm, bicester, oxfordshire. Fully Satisfied |
9 July 1970 | Delivered on: 15 July 1970 Satisfied on: 21 August 1993 Persons entitled: Old Broad Street Securities LTD Classification: Charge by deposit of deeds. Secured details: Further securing £850,000 and all other monies due from henry davies developments LTD on ay account whatsoever. Particulars: 273-279 fleet road fleet, hants. Fully Satisfied |
17 June 1970 | Delivered on: 25 June 1970 Satisfied on: 21 August 1993 Persons entitled: Old Broad Street Securities LTD. Classification: Charge by depsoit of deeds Secured details: For further securing £850,000 and all other monies due from henery davies developments LTD to the chargee on any account whatsoever. Particulars: 6 to 3I partington street, failsworth, lancs. Fully Satisfied |
26 February 1963 | Delivered on: 13 April 1970 Satisfied on: 28 December 1990 Persons entitled: D.S.B. Hopkins R. B. Hopkins A.T. Griffith G.T. Griffiths Classification: Legal charge Secured details: £48,500. Particulars: 2-12A (even nos) the market place, falloden way, london. Nw.11. Fully Satisfied |
17 October 1969 | Delivered on: 24 February 1970 Satisfied on: 25 January 1992 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: Charge as confirmed and ratified by a resolution passed at a meeting of the members of metropolitan property realizations LTD on 19-2-70 for securing all monies due or to become due from the co to the chargee on any account whatsoever. Particulars: Approx, 11 acres at glory farm estate, bicester, oxfordshire. Fully Satisfied |
4 December 1969 | Delivered on: 5 December 1969 Satisfied on: 3 July 1992 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £500,000 and all other monies due from metropolitan properties co. LTD to the chargee on any account whatsoever. Particulars: Arlington house and arlington square, all saints avenue, margate. Fully Satisfied |
31 January 1968 | Delivered on: 14 February 1968 Satisfied on: 25 January 1992 Persons entitled: Barclays Bank PLC Classification: Charge by deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22-30 (even nos) lower castle street, bristol, glos. Fully Satisfied |
23 December 1998 | Delivered on: 7 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever. Particulars: L/H property k/a flats 1 a-f, 2 a-h, 3 a-h, 4 a-h, 5A-h, 6 a-h, 7 a-h, 8 a-h, 9 a-h, 10 a-h, 11 a-h, 12 a-h, 13 a-h, 14 a-h, 15 a-h, 16 a-h, 17 a-h, 18 a-H. Arlington house and 1-50 arlington square all saints avenue margate with t/no's;- k 710125 & K248788. Outstanding |
5 May 1998 | Delivered on: 8 May 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: F/H land on the north side of high street bognor regis together with the buildings erected thereon and k/a fitzleet estate t/nos: SX29962, SX41681, SX41682, SX36541.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
31 July 1997 | Delivered on: 12 August 1997 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Legal charge Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee under, pursuant to or in connection with, a loan facility agreement dated 16TH july 1997 and this legal charge and the facility documents (as defined in the loan facility agreement). Particulars: L/H flat 2 brankscome house westgate street cardiff S. glamorgan t/n-WA627188. L/h 4 brankescombe house westgate street cardif S. glamorgan t/n-WA627185. L/h 5 branksome house westgate street cardiff S. glamorgan t/n-WA627183. (For other properties see form 395). together with all rights easements and privileges from time to time attached or appurtenant thereto or benefitting the same and all buildings erections and structures (whether in the course of construction or otherwise) and fixtures and fittings and fixed plant and machinery from time to time therein or thereon other than tenants fixtures and fittings.. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 6 August 1997 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of floating charge Secured details: All monies due or to become due from centremanor (E.S.) limited to the chargee on any accoynt whatsoever and inder the terms of this charge. Particulars: Floating charge the whole of the undertaking and all its other property assets and rightsincluding its uncalled capital and moveable property assets and rights in scotland or governed by scottish law. Outstanding |
6 February 1997 | Delivered on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever. Particulars: 1 to 11 (odd numbers) cheapside and land at the junction of king's yard and cheapside shifnal & 1 cheapside shifnal - now collectively k/a cheapside shopping centre shifnal shropshire t/nos.SH785 & SH1000. Outstanding |
6 February 1997 | Delivered on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or metropolitan properties company limited to the chargee on any account whatsoever. Particulars: 6 to 32 partington street greater manchester t/no.LA49939. Outstanding |
23 January 1995 | Delivered on: 30 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: L/H property known as scholes shopping centre wigan lancashire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 June 1992 | Delivered on: 12 June 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of mortgage and further charge Secured details: £1,000,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of the principal deeds (as defined). Particulars: Arlington house all saints avenue margate kent arlington square all saints avenue margate kent see 395 for full details of the property. Outstanding |
19 February 1992 | Delivered on: 4 March 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the principal deeds (as defined in the deed). Particulars: Various flats in cardiff south glam.....(see form 395 for full details). Outstanding |
27 March 1991 | Delivered on: 28 March 1991 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of further charge Secured details: £2,500,000 and all other moneys due or to become due from metropolitan properties company limited to the chargee under the terms of this deed. Particulars: Arlington house and arlington square, all saints avenue, margate, kent, castle court, westgate street, cardiff, south glamorgan. Gateways, surbiton hill road, surbiton in the london borough of kingston upon thames. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company, limited to the chargee on any account whatsoever. Particulars: Flat 21 allingham court haverstock hill london NW3 title no ngl 441813. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 19 allingham court haverstock hill london NW3 title no ngl 441812. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company, limited to the chargee on any account whatsoever. Particulars: Flat 17 allingham court haverstock hill london NW3 title no ngl 441808. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metrpolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 15 allingham court haverstock hill london NW3 title no ngl 441807. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metrpolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 12A allingham court haverstock hill london NW3 title no ngl 441806. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 8, allingham court haverstock hill, london NW3 title no ngl 441805. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 6 allingham court haverstock hill, london NW3 title no ngl 441804. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the chargee on any account whatsoever. Particulars: Flat 1, allingham court haverstock hill london NW3 title no ngl 441803. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties company limited to the cahrgee on any account whatsoever. Particulars: L/Hold property, known as freshwater parade fleet road hampshire. Outstanding |
9 November 1990 | Delivered on: 29 November 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metrpolitan properties comany limited to the chargee on any acocunt whatsoever. Particulars: L/Hold property known as scholes shopping centre wigan lancashire. Outstanding |
15 March 1988 | Delivered on: 30 March 1988 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 16/10/81 14TH april 1983, 13TH july 1984, 13TH june 1985, 7TH july 1986. Particulars: Flat 6 and garages 1, 8 and 9 ashbourne court, burlington place, eastbourne. Outstanding |
25 March 1985 | Delivered on: 27 March 1985 Persons entitled: Eagle Insurance Company Limitted Classification: Collateral mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed d/d 13 july 1984. Particulars: L/H flats 10 and 18 and garages 1 and 2 alwyn court, west end, beeston, nottinghmshire. Outstanding |
19 March 1984 | Delivered on: 20 March 1984 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed d/d 14 apr 1983. Particulars: L/H flats 1, 2 & 3, 49 drayton gardens, kensington and flats 1 & 10, 53 drayton gardens, kensington. Outstanding |
16 October 1981 | Delivered on: 28 October 1981 Persons entitled: Eagle Star Nsurance Company Limited Classification: Mortgage & further charge Secured details: £500,000 and all other monies due or to become due from metropolitan properties company limited to the chargee under the terms of a mortgage dated 26.3.1965 and deeds supplemental thereto. Particulars: 130-144 (even) west end r a 1-64 denison close, 77-139 (odd) ossolton way and the lodge and 23-26 holyoake walk barnet, ashbourne court, burlington place, eastburne, sussex and all properties now charged under the principal deeds of any of them. Outstanding |
8 May 1975 | Delivered on: 15 May 1975 Persons entitled: First National Finance Corp LTD Classification: Legal sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Burbo mansions, burbo bank road, blundellsands, sefton, merseyside. Outstanding |
31 December 1974 | Delivered on: 3 January 1975 Persons entitled: Firt National Finance Corp LTD Classification: Legal charge Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever. Particulars: Ashbourne court, burlington place, eastbourne. Outstanding |
31 December 1974 | Delivered on: 3 January 1975 Persons entitled: First National Finance Corp, LTD Classification: Legal charge Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever. Particulars: Ridgeway heights, ridgeway road, torquay. Outstanding |
10 December 1974 | Delivered on: 18 December 1974 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: Land & buildings to the n/e of routeside road, haslingdon, lancs together with all fixtures. Outstanding |
10 December 1974 | Delivered on: 18 December 1974 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: Land and buildings at cherry crescent and and redwood drive, ballador, rawtenstall, lancs. Together with all fixtures. Outstanding |
19 July 1974 | Delivered on: 24 July 1974 Persons entitled: Udt Securities LTD Classification: Mortgage Secured details: All monies due from the company and cliftoylle properties LTD and henry davies developments LTD to the chargee under the terms of charges dated 2.7.71,18.8.71,27.10.72 and 19.7.74. Particulars: Gateways, surbiton hill road, surbiton. Outstanding |
26 April 1974 | Delivered on: 30 April 1974 Persons entitled: Henry Ansbacher & Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Belvoir park, 3 the avenue, branksome, poole, dorset, and waldon court and lython house, st. Lukes road south, torquay, devon. Outstanding |
1 February 1974 | Delivered on: 19 February 1974 Persons entitled: International Westminister Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan properties co LTD to the chargee on any account whatsoever. Particulars: 16, 18 & 20 lowther street, carlisle.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 August 1973 | Delivered on: 8 August 1973 Persons entitled: Swiss Israel Trade Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 (inc) lizette place, a passage & yard, windsor wharf, 40-41 bankside and bankside wharf. Outstanding |
21 March 1973 | Delivered on: 22 March 1973 Persons entitled: Eagle Star Insurance Co LTD Classification: Further charge Secured details: £490,000 due from metropolitan properties co LTD to the chargee. Particulars: 1-10 warwick count, 146-156 (even nos) east end road and 146A, 146B, 148A, 150A, 152A, 154A, 156A, & 156B east end road, finchley, l/b of barnet. Arlington house and arlington square, all saints avenue margate, kent. Outstanding |
12 May 1972 | Delivered on: 15 May 1972 Persons entitled: Trade Development Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 11 acres of land at bicester, oxford together with houses erected thereon. Outstanding |
1 March 1972 | Delivered on: 15 March 1972 Persons entitled: Swiss-Israel Trade Bank LTD Classification: Charge Secured details: £133,000. Particulars: 1-4 (inc) rizette place and passage and yard, windsor wharf, 40-41 bankside and bankside wharf, southwark. Outstanding |
27 August 1971 | Delivered on: 2 September 1971 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-75 fitzleer house, 1-39 gordan house, 1-7 kirreara house, 1-32 richmond house, 1-32 richmond house and 43 garages, queensway, bognor regis, sussex. Outstanding |
11 June 1971 | Delivered on: 16 June 1971 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H buildings having a frontage to waterdale and wood street, doncaster, york. Outstanding |
11 June 1971 | Delivered on: 16 June 1971 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildnigs on the west side of kingsthorpe road, northampton. Outstanding |
19 February 1971 | Delivered on: 23 February 1971 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,500. Particulars: F/H land at auburn, near narborough, leicestershire. Outstanding |
19 February 1971 | Delivered on: 23 February 1971 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 40,000. Particulars: Land - buildings on the west side of kinsthorpe road, northampton. Outstanding |
10 December 1970 | Delivered on: 11 December 1970 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £26,500. Particulars: F/H land at auburn, narborough, leicestershire. Outstanding |
10 December 1970 | Delivered on: 11 December 1970 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £40,000. Particulars: Land & buildings on the west side of kingsthorpe road, northampton. Outstanding |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The mortgagor's beneficial interest in the property known as flats 1-4 (inclusive), gateways, surbiton hill road, surbiton KT6 4TR ("the gateways 1") registered with title number SGL766800 pursuant to the gateways 1 declaration of trust. For more details please refer to the instrument. Outstanding |
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold land being basement area, ramps and staircases leading thereto castle court flats, westgate street registered with title number WA627173; leasehold land being flat 7 warwick house, westgate street, cardiff, CF10 1DH comprised in a lease dated 1 april 2005 made between (1) castle court (cardiff) management limited and (2) metropolitan property realizations limited. For more details please refer to schedule 1 of the instrument. Outstanding |
10 January 2023 | Delivered on: 16 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 2-12 the market place, falloden way registered at hm land registry with title number MX373835. For more details please refer to the instrument. Outstanding |
4 March 2020 | Delivered on: 19 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 1 to 10 warwick court, 146 to 156 (even numbers) east end road and 146A, 146B,. 148A, 150A, 152A, 154A, 156A and 156B east end road london and registered at. Land registry under title number MX352498. Outstanding |
4 March 2020 | Delivered on: 19 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Land and buildings on the north side of high street, bognor regis freehold title number SX29962. 74 high street and land and buildings fronting john street, bognor regis freehold title number SX41681. Land on the north side of john street, bognor regis freehold title number SX41682. 72A, 72B, 72C, 72D, 72E and 72F high street, bognor regis freehold title number SX36541. Freehold land known as land at queensway, bognor regis, PO21 1QN WSX408764. Outstanding |
4 March 2020 | Delivered on: 19 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 3, 49 drayton gardens, drayton gardens london SW10 9RX leasehold title number BGL57081.. Flat 1, 53 drayton gardens, drayton gardens london SW10 9RX leasehold title number BGL57082. Outstanding |
17 February 2016 | Delivered on: 3 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land stracht summerhill road aberdeen title NOABN125133. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 23-26 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 19-22 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 15-18 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 13-14 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 9-12 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 5-8 gateways surbiton hill road surbiton. Outstanding |
20 January 2016 | Delivered on: 9 February 2016 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: Flats 1-4 gateways surbiton hill road surbiton. Outstanding |
19 December 2015 | Delivered on: 22 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Lang stracht summerhill road aberdeen t/no ABN125133. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: F/H land at blocks a b c & shops haswell house 15/33 (odd) st nicholas street and 10 12 & 14 sansome street worcester t/no HW12525. L/h land at 788A & 788/818 finchley road london t/nos NGL196382 and NGL154776. L/h land at 2-6 10 & 12 and 2A/6A 10A & 12A and garages and parking bays the market place falloden way london t/no MX373835. Notification of addition to or amendment of charge. Outstanding |
21 December 2007 | Delivered on: 3 January 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or the principal debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 cheapside shifnal and t to 11 (odd numbers) cheapside and land at the junction of kings yard and cheapside t/no SH1000 and SH785 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (24 pages) |
---|---|
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
15 May 2023 | Satisfaction of charge 009207180106 in full (1 page) |
15 May 2023 | Satisfaction of charge 009207180109 in full (1 page) |
15 May 2023 | Satisfaction of charge 009207180104 in full (1 page) |
15 May 2023 | Satisfaction of charge 009207180107 in full (1 page) |
15 May 2023 | Satisfaction of charge 95 in full (2 pages) |
15 May 2023 | Satisfaction of charge 009207180108 in full (1 page) |
15 May 2023 | Satisfaction of charge 009207180105 in full (1 page) |
15 May 2023 | Satisfaction of charge 94 in full (1 page) |
15 May 2023 | Satisfaction of charge 009207180103 in full (1 page) |
24 April 2023 | Registration of charge 009207180116, created on 20 April 2023 (19 pages) |
24 April 2023 | Registration of charge 009207180115, created on 20 April 2023 (19 pages) |
16 January 2023 | Registration of charge 009207180114, created on 10 January 2023 (38 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 October 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 May 2021 | Satisfaction of charge 009207180101 in full (1 page) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 March 2020 | Registration of charge 009207180112, created on 4 March 2020 (18 pages) |
19 March 2020 | Registration of charge 009207180113, created on 4 March 2020 (19 pages) |
19 March 2020 | Registration of charge 009207180111, created on 4 March 2020 (19 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Metropolitan Properties Co. (F.G.C.) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
3 March 2016 | Registration of charge 009207180110, created on 17 February 2016 (7 pages) |
3 March 2016 | Registration of charge 009207180110, created on 17 February 2016 (7 pages) |
9 February 2016 | Registration of charge 009207180104, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180106, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180105, created on 20 January 2016 (45 pages) |
9 February 2016 | Registration of charge 009207180107, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180109, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180104, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180105, created on 20 January 2016 (45 pages) |
9 February 2016 | Registration of charge 009207180109, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180103, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180106, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180108, created on 20 January 2016 (45 pages) |
9 February 2016 | Registration of charge 009207180108, created on 20 January 2016 (45 pages) |
9 February 2016 | Registration of charge 009207180103, created on 20 January 2016 (46 pages) |
9 February 2016 | Registration of charge 009207180107, created on 20 January 2016 (46 pages) |
22 December 2015 | Registration of charge 009207180102, created on 19 December 2015 (8 pages) |
22 December 2015 | Registration of charge 009207180102, created on 19 December 2015 (8 pages) |
26 November 2015 | Satisfaction of charge 99 in full (4 pages) |
26 November 2015 | Satisfaction of charge 99 in full (4 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
1 November 2013 | Satisfaction of charge 67 in full (4 pages) |
1 November 2013 | Satisfaction of charge 54 in full (4 pages) |
1 November 2013 | Satisfaction of charge 65 in full (4 pages) |
1 November 2013 | Satisfaction of charge 96 in full (4 pages) |
1 November 2013 | Satisfaction of charge 61 in full (4 pages) |
1 November 2013 | Satisfaction of charge 30 in full (4 pages) |
1 November 2013 | Satisfaction of charge 54 in full (4 pages) |
1 November 2013 | Satisfaction of charge 23 in full (4 pages) |
1 November 2013 | Satisfaction of charge 70 in full (4 pages) |
1 November 2013 | Satisfaction of charge 59 in full (4 pages) |
1 November 2013 | Satisfaction of charge 30 in full (4 pages) |
1 November 2013 | Satisfaction of charge 87 in full (4 pages) |
1 November 2013 | Satisfaction of charge 69 in full (4 pages) |
1 November 2013 | Satisfaction of charge 59 in full (4 pages) |
1 November 2013 | Satisfaction of charge 70 in full (4 pages) |
1 November 2013 | Satisfaction of charge 65 in full (4 pages) |
1 November 2013 | Satisfaction of charge 20 in full (4 pages) |
1 November 2013 | Satisfaction of charge 61 in full (4 pages) |
1 November 2013 | Satisfaction of charge 24 in full (4 pages) |
1 November 2013 | Satisfaction of charge 20 in full (4 pages) |
1 November 2013 | Satisfaction of charge 24 in full (4 pages) |
1 November 2013 | Satisfaction of charge 23 in full (4 pages) |
1 November 2013 | Satisfaction of charge 56 in full (4 pages) |
1 November 2013 | Satisfaction of charge 96 in full (4 pages) |
1 November 2013 | Satisfaction of charge 87 in full (4 pages) |
1 November 2013 | Satisfaction of charge 69 in full (4 pages) |
1 November 2013 | Satisfaction of charge 56 in full (4 pages) |
1 November 2013 | Satisfaction of charge 67 in full (4 pages) |
29 October 2013 | Registration of charge 009207180101 (39 pages) |
29 October 2013 | Registration of charge 009207180101 (39 pages) |
22 October 2013 | Aud res (4 pages) |
22 October 2013 | Aud res (4 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
23 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 January 2008 | Particulars of mortgage/charge (8 pages) |
3 January 2008 | Particulars of mortgage/charge (8 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1998 | Return made up to 20/06/98; full list of members (24 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (24 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
12 August 1997 | Particulars of mortgage/charge (6 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
6 August 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (18 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (18 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 December 1995 | Particulars of mortgage/charge (14 pages) |
5 December 1995 | Particulars of mortgage/charge (14 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (556 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
28 September 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 July 1992 | Full accounts made up to 31 December 1991 (13 pages) |
9 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
9 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
12 August 1991 | Particulars of mortgage/charge (3 pages) |
12 August 1991 | Particulars of mortgage/charge (3 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (13 pages) |
4 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
4 September 1989 | Full accounts made up to 31 December 1988 (15 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
22 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
22 November 1988 | Full accounts made up to 31 December 1987 (15 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (15 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (15 pages) |
31 October 1987 | Incorporation (11 pages) |
31 October 1987 | Incorporation (11 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (18 pages) |
11 September 1986 | Full accounts made up to 31 December 1985 (18 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (18 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (17 pages) |
28 February 1985 | Accounts made up to 31 December 1983 (17 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (14 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (14 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (12 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (12 pages) |
27 March 1982 | Accounts made up to 31 December 1982 (16 pages) |
27 March 1982 | Accounts made up to 31 December 1982 (16 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (13 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (13 pages) |
9 January 1980 | Accounts made up to 31 December 1978 (14 pages) |
9 January 1980 | Accounts made up to 31 December 1978 (14 pages) |
20 December 1978 | Accounts made up to 31 December 1977 (14 pages) |
20 December 1978 | Accounts made up to 31 December 1977 (14 pages) |
17 March 1978 | Accounts made up to 31 December 1976 (14 pages) |
17 March 1978 | Accounts made up to 31 December 1976 (14 pages) |
24 February 1977 | Accounts made up to 31 December 1975 (14 pages) |
24 February 1977 | Accounts made up to 31 December 1975 (14 pages) |
31 October 1967 | Certificate of incorporation (1 page) |
31 October 1967 | Certificate of incorporation (1 page) |