Company NameGeneral Produce And Fibres Limited
DirectorsJunaid Alam Peracha and Nadine Peracha
Company StatusActive
Company Number00936777
CategoryPrivate Limited Company
Incorporation Date6 August 1968(55 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Junaid Alam Peracha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(32 years, 10 months after company formation)
Appointment Duration22 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Middle Field
London
NW8 6ND
Director NameMrs Nadine Peracha
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(52 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Lithos Road
London
NW3 6EF
Secretary NameMrs Nadine Peracha
StatusCurrent
Appointed10 August 2021(53 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address2a Lithos Road
London
NW3 6EF
Director NameMr Junaid Alam Peracha
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleMerchant
Correspondence Address6 Westover Hill
London
NW3 7UH
Director NameMr Bashir Ud Din Peracha
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration29 years, 4 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westover Hill
London
NW3 7UH
Director NameMrs Rashida Bashir Peracha
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 10 August 2021)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Westover Hill
London
NW3 7UH
Secretary NameMrs Rashida Bashir Peracha
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 5 months after company formation)
Appointment Duration30 years, 7 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Westover Hill
London
NW3 7UH
Director NameMrs Asma Hasna
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(32 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Purple Haze" Warren Lane
Stanmore
Middlesex
HA7 4LE
Director NameMr Mohammed Mazharullah Farookhi
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(44 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Glenham Drive
Ilford
Essex
IG2 6SG

Contact

Websitegenpro.co.uk
Telephone020 77222666
Telephone regionLondon

Location

Registered Address2a Lithos Road
London
NW3 6EF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

11.3k at £1Mr Bashir Uddin Peracha
5.00%
Ordinary A
11.3k at £1Mr Junaid Alam Peracha
5.00%
Ordinary A
11.3k at £1Mrs Asma Hasna
5.00%
Ordinary A
11.3k at £1Mrs Rashida Bashir Peracha
5.00%
Ordinary A
45k at £1Mr Bashir Uddin Peracha
20.00%
Ordinary B Non Voting
45k at £1Mr Junaid Alam Peracha
20.00%
Ordinary B Non Voting
45k at £1Mrs Asma Hasna
20.00%
Ordinary B Non Voting
45k at £1Mrs Rashida Bashir Peracha
20.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£1,722,744
Cash£35,124
Current Liabilities£502,566

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

13 December 1988Delivered on: 19 December 1988
Satisfied on: 14 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Loan agreement
Secured details: $1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: An operating account at the banks branch at 5/10 great tower street london EC3P 3HX designated "general produce & fibres limited operating account" (please see doc M395 for full details).
Fully Satisfied
15 December 1988Delivered on: 19 December 1988
Satisfied on: 14 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: First priority assignment
Secured details: $1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: All freights, passage monies, hire monies, requisition for hire, compensation, salvage, towage, remuneration, demurrage, detention monies & to the earnings of the vessel.
Fully Satisfied
15 December 1988Delivered on: 19 December 1988
Satisfied on: 14 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: First preferred mortgage
Secured details: $1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: 100/100TH shares in the vessel "jubija" registered under the flag of st. Vincent & the grenadines.
Fully Satisfied
15 August 1988Delivered on: 19 August 1988
Satisfied on: 19 September 1990
Persons entitled: Fidelity Bank Na

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares other securities insurances patents other intellectial property rights .. 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
18 March 2011Delivered on: 23 March 2011
Satisfied on: 20 December 2014
Persons entitled: Hsbc 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: 73 abbey road and 7 rutland mews st john's wood london t/no 401184 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 January 2011Delivered on: 19 January 2011
Satisfied on: 20 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 July 2010Delivered on: 20 July 2010
Satisfied on: 9 October 2015
Persons entitled:
Other
Fortis Bank Sa-Nv

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 69, clarendon court, 33 maida vale, london t/n NGL809444 by way of fixed charge any other interest in the property and all rents and insurance.
Fully Satisfied
29 November 2006Delivered on: 6 December 2006
Satisfied on: 9 October 2015
Persons entitled: Bashir Uddin Peracha and Rashida Peracha

Classification: Legal charge
Secured details: £649,250.00 due or to become due from the company to.
Particulars: Flat 69 clarendon court 3 maida vale london.
Fully Satisfied
12 March 1987Delivered on: 31 March 1987
Satisfied on: 14 January 1994
Persons entitled: Fidelity Bank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee relating to letters of credit and/or letters of guarantee.
Particulars: All the companys right title and interest in and to each and every buyers l/c and any and all sums paid or payable thereunder and all rights benefits or proceeds thereof.
Fully Satisfied
1 November 2006Delivered on: 10 November 2006
Satisfied on: 14 April 2010
Persons entitled: Absa Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 14 hornby close london t/n ngl 805670 the shares the benefit of every insurance policy in respect of the property and all assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 14 April 2010
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and all money due under any contracts, in respect of any breach of any contract any insurance in respect of bank funded goods, all right title and interest in future receivables,. See the mortgage charge document for full details.
Fully Satisfied
17 February 2006Delivered on: 23 February 2006
Satisfied on: 2 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a first floating charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
17 January 2006Delivered on: 26 January 2006
Satisfied on: 2 June 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any,current,deposit or other account or accounts.
Fully Satisfied
17 January 2006Delivered on: 26 January 2006
Satisfied on: 2 June 2011
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 28 May 2005
Satisfied on: 20 December 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a plot 4 visage apartments and winchester road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
9 June 2004Delivered on: 26 June 2004
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All receivables meaning all moneys due or owing to the company under any contract in respect of the sale of goods or products acquired by the company.. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 26 June 2004
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All produce and goods and all bills of exchange drawn accepted or endorsed by the company and all promissory notes and negotiable instruments of any description and all bills of lading shipping documents warrants delivery orders wharfingers' or other warehouse keepers' certificates or receipts and/or invoices or other documents representing or relating to such produce and goods and all polices of insurance relating thereto.. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 26 June 2004
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers' of other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession whatsoever and the produce and goods to which the same relate. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 24 July 2002
Satisfied on: 20 December 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52B hanover gate mansions regents park road london NW1 7SX fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
12 March 1987Delivered on: 31 March 1987
Satisfied on: 14 January 1994
Persons entitled: Fidelity Bank N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A.
Fully Satisfied
16 August 2001Delivered on: 21 August 2001
Satisfied on: 2 June 2011
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft, London Branch

Classification: Cash collateral deed
Secured details: All monies due or to become due from the company and/or the debtor to the chargee on any account whatsoever.
Particulars: By way of first fixed charge as continuing security for the payment to the bank by it or by the debtor or by both of them of all indebtedness all accounts of the chargor with the bank and all renewals, replacements, rollovers and substitutions therefore or for any of the same and all sums now or hereafter deposited by the chargor with the bank from time to time or standing to the credit of such accounts in whatever currency denominated and all interest accrued and accruing thereon and all the right title benefit and interest of the chargor therein whatsoever present and future.
Fully Satisfied
16 August 2001Delivered on: 21 August 2001
Satisfied on: 2 June 2011
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft, London Branch

Classification: Security agreement
Secured details: All indebtedness which means the aggregate of an amount equal to the actual and contingent liabilities of the chargee under the undertakings and all monies due or to become due from the company to the chargee under this agreement.
Particulars: Buyer's l/c-any letter of credit (whether confirmed or not) from time to time existing of which the company is the beneficiary and which is issued in respect of goods being sold by the chargor, documents-all documentary credits, bills of exchange, promissory notes, negotiable instruments, bills of lading, delivery orders, warehouse receipts, insurance certificates and policies... See the mortgage charge document for full details.
Fully Satisfied
25 April 2001Delivered on: 10 May 2001
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: An assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all right title and interest in and to the receivables and all right title and interest in and to future receivables.
Fully Satisfied
25 April 2001Delivered on: 10 May 2001
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: An assignment of claims
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns the claims with all rights related as right of pledge deed of suretyship retention of title etc.
Fully Satisfied
25 April 2001Delivered on: 10 May 2001
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: A general pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All paper securities stocks bonds coupons of paper securities including all rights resulting from them saving account books deposit account books and any other asset in possession of the bank on or after the date of the pledge all other claims and rights all accountable claims all rights and claims and any assets.
Fully Satisfied
25 April 2001Delivered on: 10 May 2001
Satisfied on: 23 February 2006
Persons entitled: Banque Cantonale De Geneve

Classification: A pledge of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights and interests in goods without exception held on or after the date of the pledge.
Fully Satisfied
8 May 1999Delivered on: 26 May 1999
Satisfied on: 14 April 2010
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to a). All book debts or recievables or amounts due or owing to the company under any contract for goods and/or services supplied by the company. All recivables and the proceeds of any insurances related to such receivables and c). Each such contract and letter of credit under the terms of the charge. See the mortgage charge document for full details.
Fully Satisfied
8 May 1999Delivered on: 26 May 1999
Satisfied on: 14 April 2010
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Produce or goods represented by bills of exchange drawn accepted or endorsed by general produce and fibres limited or bills of lading shipping documents warrants delivery orders wharfingers or other warehouse keepers certificates or receipts and/or invoices and all proceeds of insurance relating thereto and/or any proceeds of sale of any such produce and goods and/or documaents relating theereto. See the mortgage charge document for full details.
Fully Satisfied
8 May 1999Delivered on: 26 May 1999
Satisfied on: 14 April 2010
Persons entitled: Erste Bank Der Oesterreichisen Sparkassen Ag

Classification: Memorandum of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments bills of lading warrants delivery orders wharfingers' or other warehouse keepers certificates or receipts all documents of tittle whatsoever and the produce or goods to which the foregoing documents relate and all rights of the pledgor in respect thereof now or in future in the bank possession or deposited in its custody warehoused or stored in the name of thee bank or it's agent or nominee or recieved by deposited lodged or transferred to or otherwise held by the bank its agent or nominee. See the mortgage charge document for full details.
Fully Satisfied
9 August 1984Delivered on: 15 August 1984
Satisfied on: 1 September 1988
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking property and assets of the company.
Fully Satisfied
6 May 1997Delivered on: 15 May 1997
Satisfied on: 16 June 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange drawn accepted or endorsed by the company or bills of lading shipping documents warrants delivery orders wharfingers or other warehouse keepers certificates or receipts and/or invoices or other documents representing or relating to produce or goods and all produce and goods thereby representing .. see the mortgage charge document for full details.
Fully Satisfied
19 November 1996Delivered on: 29 November 1996
Satisfied on: 16 June 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft

Classification: Cash collateral deed
Secured details: All monies due or to become due from the company to the chargee under the cash collateral deed.
Particulars: All accounts of the company with the chargee and all renewals replacements rollovers and substitutions therefor or for any of the same and all sums at the date of the cash collateral deed or thereafter deposited by the company with the chargee. See the mortgage charge document for full details.
Fully Satisfied
19 November 1996Delivered on: 29 November 1996
Satisfied on: 16 June 2001
Persons entitled: Raiffeisen Zentralbank Osterreich Aktiengesellschaft

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the security agreement.
Particulars: By way of pledge charge and assignment the company's right title and interest in all documentary credits bills of exchange promissory notes negotiable instruments bills of lading delivery orders warehouse receipts insurance certificates and policies and all other documents of title. See the mortgage charge document for full details.
Fully Satisfied
28 November 1995Delivered on: 8 December 1995
Satisfied on: 16 June 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Letter of hypothecation (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange or bills of lading,shipping documents,warrants,delivery orders or other documents..............relating to produce of goods................and any proceeds of sale thereto........all monies standing to the credit of any account. See the mortgage charge document for full details.
Fully Satisfied
31 May 1994Delivered on: 10 June 1994
Satisfied on: 16 June 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, bills of lading shipping documents warrants delivery orders wharfingers or other warehouse keepers certificates. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 6 April 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no icl 0004.
Particulars: Assignment of proceeds up to a maximum aggregate amount of united states dollars (usd 156,750.00) of incoming letter of credit no 3AA024842. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 30 March 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no. Ilc 0002.
Particulars: Assignment of proceeds of incoming letter of credit no lcu/acbl/lhr/042/94 issued by askari commercial bank LTD lahore pakistan.
Fully Satisfied
9 March 1994Delivered on: 28 March 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no ILC20350.
Particulars: Assignment of proceeds of incoming letter of credit no g-03-l-00757 issued by sin hua bank limited.
Fully Satisfied
1 March 1994Delivered on: 22 March 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other costs due under the terms of this charge.
Particulars: All of the borrower's right,title and interest in,and the full benefit of,(a)all relevant receivables (as defined) and the proceeds of any insurances (as defined) relating to such relevant receivables and (b)all the monies payable to the borrower by any paying bank (as defined) pursuant to or under each relevant letter of credit (as defined) and the proceeds of any insurances relating to such relevant letter of credit.the whole of the borrower's right,title and interest in and to the charged account. See the mortgage charge document for full details.
Fully Satisfied
28 February 1994Delivered on: 10 March 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the irrevocable letter of credit no. Ilc/20351.
Particulars: Up to a maximum aggregate amount of us$78,375.00. See the mortgage charge document for full details.
Fully Satisfied
31 August 1983Delivered on: 8 September 1983
Satisfied on: 14 January 1994
Persons entitled: Bank of Credit and Commerce International Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (1) all freight hire and passage monies payable to the company. (2) the benefit of all policies and contracts of insurances. (3) the proceeds of such policies and contracts of insurance (see doc M32 for full details).
Fully Satisfied
9 February 1994Delivered on: 22 February 1994
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of its irrevocable letter of credit no.ilc 20358.
Particulars: Assignment of proceeds up to a maximum aggregate amount of the equivalent of united states dollars one hundred and eighty five thousand eight hundred and fifty only of incoming letter of credit no.94012798140J9205 issued by standard bank of south africa,johannesburg.
Fully Satisfied
10 November 1993Delivered on: 22 November 1993
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the company's irrevocable letters of credit numbers lc/20326 and lc/20327.
Particulars: Assignment of proceeds up to a maximum amount of united states dollars two hundred and forty one thousand six hundred and sixty eight and twenty five cents. See the mortgage charge document for full details.
Fully Satisfied
10 November 1993Delivered on: 22 November 1993
Satisfied on: 16 June 2001
Persons entitled: Bank Austria Ag

Classification: Letter of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the company's irrevocable letters of credit numbers lc/20324 and lc/20325.
Particulars: Assignment of proceeds up to a maximum aggregate amount of united states dollars five hundred and ninety two thousand five hundred and ninety six and forty eight cents. See the mortgage charge document for full details.
Fully Satisfied
16 February 1993Delivered on: 25 February 1993
Satisfied on: 16 June 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange drawn accepted or endorsed by the company or bills of lading shipping documents warrants deliveries see companies house microfiche for full details.
Fully Satisfied
23 July 1990Delivered on: 25 July 1990
Satisfied on: 16 June 2001
Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesellschaft

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All company's rights title and interest in and to sums standing to the credit of the accounts of the company with the bank please see 395 for full details.
Fully Satisfied
9 July 1990Delivered on: 14 July 1990
Satisfied on: 16 June 2001
Persons entitled: Raiffeisen Zentralbank Oesterreich Aktiengesellschaft (The Bank)

Classification: Security agreement
Secured details: The liability of the chargee under the undertakings as (defined) and all monies due or to become due from the company to the chargee under this agreement.
Particulars: All documentary credits bills of exchange promissory notes negotiable instrument bills of lading delivery orders warehouse receipts insurance certificates and policies, please see 395 for full details.
Fully Satisfied
8 February 1990Delivered on: 16 February 1990
Satisfied on: 22 January 1994
Persons entitled: Bsi-Banca Della Svizzera Italiana

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assigned property as described on the reverse and continuation sheet of 395.
Fully Satisfied
8 February 1990Delivered on: 16 February 1990
Satisfied on: 14 January 1994
Persons entitled: Bsi-Banca Della Svizzera Italiana

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit see form 395 for full details.
Fully Satisfied
4 December 1989Delivered on: 15 December 1989
Satisfied on: 16 June 2001
Persons entitled: United Overseas Bank

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's right, title and interest in an to all monies and other receivables due to the company arising out of or in connection with the financing, sale or other realisation of commodities.
Fully Satisfied
19 January 1989Delivered on: 3 February 1989
Satisfied on: 14 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment of charterparty
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13.12.88 in respect of a loan of us $1,500,000.
Particulars: All of the company's right, title & interest in any monies whatsoever payable to them under a charterparty dated 17.12.88 & all other rights or benefits whatsoever. (Please see doc M395 for full details).
Fully Satisfied
20 June 1979Delivered on: 10 July 1979
Satisfied on: 14 January 1994
Persons entitled: Bank of Credit and Commerce International

Classification: Deed of assignment
Secured details: For securing $1,000,000 from the company to the chargee.
Particulars: Freights and other receivables.
Fully Satisfied
5 May 2017Delivered on: 6 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cluster 4 75 hyde park road leeds.
Outstanding
27 July 2016Delivered on: 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Cluster C4 75 hyde park road leeds.
Outstanding
1 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 2 101-103 devonport road london title number BGL110694.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 69 claredon court 33 maida vale london t/n NGL809444.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Flat 3 nell gwynn house, sloane avenue, london t/no BGL90454.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
23 July 2020Termination of appointment of Asma Hasna as a director on 9 July 2020 (1 page)
23 July 2020Cessation of Asma Hasna as a person with significant control on 9 July 2020 (1 page)
18 May 2020Termination of appointment of Bashir Ud Din Peracha as a director on 11 May 2020 (1 page)
5 May 2020Registered office address changed from Flat a 2 Lithos Road London NW3 6EF to 2a Lithos Road London NW3 6EF on 5 May 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (19 pages)
6 May 2017Registration of charge 009367770059, created on 5 May 2017 (9 pages)
6 May 2017Registration of charge 009367770059, created on 5 May 2017 (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 August 2016Registration of charge 009367770058, created on 27 July 2016 (9 pages)
4 August 2016Registration of charge 009367770058, created on 27 July 2016 (9 pages)
19 July 2016Registration of charge 009367770057, created on 1 July 2016 (9 pages)
19 July 2016Registration of charge 009367770057, created on 1 July 2016 (9 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 225,000
(8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 225,000
(8 pages)
4 November 2015Registration of charge 009367770056, created on 30 October 2015 (8 pages)
4 November 2015Registration of charge 009367770056, created on 30 October 2015 (8 pages)
3 November 2015Registration of charge 009367770055, created on 30 October 2015 (12 pages)
3 November 2015Registration of charge 009367770055, created on 30 October 2015 (12 pages)
9 October 2015Satisfaction of charge 50 in full (1 page)
9 October 2015Registration of charge 009367770054, created on 7 October 2015 (8 pages)
9 October 2015Registration of charge 009367770054, created on 7 October 2015 (8 pages)
9 October 2015Satisfaction of charge 51 in full (1 page)
9 October 2015Satisfaction of charge 50 in full (1 page)
9 October 2015Registration of charge 009367770054, created on 7 October 2015 (8 pages)
9 October 2015Satisfaction of charge 51 in full (1 page)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 July 2015Termination of appointment of Mohammed Mazharullah Farookhi as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Mohammed Mazharullah Farookhi as a director on 30 June 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 225,000
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 225,000
(9 pages)
20 December 2014Satisfaction of charge 52 in full (4 pages)
20 December 2014Satisfaction of charge 44 in full (4 pages)
20 December 2014Satisfaction of charge 53 in full (4 pages)
20 December 2014Satisfaction of charge 40 in full (4 pages)
20 December 2014Satisfaction of charge 52 in full (4 pages)
20 December 2014Satisfaction of charge 53 in full (4 pages)
20 December 2014Satisfaction of charge 44 in full (4 pages)
20 December 2014Satisfaction of charge 40 in full (4 pages)
26 November 2014Registered office address changed from Suite 2 College House New College Parade 1-8 Finchley Road London NW3 5EP to Flat a 2 Lithos Road London NW3 6EF on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Suite 2 College House New College Parade 1-8 Finchley Road London NW3 5EP to Flat a 2 Lithos Road London NW3 6EF on 26 November 2014 (1 page)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 225,000
(9 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 225,000
(9 pages)
14 January 2014Appointment of Mr Mohammed Mazharullah Farookhi as a director (2 pages)
14 January 2014Appointment of Mr Mohammed Mazharullah Farookhi as a director on 11 July 2013 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (8 pages)
8 October 2012Registered office address changed from Suite 2 College House New College Parade 1-8 Finchley Road London NW3 5ES on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Bashir Ud Din Peracha on 23 July 2012 (2 pages)
8 October 2012Director's details changed for Junaid Alam Peracha on 23 July 2012 (2 pages)
8 October 2012Registered office address changed from Suite 2 College House New College Parade 1-8 Finchley Road London NW3 5ES on 8 October 2012 (1 page)
8 October 2012Director's details changed for Mr Bashir Ud Din Peracha on 23 July 2012 (2 pages)
8 October 2012Registered office address changed from Suite 2 College House New College Parade 1-8 Finchley Road London NW3 5ES on 8 October 2012 (1 page)
8 October 2012Director's details changed for Junaid Alam Peracha on 23 July 2012 (2 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (5 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (4 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
5 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
18 August 2010Registered office address changed from 14 Hornby Close London NW3 3JL on 18 August 2010 (1 page)
18 August 2010Registered office address changed from 14 Hornby Close London NW3 3JL on 18 August 2010 (1 page)
20 July 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
18 January 2010Director's details changed for Mrs Rashida Bashir Peracha on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Junaid Alam Peracha on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Bashir Ud Din Peracha on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Rashida Bashir Peracha on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Asma Hasna on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Asma Hasna on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Bashir Ud Din Peracha on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Junaid Alam Peracha on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
5 November 2009Full accounts made up to 31 December 2008 (20 pages)
12 February 2009Director's Change of Particulars / asma hasna / 01/01/2008 / Title was: , now: mrs; HouseName/Number was: , now: "purple haze"; Street was: 15 hornby close, now: warren lane; Post Town was: london, now: stanmore; Region was: , now: middlesex; Post Code was: NW3 3JL, now: HA7 4LE; Country was: , now: united kingdom (2 pages)
12 February 2009Director's change of particulars / asma hasna / 01/01/2008 (2 pages)
12 February 2009Return made up to 17/12/08; full list of members (6 pages)
12 February 2009Return made up to 17/12/08; full list of members (6 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 March 2008Return made up to 31/12/07; full list of members (6 pages)
19 March 2008Director's Change of Particulars / junaid peracha / 01/01/2007 / HouseName/Number was: , now: 27; Street was: 157A fellows road, now: middle field; Post Code was: NW3 3JJ, now: NW8 6ND; Country was: , now: united kingdom (1 page)
19 March 2008Director's change of particulars / junaid peracha / 01/01/2007 (1 page)
19 March 2008Return made up to 31/12/07; full list of members (6 pages)
28 January 2008Full accounts made up to 31 December 2006 (20 pages)
28 January 2008Full accounts made up to 31 December 2006 (20 pages)
24 October 2007Return made up to 31/12/06; full list of members (4 pages)
24 October 2007Return made up to 31/12/06; full list of members (4 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
10 November 2006Particulars of mortgage/charge (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
6 November 2006Full accounts made up to 31 December 2005 (20 pages)
29 March 2006Particulars of mortgage/charge (6 pages)
29 March 2006Particulars of mortgage/charge (6 pages)
2 March 2006Return made up to 31/12/05; full list of members (4 pages)
2 March 2006Return made up to 31/12/05; full list of members (4 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Declaration of satisfaction of mortgage/charge (1 page)
23 February 2006Particulars of mortgage/charge (5 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (23 pages)
19 October 2005Full accounts made up to 31 December 2004 (23 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
28 May 2005Particulars of mortgage/charge (4 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (9 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
22 September 2004Full accounts made up to 31 December 2003 (20 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
16 June 2004Declaration of mortgage charge released/ceased (1 page)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 October 2003Full accounts made up to 31 December 2002 (21 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
23 October 2002Full accounts made up to 31 December 2001 (23 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
24 July 2002Particulars of mortgage/charge (4 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Registered office changed on 18/02/02 from: regal house 1138 high road london N20 ora (1 page)
18 February 2002Registered office changed on 18/02/02 from: regal house 1138 high road london N20 ora (1 page)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
29 July 2001Full accounts made up to 31 December 2000 (19 pages)
29 July 2001Full accounts made up to 31 December 2000 (19 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (5 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 December 1999 (21 pages)
8 September 2000Full accounts made up to 31 December 1999 (21 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (20 pages)
1 August 1999Full accounts made up to 31 December 1998 (20 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (7 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 September 1998Full accounts made up to 31 December 1997 (20 pages)
25 September 1998Full accounts made up to 31 December 1997 (20 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
29 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
29 November 1996Particulars of mortgage/charge (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 November 1995Full accounts made up to 31 December 1994 (11 pages)
8 November 1995Full accounts made up to 31 December 1994 (11 pages)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1989Memorandum and Articles of Association (12 pages)
27 January 1989Memorandum and Articles of Association (12 pages)
8 November 1988Full accounts made up to 31 December 1987 (10 pages)
8 November 1988Full accounts made up to 31 December 1987 (10 pages)
6 August 1968Certificate of incorporation (1 page)
6 August 1968Certificate of incorporation (1 page)