Company NameLonsto Investment Limited
DirectorsRodger Ian Dudding and Jacqueline Caron Ancell
Company StatusActive
Company Number00972945
CategoryPrivate Limited Company
Incorporation Date19 February 1970(54 years, 2 months ago)
Previous NameLonsto (International) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rodger Ian Dudding
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1992(21 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
N14 6HA
Director NameJacqueline Caron Ancell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(23 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
N14 6HA
Secretary NameMrs Jacqueline Caron Ancell
StatusCurrent
Appointed02 February 2012(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLonsto House
276 Chase Road
Southgate
N14 6HA
Director NameTerence Timothy O'Donovan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(21 years, 11 months after company formation)
Appointment Duration20 years (resigned 02 February 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
N14 6HA
Secretary NameTerence Timothy O'Donovan
NationalityBritish
StatusResigned
Appointed29 January 1992(21 years, 11 months after company formation)
Appointment Duration20 years (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLonsto House
276 Chase Road
Southgate
N14 6HA

Contact

Websitelonsto.co.uk
Email address[email protected]
Telephone020 88828575
Telephone regionLondon

Location

Registered AddressLonsto House
276 Chase Road
Southgate
N14 6HA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

950 at £1Lonsto Investment (Holdings) LTD
95.00%
Ordinary
50 at £1Ridudding Settlement 1 7 97
5.00%
Ordinary

Financials

Year2014
Net Worth£7,623,036
Current Liabilities£1,615,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

27 January 2009Delivered on: 11 February 2009
Persons entitled: National Westminster 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: Land and buildings lying on the east side of fort pitt street chatham t/n K660133 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 2009Delivered on: 11 February 2009
Persons entitled: National Westminster 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: Land and garages lying on the east and south side of mallard way lower stoke rochester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 2009Delivered on: 11 February 2009
Persons entitled: National Westminster 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: Land and garages on the western side of heron way lower stoke rochester t/n K660161 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 1998Delivered on: 7 October 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from dudrich (holdings) limited to the chargee on any account whatsoever.
Particulars: Property k/a gallus close london N21 t/n NGL103126 clockhouse court beckenham t/n P54132 and craven road croydon t/n SGL93497. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
10 November 1997Delivered on: 12 November 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 oakleigh mews london N20 t/no.NGL217284 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Outstanding
12 August 1996Delivered on: 14 August 1996
Persons entitled: Allied Irish Banks,P.L.C as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) 1-6 sara court,70 windmill hill,london borough of enfield; mx 185088; (ii) 1-12 fiona court,14 the ridgeway,enfield,london; mx 350956; (iii) flats 1-6,15 the ridgeway,enfield,london; mx 394549 plus 23 other properties listed; the goodwill of businesses; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1994Delivered on: 29 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or rodger ian dudding to the chargee on any account whatsoever.
Particulars: F/H land and garages to the east of castle road chatham title no K660127 f/h land and garages to the south of shipwright avenue chatham title no K660128.
Outstanding
18 June 1990Delivered on: 28 June 1990
Persons entitled: The United Bank of Kuwait PLC.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of floating charge all the company's except in so far as any such specific charges shall for any reason be ineffective as fixed charges.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 June 1990Delivered on: 28 June 1990
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being garages at rear of 197, leahurst road, hither green london SE13. Floating charge as further security its except those for the time being effectively charged by way of specific charge.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
1 May 1990Delivered on: 3 May 1990
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and k/as lock up garage at gallus close, winchmore hill london N21. Title no. 103126. tog. With fixtures and fittings floating charge the undertaking and all property and assets present and future.
Outstanding
2 April 1990Delivered on: 3 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land & buildings on the south west side of melrose avenue k/a land and buildings at the rear of 145 melrose avenue london l/b of brent title no MX170458.
Outstanding
22 February 1990Delivered on: 27 February 1990
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & garages at kings rod bengeworth evesham worcestershire floating charge over. Undertaking and all property and assets.
Outstanding
29 January 1990Delivered on: 6 February 1990
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a six garages at london road berkhampstead dacorum herts.
Outstanding
31 January 1990Delivered on: 6 February 1990
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages at azalea close hanwell middlesex floating charge over. Undertaking and all property and assets.
Outstanding
21 December 1989Delivered on: 4 January 1990
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hurst lodge stanley avenue wembley middlesex.
Outstanding
1 December 1989Delivered on: 13 December 1989
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: Garage 1-6, 8-12, & 15-18 shelborne court 3, carlton drive l/h of wandsworth. Title no SGL13294.
Outstanding
1 December 1989Delivered on: 13 December 1989
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: Garage 8, ravens court 23 uxbridge road, surbiton l/b of kingston-upon-thames title no sgl 291978.
Outstanding
1 December 1989Delivered on: 13 December 1989
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: Garage 2, shelborne court, carlton drive, l/b of wandsworth title no SGL27729.
Outstanding
13 November 1989Delivered on: 15 November 1989
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lock up garages at north mount and south mount high road london N20.
Outstanding
31 October 1989Delivered on: 9 November 1989
Persons entitled: The United Bank of Kuwait.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and garages at the rear of numbers 1 to 20 netley close cheam london borough of sutton.
Outstanding
25 November 1981Delivered on: 7 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining 28 cardozo road, islington, london borough of islington title no:- LN43594.
Outstanding
18 October 1989Delivered on: 25 October 1989
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages 1-7 and 10-12 nursery gardens wick being land on the north west side of nursery gardens wick, west sussex.
Outstanding
5 October 1989Delivered on: 11 October 1989
Persons entitled: The United Bank of Kuwait PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: 30 lock up garages at the rear of stratford street, oxford.
Outstanding
1 September 1989Delivered on: 7 September 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining 17 st. Philips avenue, worcester park, surrey, london borough of sutton.
Outstanding
11 August 1989Delivered on: 17 August 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 lock up garages at teignmouth avenue clevedon avon.
Outstanding
4 August 1989Delivered on: 9 August 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 garages rear of highstone court wanstead l/b of redbridge.
Outstanding
26 July 1989Delivered on: 3 August 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and being land and buildings lying to the north west of royal road, mangotsfield and comprising 28 garages, kingswood in the county of avon.
Outstanding
10 September 1981Delivered on: 16 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 peters avenue, london colney, hertfordshire title no:- hd 70213.
Outstanding
30 May 1989Delivered on: 20 June 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 high street farningham title no: k 526418.
Outstanding
14 January 1989Delivered on: 20 January 1989
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: 12 lock up garages at ravenswood avenue frindsbury kent title no K617715.
Outstanding
9 July 1981Delivered on: 16 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings to the north side of milton grove, enfield. Title no ngl 245925.
Outstanding
16 November 1988Delivered on: 5 December 1988
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: Avenue court garages avenue road southgate l/b of enfield.
Outstanding
2 November 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lock up garages off belmont court 1114 high road whetstone london.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eighty three garages at churchill avenue, chatham, kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and sixty nine garages at castle road chatham kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and fifty seven garages at henry st./newnham street, chatham, kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and forty garages at mallard way, lower stoke, rochester, kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and thirty one garages at harrison drive, high halstow kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and thirty one garages at charles street chatham kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and thirty garages at castle road, chatham, kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and twenty one garages at luigfield avenue, high halstow kent.
Outstanding
9 July 1981Delivered on: 14 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south east side of belmont park road leyton l/b of waltham forest title no egl 99286.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and nineteen garages at fort pitt street chatham kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and nineteen garages at valley view road, rochester kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eighteen garages at heronway lower stoke nr. Rochester kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and fifteen garages at st james road/chapel road, isle of grain, kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eight garages at northwood avenue high hulstow nr. Rochester kent.
Outstanding
31 October 1988Delivered on: 17 November 1988
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Four garages at st. James road isle of grain kent.
Outstanding
31 October 1988Delivered on: 17 October 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and thirteen garages at valley road rochester kent.
Outstanding
31 October 1988Delivered on: 17 October 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eleven garages at chapel road, isle of grain kent.
Outstanding
31 October 1988Delivered on: 17 October 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and ten garages at st. James close, isle of grain kent.
Outstanding
31 October 1988Delivered on: 17 October 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eight garages at puffin road, isle of grain kent.
Outstanding
30 August 1978Delivered on: 4 September 1978
Persons entitled:
Dennis William Rowley
Raymond Frederick Rowley
Gabriella Rowley

Classification: Mortgage
Secured details: £9,000.
Particulars: 4, 6 and 7 princes lane muswell hill, london N10.
Outstanding
31 October 1988Delivered on: 17 October 1988
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and eight garages at edinburgh road, isle of grain kent.
Outstanding
15 July 1987Delivered on: 16 July 1987
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - property 1, 2, 3 princes lane, muswell hill, london borough of haringey T.no:- 270734.
Outstanding
10 February 1987Delivered on: 2 March 1987
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F-f/h property k/a 8, 11, 22, 24-28 (inclusive) and 35-41 (inclusive) colney hatch lane and pinsham way l/b of barnet.
Outstanding
1 December 1986Delivered on: 6 December 1986
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - land on the north side of bowes rd, southgate l/b of enfield together with the lock-up garages erected thereon T.no:- MX284974.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
19 November 1986Delivered on: 21 November 1986
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 4, 5, 6, 7 princes lane, muswell hill london N10. Fixed charge over all movable plant machinery implements utensils and equipment.
Outstanding
7 July 1986Delivered on: 9 July 1986
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage/charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29, lock up garages at alexandra road, chatham, kent floating charge over together with, fixed and movable plant machinery fixtures implements and utensils (see doc M57).
Outstanding
2 July 1986Delivered on: 8 July 1986
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the west of bendon way rainham. Gillingham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1986Delivered on: 8 July 1986
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7, oakleigh rd, north london N22.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1986Delivered on: 23 June 1986
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: Land at the back of nos, 68 to 86 (even) rosemary avenue l/b of barnet title no mk 398978.
Outstanding
22 May 1986Delivered on: 4 June 1986
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 oakleigh road north whetstone, london N20. Title no. NGL240747.
Outstanding
27 February 1978Delivered on: 9 March 1978
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: 5 princes lane london N10. Together with all fixtures.
Outstanding
2 May 1986Delivered on: 23 May 1986
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 lock up garages at braithwaite court malneand road luton bedfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
4 October 1985Delivered on: 14 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of chase road & land on the west side of park road southgate. K/a 276/278 chase road southgate l/b of enfield.
Outstanding
29 May 1985Delivered on: 19 June 1985
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: 17 peters avenue london colney, herts. Title no. Hd 70213.
Outstanding
7 May 1985Delivered on: 22 May 1985
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South side of colney hatch lane frieru barnet l/b of barnet.
Outstanding
25 January 1985Delivered on: 29 January 1985
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £60,000.
Particulars: Verodo buildings hampden rd london N10.
Outstanding
6 June 1984Delivered on: 8 June 1984
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - mews premises rear of 126 high road, east finchley, N2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 1983Delivered on: 15 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 92/94/96 fortis green road, N10. London borough of haringey. Title no. NGL20194.
Outstanding
9 December 1983Delivered on: 14 December 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grove mission hall, the grove, crouch end, middx. And/or the proceeds of sale thereof. Title no. MX214519. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1983Delivered on: 11 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage, whetstone mews, london N20 title no NGL217284 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 July 1977Delivered on: 15 August 1977
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: 1, 2, & 3 princes lane muswell hill, london borough of haringey title no ngl 270734.
Outstanding
11 November 1983Delivered on: 11 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 oakleigh road north whetstone N20. Title no ngl 11609 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 September 1982Delivered on: 28 September 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H landhurst road garages, wolves lane wood green, london title no mx 229115.
Outstanding
11 January 1982Delivered on: 22 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 oakleigh N20 london borough of barnet title no. Ngl 217284.
Outstanding
29 December 1981Delivered on: 15 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, 6 & 7 princes lane, london N10.
Outstanding
2 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 lock up garages at cozens lane east, warmley herts. Being garages on the west side of fern close, cozens lane. Title no:- hd 141148.
Outstanding
10 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 garages at 110/136 bowes road, enfield london borough of enfield. Title no:- MX151612.
Outstanding
10 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at clover street, the paddock chatham kent. Title no:- K507865.
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the north-west side of clover street, chatham and registered at the land registry under title number K507865.
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land on the east side of ravenswood avenue, rochester and registered at the land registry under title number K617715.
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as 17 peters avenue, london colney and registered at the land registry under title number HD70213.
Outstanding
3 March 2020Delivered on: 6 March 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as land and buildings on the. South east side of belmont park road, leyton and registered at the land registry under title number EGL99286.
Outstanding
2 June 2009Delivered on: 3 June 2009
Persons entitled: National Westminster 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: Land and buildings lying to the north of charles street, chatham t/n K660132 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 May 2009Delivered on: 7 May 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Garages & land lying to east of parkside road, west fryerne, reading fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
27 January 2009Delivered on: 13 February 2009
Persons entitled: National Westminster 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: Land and buildings lying to the north west of royal road, mangotsfield t/no AV147302 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 1981Delivered on: 21 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 63 garages off rosemary avenue, finchley N3. London borough of barnet. Title no:- mx 227194.
Outstanding
18 July 1977Delivered on: 9 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Holf property known as 24.26 avenue mews. N10 london borough of haringey. Title no MX151516.
Outstanding
19 November 1981Delivered on: 7 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the grove mission hall, the grove, crouch end hornsey london borough of harringey title no mx 214519.
Fully Satisfied
21 September 1989Delivered on: 28 September 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of cherrywood lane, morden, surrey.
Fully Satisfied
21 September 1989Delivered on: 28 September 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of crossways, raynes park, london, SE20.
Fully Satisfied
10 August 1989Delivered on: 15 August 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and garages lying to the north & west of the woodlands T.N. - SGL219670; together with all fixtures & fittings.
Fully Satisfied
12 July 1989Delivered on: 1 August 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & garages k/a garages 1-3 inclusive and 8-10 inclusive goodwood parade upper elmers end road elmers end l/b of bromley part title no sgl 331385 tog with all fixtures and fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the east side of woodcombe crescent forest hill l/b of lewisham title no LN135259 & no ln 127671 tog with all fixtures & fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garages 42 to 58 (even) fairfield street l/b of wandsworth title no sgl 305290 tog with all fixtures & fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a garages 2 to 11 astoria mansions stretham high road stretham l/b of lambeth title no SGL342324 tog with all fixtures and fittings floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC.

Classification: Legal charge
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 dryden road l/b of merton. Title numbers SY214802 tog with all fixtures and fittings floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: The United Bank of Kuwait PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garages at the rear of 12-14 clockhouse road kent title no: P54132 tog with all fixtures and fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & garages being land at the rear of 2 thickot road anerley l/b of bromley title no sgl 425423. tog with all fixtures and fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 28 February 2020
Persons entitled: United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of trenholme road penge l/b of bromley title no SGL435677 tog with all fixtures and fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
12 July 1989Delivered on: 27 July 1989
Satisfied on: 26 October 2018
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garages 1-10 inclusive and garages 12 to 24 inclusive and the land at the back of 48, 50 and 52 ashburton avenue addiscombe l/b of croydon part of title no SY275571 f/h land & garages k/a garages b, c, d, e and f on the land lying to the east of craven road addiscombe l/b of croydon part of title no sgl 93497 tog with all fixtures and fittings. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
9 December 1983Delivered on: 14 December 1983
Satisfied on: 6 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oakleigh road north L. borough of barnet. Title no. NGL437846 and garages and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1982Delivered on: 9 September 1982
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: Freehold 1/3 oakleigh road north, N20. London borough of barnet. Title no. Ngl 11609.
Fully Satisfied
2 September 1982Delivered on: 9 September 1982
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: Freehold 7 oakleigh road north, N20. London borough of barnet, as comprised in a conveyance dated 29/7/82.
Fully Satisfied

Filing History

2 February 2023Confirmation statement made on 5 May 2022 with no updates (3 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 March 2020Registration of charge 009729450103, created on 3 March 2020 (34 pages)
6 March 2020Registration of charge 009729450105, created on 3 March 2020 (34 pages)
6 March 2020Registration of charge 009729450106, created on 3 March 2020 (34 pages)
6 March 2020Registration of charge 009729450104, created on 3 March 2020 (34 pages)
28 February 2020Satisfaction of charge 91 in full (2 pages)
28 February 2020Satisfaction of charge 78 in full (1 page)
28 February 2020Satisfaction of charge 92 in full (1 page)
28 February 2020Satisfaction of charge 90 in full (1 page)
28 February 2020Satisfaction of charge 79 in full (1 page)
28 February 2020Satisfaction of charge 77 in full (1 page)
28 February 2020Satisfaction of charge 85 in full (1 page)
28 February 2020Satisfaction of charge 65 in full (1 page)
28 February 2020Satisfaction of charge 73 in full (1 page)
28 February 2020Satisfaction of charge 81 in full (1 page)
28 February 2020Satisfaction of charge 67 in full (1 page)
28 February 2020Satisfaction of charge 86 in full (1 page)
28 February 2020Satisfaction of charge 64 in full (1 page)
28 February 2020Satisfaction of charge 68 in full (1 page)
28 February 2020Satisfaction of charge 69 in full (1 page)
28 February 2020Satisfaction of charge 66 in full (1 page)
28 February 2020Satisfaction of charge 80 in full (1 page)
28 February 2020Satisfaction of charge 70 in full (1 page)
28 February 2020Satisfaction of charge 76 in full (1 page)
28 February 2020Satisfaction of charge 88 in full (1 page)
28 February 2020Satisfaction of charge 63 in full (1 page)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
26 October 2018Satisfaction of charge 62 in full (2 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Auditor's resignation (3 pages)
28 May 2014Auditor's resignation (3 pages)
20 May 2014Section 519 (1 page)
20 May 2014Section 519 (1 page)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
13 November 2013Full accounts made up to 31 March 2013 (16 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
5 November 2012Full accounts made up to 31 March 2012 (17 pages)
5 November 2012Full accounts made up to 31 March 2012 (17 pages)
2 February 2012Termination of appointment of Terence O'donovan as a director (1 page)
2 February 2012Termination of appointment of Terence O'donovan as a director (1 page)
2 February 2012Appointment of Mrs Jacqueline Caron Ancell as a secretary (1 page)
2 February 2012Termination of appointment of Terence O'donovan as a secretary (1 page)
2 February 2012Appointment of Mrs Jacqueline Caron Ancell as a secretary (1 page)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
2 February 2012Termination of appointment of Terence O'donovan as a secretary (1 page)
8 November 2011Full accounts made up to 31 March 2011 (18 pages)
8 November 2011Full accounts made up to 31 March 2011 (18 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 March 2010 (16 pages)
10 September 2010Full accounts made up to 31 March 2010 (16 pages)
27 January 2010Director's details changed for Terence Timothy O'donovan on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Rodger Ian Dudding on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Terence Timothy O'donovan on 27 January 2010 (1 page)
27 January 2010Director's details changed for Terence Timothy O'donovan on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jacqueline Caron Ancell on 27 January 2010 (2 pages)
27 January 2010Secretary's details changed for Terence Timothy O'donovan on 27 January 2010 (1 page)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Rodger Ian Dudding on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Jacqueline Caron Ancell on 27 January 2010 (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (16 pages)
30 September 2009Full accounts made up to 31 March 2009 (16 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
28 January 2009Return made up to 28/01/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2009Full accounts made up to 31 March 2008 (16 pages)
17 December 2008Resolutions
  • RES13 ‐ Re. Loan 05/11/2008
(2 pages)
17 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 05/11/2008
(2 pages)
17 December 2008Resolutions
  • RES13 ‐ Re. Loan 05/11/2008
(2 pages)
17 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) 05/11/2008
(2 pages)
1 March 2008Return made up to 29/01/08; full list of members (4 pages)
1 March 2008Return made up to 29/01/08; full list of members (4 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
21 February 2008Full accounts made up to 31 March 2007 (16 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
5 March 2007Return made up to 29/01/07; change of members (7 pages)
5 March 2007Return made up to 29/01/07; change of members (7 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
24 January 2006Return made up to 29/01/06; full list of members (7 pages)
24 January 2006Return made up to 29/01/06; full list of members (7 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
21 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
14 February 2005Return made up to 29/01/05; no change of members (7 pages)
14 February 2005Return made up to 29/01/05; no change of members (7 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 April 2004Company name changed lonsto (international) LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed lonsto (international) LIMITED\certificate issued on 05/04/04 (2 pages)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
9 March 2004Return made up to 29/01/04; full list of members (7 pages)
4 February 2004Resolutions
  • RES13 ‐ Pay dividend out profit 04/12/03
(1 page)
4 February 2004Resolutions
  • RES13 ‐ Pay dividend out profit 04/12/03
(1 page)
7 January 2004Auditor's resignation (2 pages)
7 January 2004Auditor's resignation (2 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 29/01/02; full list of members (7 pages)
30 January 2002Return made up to 29/01/02; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
22 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
8 February 2001Return made up to 29/01/01; full list of members (7 pages)
8 February 2001Return made up to 29/01/01; full list of members (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Return made up to 29/01/00; full list of members (7 pages)
2 March 2000Return made up to 29/01/00; full list of members (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 January 1999Return made up to 29/01/99; no change of members (6 pages)
24 January 1999Return made up to 29/01/99; no change of members (6 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
25 January 1998Return made up to 29/01/98; no change of members (6 pages)
25 January 1998Return made up to 29/01/98; no change of members (6 pages)
14 November 1997Declaration of mortgage charge released/ceased (1 page)
14 November 1997Declaration of mortgage charge released/ceased (1 page)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 August 1997Declaration of mortgage charge released/ceased (1 page)
12 August 1997Declaration of mortgage charge released/ceased (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
5 August 1997Declaration of mortgage charge released/ceased (1 page)
13 June 1997Declaration of mortgage charge released/ceased (1 page)
13 June 1997Declaration of mortgage charge released/ceased (1 page)
23 May 1997Declaration of mortgage charge released/ceased (1 page)
23 May 1997Declaration of mortgage charge released/ceased (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 29/01/97; full list of members (8 pages)
22 January 1997Return made up to 29/01/97; full list of members (8 pages)
14 August 1996Particulars of mortgage/charge (6 pages)
14 August 1996Particulars of mortgage/charge (6 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
28 June 1990Particulars of mortgage/charge (6 pages)
3 May 1990Particulars of mortgage/charge (3 pages)
27 February 1990Particulars of mortgage/charge (3 pages)
6 February 1990Particulars of mortgage/charge (5 pages)
4 January 1990Particulars of mortgage/charge (3 pages)
15 November 1989Particulars of mortgage/charge (3 pages)
9 November 1989Particulars of mortgage/charge (3 pages)
25 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
28 September 1989Particulars of mortgage/charge (7 pages)
15 August 1989Particulars of mortgage/charge (3 pages)
19 February 1970Certificate of incorporation (1 page)
19 February 1970Certificate of incorporation (1 page)