Company NameJaison Property Development Co. Limited
Company StatusActive
Company Number00998026
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(21 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr James Paul Jason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(29 years after company formation)
Appointment Duration24 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr Mark Guy Jason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(36 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Bell Street
London
NW1 5BY
Secretary NameMark Guy Jason
StatusCurrent
Appointed01 July 2011(40 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameSidney Jason
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameAnthony Walter Continho
NationalityBritish
StatusResigned
Appointed02 February 1992(21 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NamePeter Edward Levis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB

Contact

Telephone020 72585858
Telephone regionLondon

Location

Registered Address1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jaisons Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£347,477
Gross Profit£244,550
Net Worth£8,739,801
Cash£76,425
Current Liabilities£1,849,712

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

17 January 1980Delivered on: 25 January 1980
Satisfied on: 10 November 1994
Persons entitled: Clydeside Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 326 high road, wembley, greater london, title no. Ngl 221160. together with all fixtures present & future.
Fully Satisfied
26 May 1978Delivered on: 16 June 1978
Satisfied on: 10 November 1994
Persons entitled: Clydeside Bank 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 property, 15 willow road, poyle, surrey, title no. Sy 410554 with all fixtures.
Fully Satisfied
9 March 1978Delivered on: 21 March 1978
Satisfied on: 10 November 1994
Persons entitled: Clydeside Bank 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 property at 356, station road, harrow, greater london title no. Ngl 308469.
Fully Satisfied
18 December 2006Delivered on: 21 December 2006
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

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 lying to the north east of cosgrove way luton t/no BD69266. 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. See the mortgage charge document for full details.
Fully Satisfied
17 December 2004Delivered on: 22 December 2004
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flag business exchange, vicarage farm road, peterborough t/no's CB109964 and CB188156. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 3 September 2004
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns all its right, title and benefit and interest (whether present or future) in and to all rent, licence fees or other sums of money now or at any time recieved or recoverable by it from any tennant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 3 September 2004
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

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 on south west side of st thomas place ely t/no CB225870. 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. See the mortgage charge document for full details.
Fully Satisfied
25 March 2003Delivered on: 9 April 2003
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

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 being 395 archway road and the sitesof 397,399,401,403 & 405 archway road highgate london borough of haringey t/no MX181082. 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. See the mortgage charge document for full details.
Fully Satisfied
29 March 1974Delivered on: 10 April 1976
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank LTD

Classification: By deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 mount pleasant rd luton beds. 35/38 new st. Worcester.
Fully Satisfied
25 March 2003Delivered on: 9 April 2003
Satisfied on: 30 May 2013
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to all rent. See the mortgage charge document for full details.
Fully Satisfied
2 November 2001Delivered on: 15 November 2001
Satisfied on: 28 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the south east side of vicarage drive, barking, essex, t/no EGL22399 including all building fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
2 November 2001Delivered on: 15 November 2001
Satisfied on: 26 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land and buildings k/a 196 the broad way, wimbledon, london, SW19 1RY, t/no SGL140233 including all building fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
8 December 2000Delivered on: 21 December 2000
Satisfied on: 26 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal 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 charge.
Particulars: F/H property k/a 15 & 15A vine court whitechapel london E1 t/no;-EGL229441 proceeds of sale thereof or any part thereof.
Fully Satisfied
14 July 2000Delivered on: 1 August 2000
Satisfied on: 8 March 2005
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 100 whitechapel road, london and the land adjoining brunning house, 100 whitechapel road stepney london t/n LN205250 249994 LN234121 by way of charge the benefit of all rental income...by way of assignment the goodwill and the benefit of all licences etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 July 2000Delivered on: 1 August 2000
Satisfied on: 8 March 2005
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge all the. Undertaking and all property and assets.
Fully Satisfied
26 February 1998Delivered on: 5 March 1998
Satisfied on: 8 March 2005
Persons entitled: Mrs Jane Ninot Jason

Classification: Mortgage
Secured details: £55,000 due from the company to the chargee under the terms of this mortgage.
Particulars: 46 mount pleasant road luton bedfordshire t/n-BD93654.
Fully Satisfied
11 December 1996Delivered on: 13 December 1996
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, 9 and 10 vine court and other land in vine court at the rear of 102 whitechapel road london E1 t/n-EGL350666 and EGL350667.
Fully Satisfied
11 December 1996Delivered on: 13 December 1996
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A stafford house maida vale london W2 t/n-NGL497745.
Fully Satisfied
11 December 1996Delivered on: 13 December 1996
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 agnes road ealing t/n-NGL354297.
Fully Satisfied
10 February 1975Delivered on: 28 February 1975
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35-38 new street, worcester, hereford and worcester.
Fully Satisfied
5 December 1995Delivered on: 13 December 1995
Satisfied on: 23 August 2000
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
29 September 1995Delivered on: 14 October 1995
Satisfied on: 8 March 2005
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings on the east side of cowley road acton l/b of ealing greater london t/no. AGL33161 and goodwill of the business floating charge over the undertaking and other property and assets.
Fully Satisfied
9 June 1995Delivered on: 20 June 1995
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 100 whitechapel road, london t/no. LN205250.
Fully Satisfied
29 September 1993Delivered on: 1 October 1993
Satisfied on: 23 August 2000
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Offices and car showroom brunning house 100 whitechapel road london E1 t/nos.-249,994 & LN205250 & LN234121 together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels, floating charge over all the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
14 September 1993Delivered on: 29 September 1993
Satisfied on: 30 May 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 September 1993Delivered on: 19 September 1993
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property--6 hall rd,london.
Fully Satisfied
28 July 1993Delivered on: 2 August 1993
Satisfied on: 7 October 1994
Persons entitled: Dunbar Bank PLC

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 all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
28 July 1993Delivered on: 2 August 1993
Satisfied on: 7 October 1994
Persons entitled: Dunbar 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-bristol house 61-73 lower sloane sreet london SW1. T/n-LN218006, f/h-cavendish house 51,53 and 55 mortimer street london W1 t/n-317094.
Fully Satisfied
17 March 1993Delivered on: 19 March 1993
Satisfied on: 7 October 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £950,000 due from the company to the chargee under the terms of the legal charge and the floating charge.
Particulars: F/H-bristol house 61/73 lower sloane street london SW1, t/n-LN218006 and all assets property and undertaking of the company whatsoever and wheresoever both present and future including all the goodwill and uncalled capital.
Fully Satisfied
17 September 1992Delivered on: 24 September 1992
Satisfied on: 23 August 2000
Persons entitled: North of England Building Society

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the east side of cowley road,the vale,acton. T/n ngl 545959 floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery.
Fully Satisfied
10 February 1975Delivered on: 28 February 1975
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 tabernacle street hackney london.
Fully Satisfied
4 November 1991Delivered on: 5 November 1991
Satisfied on: 8 March 2005
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the co.to the chargee on any account whatsoever.
Particulars: By way of first fixed charge firstly the property k/a 196 the broadway, wimbledon t/n sgl 140233 and secondly, the property k/a glebe house, vicarage drive ripple rd. Barking. T/n egl 22399, together with all fixtures and fittings goodwill (see form 395 doc M617C for full details.
Fully Satisfied
1 March 1991Delivered on: 7 March 1991
Satisfied on: 8 March 2005
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and known as the vale and swainson road, acton, london.
Fully Satisfied
26 June 1990Delivered on: 28 June 1990
Satisfied on: 23 August 2000
Persons entitled: Allied Dunbar Assurance PLC

Classification: Further legal charge & floating charge.
Secured details: £1,870,000 and all other moneys due or to become due from the company to the chargee as defined in this deed.
Particulars: (1) f/h cavendish house 51, 53 and 55 mortimer street, W1 in the city of westminster.(2) F/h 15 willow road, poyle trading estate poyle stanwell surrey together with all the assets, property & undertaking present and future including goodwill and uncalled capital.
Fully Satisfied
13 December 1989Delivered on: 15 December 1989
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company.

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 garrick road and edgware road, hendon, london N.W. 4, title no:- MX56994 and MX162407 and or the proceeds of sale thereof.
Fully Satisfied
27 February 1989Delivered on: 1 March 1989
Satisfied on: 10 November 1994
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company or any associated company or guarantor to the chargee on any account whatsoever.
Particulars: At any time at 31 sackville street, london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1988Delivered on: 14 June 1988
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h propert situate and k/a:- number one hundred whitechapel road, london.
Fully Satisfied
5 April 1988Delivered on: 7 April 1988
Satisfied on: 10 November 1994
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any associated company as defined in the charge to the chargee on any account whatsoever.
Particulars: Glebe house, vicarage drive, ripple road barking essex. Title no egl 22399 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1987Delivered on: 20 October 1987
Satisfied on: 10 November 1994
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 196 the broadway wimbledon london SW19 a specific charge on the net proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1987Delivered on: 11 June 1987
Satisfied on: 10 November 1994
Persons entitled: United Dominions Trust 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 - 100 whitechapel road, london E.1 title no ln 205250 l/h - 100 whitechapel road, london E.1. title no ln 234121. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1986Delivered on: 2 May 1986
Satisfied on: 26 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold cavendish house, 51/55 mortimer street, london.
Fully Satisfied
10 February 1975Delivered on: 28 February 1975
Satisfied on: 26 May 2006
Persons entitled: Clydesdale Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 mount pleasant road, luton, bedfordshire.
Fully Satisfied
28 April 1986Delivered on: 2 May 1986
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 71 great russell street, london.
Fully Satisfied
21 April 1986Delivered on: 1 May 1986
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied
26 February 1986Delivered on: 28 February 1986
Satisfied on: 8 December 1995
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £1900,000 and all other monies due or to become due from the company to the chargee.
Particulars: 51, 53 and 55 mortimer street london W1 title no 317094 20 and 22 chenies street london WC1 title no 169708 71 great russell street london W1 title no ngl 373360 15 willow road poyle stanwell surrey title no sy 410554 35, 36, 37 and 38 new street worcester.
Fully Satisfied
18 October 1985Delivered on: 29 October 1985
Satisfied on: 10 November 1994
Persons entitled: Greyhound Guarantee Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings k/a bristol house, lower sloane street london SW1 title no ln 218006.
Fully Satisfied
18 October 1985Delivered on: 29 October 1985
Satisfied on: 10 November 1994
Persons entitled: Greyhound Guarantee Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of various guarantees, leases and assignments as shown on the form 47 (see doc M49 for details).
Fully Satisfied
20 August 1985Delivered on: 22 August 1985
Satisfied on: 10 November 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Deed of charge (supplemental)
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of a legal charge dated 24/10/83.
Particulars: £100,000 supplemental to charge dated 24/10/83 (see doc M44 for further detail).
Fully Satisfied
23 January 1985Delivered on: 29 January 1985
Satisfied on: 10 November 1994
Persons entitled: Hambro Life Assurance PLC

Classification: Further legal charge
Secured details: £200,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge 27-5-82.
Particulars: All that land and buildings situate at and k/as 20 and 22 chenies st london WC1 title no 169708.
Fully Satisfied
6 July 1984Delivered on: 10 July 1984
Satisfied on: 10 November 1994
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £1,000,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, 53 & 55 mortimer street, london W.1. title no. 317094.
Fully Satisfied
24 October 1983Delivered on: 27 October 1983
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 170/172, kensington church street, london. Title no. Ln 90644.
Fully Satisfied
24 October 1983Delivered on: 20 October 1983
Satisfied on: 10 November 1994
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Property, known as 170/172 kensington church street. London W8.
Fully Satisfied
18 September 1974Delivered on: 25 September 1974
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 greenford rd harrow.
Fully Satisfied
26 July 1983Delivered on: 4 August 1983
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 51 to 55 mortimer street, london title no: 317094.
Fully Satisfied
26 July 1983Delivered on: 4 August 1983
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over:. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 August 1982Delivered on: 19 August 1982
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 22 chenies street, london. Title no:- 169708.
Fully Satisfied
27 May 1982Delivered on: 28 May 1982
Satisfied on: 10 November 1994
Persons entitled: Hambro Life Assurance PLC.

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 22 chenies street, london WC1 title no. 169708.
Fully Satisfied
21 July 1981Delivered on: 27 July 1981
Satisfied on: 5 November 1982
Persons entitled: Clydesdale Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. 22, chenies street london WC1. Title no:- 169708.
Fully Satisfied
15 June 1981Delivered on: 26 June 1981
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold. Unit 15, willow road, poyle, surrey. Title no:- sy 410554 & f/hold. 35/38, new street, worcester, hereford & worcs.
Fully Satisfied
15 June 1981Delivered on: 24 June 1981
Satisfied on: 26 May 2006
Persons entitled: Hambro Life Assurance Limited.

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/38 (inclusive) new, street, worcester, 15 willow rd, poyle, stanwell, surrey. Sy 410554.
Fully Satisfied
23 January 1981Delivered on: 10 February 1981
Satisfied on: 23 August 1995
Persons entitled: Clydesdale Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 4 to 7 great pulteney street, london borough of the city of westminster with all fixtures present and future. Title no. Ngl 349915.
Fully Satisfied
11 December 1980Delivered on: 23 December 1980
Satisfied on: 10 November 1994
Persons entitled: Clydesdale Bank 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 91 tabernacle street shoreditch, london borough of hackney title no. Ngl 303271 with all fixtures present & future.
Fully Satisfied
29 February 1980Delivered on: 3 March 1980
Persons entitled: Municipal Mutual Insurance Limited.

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due under the terms of the charge.
Particulars: 4/7 great pulteney street, london W.1. title no. Ngl 349915.
Fully Satisfied
9 February 1973Delivered on: 16 February 1973
Satisfied on: 10 November 1994
Persons entitled: Clydesdale & Co Bank LTD

Classification: Mortgage deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 tabernacle st, london EC2.
Fully Satisfied
3 December 2019Delivered on: 21 December 2019
Persons entitled:
James Paul Jason
Philippa Mary Alison Jason

Classification: A registered charge
Particulars: Leasehold 36 camford way luton beds title no BD229125.
Outstanding
3 December 2019Delivered on: 21 December 2019
Persons entitled:
James Paul Jason
Philippa Mary Alison Jason
James Paul Jason
Philippa Mary Alison Jason

Classification: A registered charge
Particulars: Leasehold 37 camford way luton beds title no BD229120.
Outstanding
27 September 2017Delivered on: 12 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 September 2017Delivered on: 9 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as flag business centre, vicarage farm road, peterborough PE1 5TX as registered at hm land registry under the title numbers CB109964, CB188156 and CB410714.
Outstanding
27 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 February 2016Delivered on: 11 February 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a part of south car park vicarage farm road peterborough t/no CB42729.
Outstanding
17 April 2013Delivered on: 3 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: L/H property k/a incat house 142 prospect way london luton airport luton t/no BD222874 l/h property k/a unit b the prospect centre prospect way london luton airport t/no BD247018. Notification of addition to or amendment of charge.
Outstanding
17 April 2013Delivered on: 3 May 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a firstly as land on the south east side of vicarage farm road peterborough t/no cb 109964 and secondly as land lying to the west side of newark road fengate t/no cb 188156. notification of addition to or amendment of charge.
Outstanding
20 June 2007Delivered on: 6 July 2007
Persons entitled: Nationwide Building Society

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 being land on the south west side of silica road amington industrial es. 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. See the mortgage charge document for full details.
Outstanding
20 June 2007Delivered on: 4 July 2007
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property.
Outstanding

Filing History

8 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
5 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 December 2019Registration of charge 009980260075, created on 3 December 2019 (32 pages)
21 December 2019Registration of charge 009980260074, created on 3 December 2019 (32 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
3 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 October 2017Satisfaction of charge 009980260067 in full (4 pages)
28 October 2017Satisfaction of charge 009980260067 in full (4 pages)
28 October 2017Satisfaction of charge 009980260068 in full (4 pages)
28 October 2017Satisfaction of charge 009980260069 in full (4 pages)
28 October 2017Satisfaction of charge 009980260068 in full (4 pages)
28 October 2017Satisfaction of charge 009980260069 in full (4 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 October 2017Registration of charge 009980260073, created on 27 September 2017 (30 pages)
12 October 2017Registration of charge 009980260073, created on 27 September 2017 (30 pages)
9 October 2017Registration of charge 009980260072, created on 27 September 2017 (30 pages)
9 October 2017Registration of charge 009980260072, created on 27 September 2017 (30 pages)
3 October 2017Registration of charge 009980260071, created on 27 September 2017 (39 pages)
3 October 2017Registration of charge 009980260071, created on 27 September 2017 (39 pages)
29 September 2017Registration of charge 009980260070, created on 27 September 2017 (42 pages)
29 September 2017Registration of charge 009980260070, created on 27 September 2017 (42 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 February 2016Registration of charge 009980260069, created on 3 February 2016 (20 pages)
11 February 2016Registration of charge 009980260069, created on 3 February 2016 (20 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
30 May 2013Satisfaction of charge 59 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 45 in full (4 pages)
30 May 2013Satisfaction of charge 62 in full (4 pages)
30 May 2013Satisfaction of charge 64 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 61 in full (4 pages)
30 May 2013Satisfaction of charge 60 in full (4 pages)
30 May 2013Satisfaction of charge 63 in full (4 pages)
3 May 2013Registration of charge 009980260067 (20 pages)
3 May 2013Registration of charge 009980260068 (20 pages)
3 May 2013Registration of charge 009980260067 (20 pages)
3 May 2013Registration of charge 009980260068 (20 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Full accounts made up to 31 December 2011 (16 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
7 September 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Termination of appointment of Anthony Continho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Continho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 May 2008Director appointed mark guy jason (2 pages)
28 May 2008Director appointed mark guy jason (2 pages)
7 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2007Full accounts made up to 31 December 2006 (17 pages)
30 September 2007Full accounts made up to 31 December 2006 (17 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (4 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2006Declaration of satisfaction of mortgage/charge (1 page)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
20 October 2005Full accounts made up to 31 December 2004 (17 pages)
20 October 2005Full accounts made up to 31 December 2004 (17 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
3 September 2004Particulars of mortgage/charge (4 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 September 2003Full accounts made up to 31 December 2002 (16 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
14 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
27 September 2000Full accounts made up to 31 December 1999 (15 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (7 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 June 1999Full accounts made up to 31 December 1998 (15 pages)
21 June 1999Full accounts made up to 31 December 1998 (15 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
13 December 1995Particulars of mortgage/charge (6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
25 October 1995Full accounts made up to 31 December 1994 (15 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 November 1991Particulars of mortgage/charge (4 pages)
5 November 1991Particulars of mortgage/charge (4 pages)
23 December 1970Incorporation (13 pages)
23 December 1970Incorporation (13 pages)