London
NW1 5BY
Director Name | Mr James Paul Jason |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(29 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Mr Mark Guy Jason |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(36 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1 Bell Street London NW1 5BY |
Secretary Name | Mark Guy Jason |
---|---|
Status | Current |
Appointed | 01 July 2011(40 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Sidney Jason |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 33 Grosvenor Square London W1X 9LL |
Secretary Name | Anthony Walter Continho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(21 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | 1 Bell Street London NW1 5BY |
Director Name | Peter Edward Levis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 21 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Telephone | 020 72585858 |
---|---|
Telephone region | London |
Registered Address | 1 Bell Street London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jaisons Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £347,477 |
Gross Profit | £244,550 |
Net Worth | £8,739,801 |
Cash | £76,425 |
Current Liabilities | £1,849,712 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
17 January 1980 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 1974 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1975 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1975 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1975 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1974 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1973 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered on: 12 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 September 2017 | Delivered on: 9 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 September 2017 | Delivered 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 2017 | Delivered on: 29 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 February 2016 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
5 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 December 2019 | Registration of charge 009980260075, created on 3 December 2019 (32 pages) |
21 December 2019 | Registration of charge 009980260074, created on 3 December 2019 (32 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
3 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
28 October 2017 | Satisfaction of charge 009980260067 in full (4 pages) |
28 October 2017 | Satisfaction of charge 009980260067 in full (4 pages) |
28 October 2017 | Satisfaction of charge 009980260068 in full (4 pages) |
28 October 2017 | Satisfaction of charge 009980260069 in full (4 pages) |
28 October 2017 | Satisfaction of charge 009980260068 in full (4 pages) |
28 October 2017 | Satisfaction of charge 009980260069 in full (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 October 2017 | Registration of charge 009980260073, created on 27 September 2017 (30 pages) |
12 October 2017 | Registration of charge 009980260073, created on 27 September 2017 (30 pages) |
9 October 2017 | Registration of charge 009980260072, created on 27 September 2017 (30 pages) |
9 October 2017 | Registration of charge 009980260072, created on 27 September 2017 (30 pages) |
3 October 2017 | Registration of charge 009980260071, created on 27 September 2017 (39 pages) |
3 October 2017 | Registration of charge 009980260071, created on 27 September 2017 (39 pages) |
29 September 2017 | Registration of charge 009980260070, created on 27 September 2017 (42 pages) |
29 September 2017 | Registration of charge 009980260070, created on 27 September 2017 (42 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 February 2016 | Registration of charge 009980260069, created on 3 February 2016 (20 pages) |
11 February 2016 | Registration of charge 009980260069, created on 3 February 2016 (20 pages) |
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
30 May 2013 | Satisfaction of charge 59 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 45 in full (4 pages) |
30 May 2013 | Satisfaction of charge 62 in full (4 pages) |
30 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 61 in full (4 pages) |
30 May 2013 | Satisfaction of charge 60 in full (4 pages) |
30 May 2013 | Satisfaction of charge 63 in full (4 pages) |
3 May 2013 | Registration of charge 009980260067 (20 pages) |
3 May 2013 | Registration of charge 009980260068 (20 pages) |
3 May 2013 | Registration of charge 009980260067 (20 pages) |
3 May 2013 | Registration of charge 009980260068 (20 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Termination of appointment of Anthony Continho as a secretary (1 page) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
4 July 2011 | Termination of appointment of Anthony Continho as a secretary (1 page) |
4 July 2011 | Appointment of Mark Guy Jason as a secretary (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for James Paul Jason on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Anthony Walter Continho on 1 October 2009 (1 page) |
9 March 2010 | Director's details changed for John Andrew Jason on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 May 2008 | Director appointed mark guy jason (2 pages) |
28 May 2008 | Director appointed mark guy jason (2 pages) |
7 March 2008 | Return made up to 02/02/08; no change of members
|
7 March 2008 | Return made up to 02/02/08; no change of members
|
30 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
4 July 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
8 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page) |
20 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
3 September 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Particulars of mortgage/charge (5 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members
|
13 February 2003 | Return made up to 02/02/03; full list of members
|
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
1 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (7 pages) |
2 March 2000 | Return made up to 02/02/00; full list of members
|
2 March 2000 | Return made up to 02/02/00; full list of members
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
22 February 1999 | Return made up to 02/02/99; full list of members (11 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
11 March 1998 | Return made up to 02/02/98; no change of members (7 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page) |
26 May 1996 | Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page) |
4 March 1996 | Return made up to 02/02/96; full list of members
|
4 March 1996 | Return made up to 02/02/96; full list of members
|
13 December 1995 | Particulars of mortgage/charge (6 pages) |
13 December 1995 | Particulars of mortgage/charge (6 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
14 October 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 November 1991 | Particulars of mortgage/charge (4 pages) |
5 November 1991 | Particulars of mortgage/charge (4 pages) |
23 December 1970 | Incorporation (13 pages) |
23 December 1970 | Incorporation (13 pages) |