Company NameRomulus Construction Limited
Company StatusActive
Company Number01002566
CategoryPrivate Limited Company
Incorporation Date16 February 1971(53 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Philip Woolf
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMrs Anne Jillian Woolf
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1991(20 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Thomas Alexander Woolf
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(45 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Alexander Thomas Woolf
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(48 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Jody Bishop
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(51 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Douglas Allister McAndrew
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2023(52 years, 2 months after company formation)
Appointment Duration12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameJames Andrew Barron
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(20 years, 8 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameMr John Patrick Latham Laycock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(20 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 23 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPeat House
1 Waterloo Way
Leicester
LE1 6LP
Secretary NameJames Andrew Barron
NationalityBritish
StatusResigned
Appointed06 November 1991(20 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 The Avenue
Ealing
London
W13 8JX
Director NameDaniel Joseph Reilly
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(28 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address24 Saint Georges Gardens
Surbiton
Surrey
KT6 7PF
Director NameMr Paul Raymond Turnbull
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(37 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Secretary NameMr Paul Raymond Turnbull
NationalityBritish
StatusResigned
Appointed27 March 2008(37 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 School Lane
Bushey
WD23 1BY
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(39 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Peter Francis Grimes
Date of BirthMay 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2011(39 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 January 2019)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Secretary NameMr Matthew James Garner
StatusResigned
Appointed18 March 2014(43 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 14 March 2022)
RoleCompany Director
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Matthew James Garner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(43 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB
Director NameMr Ben Peter Richardson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2022(51 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSandford House 10 Maynard Close
London
SW6 2DB

Contact

Websiteromulusconstruction.com
Telephone020 77361214
Telephone regionLondon

Location

Registered AddressSandford House
10 Maynard Close
London
SW6 2DB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20m at £1Romulus London Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,963,471
Gross Profit£3,963,471
Net Worth£29,141,353
Cash£1,213,026
Current Liabilities£16,727,476

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

16 April 1975Delivered on: 18 April 1975
Satisfied on: 9 January 1996
Persons entitled: Keyser Ullmann Limited

Classification: Deed of substitution
Secured details: For securing the monies secured by a charge dated 23/1/74.
Particulars: 344 kensington high street lb of kensington and chelsea.
Fully Satisfied
20 August 1974Delivered on: 28 August 1974
Satisfied on: 9 January 1996
Persons entitled: Douglas Philip Woolf

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in chelsea, london borough of hammersmith and lenesham greater london (see list attached to doc 24).
Fully Satisfied
23 January 1974Delivered on: 23 June 1974
Satisfied on: 9 January 1996
Persons entitled: Keysor Ullmann LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 & 102 new kings rd, hammersmith, 4 palace gate, kensington.
Fully Satisfied
25 March 1974Delivered on: 27 March 1974
Satisfied on: 9 January 1996
Persons entitled: Keysor Ullman LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garages at rutland gate westminster (see doc 22 for details).
Fully Satisfied
31 December 2012Delivered on: 3 January 2013
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

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 aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 2-6 fulham broadway and buildings fronting argon news, london t/no NGL440212. By way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Fully Satisfied
31 December 2012Delivered on: 3 January 2013
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Security over the benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the contract, being: building contract, appointment of structural engineer and appointment of architect see image for full details.
Fully Satisfied
31 December 2012Delivered on: 3 January 2013
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Hedging assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights in respect of each hedging arrangement see image for full details.
Fully Satisfied
31 December 2012Delivered on: 3 January 2013
Satisfied on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: Security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The lender may set-off or transfer the deposit see image for full details.
Fully Satisfied
30 March 2001Delivered on: 12 April 2001
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Second deed of charge by assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined).
Particulars: All its rights title and interest in the charged agreements. See the mortgage charge document for full details.
Fully Satisfied
30 March 2001Delivered on: 12 April 2001
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents (as defined).
Particulars: All rights under each agreement relating to the acquisition of each mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
19 February 1973Delivered on: 26 February 1973
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National Discount Company LTD

Classification: Further charge
Secured details: £59500.
Particulars: F/Hold land & bldgs in fulahm & f/hold land formerly knwon as broadwy hse fulham rd walham green & bldgs erected thereon being 1/3 broadway building, fulham hammersmith london title nos 262331 & 340841 see doc 6 for full details.
Fully Satisfied
2 August 2000Delivered on: 11 August 2000
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over an agreement
Secured details: All the obligations of the chargor under the chargor guarantee (including for the avoidance of doubt the chargor's guarantee to repay the chargee all sums due by ril and rpl under the 1998 agreement as the same may be or may have been varied and/or supplemented from time to time) expect for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985 (all terms as defined).
Particulars: All its title rights and interest in: (a) the agreement and all benefits to accrue to the chargor under and/or pursuant to the agreement,and (b) the proceeds of any claims damages awards and judgments which may be received by the chargor under and/or pursuant to the agreement and the right to enforce and sue upon the agreement;and (c) all agreements insurance policies contracts deeds undertakings guarantees warranties and other documents at the date of the deed or thereafter in existence under or in relation to the agreement.. See the mortgage charge document for full details.
Fully Satisfied
1 April 1997Delivered on: 18 April 1997
Satisfied on: 27 October 2014
Persons entitled: Legal & General Assurance Society Limited

Classification: Composite loan agreement and charge dated 15TH march 1995 (the facility agreement) as supplemented by a charge dated 8TH june 1995 and as further supplemented by a charge dated
Secured details: In favour of the chargee the principal amount of and interest on the loan (as defined in the facility agreement).
Particulars: 2-6 fulham broadway and argon mews waltham green t/no.NGL440212 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Fully Satisfied
15 March 1995Delivered on: 16 April 1997
Satisfied on: 27 October 2014
Persons entitled: Legal and General Assurance Society Limited

Classification: Composite loan agreement and charge as supplemented by a charge dated 8 june 1995
Secured details: The principal amount of and interest on the loan (as defined in the facility agreement) due or to become due from the company to the chargee.
Particulars: 2-6 fulham broadway and argon mews,walham green.t/no.NGL440212 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all casements,rights and licences appurtenant thereto subject to and with the benefit of all existing leases,underleases,tenancies,agreements to lease. See the mortgage charge document for full details.
Fully Satisfied
20 December 1996Delivered on: 23 December 1996
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement dated 6TH november 1995.
Particulars: The charged agreements and all benefits to accrue to the chargor under and/or pursuant to the charged agreements. See the mortgage charge document for full details.
Fully Satisfied
20 September 1996Delivered on: 11 October 1996
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge supplemental to a deed of legal charge dated 21ST december 1995 (the "supplemental charge")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents.
Particulars: All that triangular area of land fronting beadon road in the london borough of hammersmith and fulham all rental income and any guarantee of rental income contained in or relating to any occupational lease.
Fully Satisfied
21 December 1995Delivered on: 3 January 1996
Satisfied on: 3 August 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the finance documents (as defined).
Particulars: 2,4,4A,6,8 & 10 king street hammersmith. 1A & 1B, 3,5,7 & 9 beadon road hammersmith and 2,2A,4 & 6 the grove hammersmith. See the mortgage charge document for full details.
Fully Satisfied
15 March 1995Delivered on: 27 March 1995
Satisfied on: 7 November 2005
Persons entitled: Legal and General Assurance Society Limited

Classification: Composite loan facility and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the composite loan facility and charge.
Particulars: Property k/a the fulham centre, 20 fulham broadway, london t/no. NGL380538 and all buildings fixtures fittings fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
13 March 1992Delivered on: 25 March 1992
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter (as therein defined).
Particulars: All the company's interest in 1)an interest rate cap agreement dated 7/2/92 2)an interest rate cap agreement dated 13/12/91 3)an interest rate cap agreement dated 6/9/91 together with the full benefits and advantage thereof (see form 395 for full details).
Fully Satisfied
3 June 1991Delivered on: 17 June 1991
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to celter dated 4/4/86, 13/11/87, 26/10/86, 8/12/88, 19/4/89, 17/5/89, 7/8/89, 22/3/90, 19/7/90 and 23/5/91 and all other liabilities of the company to the bank from time to time.
Particulars: Interest of the company cap agreement dated 8-6-88 (see form 395 for full details).
Fully Satisfied
5 December 1989Delivered on: 7 December 1989
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: A loan as defined in letters dated 4TH april 1986, 13TH november 1987, 26TH october 1987, and 8TH december 1988 written by the mortgage to the company in the other liabilities of the company to the mortgage from time to time.
Particulars: The whole interest of the company under an interest rate cap agreement dated 10TH march 1988 male between matwest investment bank limited (1) and the company (2) and the full benefit and adventage threof to the company.
Fully Satisfied
14 April 1972Delivered on: 18 April 1972
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National Discount Company LTD

Classification: Further charge
Secured details: £175,000.
Particulars: For full details see document 15. properties in london.
Fully Satisfied
5 December 1989Delivered on: 7 December 1989
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust 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/H property known as 40,42, and 44 burlington road, fulham title no ngl 240946. f/h property known as 210 new king's road, fulham title no ngl 240945. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1986Delivered on: 3 June 1986
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust 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 and 10 king street, and 2 and 2A hammersmith grove, fulham, london SW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1983Delivered on: 11 August 1983
Satisfied on: 9 January 1996
Persons entitled: Manufactures Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38/40 vanston place,fulham,london s w 6.
Fully Satisfied
21 September 1982Delivered on: 24 September 1982
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/5 vanston place fulham 4 hammersmith grove borough of hammersmith & fulham 6 hammersmith grove borough of hammersmith & fulham title no 264965 414853 ln 244232.
Fully Satisfied
27 May 1981Delivered on: 15 June 1981
Satisfied on: 9 January 1996
Persons entitled:
G.M.Chinn
A.S.Woolf

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 20/4/74.
Particulars: 547/557 (odd)&557A kings road & 11 sandfield st,borough of hammersmith and fulham see form 395 for detailsa.
Fully Satisfied
27 May 1981Delivered on: 4 June 1981
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) fulham centre, fulham, broadway title no. Ngl 380538 (2) land and buildings on northwest side of great west road, brentwodo title no. Ngl 200313 (3) 547/557 (odd) and 557A kings road and 11 sand ford street hammersmith & fulham title no. Ln 132541 (4) abc cinema north end road title no. Ln 378181 (5) king street title no. Ngl 276008 (6) 4/4A king street and 1A beadon road title no. Ngl 139766 (7) 543 kings road title 292905 (8) 545 kings road title no. 292508 (9) 1/7 stamford place, 6/10 sandford street and site of 4 stamford place and 5 sandford street title no. Ln 141756. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1981Delivered on: 29 May 1981
Satisfied on: 3 December 2014
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as sandford manor house rewell street fulham title no. Ngl 190973.
Fully Satisfied
30 March 1972Delivered on: 10 April 1972
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National Discount Co LTD

Classification: Further charge
Secured details: £85,500 & further securing £360,000 secured by a charge dated 13/3/7I.
Particulars: Various properties and buildings in kerrington and hammersmith (see doc 14).
Fully Satisfied
31 December 1980Delivered on: 19 January 1981
Satisfied on: 3 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as nos 18 and part 19 marine parade and 23 and 24 madeira place brighton east sussex. Title no's sx 147537 and sx 147539 including any mortgage debts or other sums of money the payment of which is secured by the contract for sale and purchase dated 31/3/80 between sussex developments LTD & the company.
Fully Satisfied
21 December 1979Delivered on: 10 January 1979
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £540,000 and any further monies including interest standing to the credit of the company's deposit account with the charges.
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National Discount Company Limited.

Classification: Legal charge
Secured details: £500,000 due from the company under the terms of a loan facility.
Particulars: 2 king st, 4 & 4A king st 1A beadon rd 4, 6 the grove, hammrsmith. 543, 545 kings road, 571, 573, kings road, 3 & 5 vanston place, 18-28 (even)s 1-9 (all) lingham house, vanston place, 36 & 38/40, wannston place, 13 & 15 jerden place, 11 & 13 beadon road, all in london. Land & buildings at the back of 113 to 120 and 121 to 128 beaufort mansions beaufont street chelsea.
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of a contract dated 23/10/78 and made between the company of the one part and sun life assurance society LTD of the other part for the sale of 536 kings road in the royal borough of kensington & chelsea.
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 9 January 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A rent account operated by the company with manufacturers hanover trust company.
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 9 January 1996
Persons entitled: The Fulham Pottery LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london (see doc M40 for further details).
Fully Satisfied
21 December 1978Delivered on: 28 December 1978
Satisfied on: 9 January 1996
Persons entitled: The Fulham Property LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) sandford manro house rewell street fulham title no ngl 190973 2) land & buildings at corner st veneton place and fulham road title no 262331 3) broadway house fulham road title no 340841 4) the granville theatre of vanety and 4 broadway buildings fulham road title no ln 26178 5) land & buildings on north west side of great west road brentford title no ngl 200313.
Fully Satisfied
13 October 1978Delivered on: 27 October 1978
Satisfied on: 9 January 1996
Persons entitled: A.S.Woolf

Classification: Legal sub mortgage
Secured details: Deed of release & substitution for securing all monies due or to become deu from the company to the chargee, secured by a chargee dated 20-8-74.
Particulars: F/H property at 12 dartmouth road london SE3 title no. 334112.
Fully Satisfied
8 September 1978Delivered on: 13 September 1978
Satisfied on: 9 January 1996
Persons entitled:
G.M.Chinn
A.S.Woolf
A.S.Woolf
G.M.Chinn

Classification: Charge
Secured details: Fur further securing all monies due or to become due from the company to the chargees secured by a charge dated 20/8/74.
Particulars: The floowing paintings 1) master of angel inn newmarket 2) sulky 3) barnet hals farm 4) kinsun cove 5) the promenande all by rowlands on 6) lannes/the loving couple by anthony green 7) santa monica shore 1977 by alan jones.
Fully Satisfied
10 August 1977Delivered on: 17 August 1977
Satisfied on: 9 January 1996
Persons entitled:
G.M.Chinn
A.S.Woolf
A.S.Woolf
G.M.Chinn
G.M.Chimm
A.S.Woolf

Classification: Charge supplemental to a charge dated 28/7/77
Secured details: All monies due or to become due from the company to the chargee secured by a chargee dated 28TH july 77.
Particulars: Special deposit account no 2 of the company with national westminster bank LTD., Kingston royal garden branch, 55 kensington branch, 55 kensington high street, london W.8. and all princiapl nominees interest and other sums now & from time to time standing to the credit thereof oraccruing due thereto.
Fully Satisfied
13 March 1972Delivered on: 20 March 1972
Satisfied on: 9 January 1996
Persons entitled: General & National Discount Co LTD

Classification: Mortgage
Secured details: £360,000 & further advance nos exceeding £2,000,000 in the aggregate therewith.
Particulars: Various properties and buildings in kerrington and hammersmith (for full details(and houselow (see doc 12 please).
Fully Satisfied
28 July 1977Delivered on: 2 August 1977
Satisfied on: 9 January 1996
Persons entitled: Alec Lusman Woolf

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 20 august 1974.
Particulars: Deposit account no 2 of the company with the national westminster bank LTD, kensington royal gordon borough 65 kensington, high st, london W8 & all principal moniees interest & other sums now or from time to time standing to the erected thereaof or accruing due thereto.
Fully Satisfied
18 February 1977Delivered on: 8 March 1977
Satisfied on: 3 December 2014
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of facility letter dated 24 august 1976.
Particulars: Various properties in fulham, hammersmith, chelsea, brentford with a see doc M34 for full details of property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1977Delivered on: 2 March 1977
Satisfied on: 14 December 2018
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or romulus investments limited to the chargee on any account whatsoever.
Particulars: Land and buildings at the back of 113 & 120 & 121 and 128 beaufort mansions, beaufort street chelsea, london SW3 543, 545, 571 & 573 kings road, 18-28 (even number) 1-9 (all) lingham house, vanston place 13 & 15 jerdan place walham green , fulham, 3 & 5 vanston place, 36, 38-40 vanston place walham green, fulham 11 & 13 beadon road. All situate in hammersmith london.
Fully Satisfied
18 February 1977Delivered on: 1 March 1977
Satisfied on: 9 January 1996
Persons entitled:
G.M.Chinn
A.S.Woolf
A.S.Woolf
G.M.Chinn
G.M.Chimm
A.S.Woolf
G.M.Chinn
A.S.Woolf

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a legal charge dated 20TH aug 1974 and deeds supplemental thereto.
Particulars: A) all the following properties in hammersmith land and buildings at corner of vanston place and fulham road, broadway house, fulham road, the granville theatre of variety and 4 broadway buildings, fulham road, 4, 6 the grove, 2, 4 and 4A king street and 1 beadon road, 11 and 13 beadow road, b) 5 36 kings road and 47 gowter grove and, 1 and 2 watneys flats edith terrace chelsea in the london borough of kensington london W8. Land and buildings on the north west side of great west road brentford (see doc M32).
Fully Satisfied
18 February 1977Delivered on: 24 February 1977
Satisfied on: 9 January 1996
Persons entitled: Gerrard and National Discount Company Limited

Classification: Further charge
Secured details: For further securing the monies secured by the legal charges dated 5/10/71 and 13/3/72 respectinely and deeds supplemental thereto.
Particulars: 344, high street kensington, london W8 title no 358580.
Fully Satisfied
18 February 1977Delivered on: 24 February 1977
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National, Discount Company Limited

Classification: Further charge
Secured details: For further secruing the monies du or to become due from the company and/or remlins investments limited secured by the legal charges dated 5/10/71 and 13/3/72 and deeds supplemental thereto.
Particulars: The lodge, beaufort steet at the rear of 113-30 and 121-28 beaufort mansions, chelsea 543, 545, 571/573, kings road, hammersmith 18 to 28 (even inch) and 1 to 9 (all) lingham house, fulham, 13 and 15 jerdan place, fulham, 36, 38/40 van stow place fulham, 11 & 13 beadow road hammersmith. (See doc M30 for further details.).
Fully Satisfied
23 July 1976Delivered on: 28 July 1976
Satisfied on: 9 January 1996
Persons entitled:
G.M.Chinn
A.S.Woolf
A.S.Woolf
G.M.Chinn
G.M.Chimm
A.S.Woolf
G.M.Chinn
A.S.Woolf
Geoffrey Malcolm Chimm.
Alec Susman Woolf

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee secured by a charge dated 20/8/1974.
Particulars: Garages 16, 17 and 18, 48 & 65 rutland gate, city of westminster, londo.
Fully Satisfied
30 June 1975Delivered on: 10 July 1975
Satisfied on: 3 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 642, 644, 646 kings road, fulham L.B. of hammersmith, land & buildings on east side of stanhope row, westminster, 236, 238, 238A fulham road, kensington, 6 princes gate, westminster.
Fully Satisfied
30 June 1975Delivered on: 1 July 1975
Satisfied on: 9 January 1996
Persons entitled: Douglas Philip Woolf.

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 20TH aug 1974.
Particulars: Garages, 50 rutland gate title no: ngl 225635 garage 8,54 rutland gate title no:ngl 225633 garage 13, 48 & 65 rutland gate, title no: ngl 225639 garage 3A, 58 rutland gate title no ngl 225634.
Fully Satisfied
30 June 1975Delivered on: 1 July 1975
Satisfied on: 3 December 2014
Persons entitled: Douglas Philip Woolf.

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 20TH aug 1974.
Particulars: 642 and 644 kings road fulham london borough of hammersmith. 646 kings rd. Fulham l/b of hammersmith 6 princes gate city of westminster land and buildings on east side of stanhope road, city of westminster no. Ngl 161341 236, 238 and 258A fulham rd kensington in l/b of kensington and chelsea.
Fully Satisfied
5 October 1971Delivered on: 7 October 1971
Satisfied on: 9 January 1996
Persons entitled: Gerrard & National Discount Co LTD

Classification: Legal charge
Secured details: £500,000.
Particulars: Various properties and buildings in kerrington and hammersmith (for full details see doc 12 please).
Fully Satisfied
28 April 2022Delivered on: 4 May 2022
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Particulars: 555 kings road, london (SW6 2EB) and other such properties. For more details please refer to the instrument.
Outstanding
22 December 2017Delivered on: 29 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as land and buildings known as the fulham centre, fulham broadway, london, SW6 1AH (title number: NGL380538). The property known as 2-6 fulham broadway and buildings fronting argon mews, london, SW6 1AA (title number: NGL440212). Land and buildings known as 555 kings road, london, SW6 2EB (title number: NGL682980). For further details of the property/land charged, refer to schedule 2 of the debenture.
Outstanding
7 January 2015Delivered on: 14 January 2015
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as land and buildings known as the fulham centre, fulham broadway, london SW6 1AH. For more details of the land charged please refer to the attached instrument at schedule 2.
Outstanding
29 November 2005Delivered on: 6 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H l/h property k/a the fulham centre, 20 fulham broadway, london t/n NGL380538. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 July 2002Delivered on: 1 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and any debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h and l/h properties being 1, 3, 5, 7 and 9 beadon road hammersmith, 2, 4, 4A, 6, 8 and 10 king street hammersmith, 2 and 2A hammersmith grove hammersmith and 4 and 6 the grove hammersmith. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 August 1989Delivered on: 10 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 543 & 545 kings road chelsea & land adjoining sandford manor chelsea - title no:- 29205 292508 & ngl 190973.
Outstanding
10 March 1988Delivered on: 14 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 7/557A kings road, chelsea in the london borough of hammersmith & fulham, title no's: ngl 427110 and ln 132541.
Outstanding
17 June 1985Delivered on: 26 June 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: As evidenced by a statutory declaration legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the curzon hotel 2) 642/646 kings road 3) 571/573 kings road 4) 13-15 jerdan place 5) sandford manor kings road 6) lingham house, 18/28 vanston place 7) 11/13 beadon road 8) lodge house, beaufort street.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 August 2023Accounts for a small company made up to 31 December 2022 (25 pages)
9 May 2023Appointment of Mr Douglas Allister Mcandrew as a director on 3 May 2023 (2 pages)
5 May 2023Termination of appointment of Ben Peter Richardson as a director on 4 April 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (25 pages)
9 May 2022Satisfaction of charge 53 in full (2 pages)
9 May 2022Satisfaction of charge 37 in full (1 page)
9 May 2022Satisfaction of charge 52 in full (2 pages)
9 May 2022Satisfaction of charge 010025660058 in full (1 page)
9 May 2022Satisfaction of charge 38 in full (1 page)
9 May 2022Satisfaction of charge 010025660059 in full (1 page)
4 May 2022Registration of charge 010025660060, created on 28 April 2022 (46 pages)
4 May 2022Appointment of Mr Jody Bishop as a director on 29 April 2022 (2 pages)
14 March 2022Termination of appointment of Matthew James Garner as a director on 14 March 2022 (1 page)
14 March 2022Termination of appointment of Matthew James Garner as a secretary on 14 March 2022 (1 page)
14 March 2022Appointment of Mr Ben Peter Richardson as a director on 2 March 2022 (2 pages)
10 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
2 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
13 September 2019Full accounts made up to 31 December 2018 (21 pages)
24 June 2019Appointment of Mr Alexander Thomas Woolf as a director on 1 June 2019 (2 pages)
8 February 2019Termination of appointment of Peter Francis Grimes as a director on 30 January 2019 (1 page)
8 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
14 December 2018Satisfaction of charge 17 in full (2 pages)
14 December 2018Satisfaction of charge 35 in full (1 page)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
29 December 2017Registration of charge 010025660059, created on 22 December 2017 (47 pages)
29 December 2017Registration of charge 010025660059, created on 22 December 2017 (47 pages)
9 November 2017Full accounts made up to 31 December 2016 (20 pages)
9 November 2017Full accounts made up to 31 December 2016 (20 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Appointment of Mr Thomas Alexander Woolf as a director on 22 September 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Matthew James Garner on 17 November 2016 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
30 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000,000
(7 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 20,000,000
(7 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages)
26 February 2016Director's details changed for Mrs Anne Jillian Woolf on 31 January 2016 (2 pages)
11 December 2015Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB England to Sandford House 10 Maynard Close London SW6 2DB (1 page)
11 December 2015Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
11 December 2015Director's details changed for Mr Douglas Philip Woolf on 11 December 2015 (2 pages)
11 December 2015Register inspection address has been changed from Sandford House 10 Maynard Close Kings Road London SW6 2DB England to Sandford House 10 Maynard Close London SW6 2DB (1 page)
11 December 2015Director's details changed for Mrs Anne Jillian Woolf on 11 December 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
2 June 2015Termination of appointment of Nicholas Thomas Julian Groves as a director on 22 May 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000,000
(8 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000,000
(8 pages)
21 January 2015Memorandum and Articles of Association (3 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 January 2015Memorandum and Articles of Association (3 pages)
14 January 2015Registration of charge 010025660058, created on 7 January 2015 (46 pages)
14 January 2015Registration of charge 010025660058, created on 7 January 2015 (46 pages)
14 January 2015Registration of charge 010025660058, created on 7 January 2015 (46 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Matthew James Garner as a director on 5 January 2015 (2 pages)
3 December 2014Satisfaction of charge 12 in full (1 page)
3 December 2014Satisfaction of charge 55 in full (1 page)
3 December 2014Satisfaction of charge 56 in full (1 page)
3 December 2014Satisfaction of charge 55 in full (1 page)
3 December 2014Satisfaction of charge 18 in full (1 page)
3 December 2014Satisfaction of charge 30 in full (1 page)
3 December 2014Satisfaction of charge 10 in full (2 pages)
3 December 2014Satisfaction of charge 30 in full (1 page)
3 December 2014Satisfaction of charge 57 in full (2 pages)
3 December 2014Satisfaction of charge 29 in full (2 pages)
3 December 2014Satisfaction of charge 29 in full (2 pages)
3 December 2014Satisfaction of charge 12 in full (1 page)
3 December 2014Satisfaction of charge 54 in full (1 page)
3 December 2014Satisfaction of charge 54 in full (1 page)
3 December 2014Satisfaction of charge 10 in full (2 pages)
3 December 2014Satisfaction of charge 56 in full (1 page)
3 December 2014Satisfaction of charge 57 in full (2 pages)
3 December 2014Satisfaction of charge 18 in full (1 page)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000,000
(7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000,000
(7 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000,000
(7 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 30 (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 29 (2 pages)
27 October 2014Satisfaction of charge 47 in full (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 35 (2 pages)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
27 October 2014All of the property or undertaking has been released from charge 18 (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 38 (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 29 (2 pages)
27 October 2014Satisfaction of charge 47 in full (2 pages)
27 October 2014Satisfaction of charge 48 in full (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 37 (1 page)
27 October 2014All of the property or undertaking no longer forms part of charge 38 (2 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 35 (2 pages)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
27 October 2014Satisfaction of charge 48 in full (2 pages)
27 October 2014All of the property or undertaking no longer forms part of charge 37 (1 page)
27 October 2014All of the property or undertaking has been released from charge 18 (2 pages)
27 October 2014Registered office address changed from Peat House 1 Waterloo Way Leicester LE1 6LP to Sandford House 10 Maynard Close London SW6 2DB on 27 October 2014 (1 page)
27 October 2014All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
9 April 2014Termination of appointment of Paul Turnbull as a director (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Termination of appointment of Paul Turnbull as a secretary (1 page)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 March 2014Appointment of Mr Matthew James Garner as a secretary (2 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000,000
(9 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000,000
(9 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000,000
(9 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 July 2013Termination of appointment of James Barron as a director (1 page)
11 July 2013Termination of appointment of James Barron as a director (1 page)
3 January 2013Particulars of a mortgage or charge / charge no: 57 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 55 (7 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 56 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 54 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 56 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 55 (7 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 54 (8 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 57 (8 pages)
7 December 2012Full accounts made up to 31 December 2011 (17 pages)
7 December 2012Full accounts made up to 31 December 2011 (17 pages)
26 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 November 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
3 February 2012Full accounts made up to 31 March 2011 (17 pages)
3 February 2012Full accounts made up to 31 March 2011 (17 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
3 February 2011Appointment of Mr Peter Francis Grimes as a director (2 pages)
3 February 2011Appointment of Mr Peter Francis Grimes as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
3 February 2011Appointment of Mr Nicholas Thomas Julian Groves as a director (2 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (8 pages)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
6 October 2010Termination of appointment of John Laycock as a director (1 page)
5 May 2010Full accounts made up to 31 March 2009 (17 pages)
5 May 2010Full accounts made up to 31 March 2009 (17 pages)
5 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
5 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
5 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (7 pages)
4 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mr John Patrick Latham Laycock on 1 October 2009 (2 pages)
2 April 2009Full accounts made up to 31 March 2008 (17 pages)
2 April 2009Full accounts made up to 31 March 2008 (17 pages)
21 November 2008Return made up to 06/11/08; full list of members (4 pages)
21 November 2008Return made up to 06/11/08; full list of members (4 pages)
20 November 2008Resolutions
  • RES13 ‐ Company business 13/11/2008
(2 pages)
20 November 2008Resolutions
  • RES13 ‐ Company business 13/11/2008
(2 pages)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Appointment terminated secretary james barron (1 page)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Secretary appointed mr paul raymond turnbull (2 pages)
4 April 2008Director appointed mr paul raymond turnbull (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
3 February 2008Full accounts made up to 31 March 2007 (17 pages)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 November 2007Return made up to 06/11/07; full list of members (3 pages)
12 February 2007Full accounts made up to 31 March 2006 (17 pages)
12 February 2007Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
27 January 2006Full accounts made up to 31 March 2005 (16 pages)
15 December 2005Return made up to 06/11/05; full list of members (8 pages)
15 December 2005Return made up to 06/11/05; full list of members (8 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
7 November 2005Declaration of satisfaction of mortgage/charge (1 page)
7 November 2005Declaration of satisfaction of mortgage/charge (1 page)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
27 January 2005Full accounts made up to 31 March 2004 (16 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
6 December 2004Return made up to 06/11/04; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (16 pages)
6 January 2004Full accounts made up to 31 March 2003 (16 pages)
6 December 2003Director resigned (1 page)
6 December 2003Director resigned (1 page)
20 November 2003Return made up to 06/11/03; full list of members (8 pages)
20 November 2003Return made up to 06/11/03; full list of members (8 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
22 January 2003Full accounts made up to 31 March 2002 (16 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
15 November 2002Return made up to 06/11/02; full list of members (8 pages)
6 August 2002Auditor's resignation (2 pages)
6 August 2002Auditor's resignation (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (7 pages)
1 August 2002Particulars of mortgage/charge (7 pages)
9 May 2002Memorandum and Articles of Association (6 pages)
9 May 2002Memorandum and Articles of Association (6 pages)
9 April 2002Memorandum and Articles of Association (4 pages)
9 April 2002Memorandum and Articles of Association (4 pages)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002£ nc 100/20000000 15/03/02 (1 page)
27 March 2002Particulars of contract relating to shares (4 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Particulars of contract relating to shares (4 pages)
27 March 2002£ nc 100/20000000 15/03/02 (1 page)
27 March 2002Ad 15/03/02--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Ad 15/03/02--------- £ si 19999900@1=19999900 £ ic 100/20000000 (2 pages)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
28 December 2001Full accounts made up to 31 March 2001 (16 pages)
13 December 2001Return made up to 06/11/01; full list of members (7 pages)
13 December 2001Return made up to 06/11/01; full list of members (7 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (5 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
5 April 2001Resolutions
  • RES13 ‐ Facility agreement 30/03/01
(1 page)
5 April 2001Resolutions
  • RES13 ‐ Facility agreement 30/03/01
(1 page)
1 March 2001Amended full accounts made up to 31 March 2000 (16 pages)
1 March 2001Amended full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
29 January 2001Full accounts made up to 31 March 2000 (16 pages)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
10 December 2000Return made up to 06/11/00; full list of members (7 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
11 August 2000Particulars of mortgage/charge (5 pages)
17 December 1999Full group accounts made up to 31 March 1999 (23 pages)
17 December 1999Full group accounts made up to 31 March 1999 (23 pages)
16 December 1999New director appointed (2 pages)
16 December 1999Return made up to 06/11/99; full list of members (7 pages)
16 December 1999Return made up to 06/11/99; full list of members (7 pages)
16 December 1999New director appointed (2 pages)
8 March 1999Return made up to 06/11/98; full list of members (10 pages)
8 March 1999Return made up to 06/11/98; full list of members (10 pages)
12 January 1999Full group accounts made up to 31 March 1998 (24 pages)
12 January 1999Full group accounts made up to 31 March 1998 (24 pages)
6 January 1998Full group accounts made up to 31 March 1997 (22 pages)
6 January 1998Full group accounts made up to 31 March 1997 (22 pages)
9 December 1997Return made up to 06/11/97; no change of members (7 pages)
9 December 1997Return made up to 06/11/97; no change of members (7 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of property mortgage/charge (3 pages)
16 April 1997Particulars of property mortgage/charge (3 pages)
14 January 1997Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1997Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
23 December 1996Particulars of mortgage/charge (5 pages)
23 December 1996Particulars of mortgage/charge (5 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of mortgage charge released/ceased (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 January 1996Particulars of mortgage/charge (14 pages)
3 January 1996Particulars of mortgage/charge (14 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
24 November 1995Return made up to 06/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 November 1995Return made up to 06/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 1995Declaration of mortgage charge released/ceased (2 pages)
14 June 1995Declaration of mortgage charge released/ceased (4 pages)
14 June 1995Declaration of mortgage charge released/ceased (4 pages)
14 June 1995Declaration of mortgage charge released/ceased (2 pages)
27 March 1995Particulars of mortgage/charge (12 pages)
27 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 April 1971Company name changed\certificate issued on 20/04/71 (4 pages)
20 April 1971Company name changed\certificate issued on 20/04/71 (4 pages)
16 February 1971Certificate of incorporation (1 page)
16 February 1971Certificate of incorporation (1 page)