Company NameRichcliff (Group) Limited
DirectorDomenico Tesei
Company StatusActive
Company Number01019947
CategoryPrivate Limited Company
Incorporation Date5 August 1971(52 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Domenico Tesei
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed30 May 1975(3 years, 9 months after company formation)
Appointment Duration48 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameFlora Tesei
Date of BirthOctober 1936 (Born 87 years ago)
NationalityIranian
StatusResigned
Appointed15 December 1992(21 years, 4 months after company formation)
Appointment Duration1 day (resigned 16 December 1992)
RoleCompany Director
Correspondence Address13 Motcomb Street
London
SW1X 8LE
Secretary NameCinzia Ambrosini
NationalityBritish
StatusResigned
Appointed15 December 1992(21 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressGround Floor Flat
83 Alderney Street
London
SW1V 4HF
Secretary NameJohn Francis Christopher Dempsey
NationalityBritish
StatusResigned
Appointed03 January 2001(29 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Telephone020 78232560
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

6 at £1Domenico Tesei
100.00%
Ordinary

Financials

Year2014
Net Worth£1,098,387
Cash£1,229,518
Current Liabilities£1,523,641

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

1 November 1979Delivered on: 5 November 1979
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- 26A northgate, london N.W.8.
Fully Satisfied
23 October 1979Delivered on: 25 October 1979
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: General equitable 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: L/H interests at 26A and 27A, northgate, london, N.W.8.
Fully Satisfied
11 October 1979Delivered on: 22 October 1979
Satisfied on: 24 January 2012
Persons entitled: Raycastle Limited

Classification: General equitable charge by deposit of deeds.
Secured details: All monies due or to become due under the terms of the charge.
Particulars: L/H premises at 7, draycoitt place london S.W.3.
Fully Satisfied
23 August 1979Delivered on: 4 September 1979
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 draycott place S.W.3. london borough of kensington and chelsea. Title no ngl 337068.
Fully Satisfied
19 May 2003Delivered on: 22 May 2003
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 15 ramsgate, 20-24 (even) and land lying on the west side and 24 prince regent street stockton-on-tees t/nos CE104560 and CE101384. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 April 1998Delivered on: 6 May 1998
Satisfied on: 24 January 2012
Persons entitled: N H Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 104A park street in the city of westminster t/no NGL339491 with all buildings fixtures plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1993Delivered on: 11 January 1994
Satisfied on: 24 January 2012
Persons entitled: Allied Commercial Exporters Limited

Classification: Loan charge
Secured details: A loan of £450000 from allied commercial exporters limited to mr.tesei and a fee of £33000 including interest thereon and all other monies due and owing by mr. Tesei to allied commercial exporters limited hereunder from time to time.
Particulars: By way of charge all proceeds and balances from time to time in an account at barclays bank PLC no:00799610 (inc: capital and interest earned from time to time).
Fully Satisfied
23 November 1992Delivered on: 25 November 1992
Satisfied on: 29 March 2012
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land 12-30 (even) northgate,1-17 (odd) westmorland street,3-3A,4 and 5 brook street wakefield west yorkshire title no WYK365230 tog with all buildings and fixtures (including trade) and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1992Delivered on: 25 November 1992
Satisfied on: 24 January 2012
Persons entitled: Overseas Commodities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 12-30 (even) northgate,1-17 (odd) westmorland street,3 3A 4 and 5 brook street wakefield west yorkshire title no WYK365230 and all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 September 1991Delivered on: 3 October 1991
Satisfied on: 24 January 2012
Persons entitled: Britannia Building Society

Classification: Charge over a sale agreement
Secured details: All monies due or to become due from the company and/or tricofor limited to the chargee on any account whatsoever.
Particulars: The benefit of a sale agreement relating to LTD property k/as fountain court, grange road, middlesbrough cleveland.
Fully Satisfied
17 June 1991Delivered on: 21 June 1991
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York

Classification: Memorandum of charge and set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the banking facilities.
Particulars: Any monies now or at any time hereafter standing to the credit of the company on any account with the chargee.
Fully Satisfied
17 June 1991Delivered on: 21 June 1991
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land known as 12-30 (even northgage, 1-17 (odd) westmorland street, 3,3A 4 and 5 brook street, wakefield, title no: wyk 365230.
Fully Satisfied
3 June 1977Delivered on: 16 June 1977
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats k & o 48, berkeley square london.
Fully Satisfied
11 September 1990Delivered on: 25 September 1990
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats b & c, 155. notting hill gate, royal borough of kensington and chelsea title no:- ngl 651568.
Fully Satisfied
10 May 1990Delivered on: 18 May 1990
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 & 20. brighton square brighton. East sussex title no. Esx 51150.
Fully Satisfied
22 June 1989Delivered on: 29 June 1989
Satisfied on: 24 January 2012
Persons entitled: Societe Financiere Mirelis S A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With all buildings fixtures (including trade fixtures) fixed plant & machinery a 30% beneficial interest in l/h land & buildings on north west side of the junction of commercial rd & pilkington st bulwell nottingham tn wt 105374. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1989Delivered on: 26 June 1989
Satisfied on: 24 January 2012
Persons entitled: Societe Financiere Mirelis S.A.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on north west side of the junction of commercial road and pilkington street, bulwell nottingham. Title no: nt 105374.
Fully Satisfied
26 January 1989Delivered on: 1 February 1989
Satisfied on: 15 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor flat 15, st. Georges drive l/b of city of westminste.
Fully Satisfied
20 January 1989Delivered on: 24 January 1989
Satisfied on: 24 January 2012
Persons entitled: City Merchants Bank Limited

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 a facility letter dated 8.11.88.
Particulars: L/H prpoperty k/a 12-30 (even) northgate, 1-17 (odd) westmoreland street & 3,3A,4&5 brook street, wakefield. Title no. Wyk 365230.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1988Delivered on: 16 November 1988
Satisfied on: 24 January 2012
Persons entitled: Kynsal Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/30 (even) northgate wakefield 1/17 (odd) westmorland st wakefield 3,3A,4 & 5 brook street wakefield all the rents all moneys payable under any insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 1988Delivered on: 6 July 1988
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24.4.88.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 June 1988Delivered on: 4 July 1988
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22.4.88.
Particulars: F/H property at 277 eversholt street london title no ngl 552072.
Fully Satisfied
27 June 1988Delivered on: 4 July 1988
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or metro properties limited to the chargee under the terms of the legal charge.
Particulars: (1) f/hold land & buildings on the north side of clayton road, hayes, middx & f/hold land at the rear of 9 clayton road, hayes middx, collectively k/a metier house t/no- agl 2697 (2) l/hold land forming the offside bank of the grand union canal as hayes middx together with all landlords fixtures & all fixed plant & machinery (if any) (but not tenants fixtures & fittings).
Fully Satisfied
17 February 1977Delivered on: 25 February 1977
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold:- flats, 1,2, 13 & 14 cheval place, SW3 kensington & chelsea.
Fully Satisfied
24 June 1988Delivered on: 27 June 1988
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company metro properties limited 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
15 December 1987Delivered on: 16 December 1987
Satisfied on: 25 November 2011
Persons entitled: Allied Dunbar & Company 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 all property and assets present and future including uncalled capital.
Fully Satisfied
27 July 1987Delivered on: 4 August 1987
Satisfied on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 park street l/b of city of westminster title no ln 52336 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1987Delivered on: 15 July 1987
Satisfied on: 3 August 1991
Persons entitled: Allied Dunbar & Company PLC.

Classification: Letter of set-off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies held to the credit of the company on a designated account mentioned by the company with the bank.
Fully Satisfied
10 July 1987Delivered on: 15 July 1987
Satisfied on: 3 August 1991
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 & 7 meard street london W1 title no ngl 576944 ngl 576943. together with all fixtures whatsoever nor or at any time hereafter affixed or attachedto the property or any part thereof other than of the machiner as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
3 July 1987Delivered on: 6 July 1987
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of Newy York.

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. propety 277 eversholt street, l/b of camden T.no:- ngl 552072 andy by way of fixed and floating charge all fixtures.
Fully Satisfied
21 May 1987Delivered on: 23 May 1987
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 museum st london WC1. All monies becoming payable under any insurance of the premises. All movable plant machinery implements utensils furniture and equipment. All retns now or thereafter to become owing to the borrower. In respect of the above premises.
Fully Satisfied
21 May 1987Delivered on: 23 May 1987
Satisfied on: 24 January 2012
Persons entitled: Republic National Bank of New York.

Classification: Mortgages on choses in action.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the interest of the company under a contract dated 5/12/86 for the sale & purchase of f/h premises 22 museum st london WC1 and the carrying out of building works thereon & made between birse properties limited of the one part & the company of the other part.
Fully Satisfied
17 February 1987Delivered on: 23 February 1987
Satisfied on: 3 August 1991
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 187, portobello road W11 in the london borough of kensington & chelsea title no: 419967 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 September 1986Delivered on: 7 October 1986
Satisfied on: 28 June 2003
Persons entitled: Republic National Bank of New York.

Classification: Charge
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 January 1975Delivered on: 3 February 1975
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 kensington high street, l/b of kensington & chelsea.
Fully Satisfied
18 August 1986Delivered on: 19 August 1986
Satisfied on: 3 August 1991
Persons entitled: Allied Dunbar & Company PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 thurloe square london SW7 T.no:- 243829. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 October 1985Delivered on: 7 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 15 market street l/b of the city of westminster title no ngl 30597.
Fully Satisfied
31 July 1985Delivered on: 13 August 1985
Satisfied on: 24 January 2012
Persons entitled: T C B Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H fourth floor flat, 22 eaton place, london SW1 floating charge over & assignment of goodwill (see doc M55). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 July 1985Delivered on: 13 August 1985
Satisfied on: 24 January 2012
Persons entitled: T C B Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H third floor flat, 22 eaton place, london SW1 floating charge over undertaking and all property and assets present and future including & assignment of uncalled capital goodwill. (See doc M54).
Fully Satisfied
18 July 1985Delivered on: 30 July 1985
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 st. James's close, prince albert road, london NW8. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 23 July 1985
Satisfied on: 29 March 2012
Persons entitled: T.C.B. 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 premises k/a flat 25 (on 7TH floor) of ambika house 9/11 portland place l/b of westminster. Floating charge on (see M52). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 April 1985Delivered on: 9 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 trevor street l/b of kensington & chelsea.
Fully Satisfied
6 March 1985Delivered on: 14 March 1985
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 palace mansions london W.14.
Fully Satisfied
6 June 1984Delivered on: 11 June 1984
Satisfied on: 24 January 2012
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/h- rhodesia house 52 princess street and 102 bloom street, manchester. Title no:- la 361628 floating charge over undertaking and all property and assets present and future including goodwill. (See doc. M49).
Fully Satisfied
14 May 1984Delivered on: 17 May 1984
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat 1 nos 1-50 palace mansions, hammersmith road london W14 title no:- ngl 483393.
Fully Satisfied
2 July 1973Delivered on: 13 July 1973
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 13, penywern road london S.W.5. title no. Ngl 202673.
Fully Satisfied
10 October 1983Delivered on: 12 October 1983
Satisfied on: 24 January 2012
Persons entitled: T.C.B Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage a charge over the l/h flats k/a 26A and 27A northgate prince albert road st johns wood l/b of the city of westminster title nos ngl 243766 and ngl 243765 floating charge over all undertaking and all property and assets present and future (please see doc M47).
Fully Satisfied
4 July 1983Delivered on: 14 July 1983
Satisfied on: 24 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 park street, london W1. Title no:- LN52336 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1982Delivered on: 18 November 1982
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27A northgate prince albert road, st. Johns wood title nr ngl 243765.
Fully Satisfied
16 November 1982Delivered on: 18 November 1982
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 26A northgate prince albert road, st. Johns wood. Title no ngl 2437669.
Fully Satisfied
1 June 1981Delivered on: 5 June 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 brompton square, london SW7 title no:- ngl 317165.
Fully Satisfied
28 April 1981Delivered on: 7 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2,4 audley square westminster title no ngl 308303.
Fully Satisfied
28 October 1980Delivered on: 30 October 1980
Persons entitled: Twentieth Century Banking Corporation LTD.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Benefit of charge dated 5/1/79 and registered on 17/1/79 coventry nos. 3 & 4 in the charges register. Title no:- ngl 317165 2 brompton square, london borough of kensington & chelsea.
Fully Satisfied
7 May 1980Delivered on: 9 May 1980
Satisfied on: 24 January 2012
Persons entitled: Twentieth Century Banking Corporation LTD.

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 sherborne court 180/186 cromwell road, london, SW5. Title no ngl 338089 fixed & floating charge on the undertaking and all property and assets present and future including goodwill book debts (see doc M37).
Fully Satisfied
21 December 1979Delivered on: 7 January 1980
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 20-3-79 between hills structures and foundations limited and the company relating to sharbourne court, cromwell road, S.W.5. londonborough kensington and chelsea.
Fully Satisfied
1 November 1979Delivered on: 5 November 1979
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- 27A northgate, london NW8.
Fully Satisfied
29 September 1971Delivered on: 4 October 1971
Satisfied on: 24 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19-21 lexham gardens, kensington, london. W.8.
Fully Satisfied
20 April 2012Delivered on: 24 April 2012
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: £1,560,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 1 61 cadogan square london.
Outstanding

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 December 2022Confirmation statement made on 10 December 2022 with updates (5 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 10 December 2021 with updates (5 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
12 January 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 November 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
4 January 2018Change of details for Mr Domenico Tesei as a person with significant control on 22 December 2017 (2 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2018Director's details changed for Mr Domenico Paolo Tesei on 14 December 2017 (2 pages)
4 January 2018Change of details for Mr Domenico Tesei as a person with significant control on 22 December 2017 (2 pages)
4 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
4 January 2018Director's details changed for Mr Domenico Paolo Tesei on 14 December 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 4 April 2017 (9 pages)
25 September 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
25 September 2017Total exemption small company accounts made up to 4 April 2016 (6 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
23 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(3 pages)
15 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6
(3 pages)
7 January 2016Total exemption small company accounts made up to 4 April 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 4 April 2015 (6 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
5 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
5 March 2015Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(3 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 6
(3 pages)
15 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
15 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
15 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
22 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2014Termination of appointment of John Dempsey as a secretary (1 page)
9 July 2014Termination of appointment of John Dempsey as a secretary (1 page)
31 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(3 pages)
31 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(3 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 4 April 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
21 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
21 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
21 December 2012Previous accounting period shortened from 5 April 2012 to 4 April 2012 (1 page)
24 April 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
24 April 2012Particulars of a mortgage or charge / charge no: 58 (6 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
26 October 2011Accounts for a small company made up to 5 April 2011 (7 pages)
26 October 2011Accounts for a small company made up to 5 April 2011 (7 pages)
26 October 2011Accounts for a small company made up to 5 April 2011 (7 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page)
17 January 2011Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page)
17 January 2011Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages)
17 January 2011Director's details changed for Mr Domenico Paolo Tesei on 1 December 2010 (2 pages)
17 January 2011Secretary's details changed for John Francis Christopher Dempsey on 1 December 2010 (1 page)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
31 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
31 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
31 December 2010Accounts for a small company made up to 5 April 2010 (7 pages)
5 July 2010Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from 25 Harley Street London W1N 2BR on 5 July 2010 (2 pages)
27 May 2010Full accounts made up to 5 April 2009 (16 pages)
27 May 2010Full accounts made up to 5 April 2009 (16 pages)
27 May 2010Full accounts made up to 5 April 2009 (16 pages)
5 May 2010Full accounts made up to 5 April 2008 (15 pages)
5 May 2010Full accounts made up to 5 April 2008 (15 pages)
5 May 2010Full accounts made up to 5 April 2008 (15 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 15/12/08; full list of members (3 pages)
11 February 2009Return made up to 15/12/08; full list of members (3 pages)
22 May 2008Full accounts made up to 5 April 2007 (15 pages)
22 May 2008Full accounts made up to 5 April 2007 (15 pages)
22 May 2008Full accounts made up to 5 April 2007 (15 pages)
31 January 2008Return made up to 15/12/07; full list of members (2 pages)
31 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 January 2008Full accounts made up to 5 April 2006 (16 pages)
7 January 2008Full accounts made up to 5 April 2006 (16 pages)
7 January 2008Full accounts made up to 5 April 2006 (16 pages)
14 August 2007Return made up to 15/12/06; full list of members (2 pages)
14 August 2007Return made up to 15/12/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 5 April 2005 (7 pages)
5 April 2006Accounts for a small company made up to 5 April 2005 (7 pages)
5 April 2006Accounts for a small company made up to 5 April 2005 (7 pages)
27 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
27 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
23 January 2006Return made up to 15/12/05; full list of members (2 pages)
23 January 2006Return made up to 15/12/05; full list of members (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
11 May 2005Accounts for a small company made up to 5 April 2004 (7 pages)
11 May 2005Accounts for a small company made up to 5 April 2004 (7 pages)
11 May 2005Accounts for a small company made up to 5 April 2004 (7 pages)
24 February 2005Return made up to 15/12/04; full list of members (6 pages)
24 February 2005Return made up to 15/12/04; full list of members (6 pages)
9 February 2005Delivery ext'd 3 mth 05/04/04 (2 pages)
9 February 2005Delivery ext'd 3 mth 05/04/04 (2 pages)
22 July 2004Accounts for a small company made up to 5 April 2003 (7 pages)
22 July 2004Accounts for a small company made up to 5 April 2003 (7 pages)
22 July 2004Accounts for a small company made up to 5 April 2003 (7 pages)
7 July 2004Return made up to 15/12/03; full list of members (6 pages)
7 July 2004Return made up to 15/12/03; full list of members (6 pages)
5 February 2004Delivery ext'd 3 mth 05/04/03 (1 page)
5 February 2004Delivery ext'd 3 mth 05/04/03 (1 page)
28 June 2003Declaration of satisfaction of mortgage/charge (1 page)
28 June 2003Declaration of satisfaction of mortgage/charge (1 page)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
23 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
23 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
18 February 2003Return made up to 15/12/02; full list of members (6 pages)
18 February 2003Return made up to 15/12/02; full list of members (6 pages)
4 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
4 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
8 February 2002Return made up to 15/12/01; full list of members (6 pages)
7 February 2002Delivery ext'd 3 mth 05/04/01 (2 pages)
7 February 2002Delivery ext'd 3 mth 05/04/01 (2 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (7 pages)
20 January 2001New secretary appointed (2 pages)
20 January 2001New secretary appointed (2 pages)
12 January 2001Return made up to 15/12/00; full list of members (5 pages)
12 January 2001Return made up to 15/12/00; full list of members (5 pages)
4 July 2000Accounts for a small company made up to 5 April 1999 (8 pages)
4 July 2000Accounts for a small company made up to 5 April 1999 (8 pages)
4 July 2000Accounts for a small company made up to 5 April 1999 (8 pages)
21 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Full accounts made up to 5 April 1998 (15 pages)
23 November 1999Full accounts made up to 5 April 1998 (15 pages)
23 November 1999Full accounts made up to 5 April 1998 (15 pages)
4 February 1999Delivery ext'd 3 mth 05/04/98 (2 pages)
4 February 1999Delivery ext'd 3 mth 05/04/98 (2 pages)
3 February 1999Return made up to 15/12/98; full list of members (7 pages)
3 February 1999Return made up to 15/12/98; full list of members (7 pages)
11 May 1998Full accounts made up to 5 April 1997 (13 pages)
11 May 1998Full accounts made up to 5 April 1997 (13 pages)
11 May 1998Full accounts made up to 5 April 1997 (13 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
19 February 1998Full accounts made up to 5 April 1996 (12 pages)
19 February 1998Full accounts made up to 5 April 1995 (12 pages)
19 February 1998Full accounts made up to 5 April 1995 (12 pages)
19 February 1998Full accounts made up to 5 April 1995 (12 pages)
19 February 1998Full accounts made up to 5 April 1996 (12 pages)
19 February 1998Full accounts made up to 5 April 1996 (12 pages)
28 January 1998Return made up to 15/12/97; no change of members (7 pages)
28 January 1998Return made up to 15/12/97; no change of members (7 pages)
20 January 1998Director's particulars changed (1 page)
20 January 1998Director's particulars changed (1 page)
13 January 1998Full accounts made up to 5 April 1994 (13 pages)
13 January 1998Full accounts made up to 5 April 1994 (13 pages)
13 January 1998Full accounts made up to 5 April 1994 (13 pages)
26 March 1997Full accounts made up to 5 April 1993 (14 pages)
26 March 1997Full accounts made up to 5 April 1993 (14 pages)
26 March 1997Full accounts made up to 5 April 1993 (14 pages)
20 January 1997Return made up to 15/12/96; no change of members (7 pages)
20 January 1997Return made up to 15/12/96; no change of members (7 pages)
31 January 1996Return made up to 15/12/95; full list of members (8 pages)
31 January 1996Return made up to 15/12/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
25 November 1992Particulars of mortgage/charge (7 pages)
25 November 1992Particulars of mortgage/charge (7 pages)
3 October 1991Particulars of mortgage/charge (5 pages)
3 October 1991Particulars of mortgage/charge (5 pages)
21 June 1991Particulars of mortgage/charge (3 pages)
21 June 1991Particulars of mortgage/charge (3 pages)
28 March 1991Memorandum and Articles of Association (13 pages)
28 March 1991Memorandum and Articles of Association (13 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
25 September 1990Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
29 June 1989Particulars of mortgage/charge (4 pages)
29 June 1989Particulars of mortgage/charge (4 pages)
26 June 1989Particulars of mortgage/charge (3 pages)
26 June 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
1 February 1989Particulars of mortgage/charge (3 pages)
24 January 1989Particulars of mortgage/charge (3 pages)
24 January 1989Particulars of mortgage/charge (3 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
4 July 1988Particulars of mortgage/charge (3 pages)
4 July 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
27 June 1988Particulars of mortgage/charge (3 pages)
19 January 1988Memorandum and Articles of Association (7 pages)
19 January 1988Memorandum and Articles of Association (7 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
16 December 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
4 August 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
6 July 1987Particulars of mortgage/charge (3 pages)
6 July 1987Particulars of mortgage/charge (3 pages)
23 May 1987Particulars of mortgage/charge (3 pages)
23 May 1987Particulars of mortgage/charge (3 pages)
23 February 1987Particulars of mortgage/charge (3 pages)
23 February 1987Particulars of mortgage/charge (3 pages)
7 October 1986Particulars of mortgage/charge (3 pages)
7 October 1986Particulars of mortgage/charge (3 pages)
19 August 1986Particulars of mortgage/charge (3 pages)
19 August 1986Particulars of mortgage/charge (3 pages)
5 August 1971Incorporation (13 pages)
5 August 1971Incorporation (13 pages)