Company NameMellawood Properties Limited
DirectorBryan Richard Galan
Company StatusActive
Company Number01089213
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 London End
Beaconsfield
Buckinghamshire
HP9 2HW
Secretary NameMr Peter Alan Galan
NationalityBritish
StatusResigned
Appointed31 October 1995(22 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henstridge Place
St Johns Wood
London
NW8 6QD
Secretary NameCentaur Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH

Contact

Websiteproject-4.com

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Bryan Richard Galan
50.00%
Ordinary
250k at £1Bryan Richard Galan & Peter Galan
50.00%
Ordinary

Financials

Year2014
Net Worth£13,441,097
Cash£895,798
Current Liabilities£3,607,422

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

11 December 2003Delivered on: 20 December 2003
Persons entitled: Norwich Union Mortgages General Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and lawfield properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as 12 and 16 boot way and land and buildings on the north west side of croft street burnley - LA204714 and l/h land and buildings to the north west of croft street burnley - LA206317 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
Outstanding
11 December 2003Delivered on: 20 December 2003
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and lawfield properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s inrespect of l/h land and buildings known as 167 & 168 sidwell street exeter - DN268293, f/h land and buidings known as 28 london road southampton, f/h land and buildings known as 14/16/18/20 great brdige street tipton west bromwich - WM2277. See the mortgage charge document for full details.
Outstanding
5 November 2003Delivered on: 12 November 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land being 113 st peters street city of derby DE1 2AD t/n DY29969, the freehold land being 12 victoria street grimsby DN31 1PT t/n HS135943, the freehold land being 111 st peters street city of derby DE1 2AD t/n DY84574. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
21 July 2003Delivered on: 24 July 2003
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: 40 & 42 market street and 1 milk street hyde greater manchester t/n GM22251.
Outstanding
24 June 2003Delivered on: 2 July 2003
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 property k/a 110 old christchurch road bournemouth dorset.
Outstanding
9 October 2002Delivered on: 10 October 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 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 58 old christchurch road bournemouth dorset with title number DT165048. 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
14 September 2001Delivered on: 22 September 2001
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 property k/a 13 the arcade bournemouth.
Outstanding
9 August 2001Delivered on: 17 August 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the properties known as 104 old christchurch road title number DT28605.
Outstanding
9 August 2001Delivered on: 17 August 2001
Persons entitled: Investec Bank (UK) Limited

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 freehold property known as 104 old christchurch road bournemouth BH1 1LR. By way of fixed charge the goodwill .by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding
31 July 2001Delivered on: 14 August 2001
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Supplemental deed between (1) lawfield properties limited ("existing chargor") (2) mellawood properties limited and (3) london and edinburgh insurance company limited ("trustee") supplemental to a deed ("principal deed") dated 23 june 2000 made between la
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All that freehold land known as 33 commercial road bournemouth dorset title number DT185991 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant equipment and machinery and all improvements and additions all easements rights and licences appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrance..all monies deposited with the trustee... See the mortgage charge document for full details.
Outstanding
5 January 2001Delivered on: 12 January 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents and other payments due under the terms of leases and tenancy agreements of the properties at 79 old christchurch rd,bournemouth.
Outstanding
5 January 2001Delivered on: 12 January 2001
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 79 old christchurch road; t/no DT131732; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 2000Delivered on: 4 August 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 christchurch road bournemouth t/no DT118206 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 July 2000Delivered on: 4 August 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments due under the terms of leases and tenancy agreements of the property as detailed on the 395. see the mortgage charge document for full details.
Outstanding
23 June 2000Delivered on: 5 July 2000
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by lawfield properties limited and mellawood properties limited and any company from time to time hich is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: Freehold property k/a 12 and 16 boot way and land and buildings on the north west side of croft street burnley LA204714 and leasehold property k/a land and buildings to the north west of croft street burnley LA206317 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..
Outstanding
23 June 2000Delivered on: 5 July 2000
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by mellawood limited and any company from time to time which is a holding company or subsidiary of mellawood limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 12 and 16 boot way and land on the north west side of croft street burnley. See the mortgage charge document for full details.
Outstanding
15 March 2000Delivered on: 30 March 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 55 old christchurch road bournemouth title number DT171172 charge by way of fixed charge to the goodwill of any business.
Outstanding
15 March 2000Delivered on: 30 March 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated the 15 march 2000.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property known as 55 old christchurch road bournemouth title number DT171172.
Outstanding
6 January 2000Delivered on: 13 January 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge dated 6TH january 2000.
Particulars: All those rents and other payments if any due at any time under the term of leases and tenancy agreements of the property k/a 80 old christchurc road bournemouth t/n DT75335.
Outstanding
6 January 2000Delivered on: 13 January 2000
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 80 old christchurch road bournemouth t/n DT75335 together with goodwill of any business carried on at the property all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1998Delivered on: 6 January 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property k/a 14 15 and 18 east street southampton.
Outstanding
29 December 1998Delivered on: 6 January 1999
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, 15 and 18 east street southampton, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1998Delivered on: 8 January 1998
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property known as 104 east street southampton.
Outstanding
6 January 1998Delivered on: 8 January 1998
Persons entitled: Investec Bank (UK) Limited

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 k/a or being 104 east street southampton by way of fixed charge to the goodwill of the business and a floating charge or plant machinery equipment furniture and other chattel assets.
Outstanding
7 October 1996Delivered on: 14 October 1996
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge.
Particulars: All rents and other payments due under the terms of the leases of the property k/a 1, 2, 2A, 3, 3A and 4 butlers lane poulener ringwood parish.
Outstanding
7 October 1996Delivered on: 14 October 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1, 2, 2A, 3, 3A and 4 butlers lane poulner ringwood parish and fixed charge all rental and other payments under or in connection with any leases etc.. see the mortgage charge document for full details.
Outstanding
3 May 1995Delivered on: 11 May 1995
Persons entitled: Allied Trust Bank Limited

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All rents and other payments (if any) due at any time under the terms of the leases and tenancy agreements of the property k/a 26 market street crewe.
Outstanding
3 May 1995Delivered on: 11 May 1995
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 market street crewe cheshire t/no. CH367638.
Outstanding
17 August 1987Delivered on: 18 December 1987
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: 8 ship hill rotherham.
Outstanding
8 May 1987Delivered on: 12 May 1987
Persons entitled: Allied Arab Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 topsfield parade krouch end london N8.
Outstanding
11 December 2013Delivered on: 13 December 2013
Persons entitled: Galan Investments Limited

Classification: A registered charge
Particulars: 167/168 sidwell street, exeter EX4 6RH (leasehold) and registered at h m land registry under title number DN268293. 28 london road, southampton, SO1 2AG (freehold) and registered at h m land registry under title number HP639341. 14/16/18/20/20A great bridge, tipton, DY4 7HA (freehold) and registered at h m land registry under title numbers WM2277 & SF107659. New parade, east wittering, PO20 8EA (freehold)and registered at h m land registry under title number WSX205978. 96-102 (postal: 98-104) queens road, bristol, BS8 1NF (leasehold) and registered at h m land registry under title number AV141702. 469 durham road, gateshead, NE9 5EX (freehold) and registered at h m land registry under title number TY190343. 1-6 old raffles parade and rear depot, wigton road, carlisle, CA2 7EX (freehold) and registered at h m land registry under title number CU194443. The quadrant, roushill, shrewsbury, SY1 1PQ (freehold) and registered at h m land registry under title number SL158795. Notification of addition to or amendment of charge.
Outstanding
19 September 2007Delivered on: 22 September 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The gross rents, licence fees and other monies receivable in respect of or arising out of any lease or licence or any other agreement. See the mortgage charge document for full details.
Outstanding
19 September 2007Delivered on: 22 September 2007
Persons entitled: Investec Bank (UK) 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 the aforementioned instrument creating or evidencing the charge.
Particulars: 67 and 69 old christchurch road, bournemouth t/no DT330355, by way of fixed charge the goodwill and all plant machinery equipment furniture and other chattel assets.
Outstanding
21 July 2006Delivered on: 4 August 2006
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.
Particulars: 115 old christchurch road bournemouth. 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
9 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £828,000 due or to become due from the company to the chargee.
Particulars: Property k/a 11 holdenhurst road bournemouth t/n DT93580.
Outstanding
18 October 2004Delivered on: 23 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 old christchurch road bournemouth t/no DT64408. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 October 1973Delivered on: 31 October 1973
Satisfied on: 17 December 2002
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: 146 central road worcester park surrey.
Fully Satisfied
26 June 1973Delivered on: 3 July 1973
Satisfied on: 28 January 2017
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 northolt road harrow.
Fully Satisfied
29 September 1998Delivered on: 7 October 1998
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders)

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all monies due owing or incurred to the company under the occupational lease/s in respect of 98-104 queens road bristol, 1/6 old raffles parade carlisle, 469 durham road gateshead, 100 high street sittingbourne kent, quadrant rousehill shrewsbury, 167AND 168 sidwell street exeter deveon and 28 london road southampton. See the mortgage charge document for full details.
Fully Satisfied
29 September 1998Delivered on: 2 October 1998
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgages (General) Limited

Classification: Deed of legal charge
Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of topland group PLC and any subsidiary undertaking or associate of any such company ("group company") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company which lends or has lent to, or is at any time owed moneys by, any group company member ("lenders") or for or in respect of which any group company may be liable to the trustee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: l/h 96-104 queens road bristol - AV141702. F/h 1/6 old raffles parade carlisle, f/h 469 durham road low fell gateshead tyne and wear - TY190343. (See form 395 for further property details).. See the mortgage charge document for full details.
Fully Satisfied
15 May 1998Delivered on: 4 June 1998
Satisfied on: 28 January 2017
Persons entitled: Investec Bank (UK) 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 65 shirley high street southampton goodwill of any business floating charge plant equipment furniture machinery and other chattel assets.
Fully Satisfied
15 May 1998Delivered on: 4 June 1998
Satisfied on: 28 January 2017
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements 65 shirley street southampton.
Fully Satisfied
26 June 1973Delivered on: 3 July 1973
Satisfied on: 17 December 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 northolt road harrow.
Fully Satisfied
24 June 1996Delivered on: 25 June 1996
Satisfied on: 28 January 2017
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 24TH june 1996.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the property known as 2 to 8 (even) and 1 king street leigh t/n-GM190438.
Fully Satisfied
24 June 1996Delivered on: 25 June 1996
Satisfied on: 28 January 2017
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a 2 to 8 (even) bradshawgate and 1 king street leigh t/n-GM190438. By way of fixed charge all rental and other income or monetary debts and claims now or hereafter due or owing to the mortgagor under or in connection with any leases, lease, agreements, underleases, tenancy agreements or licences of the mortgaged property or any part or parts thereof and the full benefits of all rights and remidies of the mortgagor relating thereto.
Fully Satisfied
7 June 1995Delivered on: 22 June 1995
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge and mortgage
Secured details: £240,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H lanf fronting boot way & croft street burnley together with shoppremises k/a 12 & 16 boot way t/no LA204714 & l/h property k/a 21/23 croft street burnley t/no LA206317.
Fully Satisfied
7 June 1995Delivered on: 22 June 1995
Satisfied on: 28 January 2017
Persons entitled: The Norwich Union Life Insurance Society

Classification: Deed of further security
Secured details: £245,000 and all other monies due or to become due from the company to the chargee supplemental to a legal charge dated 29TH may 1987.
Particulars: F/H land fronting boot way and croft street burnley together with shop premises k/a 12 and 16 boot way t/no.LA204714. All that l/h property k/a 21/23 croft street burnley t/no la 206317.
Fully Satisfied
6 May 1994Delivered on: 18 May 1994
Satisfied on: 28 January 2017
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 150/158 east street bedminster bristol t/no AV44953. See the mortgage charge document for full details.
Fully Satisfied
6 May 1994Delivered on: 18 May 1994
Satisfied on: 28 January 2017
Persons entitled: Allied Trust Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that property ka 150/158 east street bedminster bristol t/no AV44953. See the mortgage charge document for full details.
Fully Satisfied
23 November 1993Delivered on: 3 December 1993
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge
Secured details: £611,00 due from the company to the chargee.
Particulars: The quadrant roushill shrewsbury.167/168 Sidwell street exeter.28 London road southampton.units 14/20A (even) great bridge tipton W. midlands.units 1/7 new parade east wittering sussex.warehouse upper york street coventry.
Fully Satisfied
23 November 1993Delivered on: 3 December 1993
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 30TH march 1990.
Particulars: The quadrant roushill shrewsbury.167/168 Sidwell street exeter.28 London road southampton.units 14/20A (even) great bridge tipton W.midlands.units 1/7 new parade east wittering sussex.warehouse upper york street coventry.
Fully Satisfied
26 June 1973Delivered on: 3 July 1973
Satisfied on: 17 December 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220 and 220A northolt road, harrow.
Fully Satisfied
3 May 1991Delivered on: 21 May 1991
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further charge and mortgage
Secured details: £60,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 111 st peters street derby t/no dy 84574 113 st peters street derby t/no dy 29969 12 victoria street grimsby t/no hs 135943.
Fully Satisfied
3 May 1991Delivered on: 8 May 1991
Satisfied on: 28 January 2017
Persons entitled: Norwich Unions Mortgage Finance Limited

Classification: Legal charge
Secured details: £715,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 100 high street sittingbourne kent t/nk 431852 f/h 469 durham road low & all gateshead t/n tly 190343 l/h 96-104 queens road withywood bristol t/n AV141702 f/h 1 - 6 depot old raffles parade carlisle.
Fully Satisfied
30 March 1990Delivered on: 4 April 1990
Satisfied on: 28 January 2017
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £1,159,600 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H. the quadrant roushill shrewsbury l/h 167/168 sidwell street exeter t/no DN268293 f/h 28 london road southampton f/h units 14/20 a (even) great bridge tipton west midlands t/no wm 2277 and sf 107659 f/h units 1/7 new parade east wittering sussex f/h warehouse premises upper york street coventry t/no wk 153153.
Fully Satisfied
2 March 1990Delivered on: 8 March 1990
Satisfied on: 28 January 2017
Persons entitled: Aktieselskabet Kjobenshavns Handelsbank

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 18.12.86 and/or this charge.
Particulars: Rental income due at any time in connection with the leases hereinafter mentioned of date:- 25.12.88 premises:- 54 & 56 old church street newton heath manchester, (please see doc 395/m/145/l/8/3 for full details).
Fully Satisfied
4 December 1989Delivered on: 21 December 1989
Satisfied on: 28 January 2017
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 3, 4, 5 & 8 london road portsmouth hampshire t/no hp 253049.
Fully Satisfied
4 December 1989Delivered on: 21 December 1989
Satisfied on: 28 January 2017
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: 84 & 84A new street dordon warwickshire t/no wk 261072.
Fully Satisfied
10 July 1989Delivered on: 13 July 1989
Satisfied on: 30 March 2017
Persons entitled: The Governor and Company of Teh 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: 167/168 sidwell street exeter.
Fully Satisfied
7 July 1989Delivered on: 13 July 1989
Satisfied on: 28 September 2017
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: 129, 131 & 133 the moor sheffield.
Fully Satisfied
26 June 1989Delivered on: 29 June 1989
Satisfied on: 9 May 1991
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: 469 durham road. Low fell gateshead tyne & wear.
Fully Satisfied
26 June 1989Delivered on: 29 June 1989
Satisfied on: 14 November 2019
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: 40 boothferry road goole.
Fully Satisfied
8 May 1987Delivered on: 12 May 1987
Satisfied on: 14 August 2008
Persons entitled: Allied Arab Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 & 6 bridge street portland place denbigh clwyd wales.
Fully Satisfied
26 June 1989Delivered on: 29 June 1989
Satisfied on: 5 December 2019
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: 23 cross street oswestry shropshire.
Fully Satisfied
26 June 1989Delivered on: 29 June 1989
Satisfied on: 16 September 2008
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: 5 south street leominster herefordshire.
Fully Satisfied
14 March 1989Delivered on: 17 March 1989
Satisfied on: 21 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 to 56 (even numbers inclusive) holmcroft road stafford and 12 flats k/a flats 1-12 (inclusive) st. Bertelins court, holmcroft road, stafford staffordshire.
Fully Satisfied
1 February 1989Delivered on: 13 February 1989
Satisfied on: 28 January 2017
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: 40 and 42 market street and 1A and 1B milk st hyde thameside county of greater manchester t/nos:- gm 22251, gm 22252.
Fully Satisfied
10 January 1989Delivered on: 25 January 1989
Satisfied on: 19 April 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 old raffles parade wigton road, carlisle cumbria 100 high street sittingbourne kent 28 london road southampton land at upper york stret coventry 10/12/14 & 18 station road quorn leicestershire.
Fully Satisfied
17 January 1989Delivered on: 18 January 1989
Satisfied on: 16 August 1997
Persons entitled: Aktiesels Kabet Kjobenshands Handels Bank

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee otherwise k/a copenhagen handels bank a/s on any account whatsoever pursuant to a legal charge dated 19.1.87.
Particulars: Rental income due at any time in connection with the leases. Hereinafter mentioned as nos.100 To 104 audley drive ferndale estate kidderminster see form 395 for full details.
Fully Satisfied
6 January 1989Delivered on: 16 January 1989
Satisfied on: 2 March 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: Unit 7 blackpole industrial estate worcester hereford & worcester.
Fully Satisfied
23 November 1988Delivered on: 26 November 1988
Persons entitled: Governor Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 August 1988Delivered on: 16 September 1988
Satisfied on: 17 December 2002
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: 14/20A great bridge and the old surgery whitehall road west bromwich west midlands t/no:- SF107659 and wm 2277.
Fully Satisfied
22 June 1988Delivered on: 13 July 1988
Satisfied on: 30 March 2017
Persons entitled: Allied Arab Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The quadrant roushill shrewsbury shropshire.
Fully Satisfied
4 September 1986Delivered on: 12 September 1986
Satisfied on: 12 January 1991
Persons entitled: Tcb Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage f/h property 377/413 (inclusive) london road portsmouth hampshire t/n - 238943 floating charge all undertaking and all property and assets present and future fixed charge the goodwill and connection of the company's business or businesses.
Fully Satisfied
17 November 1987Delivered on: 26 November 1987
Satisfied on: 17 December 2002
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £24,500 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land fronting the street capel st. Mary ipswich suffolk together with the buildings erected thereon & k/a capel st. Mary shopping precinst T.N. SK24231 f/h land fronting the street capel st. Mary adjoining the property above.
Fully Satisfied
2 September 1987Delivered on: 5 September 1987
Satisfied on: 28 January 2017
Persons entitled: Copenhagen Handels Bank a/S

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a legal charge dated 2/sep/87.
Particulars: Rental income due at any time in connection with the leases hereanafter mentioned of land on the north side of whitby way darlington (for full details see doc. 395 ref: m 1840SEP8/cf).
Fully Satisfied
2 September 1987Delivered on: 5 September 1987
Satisfied on: 23 June 1988
Persons entitled: Copenlagen Handels Bank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property in the county of durham being land on the north side of whitly way darlington. Title no: DU37043. Together with all fixtures and fittings.
Fully Satisfied
24 July 1987Delivered on: 14 August 1987
Satisfied on: 17 December 2002
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £315,000 and all monies due or to become due from the company to the chargee under the terms of the principal reed dated 30TH june 1987 and/or this charge.
Particulars: 12 victoria street, grimsby, south humberside.
Fully Satisfied
30 June 1987Delivered on: 6 July 1987
Satisfied on: 17 December 2002
Persons entitled: Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £315,000 and all monies due or to become due from the company.
Particulars: F/Hold land known as 111 st. Peters street derby derbyshire title no:- dy 84574. secondly f/hold land known as 113. st peters street derby derby title number. Dy 29969.
Fully Satisfied
29 May 1987Delivered on: 11 June 1987
Satisfied on: 28 January 2017
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £245,000 and all other monies due or to become due from the company to the chargee under the terms of teh charge.
Particulars: F/Hold & l/hold property k/a 21/33 croft street and 12 and 16, boot way, burnley lancashire t/nos - la 204714 and la 206317.
Fully Satisfied
13 May 1987Delivered on: 2 June 1987
Satisfied on: 9 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: L/H property k/a 96/102 queens road withygood bristol.
Fully Satisfied
8 May 1987Delivered on: 12 May 1987
Satisfied on: 12 January 1991
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 new parade east wittering W. sussex.
Fully Satisfied
8 May 1987Delivered on: 12 May 1987
Satisfied on: 17 December 2002
Persons entitled: Allied Arab Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 - 23 admirals walk lordswood lane wolderslade chatham kent.
Fully Satisfied
16 May 1985Delivered on: 28 May 1985
Satisfied on: 17 September 1987
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/Hold land at the junction of penliw and mount crescent, morriston, swansea, west glamorgan. T/no- WA13774.
Fully Satisfied
19 January 1987Delivered on: 27 January 1987
Satisfied on: 16 August 1997
Persons entitled: Copenhagen Handels Bank a/S

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate at audley drive, ferndale estate, kidderminster, hereford and worcester, together with the buildings erected thereon and k/a 102, 103, 104 and 106 audley drive aforesaid. Together with all fixtures & fittings.
Fully Satisfied
19 January 1987Delivered on: 27 January 1987
Satisfied on: 16 August 1997
Persons entitled: Copenhagen Handels Bank a/S

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of evendate.
Particulars: Rental income due at any time in connection with the leases hereafter mentioned of 102,103, 104 and 106 audley drive, ferndale estate, kidderminster, hereford and worcester.
Fully Satisfied
8 December 1986Delivered on: 11 December 1986
Satisfied on: 17 December 2002
Persons entitled: Copenhagen Handels Bank a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lgeal charge dated 8.12.86 and/or this assignment.
Particulars: Rental income due in pursuance of the following leases of parts of the property k/a 54 & 56 old church street newton heath manchester 1. ground floor shop & basement 56 old church street 2. additional basement area 56 old church street 3 ground floor shop & basement 54 old church street. 4. first floor flat 56A may street 5. first floor flat 54A may street.
Fully Satisfied
8 December 1986Delivered on: 11 December 1986
Satisfied on: 17 December 2002
Persons entitled: Copenhagen Handels Bank a/S

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 & premises in the county of greater manchester k/a 54 and 56 old church street newton heath manchester T.n gm 266618 together with all fixtures & fittings affixed or attached to the above property.
Fully Satisfied
29 September 1986Delivered on: 1 October 1986
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at upper york street, coventry, title no. Wk 153153. 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 January 1986Delivered on: 6 February 1986
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada

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. 1-6 old raffles parade, wigton road, carlisle, cumbria. Together with all and singular fixed machinery building erections and other fixtures and fittings now erected on or affixed to the said property or any part thereof other than trade machinery and tenants' fixtures and fittings (if any).
Fully Satisfied
22 August 1985Delivered on: 29 August 1985
Satisfied on: 3 November 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £75,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 24 and 6 bridge street (formerly portland place) denbigh, clwyd. Freehold property known as 17 topsfield parade. Tottenham lane, london borough of haringey. By way of floating charge the companys. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 November 1984Delivered on: 29 November 1984
Satisfied on: 17 December 2002
Persons entitled: Meghray and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land & buildings on the south west side of admirals walk & 1/12 admirals walk chatham, kent. Title nos - k 264464 & k 247708 the company's beneficial interest in the said property & the net proceeds of sale & hte net rents & profits until sale. The goodwill & also all capital profits & other monies (see doc M28 for full details).
Fully Satisfied
14 November 1984Delivered on: 29 November 1984
Persons entitled: Meghraj and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4 & 6 bridge street denbigh, clwyd the company's beneficial interest in the said property & the net proceed of sale & of the net rents & profits until sale. The goodwill & also all capital profits & other monies (see doc M27 for full details).
Fully Satisfied
20 November 1984Delivered on: 16 December 1984
Persons entitled: Meghraj and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 to 12 (even) yew tree drive, bredbury, stockport, greater manchester the company's beneficial interest and goodwill in LTD trade or business (if any) carried on by the company at the above property. All capital profits & other monies in respect thereof. (See doc M30 for full details).
Fully Satisfied
25 July 1984Delivered on: 9 August 1984
Satisfied on: 9 April 1998
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 pont faen rd; newport, gwent. Title no: wa 11809.
Fully Satisfied
23 March 1984Delivered on: 27 March 1984
Satisfied on: 3 November 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £120,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as new parade, east wittering, west sussex and floating charge on undertaking and all property and assets present and future.
Fully Satisfied
10 November 1983Delivered on: 12 November 1983
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada

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 propertyk/a 10-18 (even) station rd. Quorndon charnwood, leic. Tn lt 118842.. 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
15 February 1983Delivered on: 19 February 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 10-18 (even nos) station road, quorn, leicestershire title no. Lt 118842.
Fully Satisfied
11 October 1982Delivered on: 13 October 1982
Satisfied on: 6 May 1988
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/23 (odd nos) browns lane, dordon, tamworth staffordshire 82-56 (even) new street dordon, tamworth staffordshire title no: wk 261072. 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
11 August 1982Delivered on: 24 August 1982
Satisfied on: 20 August 1988
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 57/83, manor way, deeping st. James, south kasteven, lincolnshire. Title no: LL3117.
Fully Satisfied
26 October 1981Delivered on: 27 October 1981
Satisfied on: 23 January 1989
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 100 high street sittingbourne kent title no K431852. And 28 london road southampton.
Fully Satisfied
15 August 1980Delivered on: 2 September 1980
Satisfied on: 17 December 2002
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 - 1-23 brown lane 82-86 new street. (Even numbrs) dordon. Warwickshire.
Fully Satisfied
15 August 1979Delivered on: 28 August 1979
Satisfied on: 17 December 2002
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 71-79 mitchley avenue, sanderstead, surrey.
Fully Satisfied
10 November 1975Delivered on: 20 November 1975
Satisfied on: 17 December 2002
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: 100 high street, sittingbourne kent.
Fully Satisfied
14 November 1984Delivered on: 29 November 1984
Persons entitled: Meghraj and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 topsfield parade, crouch end, london borough of haringey. Title no - mx 318755 the company's beneficial interest in the said property & LTD net proceeds of sale & the net rents & profits until sale. The goodwill & also all captal profits & other monies (see doc M29 for full details).
Fully Satisfied

Filing History

2 November 2023Change of details for Mrs Jacqueline Susan Galan as a person with significant control on 2 March 2017 (2 pages)
2 November 2023Change of details for Mr Bryan Richard Galan as a person with significant control on 2 March 2017 (2 pages)
2 November 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
18 April 2023Satisfaction of charge 93 in full (1 page)
12 April 2023Satisfaction of charge 101 in full (1 page)
12 April 2023Satisfaction of charge 95 in full (1 page)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 30 September 2021 (15 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (16 pages)
30 April 2021Notification of Jacqueline Susan Galan as a person with significant control on 6 April 2016 (2 pages)
30 April 2021Change of details for Mr Bryan Richard Galan as a person with significant control on 6 April 2016 (2 pages)
3 December 2020Memorandum and Articles of Association (5 pages)
3 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
5 December 2019Satisfaction of charge 49 in full (1 page)
14 November 2019Satisfaction of charge 94 in full (2 pages)
14 November 2019Satisfaction of charge 50 in full (1 page)
14 November 2019Satisfaction of charge 102 in full (2 pages)
21 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (13 pages)
12 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (14 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
28 September 2017Satisfaction of charge 52 in full (1 page)
28 September 2017Satisfaction of charge 52 in full (1 page)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
27 June 2017Accounts for a small company made up to 30 September 2016 (9 pages)
30 March 2017Satisfaction of charge 40 in full (4 pages)
30 March 2017Satisfaction of charge 53 in full (4 pages)
30 March 2017Satisfaction of charge 40 in full (4 pages)
30 March 2017Satisfaction of charge 53 in full (4 pages)
28 January 2017Satisfaction of charge 60 in full (4 pages)
28 January 2017Satisfaction of charge 46 in full (4 pages)
28 January 2017Satisfaction of charge 77 in full (4 pages)
28 January 2017Satisfaction of charge 85 in full (4 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
28 January 2017Satisfaction of charge 84 in full (4 pages)
28 January 2017Satisfaction of charge 61 in full (4 pages)
28 January 2017Satisfaction of charge 56 in full (4 pages)
28 January 2017Satisfaction of charge 59 in full (4 pages)
28 January 2017Satisfaction of charge 54 in full (4 pages)
28 January 2017Satisfaction of charge 62 in full (4 pages)
28 January 2017Satisfaction of charge 55 in full (4 pages)
28 January 2017Satisfaction of charge 60 in full (4 pages)
28 January 2017Satisfaction of charge 58 in full (4 pages)
28 January 2017Satisfaction of charge 46 in full (4 pages)
28 January 2017Satisfaction of charge 99 in full (4 pages)
28 January 2017Satisfaction of charge 33 in full (4 pages)
28 January 2017Satisfaction of charge 57 in full (4 pages)
28 January 2017Satisfaction of charge 76 in full (5 pages)
28 January 2017Satisfaction of charge 96 in full (4 pages)
28 January 2017Satisfaction of charge 76 in full (5 pages)
28 January 2017Satisfaction of charge 75 in full (4 pages)
28 January 2017Satisfaction of charge 55 in full (4 pages)
28 January 2017Satisfaction of charge 69 in full (4 pages)
28 January 2017Satisfaction of charge 96 in full (4 pages)
28 January 2017Satisfaction of charge 37 in full (4 pages)
28 January 2017Satisfaction of charge 66 in full (4 pages)
28 January 2017Satisfaction of charge 98 in full (4 pages)
28 January 2017Satisfaction of charge 67 in full (4 pages)
28 January 2017Satisfaction of charge 85 in full (4 pages)
28 January 2017Satisfaction of charge 68 in full (4 pages)
28 January 2017Satisfaction of charge 99 in full (4 pages)
28 January 2017Satisfaction of charge 54 in full (4 pages)
28 January 2017Satisfaction of charge 63 in full (4 pages)
28 January 2017Satisfaction of charge 58 in full (4 pages)
28 January 2017Satisfaction of charge 68 in full (4 pages)
28 January 2017Satisfaction of charge 75 in full (4 pages)
28 January 2017Satisfaction of charge 74 in full (4 pages)
28 January 2017Satisfaction of charge 63 in full (4 pages)
28 January 2017Satisfaction of charge 98 in full (4 pages)
28 January 2017Satisfaction of charge 74 in full (4 pages)
28 January 2017Satisfaction of charge 66 in full (4 pages)
28 January 2017Satisfaction of charge 84 in full (4 pages)
28 January 2017Satisfaction of charge 37 in full (4 pages)
28 January 2017Satisfaction of charge 33 in full (4 pages)
28 January 2017Satisfaction of charge 90 in full (5 pages)
28 January 2017Satisfaction of charge 69 in full (4 pages)
28 January 2017Satisfaction of charge 8 in full (4 pages)
28 January 2017Satisfaction of charge 77 in full (4 pages)
28 January 2017Satisfaction of charge 57 in full (4 pages)
28 January 2017Satisfaction of charge 62 in full (4 pages)
28 January 2017Satisfaction of charge 67 in full (4 pages)
28 January 2017Satisfaction of charge 56 in full (4 pages)
28 January 2017Satisfaction of charge 61 in full (4 pages)
28 January 2017Satisfaction of charge 59 in full (4 pages)
28 January 2017Satisfaction of charge 90 in full (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
29 June 2016Accounts for a small company made up to 30 September 2015 (9 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(3 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 500,000
(3 pages)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
26 October 2015Termination of appointment of Peter Alan Galan as a secretary on 13 July 2015 (1 page)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 500,000
(4 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
3 July 2014Accounts for a small company made up to 30 September 2013 (9 pages)
13 December 2013Registration of charge 010892130105 (12 pages)
13 December 2013Registration of charge 010892130105 (12 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500,000
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500,000
(4 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (8 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
22 November 2011Auditor's resignation (1 page)
22 November 2011Auditor's resignation (1 page)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
10 November 2009Director's details changed for Bryan Richard Galan on 2 November 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
29 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
22 October 2008Return made up to 18/10/08; full list of members (3 pages)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
18 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
26 October 2007Return made up to 18/10/07; full list of members (2 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
22 September 2007Particulars of mortgage/charge (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (8 pages)
24 October 2006Return made up to 18/10/06; full list of members (2 pages)
24 October 2006Return made up to 18/10/06; full list of members (2 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
20 October 2005Return made up to 18/10/05; full list of members (2 pages)
3 August 2005Return made up to 18/10/04; full list of members; amend (5 pages)
3 August 2005Return made up to 18/10/04; full list of members; amend (5 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (9 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
30 October 2004Return made up to 18/10/04; full list of members (5 pages)
30 October 2004Return made up to 18/10/04; full list of members (5 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (9 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
12 November 2003Particulars of mortgage/charge (5 pages)
7 November 2003Return made up to 18/10/03; full list of members (5 pages)
7 November 2003Return made up to 18/10/03; full list of members (5 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Return made up to 18/10/02; full list of members (5 pages)
30 October 2002Return made up to 18/10/02; full list of members (5 pages)
10 October 2002Particulars of mortgage/charge (6 pages)
10 October 2002Particulars of mortgage/charge (6 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
12 November 2001Return made up to 18/10/01; full list of members (5 pages)
12 November 2001Return made up to 18/10/01; full list of members (5 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
14 August 2001Particulars of mortgage/charge (7 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 July 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street londona W1X 3DA (1 page)
15 February 2001Registered office changed on 15/02/01 from: 3RD floor 24 old bond street londona W1X 3DA (1 page)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
3 November 2000Return made up to 18/10/00; full list of members (5 pages)
3 November 2000Return made up to 18/10/00; full list of members (5 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (9 pages)
12 June 2000Nc inc already adjusted 01/06/00 (2 pages)
12 June 2000Nc inc already adjusted 01/06/00 (2 pages)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 2000Ad 02/06/00--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
12 June 2000Ad 02/06/00--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
26 October 1999Return made up to 18/10/99; no change of members (6 pages)
26 October 1999Return made up to 18/10/99; no change of members (6 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
24 June 1999Accounts for a small company made up to 30 September 1998 (9 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
28 October 1998Return made up to 18/10/98; full list of members (6 pages)
28 October 1998Return made up to 18/10/98; full list of members (6 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
4 November 1997Return made up to 18/10/97; full list of members (6 pages)
4 November 1997Return made up to 18/10/97; full list of members (6 pages)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
16 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
29 October 1996Return made up to 18/10/96; full list of members (6 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
14 October 1996Particulars of mortgage/charge (3 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
8 November 1995Secretary resigned (3 pages)
8 November 1995Secretary resigned (3 pages)
6 November 1995Return made up to 18/10/95; full list of members (8 pages)
6 November 1995Return made up to 18/10/95; full list of members (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 1990Particulars of mortgage/charge (3 pages)
8 March 1990Particulars of mortgage/charge (3 pages)
13 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1983Memorandum of association (5 pages)
25 March 1983Memorandum of association (5 pages)
1 January 1973Incorporation (13 pages)
1 January 1973Incorporation (13 pages)