Company NameWest Norfolk Tomatoes Limited
Company StatusActive
Company Number01127258
CategoryPrivate Limited Company
Incorporation Date7 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Toby John Grenville Dean
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameVictoria Jane Harris
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NameMrs Sophie Bridget Reeves
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameMr Richard Robert Dury Demarchi
StatusCurrent
Appointed23 December 2021(48 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL
Director NamePolly Frances Dean
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 19 March 1999)
RoleCompany Director
Correspondence AddressNorton Lodge
Burnham Norton
Kings Lynn
Norfolk
Director NameMr Robert Neil Symons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMr John Grenville Dean
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 29 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
London
W1S 4JL
Secretary NameMr Robert Neil Symons
NationalityBritish
StatusResigned
Appointed21 March 1992(18 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 De Vere Mews
Canning Place
London
W8 5AL
Director NameMrs Clare Marjorie Nash
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 1 month after company formation)
Appointment Duration1 day (resigned 29 September 1992)
RoleOffice Manager
Correspondence Address31 Church Avenue
London
SW14 8NW
Director NameMrs Tracey Elaine Glover
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1994(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address33a Queensmill Road
London
SW7 6JP
Director NameMr Paul Arthur Howarth
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(44 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr William John Arnold
StatusResigned
Appointed06 March 2018(44 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address45 Albemarle Street
London
W1S 4JL

Contact

Websitewestnorfolktomatoes.co.uk
Telephone020 75843733
Telephone regionLondon

Location

Registered Address45 Albemarle Street
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

83.3k at £1Victoria Jane Harris
33.25%
Ordinary
73.3k at £1Sophie Bridget Reeves
29.26%
Ordinary
54k at £1Toby John Grenville Dean
21.53%
Ordinary
5k at £1Alfred Luke Dean
2.00%
Ordinary
5k at £1Annie Bridget Harris
2.00%
Ordinary
5k at £1Billy Patrick Reeves
2.00%
Ordinary
5k at £1Cormac Sebastian Harris
2.00%
Ordinary
5k at £1Finnian Joel Reeves
2.00%
Ordinary
5k at £1Marnie Violet Reeves
2.00%
Ordinary
5k at £1Ruby Rose Dean
2.00%
Ordinary
5k at £1Tess Bridget Reeves
2.00%
Ordinary

Financials

Year2014
Turnover£1,611,699
Gross Profit£1,198,695
Net Worth£17,596,857
Cash£3,056,463
Current Liabilities£4,446,676

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

20 July 1995Delivered on: 2 August 1995
Satisfied on: 11 August 2009
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: 67 sheringham queensmead st john's wood park london all buildings and other structures, goodwill plant machinery and other items, assigns the rental sums, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 5 abbey court norwich t/no NK94321.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 10 abbey court norwich t/no NK94330.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 19 abbey court norwich t/no NK94311.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 32 christopher close norwich t/no NK85659.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 21 josephine close norwich t/no NK10785.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 32 josephine close norwich t/no NK85661.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 5 lady mary road norwich t/no NK94558.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 7 lady mary road norwich t/no NK94556.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 10 lady mary road norwich t/no NK94560.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 6 grange court pinehurst cambridge goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 14 lady mary road norwich t/no NK94563.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 19 lady mary road norwich t/no NK94540.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 30 lady mary road norwich t/no NK94571.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 31 lady mary road norwich t/no NK94572.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 32 lady mary road norwich t/no NK94573.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 4 patricia road norwich t/no NK94549.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 8 patricia road norwich t/no NK94547.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 26 patricia road norwich t/no NK94557.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Flat 30 patricia road norwich t/no NK94559.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 45 rosebery road norwich t/no NK85547.
Fully Satisfied
26 April 1989Delivered on: 4 May 1989
Satisfied on: 11 August 2009
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of rose lane k/a imperial house rose lane norfolk norwich "the goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Meeting house farm south cottage oulton t/no NK94084.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Spring cottage heydon road oulton t/no NK128688.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: East cottage the common corpusty t/no NK121066.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: West cottage the common corpusty t/no NK121068.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 19 regent street wickmere norfolk.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 29 the common wickmere norfolk.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 2A beltran road london t/no BG1758.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 55 burrard road london t/no 434882.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 16 chester close chester avenue richmond london t/no SGL298733.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 97/99 colwith road fulham london t/no 431609.
Fully Satisfied
5 December 1988Delivered on: 15 December 1988
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
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 muckleton farm burnham market norfolk & fixed plant machinery & other fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 6 edgware court edgware road london t/no NGL698165.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 11 edgware court edgware road london t/no NGL698166.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 21 edgware court edgware road london t/no NGL698168.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 136 elborough street london t/no TGL82888.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 31 gloucester avenue east tilbury essex t/no EX456327.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 3 greswell street fulham london t/no LN58749.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 6 & 8 harbord street fulham london t/no LN158346.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 123 harbord street fulham london t/no LN160122.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 1 kenyon street fulham london t/no LN158215.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 30 kenyon street fulham london t/no LN159655.
Fully Satisfied
20 June 1988Delivered on: 30 June 1988
Satisfied on: 13 May 1992
Persons entitled:
Polly Frances Dean
Sophie Bridget Dean

Classification: Legal charge
Secured details: £76,000 and all monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: All that f/h property situate off the market place burnham market norfolk now k/a soul kitchen and formerly k/a herrings gallery.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 33 kenyon street fulham london t/no LN158216.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 87 kenyon street fulham london t/no LN168825.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 1 lysia street fulham london t/no LN159651.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 62 niton street fulham london t/no LN159741.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 4, 6 & 23 portman road kingston surrey t/no SY78483.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 8 queen mary avenue east tilbury essex t/no EX456330.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 44 queen elizabeth avenue east tilbury essex t/no EX490199.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 31 queens mill road london t/no LN159726.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 14 somerset road kingston london t/no SY152065.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 44 stanhope gardens kensington london t/no NGL479709.
Fully Satisfied
3 August 1987Delivered on: 7 August 1987
Satisfied on: 11 August 2009
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of rose lane norwich t/n nk 14053 together with fixed plant machinery & other fixtures & stcoks building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 66 sutton court sutton court road chiswick london t/no NGL539622.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 97 sutton court sutton court road chiswick london t/no NGL539495.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 122 wimbledon park road london t/no SGL87812.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 6 winchester court vicarage gate kensington london t/no NGL512181.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 12A winchester court vicarage gate kensington london t/no NGL519062.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: 66 winchester court vicarage gate kensington london t/no NGL520290.
Fully Satisfied
31 May 1995Delivered on: 6 June 1995
Satisfied on: 11 August 2009
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: Unit 7 the medway beeston nottingham t/no NT100134.
Fully Satisfied
31 May 1995Delivered on: 1 June 1995
Satisfied on: 11 August 2009
Persons entitled: The Governor and 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. See the mortgage charge document for full details.
Fully Satisfied
7 April 1995Delivered on: 18 April 1995
Satisfied on: 11 August 2009
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 4 first floor doran gardens doran drive reigate surrey.
Fully Satisfied
7 April 1995Delivered on: 18 April 1995
Satisfied on: 11 August 2009
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 6 second floor doran gardens doran drive reigate surrey.
Fully Satisfied
1 February 1984Delivered on: 2 February 1984
Satisfied on: 30 December 1987
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: Securing all monies due or to become due from the company to the chargee.
Particulars: F/H unit 12, sinclair court, gapton hall industrial estate, great yarmouth norfolk.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a garage 7 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a garage 8 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a garage 5 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 garage 6 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 garage 4 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 garage 3 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 12 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a garage 1 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a garage 2 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 11 doran gardens doran drive reigate surrey.
Fully Satisfied
1 February 1984Delivered on: 2 February 1984
Satisfied on: 11 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Charge without instrument
Secured details: Securing all monies due or to become due from the company to the chargee.
Particulars: F/H property - 38, ingham rd, london NW6.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 10 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 9 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a flat 8 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 7, doran gardens doran drive, reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a flat 5 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 14 April 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: L/H property k/a flat 1 doran gardens doran drive reigate.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 3 doran gardens doran drive reigate surrey.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 11 August 2009
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 flat 2 doran gardens doran drive, reigate surrey.
Fully Satisfied
11 October 1994Delivered on: 12 October 1994
Satisfied on: 11 August 2009
Persons entitled: Hambros 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: L/H property k/a flats 1,2,3,4,5,6,7,8,9,10,11,12,14,15,16,7,18,19,20 and 21 cedar court and garages. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
25 August 1994Delivered on: 9 September 1994
Satisfied on: 14 April 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: Flats no. 1,2,3,4,5,6,7,8,9,10,11,12,14,15,16,17,18,19,20,21 and garages 1-10 inclusive at cedar court sheen lane barnes l/b of richmond upon thames.
Fully Satisfied
19 January 1983Delivered on: 28 January 1983
Satisfied on: 11 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 sinclair court, gapton hall industrial estate, great yarmouth, norfolk.
Fully Satisfied
28 October 1991Delivered on: 13 November 1991
Satisfied on: 13 June 1995
Persons entitled: Hambros Bank Limited

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
27 June 1990Delivered on: 2 July 1990
Satisfied on: 11 February 1992
Persons entitled: Hill Samuel Bank LTD

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
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H garage 21 pinehurst cambridge assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H garage 22 pinehurst cambridge assigns godowill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 9 grange court pinehurst cambridge assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 2012Delivered on: 4 August 2012
Satisfied on: 31 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Lodge cottage, 7 north street, burnham norton, king's lynn, norfolk t/no NK334832 . a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
27 July 2012Delivered on: 4 August 2012
Satisfied on: 31 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Courtyard cottage 9 north street, burnham norton, king's lynn, norfolk t/no NK334832 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 19 grange court pine hurst cambridgeassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 3 grange court pinehurst cambridge assigns goowill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 17 December 2018
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 17 December 2018
Persons entitled: The Co-Operative Bank PLC

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: The f/h property k/a standor house, 272-286 london road, mitcham, london t/no SGL39893 a floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. See the mortgage charge document for full details.
Fully Satisfied
31 March 2006Delivered on: 12 April 2006
Satisfied on: 17 December 2018
Persons entitled: The Co-Operative Bank PLC

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: The f/h property k/a units 20-25 kingsway city trading estate, norwich t/no NK41714 a floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. See the mortgage charge document for full details.
Fully Satisfied
22 November 2002Delivered on: 9 December 2002
Satisfied on: 14 February 2004
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: Leasehold property flat 42, walsingham, st. John's wood, park hampstead, london t/n NGL734482. 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.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 11 August 2009
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: The l/h property k/a land at belcon industrial estate to the east of lampits hoddesdon hertfordshire t/n HD169275.. 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.
Fully Satisfied
21 December 2000Delivered on: 9 January 2001
Satisfied on: 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 16 april 1998 made between west norfolk tomatoes limited (1) and norwich union mortgage finance limited.
Particulars: The freehold land known as 5/7 stone bank and 9/11 stonehills welwyn garden city title number HD337490 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. And fixed plant equipment and machinery all improvements and additions all easements,rights and licences all monies deposited with the trustee on the terms set out in schedule 6 to the principal deed.
Fully Satisfied
21 December 2000Delivered on: 9 January 2001
Satisfied on: 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited

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 west norfolk tomatoes limited and any company from time to time which is a holding company or subsidiary of west norfolk tomatoes 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 title benefits and interests of the company to all monies from time to time due owing or incurred under the lease/s in respect of freehold land known as 5/7 stonebank and 9/11 stonehills welwyn garden city title number HD337490. See the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 13 November 2000
Satisfied on: 11 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £91,000.00 due from the company to the chargee.
Particulars: F/H property k/a littlefold main road brancaster norfolk t/n NK2076471.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 11 August 2009
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: All that l/h property k/a flat 1 31 palace gate london t/n BGL25271. 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.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 6 manor court pinehurst cambridge assigns godowill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2000Delivered on: 11 July 2000
Satisfied on: 11 August 2009
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: The l/h property k/a garage 17 canning place mews london t/n BG25264. 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.
Fully Satisfied
16 August 1999Delivered on: 1 September 1999
Satisfied on: 14 April 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: Doran gardens doran drive reigate surrey-SY12572.
Fully Satisfied
16 August 1999Delivered on: 1 September 1999
Satisfied on: 14 April 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: Cedar court sheen lane barnes l/b richmond upon thames-SY170840.
Fully Satisfied
29 May 1998Delivered on: 16 June 1998
Satisfied on: 11 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by west norfolk tomatoes limited and by john grenville dean and mary josephine dean as trustee for west norfolk tomatoes limited
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 elm place L.B. of kensington and chelsea t/n-NGL259261.
Fully Satisfied
16 April 1998Delivered on: 2 May 1998
Satisfied on: 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from west norfolk tomatoes limited and any company from time to time which is a holding company or subsidiary of west norfolk tomatoes 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") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s together with all claims causes of action and damages arising in connection therewith and any proceeds of the foregoing (the assigned rights). See the mortgage charge document for full details.
Fully Satisfied
16 April 1998Delivered on: 2 May 1998
Satisfied on: 11 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from west norfolk tomatoes limited and any company from time to time which is a holding company or subsidiary of west norfolk tomatoes 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") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Unifilter house 25 raleigh gardens and standor house 274/286(even) london road mitcham merton tgl 100099 blocks a and e wingate way now known as units 20-25 kingsway city trading estate norwich norfolk NK41714 the havelock public house 57 masbro road west kensington hammersmith and fulham-126010 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Fully Satisfied
21 October 1997Delivered on: 31 October 1997
Satisfied on: 11 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and john greville dean as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 selwood place kensington l/b of kensington and chelsea t/no NGL181253.
Fully Satisfied
18 June 1997Delivered on: 19 June 1997
Satisfied on: 11 August 2009
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: All that f/h property k/a the havelock tavern 57 masbro road london W14.t/no.126010.fixed charge all buildings and other structures on and other items fixed to the property.any goodwill relating to the property or the business or undertaking conducted at the property.all plant machinery and other items affixed to and forming part of the property.by way of assignment the rental sums together with the benefit of all rights and remedies of the company relating to them.fixed charge the proceeds of any claim made under any insurance policy.floating charge all unattached plant machinery chattels.
Fully Satisfied
9 March 1997Delivered on: 11 March 1997
Satisfied on: 11 August 2009
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 this legal charge.
Particulars: 9/11 stonehills and 5/7 stonebank welwyn garden city hertfordshire and the proceeds of sale thereof together with all buildings and other structures affixed to the property goodwill business or undertakings all plant machinery and other items forming part of the property or any time hereafter by way of an assignment the rents arising from the property and rights in respect thereof the proceeds of any insurance policy and by way of floating charge all unattached plant machinery chattels and goods now or at any time hereafter on or used in connection with the property business or undertaking conducted on the property.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 14 manor court pinehurst cambrdige assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1996Delivered on: 3 September 1996
Satisfied on: 11 August 2009
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: 55 london road brighton east sussex and the proceeds of sale thereof with all buildings and other structures affixed to the property goodwill business or undertaking all plant machinery and other items the rents proceeds of insurance all unattached plant machinery and chattels and goods with the property business.
Fully Satisfied
15 April 1996Delivered on: 17 April 1996
Satisfied on: 11 August 2009
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: 37 niton street london SW6 and the proceeds of sale thereof together with all buildings and other structures goodwill fixed plant machinery and other items. Floating charge over all unattached plant machinery chattels and goods.
Fully Satisfied
30 November 1995Delivered on: 15 December 1995
Satisfied on: 14 April 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: Flat 50 sheringham queensmeade st johns wood park st johns wood l/b of camden.
Fully Satisfied
30 November 1995Delivered on: 15 December 1995
Satisfied on: 5 November 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: Flat 36 sheringham queensmeade st johns wood park st johns wood l/b of camden.
Fully Satisfied
30 November 1995Delivered on: 15 December 1995
Satisfied on: 14 April 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: Flat 42 walsingham queensmeade st johns wood park st johns wood l/b of camden.
Fully Satisfied
30 November 1995Delivered on: 15 December 1995
Satisfied on: 11 August 2009
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: Garage 41 at queensmead st johns wood park st johns wood l/b of camden.
Fully Satisfied
20 July 1995Delivered on: 2 August 1995
Satisfied on: 11 August 2009
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: 4 walsingham queensmead st john's wood park london together with all buildings other structures goodwill plant machinery and other items, assigns the rental sums, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 2 August 1995
Satisfied on: 11 August 2009
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: 38 sheringham queensmead st john's wood park london, together with all buildings other structures goodwill plant machinery and other items, assigns the rental sums, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 2 August 1995
Satisfied on: 3 February 2004
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: 30 walsingham queensmead st john's wood park london, all buildings other strucutres, goodwill plant machinery and other items, assigns the rental sums, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
20 July 1995Delivered on: 2 August 1995
Satisfied on: 11 August 2009
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: 33 sheringham queensmead st john's wood park london, all buildings other structures, goodwill plant machinery and other items, assigns the rental sums, floating charge all unattached plant machinery chattels goods. See the mortgage charge document for full details.
Fully Satisfied
21 May 1990Delivered on: 24 May 1990
Satisfied on: 12 April 1995
Persons entitled: Hill Samuel 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: L/H 22 manor court pinehurst cambridge goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1977Delivered on: 25 January 1977
Satisfied on: 11 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/3A mill lane, syderstone, norfolk, as comprised in a conveyance dated 11.6.76.
Fully Satisfied
8 April 2022Delivered on: 11 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land and buildings known as land lying to the north of washingley road, huntingdon (also known as one washingley road, stukeley meadows industrial, huntingdon PE29 6WP) as the. Same is registered at hm land registry under title number CB233735.
Outstanding
5 July 2021Delivered on: 5 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property known as unit XC1, sussex manor business park, gatwick road, crawley, RH10 9NH registered at hm land registry with title number WSX377764; freehold property known as units 1& 2 riverside, omega park, alton hampshire GU34 2UF registered at hm land registry with title number SH28438; freehold property known as hambridge road industrial estate, newbury, RG14 5SS registered at hm land registry with title number BK176347; freehold property known as unit 3 curo park, frogmore, st albans AL2 2DD registered at hm land registry with title number HD410488; freehold properties known as 1, 2, 3, 4, 5, 6, 7, 8, 9, 9A, 10, 11, 12, 13, 14, 14A, 15, 16, and 17 de vere mews (otherwise de vere gardens mews) london W8 5AL registered at hm land registry with title number 60235; leasehold property known as 39 de vere gardens london W8 5AL registered at hm land registry with title number BGL122991; leasehold property known as 2 de vere mews london W8 5AL registered at hm land registry with title number NGL357006; leasehold property known as 6 de vere mews london W8 5AL registered at hm land registry with title number NGL362393; leasehold property known as 7 de vere mews london W8 5AL registered with hm land registry with title number NGL358278; leasehold property known as 13 de vere mews london W8 5AL registered at hm land registry with title number NGL363873; leasehold property known as 15 de vere mews london W8 5AL registered at hm land registry with title number NGL363957; leasehold property known as 17 de vere mews london W8 5AL registered at hm land registry with title number NGL691454; freehold properties known as 1 to 16, 18 to 27, and 31 to 50 canning place mews london registered at hm land registry with title number NGL238002; and freehold property known as 31 palace gate london W8 5LZ registered at hm land registry with title number NGL238002.
Outstanding
27 November 2020Delivered on: 27 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 3 curo park, frogmore, radlett, st albans, AL2 2DD comprised in title number HD410488.
Outstanding
20 December 2018Delivered on: 3 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as units 1 & 2 riverside, omega park, alton, hampshire, GU34 2UF comprised in title number SH28438; the freehold property known as hanlye barn, hanlye lane, cuckfield, west sussex, RH17 5HR comprised in title numbers WSX249634 and WSX250606; the freehold property known as industrial units at hambridge road industrial estate, hambridge industrial park, newbury, RG14 5SS comprised in title number BK176347 and the leasehold property known as 6 de vere mews, london, W8 5AL comprised in title number NGL362393.
Outstanding
7 February 2017Delivered on: 8 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit XC1, sussex manor, gatwick road, crawley registered at the land registry with title number WSX377764.
Outstanding
6 October 2016Delivered on: 6 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3-4 market square, bicester, oxfordshire, OX26 6AA registered at hm land registry under title number ON141036; and 18 de vere gardens & 20 canning place, kensington, london, W8 5AL registered at hm land registry under title number 60235.
Outstanding
30 June 2016Delivered on: 2 July 2016
Persons entitled: Harrods Bank Limited

Classification: A registered charge
Particulars: Ground foor flat 39 de vere gardens london t/n BGL122991.
Outstanding
30 June 2016Delivered on: 2 July 2016
Persons entitled: Harrods Bank Limited

Classification: A registered charge
Particulars: 7 de vere mews london t/n NGL358278.
Outstanding
30 June 2016Delivered on: 2 July 2016
Persons entitled: Harrods Bank Limited

Classification: A registered charge
Particulars: 13 de vere mews london t/n NGL363873.
Outstanding
30 June 2016Delivered on: 2 July 2016
Persons entitled: Harrods Bank Limited

Classification: A registered charge
Particulars: 15 de vere mews london t/n NGL363957.
Outstanding
30 June 2016Delivered on: 2 July 2016
Persons entitled: Harrods Bank Limited

Classification: A registered charge
Particulars: 17 de vere mews london t/n NGL691454.
Outstanding
28 January 2014Delivered on: 8 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a UNIT1-15 mundells industrial centre t/n NGL400893. L/h land and buildings k/a flat 1 canning place mews t/n NGL400893. L/h land and buildings k/a FLAT2 de vere mews t/n NGL357006. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 13 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Units 1-15 mundells industrial centre mundells welwyn garden city hertfordshire t/no HD137487 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
8 March 2013Delivered on: 12 March 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 canning place mews london t/n NGL400893.
Outstanding
8 March 2013Delivered on: 12 March 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 2 de vere mews london t/n NGL357006.
Outstanding
29 August 2012Delivered on: 31 August 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lodge cottage and courtyard cottage 14 burnham norton king's lynn norfolk t/n NK334832 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
27 July 2012Delivered on: 15 August 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
27 July 2012Delivered on: 4 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 51, de vere gardens, london t/no NGL361571 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
27 July 2012Delivered on: 4 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 17, de vere mews, london t/no NGL691454 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
27 July 2012Delivered on: 4 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 7, de vere mews, london t/no NGL358278 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
2 November 2010Delivered on: 3 November 2010
Persons entitled: The Co-Operative 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 flat 15 de vere mews kensington t/no NGL363957 a floating charge over all unfixed plant and machinery assignment of goodwill licences certificates and rental agreements and sums.
Outstanding
18 May 2010Delivered on: 19 May 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat d 10 girdlers road london t/no BGL25355 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
20 October 2009Delivered on: 26 October 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit P11, poplar way, cabot way, cabot park industrial estate, avonmouth, bristol t/no BL80370 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
20 August 2009Delivered on: 3 September 2009
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3 canning place mews, london t/no. NGL419234 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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: A1-D4 belcon industrial estate (lying to the east of lampits hoddesdon) t/n HD169275 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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: Units 1, 2 & 3 metro business centre, kangley bridge road, london t/n SGL569063 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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 6 edgware court edgware t/n NGL698165 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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 13 de vere mews kensington london t/n NGL363873 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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: 23 portman road kingston upon thames t/n SY78483 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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 1 lysia street fulham t/n LN159651 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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 16 chester close richmond t/n TGL239121 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
2 October 2008Delivered on: 15 October 2008
Persons entitled: The Co-Operative 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 6, 44-45 stanhope gardens london t/n NGL479709 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
29 August 2007Delivered on: 5 September 2007
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding
31 March 2006Delivered on: 12 April 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The deposit.
Outstanding

Filing History

21 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
3 March 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
11 April 2022Registration of charge 011272580165, created on 8 April 2022 (41 pages)
22 March 2022Confirmation statement made on 21 March 2022 with updates (5 pages)
16 March 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
4 January 2022Appointment of Mr Richard Robert Dury Demarchi as a secretary on 23 December 2021 (2 pages)
4 January 2022Termination of appointment of William John Arnold as a secretary on 23 December 2021 (1 page)
3 September 2021Statement of capital on 16 August 2021
  • GBP 250,624
(6 pages)
7 July 2021Satisfaction of charge 011272580157 in full (1 page)
7 July 2021Satisfaction of charge 011272580154 in full (1 page)
7 July 2021Satisfaction of charge 011272580163 in full (1 page)
7 July 2021Satisfaction of charge 011272580156 in full (1 page)
7 July 2021Satisfaction of charge 011272580162 in full (1 page)
7 July 2021Satisfaction of charge 011272580155 in full (1 page)
7 July 2021Satisfaction of charge 011272580158 in full (1 page)
7 July 2021Satisfaction of charge 011272580159 in full (1 page)
5 July 2021Registration of charge 011272580164, created on 5 July 2021 (41 pages)
23 June 2021Part of the property or undertaking has been released from charge 011272580159 (1 page)
7 June 2021Statement of capital on 23 March 2021
  • GBP 2,000,624
(4 pages)
17 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 May 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 January 2021Part of the property or undertaking has been released from charge 011272580162 (1 page)
27 November 2020Registration of charge 011272580163, created on 27 November 2020 (38 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (5 pages)
7 November 2019Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 January 2019Registration of charge 011272580162, created on 20 December 2018 (41 pages)
17 December 2018Satisfaction of charge 152 in full (2 pages)
17 December 2018Satisfaction of charge 127 in full (1 page)
17 December 2018Satisfaction of charge 132 in full (2 pages)
17 December 2018Satisfaction of charge 139 in full (2 pages)
17 December 2018Satisfaction of charge 135 in full (2 pages)
17 December 2018Satisfaction of charge 141 in full (2 pages)
17 December 2018Satisfaction of charge 140 in full (2 pages)
17 December 2018Satisfaction of charge 148 in full (1 page)
17 December 2018Satisfaction of charge 133 in full (2 pages)
17 December 2018Satisfaction of charge 143 in full (2 pages)
17 December 2018Satisfaction of charge 134 in full (2 pages)
17 December 2018Satisfaction of charge 129 in full (1 page)
17 December 2018Satisfaction of charge 128 in full (1 page)
17 December 2018Satisfaction of charge 136 in full (2 pages)
17 December 2018Satisfaction of charge 144 in full (2 pages)
17 December 2018Satisfaction of charge 151 in full (1 page)
17 December 2018Satisfaction of charge 137 in full (2 pages)
17 December 2018Satisfaction of charge 126 in full (1 page)
17 December 2018Satisfaction of charge 150 in full (1 page)
17 December 2018Satisfaction of charge 011272580153 in full (1 page)
17 December 2018Satisfaction of charge 149 in full (2 pages)
17 December 2018Satisfaction of charge 131 in full (2 pages)
17 December 2018Satisfaction of charge 142 in full (1 page)
17 December 2018Satisfaction of charge 130 in full (1 page)
17 December 2018Satisfaction of charge 138 in full (2 pages)
17 December 2018Satisfaction of charge 146 in full (2 pages)
3 November 2018Satisfaction of charge 011272580160 in full (1 page)
17 October 2018Registered office address changed from 82 st John Street London EC1M 4JN to 45 Albemarle Street London W1S 4JL on 17 October 2018 (1 page)
10 October 2018Change of details for Mrs Sophie Bridget Reeves as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Toby John Grenville Dean on 10 October 2018 (2 pages)
10 October 2018Cessation of Polly Frances Dean as a person with significant control on 10 October 2018 (1 page)
10 October 2018Change of details for Victoria Jane Harris as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Victoria Jane Harris on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
21 March 2018Notification of Toby John Grenville Dean as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Paul Arthur Howarth as a director on 6 March 2018 (1 page)
8 March 2018Appointment of Mr William John Arnold as a secretary on 6 March 2018 (2 pages)
18 January 2018Appointment of Mr Paul Arthur Howarth as a director on 18 January 2018 (2 pages)
18 January 2018Appointment of Mr Paul Arthur Howarth as a director on 18 January 2018 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
23 May 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
15 February 2017Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page)
8 February 2017Registration of charge 011272580161, created on 7 February 2017 (27 pages)
8 February 2017Registration of charge 011272580161, created on 7 February 2017 (27 pages)
6 October 2016Registration of charge 011272580160, created on 6 October 2016 (18 pages)
6 October 2016Registration of charge 011272580160, created on 6 October 2016 (18 pages)
3 October 2016Registration of charge 011272580159, created on 30 September 2016 (41 pages)
3 October 2016Registration of charge 011272580159, created on 30 September 2016 (41 pages)
2 July 2016Registration of charge 011272580155, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580158, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580155, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580158, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580157, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580154, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580157, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580156, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580156, created on 30 June 2016 (29 pages)
2 July 2016Registration of charge 011272580154, created on 30 June 2016 (29 pages)
28 April 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2,250,624
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 11 February 2016
  • GBP 2,250,624
(4 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Statement of company's objects (2 pages)
27 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 April 2016Group of companies' accounts made up to 31 December 2015 (21 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,250,624
(9 pages)
25 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,250,624
(9 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
24 April 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,624
(9 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 250,624
(9 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 250,624
(4 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2014Purchase of own shares. (3 pages)
21 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 May 2014Cancellation of shares. Statement of capital on 21 May 2014
  • GBP 250,624
(4 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
24 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (9 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders (9 pages)
8 February 2014Registration of charge 011272580153 (36 pages)
8 February 2014Registration of charge 011272580153 (36 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 152 (5 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 152 (5 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 151 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 151 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 150 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 150 (5 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 149 (5 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 149 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 148 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 148 (6 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 143 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 146 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 145 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 144 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 146 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 144 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 147 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 143 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 147 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 145 (5 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
11 April 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
3 November 2010Particulars of a mortgage or charge / charge no: 142 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 142 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 141 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 141 (5 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages)
16 March 2010Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page)
16 March 2010Director's details changed for John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 140 (5 pages)
26 October 2009Particulars of a mortgage or charge / charge no: 140 (5 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
13 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
14 April 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
14 April 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
23 March 2009Return made up to 21/03/09; full list of members (7 pages)
23 March 2009Return made up to 21/03/09; full list of members (7 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 133 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 133 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 132 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 132 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
12 June 2008Director's change of particulars / victoria harris / 01/06/2008 (1 page)
12 June 2008Director's change of particulars / victoria harris / 01/06/2008 (1 page)
18 April 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
18 April 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
29 March 2008Return made up to 21/03/08; full list of members (6 pages)
29 March 2008Return made up to 21/03/08; full list of members (6 pages)
28 March 2008Director's change of particulars / john dean / 21/03/2008 (1 page)
28 March 2008Director's change of particulars / john dean / 21/03/2008 (1 page)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
5 November 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
25 May 2007Return made up to 21/03/07; full list of members (4 pages)
25 May 2007Return made up to 21/03/07; full list of members (4 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
21 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
21 April 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 21/03/06; full list of members (4 pages)
3 April 2006Return made up to 21/03/06; full list of members (4 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
11 July 2005Return made up to 21/03/05; full list of members (4 pages)
11 July 2005Return made up to 21/03/05; full list of members (4 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
16 April 2004Return made up to 21/03/04; full list of members (8 pages)
16 April 2004Return made up to 21/03/04; full list of members (8 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
8 April 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
1 April 2004Registered office changed on 01/04/04 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
1 April 2004Registered office changed on 01/04/04 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
26 March 2003Return made up to 21/03/03; full list of members (8 pages)
26 March 2003Return made up to 21/03/03; full list of members (8 pages)
9 December 2002Particulars of mortgage/charge (7 pages)
9 December 2002Particulars of mortgage/charge (7 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
31 May 2002Group of companies' accounts made up to 31 December 2001 (17 pages)
15 April 2002Return made up to 21/03/02; full list of members (8 pages)
15 April 2002Return made up to 21/03/02; full list of members (8 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
15 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (16 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (16 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2001Return made up to 21/03/01; full list of members (8 pages)
12 April 2001Return made up to 21/03/01; full list of members (8 pages)
11 April 2001Full group accounts made up to 31 December 2000 (17 pages)
11 April 2001Full group accounts made up to 31 December 2000 (17 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
13 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Particulars of mortgage/charge (4 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
7 June 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Return made up to 21/03/00; full list of members (9 pages)
3 May 2000Return made up to 21/03/00; full list of members (9 pages)
19 April 2000Full group accounts made up to 31 December 1999 (17 pages)
19 April 2000Full group accounts made up to 31 December 1999 (17 pages)
6 December 1999£ ic 286496/280000 05/05/99 £ sr 6496@1=6496 (1 page)
6 December 1999£ ic 286496/280000 05/05/99 £ sr 6496@1=6496 (1 page)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
17 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999£ ic 536496/286496 07/08/99 £ sr 250000@1=250000 (1 page)
1 November 1999£ ic 536496/286496 07/08/99 £ sr 250000@1=250000 (1 page)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1999Particulars of contract relating to shares (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 October 1999Ad 11/05/99--------- £ si 224000@1=224000 £ ic 312496/536496 (3 pages)
18 October 1999Particulars of contract relating to shares (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999£ nc 470000/900000 11/05/99 (1 page)
18 October 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 October 1999£ nc 470000/900000 11/05/99 (1 page)
18 October 1999Ad 11/05/99--------- £ si 224000@1=224000 £ ic 312496/536496 (3 pages)
18 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
18 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 October 1999Full group accounts made up to 31 December 1998 (16 pages)
12 October 1999Full group accounts made up to 31 December 1998 (16 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 21/03/99; full list of members (8 pages)
1 April 1999Return made up to 21/03/99; full list of members (8 pages)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
5 November 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
8 July 1998£ sr 50000@1 16/03/98 (1 page)
8 July 1998£ sr 50000@1 16/03/98 (1 page)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
12 May 1998Full group accounts made up to 31 December 1997 (18 pages)
12 May 1998Full group accounts made up to 31 December 1997 (18 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
29 April 1998Return made up to 21/03/98; full list of members (9 pages)
29 April 1998Return made up to 21/03/98; full list of members (9 pages)
29 April 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Full group accounts made up to 31 December 1996 (16 pages)
18 April 1997Full group accounts made up to 31 December 1996 (16 pages)
3 April 1997£ sr 28000@1 18/10/96 (1 page)
3 April 1997£ sr 22000@1 29/11/96 (1 page)
3 April 1997£ sr 28000@1 18/10/96 (1 page)
3 April 1997£ sr 22000@1 29/11/96 (1 page)
26 March 1997Return made up to 21/03/97; full list of members (8 pages)
26 March 1997Return made up to 21/03/97; full list of members (8 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
3 May 1996Full accounts made up to 31 December 1995 (22 pages)
3 May 1996Full accounts made up to 31 December 1995 (22 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Return made up to 21/03/96; full list of members (10 pages)
18 March 1996Return made up to 21/03/96; full list of members (10 pages)
1 February 1996Secretary's particulars changed (2 pages)
1 February 1996Secretary's particulars changed (2 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
15 December 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Ad 19/06/95--------- £ si 2972@1=2972 £ ic 409524/412496 (2 pages)
1 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 August 1995Ad 19/06/95--------- £ si 2972@1=2972 £ ic 409524/412496 (2 pages)
1 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
17 May 1995Full group accounts made up to 31 December 1994 (20 pages)
17 May 1995Full group accounts made up to 31 December 1994 (20 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Return made up to 21/03/95; full list of members (20 pages)
27 March 1995Return made up to 21/03/95; full list of members (20 pages)
6 March 1995Memorandum and Articles of Association (10 pages)
6 March 1995Memorandum and Articles of Association (10 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 January 1995Memorandum and Articles of Association (5 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
25 January 1995Memorandum and Articles of Association (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
9 May 1987Accounts made up to 31 December 1986 (9 pages)
10 March 1986Accounts made up to 31 December 1985 (9 pages)
2 February 1985Accounts made up to 31 December 1984 (9 pages)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
29 August 1973Company name changed\certificate issued on 29/08/73 (2 pages)
7 August 1973Incorporation (13 pages)
7 August 1973Certificate of incorporation (1 page)
7 August 1973Certificate of incorporation (2 pages)
7 August 1973Certificate of incorporation (1 page)
7 August 1973Certificate of incorporation (2 pages)
7 August 1973Incorporation (13 pages)