London
W1S 4JL
Director Name | Victoria Jane Harris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Mrs Sophie Bridget Reeves |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Mr Richard Robert Dury Demarchi |
---|---|
Status | Current |
Appointed | 23 December 2021(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Director Name | Polly Frances Dean |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | Norton Lodge Burnham Norton Kings Lynn Norfolk |
Director Name | Mr Robert Neil Symons |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mr John Grenville Dean |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 29 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Secretary Name | Mr Robert Neil Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 De Vere Mews Canning Place London W8 5AL |
Director Name | Mrs Clare Marjorie Nash |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(19 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 29 September 1992) |
Role | Office Manager |
Correspondence Address | 31 Church Avenue London SW14 8NW |
Director Name | Mrs Tracey Elaine Glover |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 December 1994(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 33a Queensmill Road London SW7 6JP |
Director Name | Mr Paul Arthur Howarth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(44 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr William John Arnold |
---|---|
Status | Resigned |
Appointed | 06 March 2018(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2021) |
Role | Company Director |
Correspondence Address | 45 Albemarle Street London W1S 4JL |
Website | westnorfolktomatoes.co.uk |
---|---|
Telephone | 020 75843733 |
Telephone region | London |
Registered Address | 45 Albemarle Street London W1S 4JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
83.3k at £1 | Victoria Jane Harris 33.25% Ordinary |
---|---|
73.3k at £1 | Sophie Bridget Reeves 29.26% Ordinary |
54k at £1 | Toby John Grenville Dean 21.53% Ordinary |
5k at £1 | Alfred Luke Dean 2.00% Ordinary |
5k at £1 | Annie Bridget Harris 2.00% Ordinary |
5k at £1 | Billy Patrick Reeves 2.00% Ordinary |
5k at £1 | Cormac Sebastian Harris 2.00% Ordinary |
5k at £1 | Finnian Joel Reeves 2.00% Ordinary |
5k at £1 | Marnie Violet Reeves 2.00% Ordinary |
5k at £1 | Ruby Rose Dean 2.00% Ordinary |
5k at £1 | Tess Bridget Reeves 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,611,699 |
Gross Profit | £1,198,695 |
Net Worth | £17,596,857 |
Cash | £3,056,463 |
Current Liabilities | £4,446,676 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
20 July 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1984 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1977 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 6 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 September 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
---|---|
3 March 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
11 April 2022 | Registration of charge 011272580165, created on 8 April 2022 (41 pages) |
22 March 2022 | Confirmation statement made on 21 March 2022 with updates (5 pages) |
16 March 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
4 January 2022 | Appointment of Mr Richard Robert Dury Demarchi as a secretary on 23 December 2021 (2 pages) |
4 January 2022 | Termination of appointment of William John Arnold as a secretary on 23 December 2021 (1 page) |
3 September 2021 | Statement of capital on 16 August 2021
|
7 July 2021 | Satisfaction of charge 011272580157 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580154 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580163 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580156 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580162 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580155 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580158 in full (1 page) |
7 July 2021 | Satisfaction of charge 011272580159 in full (1 page) |
5 July 2021 | Registration of charge 011272580164, created on 5 July 2021 (41 pages) |
23 June 2021 | Part of the property or undertaking has been released from charge 011272580159 (1 page) |
7 June 2021 | Statement of capital on 23 March 2021
|
17 May 2021 | Resolutions
|
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
29 January 2021 | Part of the property or undertaking has been released from charge 011272580162 (1 page) |
27 November 2020 | Registration of charge 011272580163, created on 27 November 2020 (38 pages) |
24 August 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (5 pages) |
7 November 2019 | Termination of appointment of John Grenville Dean as a director on 29 October 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 January 2019 | Registration of charge 011272580162, created on 20 December 2018 (41 pages) |
17 December 2018 | Satisfaction of charge 152 in full (2 pages) |
17 December 2018 | Satisfaction of charge 127 in full (1 page) |
17 December 2018 | Satisfaction of charge 132 in full (2 pages) |
17 December 2018 | Satisfaction of charge 139 in full (2 pages) |
17 December 2018 | Satisfaction of charge 135 in full (2 pages) |
17 December 2018 | Satisfaction of charge 141 in full (2 pages) |
17 December 2018 | Satisfaction of charge 140 in full (2 pages) |
17 December 2018 | Satisfaction of charge 148 in full (1 page) |
17 December 2018 | Satisfaction of charge 133 in full (2 pages) |
17 December 2018 | Satisfaction of charge 143 in full (2 pages) |
17 December 2018 | Satisfaction of charge 134 in full (2 pages) |
17 December 2018 | Satisfaction of charge 129 in full (1 page) |
17 December 2018 | Satisfaction of charge 128 in full (1 page) |
17 December 2018 | Satisfaction of charge 136 in full (2 pages) |
17 December 2018 | Satisfaction of charge 144 in full (2 pages) |
17 December 2018 | Satisfaction of charge 151 in full (1 page) |
17 December 2018 | Satisfaction of charge 137 in full (2 pages) |
17 December 2018 | Satisfaction of charge 126 in full (1 page) |
17 December 2018 | Satisfaction of charge 150 in full (1 page) |
17 December 2018 | Satisfaction of charge 011272580153 in full (1 page) |
17 December 2018 | Satisfaction of charge 149 in full (2 pages) |
17 December 2018 | Satisfaction of charge 131 in full (2 pages) |
17 December 2018 | Satisfaction of charge 142 in full (1 page) |
17 December 2018 | Satisfaction of charge 130 in full (1 page) |
17 December 2018 | Satisfaction of charge 138 in full (2 pages) |
17 December 2018 | Satisfaction of charge 146 in full (2 pages) |
3 November 2018 | Satisfaction of charge 011272580160 in full (1 page) |
17 October 2018 | Registered 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 2018 | Change of details for Mrs Sophie Bridget Reeves as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Toby John Grenville Dean on 10 October 2018 (2 pages) |
10 October 2018 | Cessation of Polly Frances Dean as a person with significant control on 10 October 2018 (1 page) |
10 October 2018 | Change of details for Victoria Jane Harris as a person with significant control on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Victoria Jane Harris on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr John Grenville Dean on 10 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mrs Sophie Bridget Reeves on 10 October 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
21 March 2018 | Notification of Toby John Grenville Dean as a person with significant control on 6 April 2016 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Paul Arthur Howarth as a director on 6 March 2018 (1 page) |
8 March 2018 | Appointment of Mr William John Arnold as a secretary on 6 March 2018 (2 pages) |
18 January 2018 | Appointment of Mr Paul Arthur Howarth as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Paul Arthur Howarth as a director on 18 January 2018 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr John Grenville Dean on 6 November 2017 (2 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
23 May 2017 | Group of companies' accounts made up to 31 December 2016 (28 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
25 April 2017 | Confirmation statement made on 21 March 2017 with updates (9 pages) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a director on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
15 February 2017 | Termination of appointment of Robert Neil Symons as a secretary on 31 December 2016 (1 page) |
8 February 2017 | Registration of charge 011272580161, created on 7 February 2017 (27 pages) |
8 February 2017 | Registration of charge 011272580161, created on 7 February 2017 (27 pages) |
6 October 2016 | Registration of charge 011272580160, created on 6 October 2016 (18 pages) |
6 October 2016 | Registration of charge 011272580160, created on 6 October 2016 (18 pages) |
3 October 2016 | Registration of charge 011272580159, created on 30 September 2016 (41 pages) |
3 October 2016 | Registration of charge 011272580159, created on 30 September 2016 (41 pages) |
2 July 2016 | Registration of charge 011272580155, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580158, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580155, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580158, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580157, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580154, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580157, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580156, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580156, created on 30 June 2016 (29 pages) |
2 July 2016 | Registration of charge 011272580154, created on 30 June 2016 (29 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Statement of company's objects (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
24 April 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Purchase of own shares. (3 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Cancellation of shares. Statement of capital on 21 May 2014
|
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
24 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (9 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (9 pages) |
8 February 2014 | Registration of charge 011272580153 (36 pages) |
8 February 2014 | Registration of charge 011272580153 (36 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 152 (5 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 151 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 151 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 150 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 150 (5 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages) |
6 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 149 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 149 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 148 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 148 (6 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 146 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 145 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 144 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 146 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 144 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 145 (5 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
12 April 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 142 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 142 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 141 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 141 (5 pages) |
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
19 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Victoria Jane Harris on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for Sophie Bridget Reeves on 9 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Robert Neil Symons on 9 March 2010 (1 page) |
16 March 2010 | Director's details changed for John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Toby John Grenville Dean on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Robert Neil Symons on 9 March 2010 (2 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 140 (5 pages) |
26 October 2009 | Particulars of a mortgage or charge / charge no: 140 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 139 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 139 (3 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page) |
13 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (7 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (7 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 134 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 137 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 138 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 131 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 136 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 133 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 134 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 131 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 133 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 138 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 136 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 132 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 135 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 135 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 132 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 137 (3 pages) |
12 June 2008 | Director's change of particulars / victoria harris / 01/06/2008 (1 page) |
12 June 2008 | Director's change of particulars / victoria harris / 01/06/2008 (1 page) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
18 April 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (6 pages) |
29 March 2008 | Return made up to 21/03/08; full list of members (6 pages) |
28 March 2008 | Director's change of particulars / john dean / 21/03/2008 (1 page) |
28 March 2008 | Director's change of particulars / john dean / 21/03/2008 (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
5 November 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (4 pages) |
25 May 2007 | Return made up to 21/03/07; full list of members (4 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
3 April 2006 | Return made up to 21/03/06; full list of members (4 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 21/03/05; full list of members (4 pages) |
11 July 2005 | Return made up to 21/03/05; full list of members (4 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
27 April 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
8 April 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
9 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Particulars of mortgage/charge (7 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
31 May 2002 | Group of companies' accounts made up to 31 December 2001 (17 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
12 April 2002 | Director's particulars changed (1 page) |
12 April 2002 | Director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
8 August 2001 | Director's particulars changed (1 page) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
4 May 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (16 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (16 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
12 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
11 April 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Return made up to 21/03/00; full list of members (9 pages) |
3 May 2000 | Return made up to 21/03/00; full list of members (9 pages) |
19 April 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
19 April 2000 | Full 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 1999 | Resolutions
|
17 November 1999 | Resolutions
|
3 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1999 | Secretary'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 1999 | Resolutions
|
18 October 1999 | Particulars of contract relating to shares (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Ad 11/05/99--------- £ si 224000@1=224000 £ ic 312496/536496 (3 pages) |
18 October 1999 | Particulars of contract relating to shares (3 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | £ nc 470000/900000 11/05/99 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | £ nc 470000/900000 11/05/99 (1 page) |
18 October 1999 | Ad 11/05/99--------- £ si 224000@1=224000 £ ic 312496/536496 (3 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
12 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
12 October 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 21/03/99; full list of members (8 pages) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | £ sr 50000@1 16/03/98 (1 page) |
8 July 1998 | £ sr 50000@1 16/03/98 (1 page) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 1998 | Return made up to 21/03/98; full list of members (9 pages) |
29 April 1998 | Return made up to 21/03/98; full list of members (9 pages) |
29 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
18 April 1997 | Full 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 1997 | Return made up to 21/03/97; full list of members (8 pages) |
26 March 1997 | Return made up to 21/03/97; full list of members (8 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (22 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 21/03/96; full list of members (10 pages) |
18 March 1996 | Return made up to 21/03/96; full list of members (10 pages) |
1 February 1996 | Secretary's particulars changed (2 pages) |
1 February 1996 | Secretary's particulars changed (2 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Ad 19/06/95--------- £ si 2972@1=2972 £ ic 409524/412496 (2 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Ad 19/06/95--------- £ si 2972@1=2972 £ ic 409524/412496 (2 pages) |
1 August 1995 | Resolutions
|
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (20 pages) |
27 March 1995 | Return made up to 21/03/95; full list of members (20 pages) |
6 March 1995 | Memorandum and Articles of Association (10 pages) |
6 March 1995 | Memorandum and Articles of Association (10 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Memorandum and Articles of Association (5 pages) |
25 January 1995 | Resolutions
|
25 January 1995 | Memorandum and Articles of Association (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
9 May 1987 | Accounts made up to 31 December 1986 (9 pages) |
10 March 1986 | Accounts made up to 31 December 1985 (9 pages) |
2 February 1985 | Accounts made up to 31 December 1984 (9 pages) |
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
29 August 1973 | Company name changed\certificate issued on 29/08/73 (2 pages) |
7 August 1973 | Incorporation (13 pages) |
7 August 1973 | Certificate of incorporation (1 page) |
7 August 1973 | Certificate of incorporation (2 pages) |
7 August 1973 | Certificate of incorporation (1 page) |
7 August 1973 | Certificate of incorporation (2 pages) |
7 August 1973 | Incorporation (13 pages) |