Company NameCobstar Limited
DirectorRoger Paul Leon
Company StatusActive
Company Number01144969
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Roger Paul Leon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory Court
Barnet Lane
Elstree
Herts
WD6 3QU
Secretary NameMrs Regina Helen Leon
NationalityBritish
StatusCurrent
Appointed20 May 1991(17 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThanmory Court Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QU
Director NameMr David Stephen Seal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(26 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 07 April 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Director NameDavid John Wise
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(26 years, 4 months after company formation)
Appointment Duration3 weeks (resigned 07 April 2000)
RoleSolicitor
Correspondence Address13 Uphill Grove
London
NW7 4NH

Contact

Websitekompass.com
Telephone01234 567890
Telephone regionBedford

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

80k at £1Roger Paul Leon
80.00%
Ordinary
20k at £1Regina Helen Leon
20.00%
Ordinary

Financials

Year2014
Net Worth£4,014,610
Cash£32,865
Current Liabilities£14,126,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

27 July 1988Delivered on: 5 August 1988
Satisfied on: 23 March 1995
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 12 briardale gardens hampstead title no ln 27048 fixed charge all the goodwill of the business floating charge over undertaking and all property and assets present and future.
Fully Satisfied
10 June 1988Delivered on: 15 June 1988
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 132, amhurst road, london E8. Title no ln 167537 london borough of hackney, all fixed machinery, buildings, fixtures & fittings.
Fully Satisfied
8 April 1988Delivered on: 28 April 1988
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 canfield gardens NW6 in the london borough of camden. Title no ngl 541552 together with all fixed machinery, buildings erections and fittings.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H at 16 st pauls avenue NW2 l/b of brent title no. Mx 440424.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17 streatley road, willesden NW6. L/b of brent title no. Mx 249105.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 73 hamilton terrace st johns wood. NW8. Title no: ngl 506735.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 91 endwell road, london SE21. L/b of lewisham title no: 365624.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H at 30 rosendale road west dulwich SE21 l/b of lambeth title no: sgl 265998.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 214 stockwell road, briscon SW9. L/b of lambeth. Title no. Sgl 271397.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities 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 ground floor flat 1 wimhart road tulse hill SW2. L/b of lambeth title no: sgl 338159.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit 16/1/81
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 ravensworth road, london title no mx 199563.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities 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 112A hinton road, herne hill london SE24. L/b of lambeth title no. Sgl 414108.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65, minet avenue, harlesden NW10. Lb of brent. Title no: ngl 36993.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 30, pandora rd NW6. Camden title no: ln 165961.
Fully Satisfied
24 March 1988Delivered on: 12 April 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h property at 52 sumatra road, west hampstead, NW6. L/b of camden title no. 432050.
Fully Satisfied
4 February 1988Delivered on: 25 February 1988
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 harlesden gardens willesden l/b of brent title no ngl 39549.
Fully Satisfied
4 February 1988Delivered on: 25 February 1988
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 fortunegate road willesden l/b of brent title no mx 266607.
Fully Satisfied
4 February 1988Delivered on: 25 February 1988
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 letchmere road willesden l/b of brent title no mx 262731.
Fully Satisfied
29 September 1987Delivered on: 19 October 1987
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h - 51 blenheim terrace, london NW8, T.no:- 181689 incl fixtures, fittings fixed machinery, buildings erections.
Fully Satisfied
21 September 1987Delivered on: 23 September 1987
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-109 chevening rd, london NW6 T.no:- mx 367273 (incl. Fixed machinery, buildings, erections, fixtures, fittings.).
Fully Satisfied
10 September 1987Delivered on: 17 September 1987
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 evangelist rd kentish town N.W5 (title no ln 130532) tog with all & singular fixed machinery bldgs erections & other fixtures & fittings.
Fully Satisfied
16 January 1981Delivered on: 23 January 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/3A crewys road, london NW2 title no ngl 335809.
Fully Satisfied
19 August 1987Delivered on: 26 August 1987
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31, winchester avenue, london N.W.6. T.no:- mx 370483 fixed machinery, buildings, erections, fixtures, fittings.
Fully Satisfied
17 August 1987Delivered on: 20 August 1987
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h 23 aldershot rd, willesden, london NW6. T.no:- mx 214143 fixed machinery buildings, erections, fixtures, fittings.
Fully Satisfied
13 August 1987Delivered on: 14 August 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, briardale gardens, london NW3.
Fully Satisfied
31 July 1987Delivered on: 5 August 1987
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 100 elgin ave london W9 (title no 399315) tog with all & singular the fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
16 June 1987Delivered on: 29 June 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112A hinton road herne hill l/b of lambeth title no sgl 414108.
Fully Satisfied
15 April 1987Delivered on: 27 April 1987
Satisfied on: 4 February 1989
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 16,17, and 19, raisbeck court, 30 rosendale road, west dulwich london borough of lambeth. Title no: sgl 265998.
Fully Satisfied
15 April 1987Delivered on: 27 April 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 sumatra road london borough of camden title no 432050.
Fully Satisfied
13 March 1987Delivered on: 30 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 rudall crescent l/b of camden title no 26967.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or hockleylodge limited 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
24 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 hinton road l/b of lambeth title no ln 128316.
Fully Satisfied
4 December 1980Delivered on: 17 December 1980
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 92 malvern gardens, kenton, harrow, middlesex. Title no ngl 336736.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 portnall road paddington l/b of city of westminster title no ngl 389337.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 17 streatley road kilburn l/b of camden title no mx 249105.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 30 pandora road l/b of camden title no ln 165961.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 1 wimbart road l/b of lambeth. Title no sgl 338159.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 65 minet avenue harlesden l/b of brent title no ngl 36993.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 214 stockwell road brixton l/b of lambeth title no sgl 271397.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 73 hamilton terrace st johns wood l/b of city of westminster title no ngl 506735.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bolton road harlesden l/b of brent title no mx 160692.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 September 1990
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: 23 hollycroft avenue l/b of camden title no 105671.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 16 st pauls avenue l/b of brent title no mx 440424.
Fully Satisfied
30 October 1980Delivered on: 1 November 1980
Persons entitled: The Banque Du Rhowet De La Francise S.A.

Classification: Mortgage
Secured details: For securing £30,000 & all other monies due or to become due.
Particulars: F/H 25 randall ave, london NW2 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 st pauls avenue l/b of brent title no mx 146521.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18-19 raisbeck court rosendale road l/b of lambeth title no sgl 265998.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 52 sumatra road l/b of camden title no 532050.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 May 1988
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: 91 endwell road l/b of lewisham title no 365624.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 4 September 1990
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: 65 ivy road l/b of brent title no mx 259865.
Fully Satisfied
6 February 1987Delivered on: 16 February 1987
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A and 15B elizabeth mews, london borough of camden. Title no. Ln 182861.
Fully Satisfied
2 May 1986Delivered on: 23 May 1986
Satisfied on: 28 October 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hollycroft avenue, london NW3 title no:- 105671 together with all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof.
Fully Satisfied
18 April 1986Delivered on: 22 April 1986
Persons entitled: Lloyds Bank PLC

Classification: Quitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a memorandum of deposit dated 14/7/83.
Particulars: F/H property 67, albion road, hackney, london E8.
Fully Satisfied
13 December 1985Delivered on: 23 December 1985
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 cotleigh rd hampstead NW6 (ln 217594) tog with all & singular the fixed machinery buildings, erections & other fixtures & fittings erectected to the property or any part thereof.
Fully Satisfied
4 October 1985Delivered on: 8 October 1985
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 73 hamilton terrace st johns wood l/b of the city of westminster title no ngl 506735 floating charge all undertaking and all property and assets present and future including goodwill please see doc M72.
Fully Satisfied
28 July 1980Delivered on: 30 July 1980
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate & known as 62, tollington road, islington, london N.7. title no. 355097.
Fully Satisfied
12 September 1985Delivered on: 16 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 streatley road, kilburn, london NW6.
Fully Satisfied
6 September 1985Delivered on: 12 September 1985
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4, blenheim gardens, london NW2 title no: mx 399116 together with fixed machinery, buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Fully Satisfied
5 October 1984Delivered on: 15 October 1984
Persons entitled: Wintrust Securities 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 ground floor flat 112 hinton road london. SE24.
Fully Satisfied
15 August 1984Delivered on: 16 August 1984
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 52 crowndale road st pancras NW1 title no ln 123748.
Fully Satisfied
31 May 1984Delivered on: 1 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 pandora road london NW6.
Fully Satisfied
4 May 1984Delivered on: 8 May 1984
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 152 portnall road paddington l/b of the city of westminster title no ngl 389337 tog with fixed machinery buildings erections and other fixtures & fittings.
Fully Satisfied
16 September 1983Delivered on: 22 September 1983
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 7 & 8 weech road, london NW2 title nos:- 226327 and 278780 tog with fixed machinery bldgs, erections & other fixtures & fittings erected thereon.
Fully Satisfied
25 August 1983Delivered on: 13 September 1983
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-16 st paul's avenue london NW2. Title no:- mx 440424.
Fully Satisfied
25 August 1983Delivered on: 13 September 1983
Persons entitled: Wintrust Securities 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-16 st paul's avenue london NW2. Title no:- mx 146521.
Fully Satisfied
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat 1 wimbart road, lambeth.
Fully Satisfied
27 June 1980Delivered on: 2 July 1980
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & bldg situate/known as 40 wakeman road, london NW10 london borough of brent. Title no ngl 358241 tog with all fixed machinery bldgs erections & other fixtures & fittings.
Fully Satisfied
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 minet avenue harlesden.
Fully Satisfied
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 minet avenue harlesden.
Fully Satisfied
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 67 albion road stoke newington.
Fully Satisfied
16 August 1983Delivered on: 19 August 1983
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 152 portnall road, paddington.
Fully Satisfied
4 August 1983Delivered on: 9 August 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 exeter road NW2. Title no mx 364362.
Fully Satisfied
19 July 1983Delivered on: 28 July 1983
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 65 ivy road cricklewood london NW2 title no mx 259865 together with all & singular fixed machinery buildings erections & other fixtures and fittings.
Fully Satisfied
15 July 1983Delivered on: 28 July 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 kingsdon road, london NW6 title no ln 129225 together with a fixed, machinery buildings erections & other fixtures & fittings.
Fully Satisfied
14 July 1983Delivered on: 21 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deeds, writings and documents of title already deposited by the company with the bank and those deposited hereafter to the banks order.
Fully Satisfied
7 June 1983Delivered on: 9 June 1983
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-84 victoria rd, london NW6. Title no:- mx 373685 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1983Delivered on: 9 June 1983
Persons entitled: Wintrust Securities 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-823-833 (odd nos) howick mansions woolwich road, london SE7. Title no:- ln 93536 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
28 March 1980Delivered on: 10 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 ravensworth road, brent. Title no. Mx 82722. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1983Delivered on: 9 June 1983
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H howick mansions 823-833 woolwich road, london SE7 title no:- sgl 351009 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
27 May 1983Delivered on: 7 June 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper maisonette k/a 189 chatsworth road, london NW2. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 March 1983Delivered on: 14 March 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 cavendish road london NW6 l/h second floor flat k/a 57D cavendish road NW6 and all fixed machinery, buildings erections and other fixtures & fittings.
Fully Satisfied
10 March 1983Delivered on: 14 March 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities 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 20 anson road london NW2 together with the fixed machinery buildings erections & other fixtures and fittings.
Fully Satisfied
10 March 1983Delivered on: 14 March 1983
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20 anson road london NW2. And all fixed machinery buildings erections and other fixtures & fittings title no mx 480485.
Fully Satisfied
26 November 1982Delivered on: 29 November 1982
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 hamilton terrace NW8. Title no:- 315292.
Fully Satisfied
2 November 1982Delivered on: 4 November 1982
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 vicarage grove camberwell, london SE5. Title no ln 204063.
Fully Satisfied
11 June 1982Delivered on: 25 June 1982
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 bravington road, london W9, title no ngl 369543 tog with all fixed machinery, buildings, erections and other fittings & fixtures.
Fully Satisfied
24 February 1987Delivered on: 3 March 1982
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 albion road hackney l/b of hackney title no ln 99664.
Fully Satisfied
26 January 1982Delivered on: 5 February 1982
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 st mary's rd, peckham, london SE15. Title no:- sgl 29853 tog with all fixtures & fittings fixed machinery buildings & erections.
Fully Satisfied
27 February 1980Delivered on: 4 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 earlsmead road in the london borough of brent registered under title no ngl 325554. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1982Delivered on: 5 February 1982
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 254 sandycombe road, kew, land on borough of richmond upon thames. Title no:- sgl 164179 tog with all fixtures & fittings fixed machinery bldgs & erections.
Fully Satisfied
4 November 2010Delivered on: 6 November 2010
Satisfied on: 17 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 99/103 copenhagen street and 1 muriel street london t/no 67354 and LN221330 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 January 1982Delivered on: 5 February 1982
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 dyneham road, london NW6. Title no:- 217334 tog with all fixtures & fittings, fixed machinery bldgs & erections.
Fully Satisfied
19 March 2001Delivered on: 22 March 2001
Satisfied on: 4 November 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 158B melrose avenue london NW2 all buildings and fixtures thereon and the proceeds of sale thereof.
Fully Satisfied
26 June 2000Delivered on: 1 July 2000
Satisfied on: 31 August 2013
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge.
Particulars: F/Hold land known as 91 anson rd,london NW2; t/no MX470332; see form 395 for full details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 June 2000Delivered on: 1 July 2000
Satisfied on: 5 October 2010
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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
20 June 2000Delivered on: 26 June 2000
Satisfied on: 4 November 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 5B gladsmuir road london N19 title number NGL649824 all buildings and fixtures.
Fully Satisfied
21 February 2000Delivered on: 29 February 2000
Satisfied on: 13 July 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h land k/a 23 aldershot road london t/no;-MX214143 2). f/h land k/a 109 chevening road london NW6 t/no;-MX367273 3). f/h land 2 evangelist road kentish town t/no;-LN130532 4).f/h land k/a 214 stockwell road brixton london t/no;-SGL271397 5). f/h land 17 streatley road london t/no;-MX249105 6).l/h land k/a 1 wimbart road london SW2 t/no;-SGL338159 7). f/h land 51 cavendish road willesden london t/no;-NGL3050.
Fully Satisfied
27 January 1982Delivered on: 5 February 1982
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-9 wimbart road, london SW2. Title no:- sgl 294052 tog with all fixtures & fittings, fixed machinery bldgs & erections.
Fully Satisfied
21 February 2000Delivered on: 29 February 2000
Satisfied on: 23 March 2015
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future assets of the company whatever and wherever.
Fully Satisfied
18 January 2000Delivered on: 2 February 2000
Satisfied on: 4 November 2005
Persons entitled: Wintrest Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse and premises k/a 301 chapter road willesden green london NW2 5ND. T/no. NGL330689. Together with all and singular the fixed machinery buildings erections and other fixtures fittings erected on or affixed to the property or any part of it.
Fully Satisfied
17 January 2000Delivered on: 22 January 2000
Satisfied on: 5 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
17 January 2000Delivered on: 22 January 2000
Satisfied on: 31 August 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 48 high road willesden london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 November 1999Delivered on: 2 December 1999
Satisfied on: 4 November 2005
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property and other assets both present and future including its uncalled capital.
Fully Satisfied
22 November 1999Delivered on: 2 December 1999
Satisfied on: 4 November 2005
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a part of 31 northend road london NW11. T/no. NGL457247. Together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge all moeveable platn machinery implements utensils furniture and equipment, all rents. Its interest in any contracts or agreements for the sale of purchase or the proceeds of sale.. See the mortgage charge document for full details.
Fully Satisfied
18 November 1999Delivered on: 22 November 1999
Satisfied on: 4 November 2005
Persons entitled: Wintrust Securities 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 91 anbson road london NW2 t/no MX470332 and all buildings and fixtures and the proceeds of sale thereof.
Fully Satisfied
20 May 1999Delivered on: 8 June 1999
Satisfied on: 4 November 2005
Persons entitled: Valerie Marks

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: F/H 55 dartmouth road london NW2.
Fully Satisfied
20 May 1999Delivered on: 29 May 1999
Satisfied on: 4 November 2005
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 May 1999Delivered on: 29 May 1999
Satisfied on: 23 May 2003
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 dartmouth road london NW2-MX362394 together with all buildings and erections and fixtures and fittings and fixed plant and machinery..by way of floating charge all moveable plant machinery implements utensils furniture and equipment..fixed charge over rents.. See the mortgage charge document for full details.
Fully Satisfied
25 January 1982Delivered on: 1 February 1982
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 grehound rd., London NW10.
Fully Satisfied
14 May 1999Delivered on: 18 May 1999
Satisfied on: 5 October 2010
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
13 April 1999Delivered on: 22 April 1999
Satisfied on: 4 November 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over ground floor flat 53A cranhurst road london NW2. Fixed charge over rental income; floating charge over the undertaking and all other property,. See the mortgage charge document for full details.
Fully Satisfied
20 January 1999Delivered on: 26 January 1999
Satisfied on: 25 February 2012
Persons entitled: Valerie Marks

Classification: Second legal charge
Secured details: £67,000 and all monies due or to become due from the company to the chargee.
Particulars: The property known as 55 gladsmuir road, london N19 and all buildings and fixtures.
Fully Satisfied
14 January 1999Delivered on: 16 January 1999
Satisfied on: 1 December 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 melrose avenue london NW2. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 January 1999Delivered on: 16 January 1999
Satisfied on: 5 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
15 October 1998Delivered on: 21 October 1998
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
18 December 1981Delivered on: 5 January 1982
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 bolton road, harlesden, london NW10 title no:- mx 160692 tog with all fixtures & fittings.
Fully Satisfied
10 September 1998Delivered on: 18 September 1998
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 September 1998Delivered on: 17 September 1998
Satisfied on: 25 February 2012
Persons entitled: Valerie Marks

Classification: (Second) legal charge
Secured details: £42,500.00 due from the company to the chargee.
Particulars: 2 white court platts lane london.
Fully Satisfied
28 July 1998Delivered on: 8 August 1998
Satisfied on: 25 February 2012
Persons entitled: Dennis David Marks

Classification: Legal charge
Secured details: £47,000.00 and all other monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: 17 golders manor drive london NW11 and all buildings and fixtures from time to time thereon together with ("the property").
Fully Satisfied
28 July 1998Delivered on: 30 July 1998
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities 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 17 golders manor drive hendon london t/no: NGL618942 together with all buildings and fixtures thereon and the proceeds of sale thereof.
Fully Satisfied
9 June 1998Delivered on: 12 June 1998
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 June 1998Delivered on: 12 June 1998
Satisfied on: 25 February 2012
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 meon road london t/n MX203219 together with all buildings fixtures fittings fixed plant and machinery thereon the benefit of all leases and covenants and all rental and other payments. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 June 1998Delivered on: 9 June 1998
Satisfied on: 5 October 2010
Persons entitled: Egt Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 4TH april 1998.
Particulars: Fixed charge all that f/h property k/a 56 conningham road london W12 london borough of hammersmith & fulham t/no;-BGL8912. 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
14 May 1998Delivered on: 23 May 1998
Satisfied on: 25 February 2012
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 35 casselden road london NW10 t/n-MX195335 by way of first fixed legal mortgage the property described above, together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment; by way of first fixed legal charge all rents.. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 23 May 1998
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
30 November 1981Delivered on: 8 December 1981
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and virvale limited to the chargee on any account whatsoever.
Particulars: 144 & 148 ewill road surbiton surrey.
Fully Satisfied
27 March 1998Delivered on: 31 March 1998
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities 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 and buildings k/a 9 kenmore court 26 acol road and car space 17 west hampstead london t/n NGL352225 and all buildings fixtures fittings thereon.
Fully Satisfied
27 March 1998Delivered on: 28 March 1998
Satisfied on: 25 February 2012
Persons entitled: Dennis David Marks

Classification: Legal charge
Secured details: £22,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 9 kenmore court and car parking space acol road london NW6.
Fully Satisfied
16 February 1998Delivered on: 24 February 1998
Satisfied on: 25 February 2012
Persons entitled: Dennis David Marks

Classification: Legal charge
Secured details: £38,000 due or to become due from the company to the chargee.
Particulars: The l/h property k/a 17B kings gardens west end lane london.
Fully Satisfied
10 February 1998Delivered on: 24 February 1998
Satisfied on: 25 February 2012
Persons entitled: Valerie Marks

Classification: Legal charge
Secured details: £55,000 and all other monies due or to become due from the company to the chargee.
Particulars: 15 llanvanor road london NW2.
Fully Satisfied
10 February 1998Delivered on: 14 February 1998
Satisfied on: 25 February 2012
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 llanavor road hendon t/n-NGL102470 by way of first fixed legal mortgage the property described above, together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment; by way of first fixed legal charge all rents.. See the mortgage charge document for full details.
Fully Satisfied
10 February 1998Delivered on: 14 February 1998
Satisfied on: 3 April 2001
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
21 January 1998Delivered on: 23 January 1998
Satisfied on: 5 October 2010
Persons entitled: Egt Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 131 melrose avenue london NW2.. 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
8 January 1998Delivered on: 20 January 1998
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its present and future including its uncalled capital. Undertaking and all property and assets.
Fully Satisfied
13 November 1981Delivered on: 19 November 1981
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company and virvale limited to the chargee on any account whatsoever.
Particulars: 18 overhill road london SE22 with the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
8 January 1998Delivered on: 20 January 1998
Satisfied on: 25 February 2012
Persons entitled: Granville 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 flat 3, 160 maygrove road t/no: NGL413036 together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1997Delivered on: 19 December 1997
Satisfied on: 25 February 2012
Persons entitled: Valerie Marks

Classification: Legal charge
Secured details: £15,005.00 and all other monies due or to become due from the company to the chargee.
Particulars: L/H 14A rucklidge avenue london NW10.
Fully Satisfied
25 November 1997Delivered on: 2 December 1997
Satisfied on: 25 February 2012
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 57A cavendish road willesden t/n NGL267475 together with all buildings fixtures fittings plant and machinery the benefit of all leases and rental payments. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 November 1997Delivered on: 2 December 1997
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 November 1997Delivered on: 11 November 1997
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and other assets including uncalled capital.
Fully Satisfied
4 November 1997Delivered on: 11 November 1997
Satisfied on: 25 February 2012
Persons entitled: Granville 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: Leasehold property known as 14A rucklidge avenue title number NGL724008 together with all buildings and erections and fixtures and fittings and fixed plant and machinery.floating charge over all movable plant machinery implements utensils furniture and equipment, proceeds of sale, contracts , agreements.. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
16 October 1981Delivered on: 21 October 1981
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 hinton road london SE24 apart from the 1ST floor flat, title no ln 128316 together with fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
12 September 1997Delivered on: 17 September 1997
Satisfied on: 25 February 2012
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 prospect road child's hill t/n-MX248827 by way of first fixed legal mortgage the property described above, together with all buildings and erections and fixtures and fittings and fixed plant and machinery; by way of first floating charge all moveable plant machinery implements utensils furniture and equipment; by way of first fixed legal charge all rents; all its interst in all or any monies received by its agents or solicitors; all its interst in and rights under any contracts or agreements; all its right to and interest in any proceeds of sale.. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 16 September 1997
Satisfied on: 25 February 2012
Persons entitled: Valerie Marks

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: 24 prospect road london NW2 and all buildings and fixtures from time to time thereon.
Fully Satisfied
28 August 1997Delivered on: 5 September 1997
Satisfied on: 21 November 2006
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 15A burns road london NW10. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Fully Satisfied
16 May 1997Delivered on: 21 May 1997
Satisfied on: 12 December 1997
Persons entitled: Valerie Marks

Classification: Legal charge
Secured details: £64,005 and all other monies due or to become due from the company to the chargee.
Particulars: 3 dawlish road london NW2.
Fully Satisfied
16 May 1997Delivered on: 21 May 1997
Satisfied on: 12 December 1997
Persons entitled: Granville 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: All that f/h property k/a 3 dawlish road london NW2 t/no.MX362217 together with all buildings and erections fixtures and fittings and fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 May 1997Delivered on: 21 May 1997
Satisfied on: 5 October 2010
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 24 July 1998
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: By way of a floating charge all undertakings assets and property present and future or deriving from any freehold or leasehold property charged to the bank by way of legal mortgage or fixed charge.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a ground floor flat 1 wimbart road london t/no SGL338159 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a 2 evangelist road london t/no LN130532 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a 214 stockwell road brixton london t/no sgl 271397 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1981Delivered on: 14 September 1981
Satisfied on: 4 September 1990
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 242 chapter road, london, NW2. Title no mx 243135.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a 23 aldershot road london t/no MX214143 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a 51 cavendish road willesden london t/no NGL3050 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 28 May 2021
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: Property k/a 17 streatley road london t/no MX249105 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1996Delivered on: 4 January 1997
Satisfied on: 31 August 2013
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: Property k/a 109 chevening road willesden t/no MX367273 by way of fixed charge all buildings and other structures any goodwill all plant machinery and other items by way of assignment the rental sums with the benefit of all rights and remedies and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1991Delivered on: 2 May 1991
Satisfied on: 23 March 1995
Persons entitled: Granville Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all of the company's undertaking and all property and assets present and future.
Fully Satisfied
12 January 1989Delivered on: 20 January 1989
Satisfied on: 15 November 1989
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 l/h flats k/a m & n 11 craven hill london part title no 141521 tog with all buildings & fixtures.
Fully Satisfied
4 November 1988Delivered on: 10 November 1988
Satisfied on: 25 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 bolton road harlesden l/b of brent title no mx 160692.
Fully Satisfied
2 September 1988Delivered on: 13 September 1988
Satisfied on: 25 February 2012
Persons entitled: Wintrust Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27, dartmouth road, london NW2. Title no: mx 365252 with all buildings, fixtures & fittings.
Fully Satisfied
14 July 1981Delivered on: 30 July 1981
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 415 hornsey rd london N19 title no 104791 together with fixed machinery buildings erections & other fixtres & fittings.
Fully Satisfied
1 February 1980Delivered on: 22 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 earlsmead road, willesden, L.B. of brent. Title no ngl 325555. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 2017Delivered on: 8 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat 28 kylemore road london NW6 2PT and registered at land registry under title number NGL467252.
Outstanding
11 January 2016Delivered on: 12 January 2016
Persons entitled: Svenska Handelsbanken Ab ( Publ)

Classification: A registered charge
Particulars: 86 bayston road london N16 7LT.
Outstanding
25 March 2015Delivered on: 26 March 2015
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: A registered charge
Particulars: 42 barretts grove london N16 8AJ and registered at land registry under title number LN181812.
Outstanding
22 November 2013Delivered on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 cathnor road london W12 9JA and adjacent parking space. Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 24 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 30 and 30B greyhound road london titke numbers MX359147 NGL433524. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 4 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Hemstal house,65 hemstal road and milton house 120 kingsgate road london NW6 registered at hm land registry under title number NGL292977. Notification of addition to or amendment of charge.
Outstanding
7 January 2013Delivered on: 9 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 20-21 cester street, london all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill see image for full details.
Outstanding
13 June 2012Delivered on: 20 June 2012
Persons entitled: Svenska Handelsanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 heneage street london t/no. NGL390463 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 April 2012Delivered on: 15 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 chevening road. T/no.MX367273 and all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
2 March 2012Delivered on: 8 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 14 wendell road, london, t/no: LN160497 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 October 2011Delivered on: 15 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22A maygrove road london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
9 March 2011Delivered on: 12 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 anson road london.
Outstanding
17 November 2010Delivered on: 20 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartments 7 8 9 11 13 and 14 bowerdean court college road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
29 September 2010Delivered on: 7 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35B heathfield road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 November 2009Delivered on: 19 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 high road willesden london t/no NGL441373 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
27 March 2008Delivered on: 29 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 131 melrose avenue london t/no MX361410.
Outstanding
12 March 2003Delivered on: 20 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at 9 grosvenor gardens willesden green london NW2 4QN and all buildngs and fixtures from time to time thereon.
Outstanding
2 March 2001Delivered on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10 bolton road london t/n NGL428235. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 May 1999Delivered on: 18 May 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 station parade willesden london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
9 April 1999Delivered on: 28 April 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage or any offer of loan or on any account whatsoever.
Particulars: First floor flat 228 harlesden high street harlesden london NW10 and all fixtures which are now or at any future time may be affixed to it. The benefit of all rental income. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 October 1998Delivered on: 21 October 1998
Persons entitled: Granville 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: 55 gladsmuir road london N19.t/no.NGL107006 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and with the benefit of the existing and future leases underleases.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 October 1998Delivered on: 20 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 greenhill road l/b of brent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 September 1998Delivered on: 18 September 1998
Persons entitled: Granville 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/Hold property known as 2 whitecourt,platts lane,london NW3; t/no NGL294248; all capital monies and investments and all buildings,fixtures/fittings,fixed plant/machinery thereon;all rents and interest and rights thereunder; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1997Delivered on: 17 December 1997
Persons entitled: Sun Banking Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 152 portnall road paddington westminster t/n NGL389337 and 67 albion road l/b of hackney t/n LN99664 together with all fixtures fittings fixed plant and machinery thereon the benefit of all leases insurances agreements and all guarantees and warranties etc. see the mortgage charge document for full details.
Outstanding
17 February 1995Delivered on: 28 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 84A blenheim gardens london NW2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 March 1998Delivered on: 10 March 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14A rucklidge avenue london and all rental income and the proceeds of sale thereof.
Part Satisfied
16 January 1998Delivered on: 5 February 1998
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal charge all that leasehold property known as 11B hetley road in the london borough of hammersmith & fulham title number NGL377495 together with all buildings trade and other fixtures fixed plant and machinery.
Part Satisfied
13 November 1997Delivered on: 18 November 1997
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24C grosvenor gardens willesden green london NW2 together with FIX3ED charges over all rental monies and proceeds of any lease. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Part Satisfied
28 October 1997Delivered on: 5 November 1997
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 44 kingswood court west wnd lane london NW6 fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future.
Part Satisfied
16 April 1991Delivered on: 1 March 1991
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 donaldson road london NW6.
Part Satisfied

Filing History

1 September 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
24 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
14 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
8 January 2017Registration of charge 011449690194, created on 5 January 2017 (18 pages)
8 January 2017Registration of charge 011449690194, created on 5 January 2017 (18 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100,000
(4 pages)
12 January 2016Registration of charge 011449690193, created on 11 January 2016 (9 pages)
12 January 2016Registration of charge 011449690193, created on 11 January 2016 (9 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(4 pages)
28 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100,000
(4 pages)
26 March 2015Registration of charge 011449690192, created on 25 March 2015 (15 pages)
26 March 2015Registration of charge 011449690192, created on 25 March 2015 (15 pages)
23 March 2015Satisfaction of charge 169 in full (1 page)
23 March 2015Satisfaction of charge 169 in full (1 page)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(4 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100,000
(4 pages)
22 November 2013Registration of charge 011449690191 (7 pages)
22 November 2013Registration of charge 011449690191 (7 pages)
17 October 2013Satisfaction of charge 181 in full (2 pages)
17 October 2013Satisfaction of charge 181 in full (2 pages)
31 August 2013Satisfaction of charge 166 in full (4 pages)
31 August 2013Satisfaction of charge 173 in full (4 pages)
31 August 2013Satisfaction of charge 106 in full (4 pages)
31 August 2013Satisfaction of charge 166 in full (4 pages)
31 August 2013Satisfaction of charge 173 in full (4 pages)
31 August 2013Satisfaction of charge 106 in full (4 pages)
24 August 2013Registration of charge 011449690190 (19 pages)
24 August 2013Registration of charge 011449690190 (19 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 July 2013Registration of charge 011449690189 (13 pages)
4 July 2013Registration of charge 011449690189 (13 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 188 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 188 (5 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 187 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 187 (5 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 186 (5 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 186 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 185 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 185 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 184 (5 pages)
25 July 2011Accounts for a small company made up to 30 October 2010 (7 pages)
25 July 2011Accounts for a small company made up to 30 October 2010 (7 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 183 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 183 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 182 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 182 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 181 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 181 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
3 October 2010Current accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
3 October 2010Current accounting period extended from 30 April 2010 to 30 October 2010 (3 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
2 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 178 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 178 (5 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
18 June 2009Return made up to 20/05/09; full list of members (3 pages)
7 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
7 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 101 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 84 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 84 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 137 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 121 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 103 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 141 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 132 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 76 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 119 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 77 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 132 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 124 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 58 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 123 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 130 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 121 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 89 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 87 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 112 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 93 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 86 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 140 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 138 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 136 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 54 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 141 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 109 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 143 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 114 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 152 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 107 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 59 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 110 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 119 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 120 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 128 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 89 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 139 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 135 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 139 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 83 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 152 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 144 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 95 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 129 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 43 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 106 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 126 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 43 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 90 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 93 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 124 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 147 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 147 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 94 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 126 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 119 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 146 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 135 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 44 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 100 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 101 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 73 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 100 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 94 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 172 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 122 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 75 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 92 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 131 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 81 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 129 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 81 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 144 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 111 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 89 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 146 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 85 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 69 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 88 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 106 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 73 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 131 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 136 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 95 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 120 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 89 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 83 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 78 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 87 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 92 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 91 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 76 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 134 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 44 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 77 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 128 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 119 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 112 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 114 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 148 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 85 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 103 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 148 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 90 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 111 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 138 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 86 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 54 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 125 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 108 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 78 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 137 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 123 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 69 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 109 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 108 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 58 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 110 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 143 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 59 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 91 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 125 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 172 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 130 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 75 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 140 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 134 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 122 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 107 (1 page)
18 June 2008Return made up to 20/05/08; full list of members (6 pages)
18 June 2008Return made up to 20/05/08; full list of members (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 177 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 177 (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (7 pages)
7 June 2007Return made up to 20/05/07; full list of members (6 pages)
7 June 2007Return made up to 20/05/07; full list of members (6 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
20 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
7 June 2006Return made up to 20/05/06; full list of members (6 pages)
7 June 2006Return made up to 20/05/06; full list of members (6 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Return made up to 20/05/05; full list of members (6 pages)
14 June 2005Return made up to 20/05/05; full list of members (6 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
11 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 June 2004Return made up to 20/05/04; full list of members (6 pages)
3 June 2004Return made up to 20/05/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
22 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
5 June 2003Return made up to 20/05/03; full list of members (6 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
16 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
24 June 2002Return made up to 20/05/02; full list of members (6 pages)
24 June 2002Return made up to 20/05/02; full list of members (6 pages)
5 December 2001Full accounts made up to 30 April 2001 (18 pages)
5 December 2001Full accounts made up to 30 April 2001 (18 pages)
18 June 2001Return made up to 20/05/01; full list of members (6 pages)
18 June 2001Return made up to 20/05/01; full list of members (6 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
3 January 2001Full accounts made up to 30 April 2000 (21 pages)
3 January 2001Full accounts made up to 30 April 2000 (21 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
1 July 2000Particulars of mortgage/charge (11 pages)
1 July 2000Particulars of mortgage/charge (7 pages)
1 July 2000Particulars of mortgage/charge (11 pages)
26 June 2000Particulars of mortgage/charge (7 pages)
26 June 2000Particulars of mortgage/charge (7 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
30 May 2000Return made up to 20/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
2 March 2000Full accounts made up to 30 April 1999 (20 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
22 November 1999Particulars of mortgage/charge (5 pages)
22 November 1999Particulars of mortgage/charge (5 pages)
2 July 1999Return made up to 20/05/99; no change of members (5 pages)
2 July 1999Return made up to 20/05/99; no change of members (5 pages)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Particulars of mortgage/charge (4 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (7 pages)
29 May 1999Particulars of mortgage/charge (7 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Full group accounts made up to 31 March 1998 (17 pages)
21 April 1999Full group accounts made up to 31 March 1998 (17 pages)
6 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
6 April 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
16 January 1999Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (4 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
18 September 1998Particulars of mortgage/charge (4 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (7 pages)
30 July 1998Particulars of mortgage/charge (7 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (4 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (4 pages)
9 June 1998Particulars of mortgage/charge (4 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (4 pages)
14 February 1998Particulars of mortgage/charge (4 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (4 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
19 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (7 pages)
17 December 1997Particulars of mortgage/charge (7 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (4 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
11 November 1997Particulars of mortgage/charge (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
28 August 1997Full accounts made up to 31 March 1997 (19 pages)
28 August 1997Full accounts made up to 31 March 1997 (19 pages)
3 July 1997Return made up to 20/05/97; full list of members (7 pages)
3 July 1997Return made up to 20/05/97; full list of members (7 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (4 pages)
21 May 1997Particulars of mortgage/charge (4 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (18 pages)
27 January 1997Full accounts made up to 31 March 1996 (18 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
3 July 1996Return made up to 20/05/96; no change of members (4 pages)
3 July 1996Return made up to 20/05/96; no change of members (4 pages)
2 October 1995Full accounts made up to 31 March 1995 (18 pages)
2 October 1995Full accounts made up to 31 March 1995 (18 pages)
18 September 1995Return made up to 20/05/95; no change of members (4 pages)
18 September 1995Return made up to 20/05/95; no change of members (4 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
23 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
28 February 1995Particulars of mortgage/charge (2 pages)
28 February 1995Particulars of mortgage/charge (2 pages)
1 May 1991Particulars of mortgage/charge (4 pages)
1 May 1991Particulars of mortgage/charge (4 pages)
15 November 1982Increase in nominal capital (1 page)
15 November 1982Increase in nominal capital (1 page)
17 November 1973Certificate of incorporation (1 page)
17 November 1973Certificate of incorporation (1 page)
12 November 1973Incorporation (13 pages)
12 November 1973Incorporation (13 pages)