London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(36 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Greenway Totteridge London N20 8ED |
Director Name | Mr George Edward Nosworthy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Director Name | Mr Peter Laurence Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 42a Totteridge Common London N20 |
Secretary Name | Mr George Edward Nosworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 17 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gills Hill Radlett Hertfordshire WD7 8BZ |
Secretary Name | Cheok Peng Lam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 17 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 5 Kingsway Wembley Middlesex HA9 7QP |
Secretary Name | Mmr Joek Hong Quek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 5 Thirston Path Borehamwood Hertfordshire WD6 4RA |
Secretary Name | James Wong |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 03 December 1993(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1995) |
Role | Accountant |
Correspondence Address | 88 Ridgeview Road London N20 0HL |
Secretary Name | Shirley Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | 2 Ashington Court Broad Street Clifton Bedfordshire SG17 5RN |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(23 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Woodlands Radlett Hertfordshire WD7 7NT |
Director Name | Alan Wolfson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(23 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 24 April 1998) |
Role | Accountant |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1999) |
Role | Accountant |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1999) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(24 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(24 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(24 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2000) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(28 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(34 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(35 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Lylebourne LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £125,600 |
Gross Profit | £116,394 |
Net Worth | £3,014,664 |
Current Liabilities | £9,723 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
11 October 1982 | Delivered on: 18 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 39 savoy road, dartford, kent. Title no. K27207. Fully Satisfied |
---|---|
18 January 1982 | Delivered on: 8 February 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5-16 inclusive 59-70 inclusive and 79-84 inclusive uphill drive NW9 london borough of brent. Title no:- mx 185017. Fully Satisfied |
18 January 1982 | Delivered on: 8 February 1982 Satisfied on: 12 January 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: F/H grove house, waverley grove, N3 london borough of barnet. Title no:- mx 56908. Fully Satisfied |
18 January 1982 | Delivered on: 8 February 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/24 brook court, E11 london borough of waltham forest. Title no:- ex 16697. Fully Satisfied |
18 January 1982 | Delivered on: 8 February 1982 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: F/H 1/39 (odd nos.) lavender close 41,43,45,47,53,55,57 and 59 lavender road, carshalton, london borough of sutton. Title no:- sgl 299529. Fully Satisfied |
18 January 1982 | Delivered on: 8 February 1982 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: F/H northgates high road, N12 london borough of barnet. Title no:- mx 235525. Fully Satisfied |
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 January 1982 | Delivered on: 8 February 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/28 lincoln close SE25 london borough of croydon. Title no:- sy 12374. Fully Satisfied |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC (The "Bank") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee). Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
21 April 1998 | Delivered on: 1 May 1998 Satisfied on: 13 September 2001 Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement (as defined),this deed,the guarantee (as defined) and on any account whatsoever. Particulars: Uphill drive flats/maisonettes SW9 lavender close flats/maisonettes carshalton for further details of property charged refer to form 395. 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 |
2 February 1994 | Delivered on: 15 February 1994 Satisfied on: 6 December 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 November 1992 | Delivered on: 9 December 1992 Satisfied on: 20 April 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £68,715.60 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies. Fully Satisfied |
6 December 1989 | Delivered on: 13 December 1989 Satisfied on: 20 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 December 1988 | Delivered on: 28 December 1988 Satisfied on: 9 November 1990 Persons entitled: Chancery PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the goodwill & uncalled capital. Floating charge on the undertaking and all property and assets present and future. Fully Satisfied |
3 September 1987 | Delivered on: 12 September 1987 Satisfied on: 20 April 1998 Persons entitled: Allied Arab Bank Limited Classification: Legal mortgage Secured details: All monies due or to become dur from the company and/or cyclomatic limited to the chargee on any account whatsoever. Particulars: F/H gloucester house, woodside lane, london N12 T.no:- ngl 55573. Fully Satisfied |
20 October 1986 | Delivered on: 22 October 1986 Satisfied on: 20 April 1998 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 516/538 forest road & 1-20 howard mansions, london E17 title no:- egl 8010. Fully Satisfied |
25 March 1986 | Delivered on: 4 April 1986 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gloucester house woodside lane london NU2. Fully Satisfied |
15 May 1985 | Delivered on: 22 May 1985 Satisfied on: 25 January 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc M34. 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 |
11 July 1980 | Delivered on: 29 July 1980 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as numbers 10 and 12 offley road, london SW9. Fully Satisfied |
27 December 1984 | Delivered on: 4 January 1985 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & goods shed at teynham kent. Fully Satisfied |
22 August 1984 | Delivered on: 8 September 1984 Satisfied on: 20 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee on any account whatsoever. Particulars: F/H rose hill industrial estate, bourne end, buckinghamshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 1982 | Delivered on: 4 November 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 65 and 67 lechmere avenue, woodford,L.b of redbridge title no egl 104225. Fully Satisfied |
28 October 1982 | Delivered on: 4 November 1982 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: F/H 45,47,49,55 and 59 savoy rod, dartford, kent title no K27207. Fully Satisfied |
28 October 1982 | Delivered on: 4 November 1982 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: 1-4 wellington terrace, turnpike lane, lb of haringey. Title no mx 163523. Fully Satisfied |
28 October 1982 | Delivered on: 4 November 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 10 and 12 offley road, SW9, L.b of lambeth title no sgl 296899. Fully Satisfied |
28 October 1982 | Delivered on: 4 November 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 57 and 59 lechmere avenue, woodford, lb of redbridge title no egl 104226. Fully Satisfied |
11 October 1982 | Delivered on: 18 October 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 437 & 439 baker street and 39 kenilworth crescent london borough of enfield title no: ngl 420082. Fully Satisfied |
12 October 1982 | Delivered on: 18 October 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 61 and 63 lechmere avenue, woodford, london borough of redbridge. Title no. Egl 104231. Fully Satisfied |
12 October 1982 | Delivered on: 18 October 1982 Satisfied on: 20 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 and 35 leckmere avenue, woodford, london borough of redbridge. Title no. Elc 104227. Fully Satisfied |
11 September 1979 | Delivered on: 21 September 1979 Satisfied on: 20 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from metropolitan factory conversions limited to the chargee on any account whatsoever. Particulars: All that land known as 14 frith st. London W1. As the name is registered with title no:- ln 108013. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
6 February 2024 | Accounts for a small company made up to 31 December 2022 (29 pages) |
---|---|
29 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
9 December 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
29 August 2022 | Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page) |
17 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
2 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
30 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
9 July 2019 | Change of details for Lylebourne Ltd as a person with significant control on 2 April 2019 (2 pages) |
28 March 2019 | Registered office address changed from , Berkeley House 304 Regents Park Road, London, N3 2JY, England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
1 November 2018 | Registered office address changed from , Molteno House 302 Regents Park Road, Finchley, London, N3 2JX to Berkeley House 304 Regents Park Road London N3 2JX on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 32 in full (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
6 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
6 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from, euro house, 131/133 ballards lane, london, N3 1GR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
31 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Return made up to 15/06/07; full list of members (2 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
18 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (13 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 15/06/04; full list of members
|
25 June 2004 | Return made up to 15/06/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 August 2003 | Return made up to 15/06/03; full list of members
|
15 August 2003 | Return made up to 15/06/03; full list of members
|
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 July 2003 | Particulars of mortgage/charge (12 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
26 September 2002 | Return made up to 15/06/02; full list of members (7 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 October 2001 | Return made up to 15/06/01; full list of members (6 pages) |
3 October 2001 | Return made up to 15/06/01; full list of members (6 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
13 February 2001 | Particulars of mortgage/charge (57 pages) |
13 February 2001 | Particulars of mortgage/charge (57 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
23 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: ground floor, leconfield house, curzon street, london W1Y 7FB (1 page) |
15 September 1998 | Registered office changed on 15/09/98 from: ground floor leconfield house curzon street london W1Y 7FB (1 page) |
5 August 1998 | Return made up to 15/06/98; full list of members
|
5 August 1998 | Return made up to 15/06/98; full list of members
|
1 June 1998 | New director appointed (3 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | New director appointed (3 pages) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: gloucester house woodside lane north finchley london N12 8TP (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: gloucester house, woodside lane, north finchley, london N12 8TP (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Declaration of assistance for shares acquisition (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
1 May 1998 | Particulars of mortgage/charge (93 pages) |
1 May 1998 | Particulars of mortgage/charge (93 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
24 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | New secretary appointed (2 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
4 August 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
28 June 1997 | Return made up to 15/06/97; full list of members (10 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street, london, WC1N 2BL (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 27 john street london WC1N 2BL (1 page) |
3 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
3 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | New secretary appointed (2 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (4 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (4 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
7 August 1995 | Return made up to 15/06/95; full list of members (12 pages) |
7 August 1995 | Return made up to 15/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |