Company NameAbbeytown Limited
Company StatusActive
Company Number01200278
CategoryPrivate Limited Company
Incorporation Date14 February 1975(49 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Elkan Gerrard
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(26 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleEstate Agent Valuer Surveyor
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMr Edward John Rawlins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(32 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMr Saul Maurice Gerrard
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameMrs Rachel Serena Gerrard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(46 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Director NameKathleen Crook
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 August 1991)
RoleAccountant
Correspondence Address19 Westland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7UG
Secretary NameJane Margaret Thorne
NationalityBritish
StatusResigned
Appointed15 June 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Northfield Road
Barnet
Hertfordshire
EN4 9DW
Director NameMartyn Gerrard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(16 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 26 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Janice Nora Gower
NationalityBritish
StatusResigned
Appointed09 August 1992(17 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 08 December 2011)
RoleCompany Director
Correspondence Address5th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameJeffrey Harrington
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 November 2011)
RoleEstate Agent And Valuer
Correspondence Address5th Floor 7-10 Chandos Street
London
W1G 9DQ
Director NameMr Saul Maurice Gerrard
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(34 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 July 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address197 Ballards Lane
London
N3 1LP
Secretary NameMiriam May
NationalityBritish
StatusResigned
Appointed08 December 2011(36 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2016)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Alan William Higbey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(38 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Ballards Lane
London
N3 1LP

Contact

Websitewww.abbeytownbuilders.co.uk
Telephone020 83469995
Telephone regionLondon

Location

Registered Address197 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Greyclyde Developments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,182,876
Gross Profit£2,955,821
Net Worth£8,047,008
Cash£379,663
Current Liabilities£6,760,732

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

10 August 2022Delivered on: 12 August 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Flat 5, 5 brendon grove, oak lane, finchley, N2 8JE (title number: NGL740499) among others. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
18 January 2018Delivered on: 19 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 9 edward grove, barnet EN4 8BA and registered at the land registry with title absolute under title numbers NGL666060 and NGL670259.
Outstanding
13 March 2017Delivered on: 13 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 57 waterfall road, southgate, london N11 1JE.
Outstanding
29 December 2015Delivered on: 5 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal charge over the f/h property at 1-8 ethan drive, london, N2 0FD; t/n AGL283996.
Outstanding
1 October 2013Delivered on: 2 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property at 152 alexandra road, muswell hill, london N10 2EX registered at land registry under title number AGL231504. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flat 3, 99 friern park, finchley, lodon t/no NGL726106. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 31 hillier close, barnet t/no AGL71181. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 2B brookhill road, barnet t/no NGL573930. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 16 pank avenue, barnet t/no NGL413836. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 51/57 elmhurst avenue, mitcham t/no 18130, SY288463 and SY262877. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H lorraine court, parkgate, london t/no NGL746984. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H greenhill, prince albert road, london t/no NGL902793, NGL902794, NGL902796, NGL902797, NGL902798, NGL902799. For further details of t/no's charged please see form MR01. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 128 friern park. London t/no MX310675. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 9 edward grove, barnet t/no NGL666060. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 95 selbourne road, london t/no MX460039. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 18 leicester road, east fincley, lodnon t/no MX132076. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 199/203 ballards lane, london t/no NGL316300, NGL322893 and NGL322892. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flats 1-16, 5 brendon grove, oak lane, finchley t/no NGL740494, NGL740496, NGL740497, NGL740498, NGL740499, NGL450500, NGL740501. For further details of t/n's charged please see form MR01. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 14A gruneisen road, london t/no AGL212981. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 41 midhurst avenue, muswell hill, london t/no MX147032. Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H flats 2, 5, 8 and 9, 11 high street, barnet t/no AGL146571, AGL176073, AGL147117, AGL147116 and AGL147118. Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 9 May 2013
Persons entitled: Lloydstsb Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 26 victoria road mill hill london NW7 4SB registered at the land registry under title numbers MX81760 and MX435186. Notification of addition to or amendment of charge.
Outstanding
19 September 2012Delivered on: 2 October 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: F/H property k/a 4 oakleigh park south whetstone london t/no.AGL210853.
Outstanding
24 July 2009Delivered on: 29 July 2009
Persons entitled: Lloyds Tsb 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 65 dollis park finchley london t/no:NGL167966 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 May 2009Delivered on: 1 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-24 staines road feltham midd t/no:MX139629. 12-12A manor park cresent edgware t/no:AGL180199. I57661 182 devonshire road forest hill london. 94 wilton road muswell hill london t/no:MX317443 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 June 2008Delivered on: 18 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
31 January 2008Delivered on: 5 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 park road london t/no MX272254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 January 2008Delivered on: 1 February 2008
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 interest in the queens head garage, 3-7 (odd numbers) east end road, church end, finchley t/no NGL278022.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/25 hyde park gardens W2 2NB - NGL849166, 1/28 hyde park gardens W2 2NB - NGB849333, 3/29 hyde park gardens W2 2NB - NGL849623 for details of further propertie. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 acland road NW2 5AU - MX396186, 86/88ALBERT road N22 7AH - MX260747, 261 alexandra park road N22 7BJ - NGL394530 fordetails of further properties charged pl. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 dollis park N3 1HJ - MX216491, 15 durham road N2 9DP - MX329013, 50/52 fortis green N2 9EL - NGL384253 for details of further properties charged please refer. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
28 January 2008Delivered on: 1 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 highcroft road hornsey - f/h t/no ln 115649, 65 dollis park finchley - f/h, 7COLERIDGE road north finchley - f/h property t/no mx 319764 for details of further properties charged please refer to fo. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
13 April 2023Delivered on: 17 April 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 24, 26 and 28 brownlow road, bounds green, london N11 2DE registered with freehold title number MX49899.
Outstanding
24 March 1981Delivered on: 27 March 1981
Satisfied on: 10 February 2012
Persons entitled: Allied Irish Bank Limited

Classification: 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 444 oakleigh road north whetstone, london borough of barnet. Title no mx 101825. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 2013Delivered on: 13 June 2013
Satisfied on: 1 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 2 leicester road, east finchley, london t/no AGL112671. Notification of addition to or amendment of charge.
Fully Satisfied
3 June 2013Delivered on: 13 June 2013
Satisfied on: 1 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H 8A oakleigh close, whetstone, london t/no NGL29306. Notification of addition to or amendment of charge.
Fully Satisfied
21 November 1980Delivered on: 5 December 1980
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 32 lodge lane london N12.
Fully Satisfied
3 June 2013Delivered on: 13 June 2013
Satisfied on: 1 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 61 east end road, east finchley, london t/no AGL283996. Notification of addition to or amendment of charge.
Fully Satisfied
19 April 2013Delivered on: 23 April 2013
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 61 east end road east finchley london. Notification of addition to or amendment of charge.
Fully Satisfied
22 August 2012Delivered on: 23 August 2012
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 2, 11 high street, barnet, t/no: AGL146571; flat 5, 11 high street, barnet, t/no: AGL176073; flat 8, 11 high street, barnet, t/no: AGL147117 (for details of all other property charged, please refer to the MG01 document) by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1980Delivered on: 31 October 1980
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from grey clyde limited to the chargee on any account whatsoever.
Particulars: F/H 13 hillfield park, muswell hill, london N10 title no mx 211283.
Fully Satisfied
14 August 2012Delivered on: 15 August 2012
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 leicester road east finchley london barnet t/no AGL112671 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
14 December 2011Delivered on: 19 December 2011
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a long lane, finchley, london t/no NGL40048 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
12 July 2011Delivered on: 21 July 2011
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the queens head garage, 3 to 7 (odd numbers) east end road, church end, finchley t/no NGL278022.
Fully Satisfied
12 July 2011Delivered on: 21 July 2011
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land on the north side of boardman close, barnet t/no AGL203864.
Fully Satisfied
14 June 2011Delivered on: 28 June 2011
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 20 woodcroft avenue, mill hill, london, t/no: NGL741263 by way of first fixed charge all licences, plant and machinery and the benefit of all contracts, licnces and warranties relating to the same see image for full details.
Fully Satisfied
24 February 2011Delivered on: 3 March 2011
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 hertford road london fixed charge all licences,the proceeds of sale and the benefit of any rental deposit see image for full details.
Fully Satisfied
22 December 2010Delivered on: 30 December 2010
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 38 church crescent hornsey london t/n MX440346 and land at the rear of 38 church crescent hornsey london t/n AGL120718 see image for full details.
Fully Satisfied
7 December 2010Delivered on: 10 December 2010
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flats 1-16 5 brendon grove oak lane finchley london t/n NGL740493, flat 1, 5 brendon grove oak lane finchley london t/n NGL740494, flat 2, 5 brendon grove oak lane finchley london t/n NGL740496, flat 3, 5 brendon grove oak lane finchley london t/n NGL740497, for details of further properties charged, please refere to form MG01 see image for full details.
Fully Satisfied
20 October 2010Delivered on: 26 October 2010
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from greycyle investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 51 elmhurst avenue mitcham t/no SY262877. 53 elmhurst avenue mitcham t/no SY298882. 57 elmhurst avenue mitcham t/no 18130. 57 elmhurst avenue mitcham t/no SY288463 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
21 June 2010Delivered on: 28 June 2010
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 greenhill london t/no NGL902793. 5 greenhill london t/no NGL902794. 12A greenhill london t/no NGL902796 (for further details of properties charged please refer to the from MG01) see image for full details.
Fully Satisfied
7 October 1980Delivered on: 15 October 1980
Persons entitled: Decemuni Limited

Classification: Legal charge
Secured details: £19,600.
Particulars: 50 fortis green london N2.
Fully Satisfied
21 June 2010Delivered on: 28 June 2010
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 26 grove house waverley grove london t/n AGL159838, 9 edward grove barnet london t/n NGL666060 and 8A oakleigh close london t/n NGL29306 (for details of further properties charged please refer to form MG01) all licences the proceeds of sale the benefit of any rental deposit and all plant and machinery floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Fully Satisfied
21 May 2010Delivered on: 27 May 2010
Satisfied on: 9 January 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Registered land being 4 oakleigh park south whetstone london together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Fully Satisfied
26 June 2009Delivered on: 2 July 2009
Satisfied on: 9 January 2013
Persons entitled: Lloyds Tsb 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 former allotment land situate to north of boardman close off mays lane barnet, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
26 June 2009Delivered on: 27 June 2009
Satisfied on: 2 August 2011
Persons entitled: The Official Custodian for Charities on Behalf of the Charity Known as the Thomas Watson Cottage Homes

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a land adjoining boardman close, mays lane, barnet, herts.
Fully Satisfied
27 April 2009Delivered on: 29 April 2009
Satisfied on: 9 January 2013
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 72 huntingdon road east finchley london t/n NGL517730.
Fully Satisfied
16 February 2009Delivered on: 20 February 2009
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 43955060.
Fully Satisfied
27 August 2008Delivered on: 2 September 2008
Satisfied on: 9 January 2013
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: 1A beresford road finchley london t/n NGL383849.
Fully Satisfied
29 September 1980Delivered on: 4 October 1980
Satisfied on: 27 January 2012
Persons entitled:
Brian Roy Levy
Howard Ramon Keen

Classification: Legal charge
Secured details: £18,350 and all monies due or to become due from the company and martyn gerrard to the chargee.
Particulars: F/H 87 harringay road N15 title no ngl 261253.
Fully Satisfied
30 April 2008Delivered on: 2 May 2008
Satisfied on: 1 June 2016
Persons entitled: Lloyds Tsb 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 property k/a 57, waterfall road, new southgate, london t/no ngl 162601 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
28 January 2008Delivered on: 14 February 2008
Satisfied on: 8 January 2014
Persons entitled: Hsbc Bank PLC

Classification: Deed of transfer and substituted security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 pank avenue barnet london t/no NGL413836; 123 friern park london t/no MX310675; 95 selbourne road london t/no MX460039 (for further details of properties charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
28 January 2008Delivered on: 11 February 2008
Satisfied on: 9 January 2013
Persons entitled: Hsbc 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 16 abercorn road mill hill london t/no MX194793. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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: 9 edward grove new barnet t/no NGL666060.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 26 grove house, waverley grove, london t/no AGL159838.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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: 8A oakleigh close, whetstone, london t/no NGL29306.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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 interest in 31 hillier close, barnet, london t/no AGL71181.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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 interest in 18 leicester road east finchley, london t/no MX132076.
Fully Satisfied
17 April 1979Delivered on: 3 May 1979
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H 22 lambert rd barnet london borough of barnet title no ngl 317460.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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 interest in the bungalow, park road, east finchley, london t/no NGL746984.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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 interest in the paddocks, frith lane, mill hill, london t/no MX457010.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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: 14A gruneisen road, finchley, london t/no AGL139539.
Fully Satisfied
31 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
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 interest in 41 midhurst avenue, muswell hill, london.
Fully Satisfied
28 January 2008Delivered on: 1 February 2008
Satisfied on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 199, 201 and 203 ballards lane finchley london t/nos NGL316300, NGL322893 and NGL322892.
Fully Satisfied
9 February 2007Delivered on: 10 February 2007
Satisfied on: 27 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and greyclyde limited to the chargee on any account whatsoever.
Particulars: The f/h property known as 16 abercorn road mill hill london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 September 1977Delivered on: 21 October 1977
Satisfied on: 27 January 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: 10/12 (even nos. Only) welbeck road, east barnet, london borough of barnet, title no. Ngl 26481.
Fully Satisfied
20 July 1999Delivered on: 23 July 1999
Satisfied on: 27 January 2012
Persons entitled: Midland 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 313 cockfosters road enfield middlesex.
Fully Satisfied
2 September 1996Delivered on: 10 September 1996
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H property k/as 65 dollis park finchley london borough barnet t/no NGL167966 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery thereon fixed charge all present & future book & other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 11 August 1994
Satisfied on: 2 November 1996
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 dollis park, finchley, l/b of barnet t/no: NGL167966.
Fully Satisfied
29 June 1994Delivered on: 2 July 1994
Satisfied on: 27 January 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 stanhope avenue finchley london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 October 1993Delivered on: 26 October 1993
Satisfied on: 27 January 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: 140 devonshire road mill hill l/b of barnet t/no.MX49192.
Fully Satisfied
10 April 1987Delivered on: 22 April 1987
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H 46 park road, crouch end, london N8 and assigns the goodwill of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1985Delivered on: 13 December 1985
Satisfied on: 27 January 2012
Persons entitled: Target Life Assurance Company Limited

Classification: Mortgage
Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 32 lodge land london N12.
Fully Satisfied
15 November 1984Delivered on: 4 December 1984
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accuring due from the company and/or greyclyde limited to barclays bank on any account whatsoever.
Particulars: 2 brownlow road london borough of barnet tn ngl 82748.
Fully Satisfied
15 November 1984Delivered on: 4 December 1984
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accuring due from the company and/or greyclyde limited to barclays bank on any account whatsoever.
Particulars: 223/225 bayards lane london borough of barnet title no ngl 80466.
Fully Satisfied
9 January 1984Delivered on: 30 January 1984
Satisfied on: 2 March 2012
Persons entitled:
Brian Roy Levy
Howard Ramon Keen
Brian Roy Leay
Howard Ramon Keen

Classification: Legal charge
Secured details: Securing £40,000 and all other monies due or to become due from the company to the chargees.
Particulars: F/H 142 friern watch cottages, finchley in the london borough of barnet.
Fully Satisfied
2 September 1981Delivered on: 14 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the and/or greyclyde limited company to the chargee on any acocunt whatsoever.
Particulars: F/H 23 leicester road, new barnet, london borough of barnet title no ngl 275123.
Fully Satisfied
9 December 1983Delivered on: 13 December 1983
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: F/Hold 106 stapleton hall road, stroud green, haringey, middlesex title no mx 227850.
Fully Satisfied
29 November 1983Delivered on: 1 December 1983
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: 165 squiares lane, london, N3 title no ngl 157286.
Fully Satisfied
5 August 1983Delivered on: 12 August 1983
Satisfied on: 27 January 2012
Persons entitled: Midland 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: 32 lodge lane, london, N12 title no mx 448686.
Fully Satisfied
3 February 1983Delivered on: 16 February 1983
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H 82 stapleton hall rd N4, london borough of harringey t no mx 48143.
Fully Satisfied
1 October 1982Delivered on: 4 October 1982
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any account whatsoever.
Particulars: F/H 82 stapleton hall road, london N4 t/n mx 48143.
Fully Satisfied
21 July 1982Delivered on: 22 July 1982
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee.
Particulars: F/H I9 cecile park grouch end hornsey harringey title no mx 362681.
Fully Satisfied
14 April 1982Delivered on: 16 April 1982
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee.
Particulars: F/H 87 & 87A harringay road tottenham london title no ngl 261253.
Fully Satisfied
30 March 1982Delivered on: 31 March 1982
Satisfied on: 27 January 2012
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyclyde limited to the chargee on any accunt whatsoever.
Particulars: F/H 41/43 marlborough gardens, london london borough of barnet title no ngl 405669.
Fully Satisfied
19 March 1982Delivered on: 25 March 1982
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greyclyde limited to the chargee on the account whatsoever.
Particulars: F/H 4 parkhurst road, friern barnet N11 london borough of barnet. Title no mx 91237.
Fully Satisfied
13 August 1981Delivered on: 19 August 1981
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000.
Particulars: F/H 52 fortis green london borough of barnet title no ngl 384253 all stocks shares securities property and all moneys as a continuing security.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1981Delivered on: 2 April 1981
Satisfied on: 27 January 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or greyclde limited to the chargee on any account whatsoever.
Particulars: F/H 15 durham road, N2 london borough of barnet title no mx 329013.
Fully Satisfied

Filing History

5 February 2021Registration of charge 012002780098, created on 4 February 2021 (21 pages)
5 February 2021Registration of charge 012002780097, created on 4 February 2021 (33 pages)
9 September 2020Appointment of Mr Saul Maurice Gerrard as a director on 9 September 2020 (2 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (15 pages)
8 July 2020Termination of appointment of Saul Maurice Gerrard as a director on 8 July 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 June 2019Termination of appointment of Alan William Higbey as a director on 26 June 2019 (1 page)
15 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 May 2019Registered office address changed from 35 Ballards Lane London N3 1XW to 197 Ballards Lane London N3 1LP on 3 May 2019 (1 page)
28 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 January 2018Registration of charge 012002780096, created on 18 January 2018 (29 pages)
3 January 2018Accounts for a small company made up to 31 August 2017 (9 pages)
21 September 2017Satisfaction of charge 012002780090 in full (1 page)
21 September 2017Satisfaction of charge 012002780090 in full (1 page)
27 July 2017Satisfaction of charge 012002780084 in full (1 page)
27 July 2017Satisfaction of charge 012002780084 in full (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
13 March 2017Registration of charge 012002780095, created on 13 March 2017 (10 pages)
13 March 2017Registration of charge 012002780095, created on 13 March 2017 (10 pages)
16 December 2016Full accounts made up to 31 August 2016 (27 pages)
16 December 2016Full accounts made up to 31 August 2016 (27 pages)
28 June 2016Termination of appointment of Miriam May as a secretary on 15 June 2016 (1 page)
28 June 2016Termination of appointment of Miriam May as a secretary on 15 June 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Termination of appointment of Miriam May as a secretary on 15 June 2016 (1 page)
28 June 2016Termination of appointment of Miriam May as a secretary on 15 June 2016 (1 page)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
1 June 2016Satisfaction of charge 49 in full (2 pages)
1 June 2016Satisfaction of charge 49 in full (2 pages)
30 March 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
30 March 2016Termination of appointment of Martyn Gerrard as a director on 26 March 2016 (1 page)
5 January 2016Registration of charge 012002780094, created on 29 December 2015 (9 pages)
5 January 2016Registration of charge 012002780094, created on 29 December 2015 (9 pages)
31 December 2015Full accounts made up to 31 August 2015 (22 pages)
31 December 2015Full accounts made up to 31 August 2015 (22 pages)
1 July 2015Satisfaction of charge 012002780080 in full (4 pages)
1 July 2015Satisfaction of charge 012002780082 in full (4 pages)
1 July 2015Satisfaction of charge 66 in full (4 pages)
1 July 2015Satisfaction of charge 012002780076 in full (4 pages)
1 July 2015Satisfaction of charge 66 in full (4 pages)
1 July 2015Satisfaction of charge 012002780080 in full (4 pages)
1 July 2015Satisfaction of charge 67 in full (4 pages)
1 July 2015Satisfaction of charge 012002780082 in full (4 pages)
1 July 2015Satisfaction of charge 67 in full (4 pages)
1 July 2015Satisfaction of charge 012002780076 in full (4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
25 February 2015Accounts for a small company made up to 31 August 2014 (5 pages)
13 January 2015Section 519 (1 page)
13 January 2015Section 519 (1 page)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Alan William Higbey on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Director's details changed for Alan William Higbey on 1 November 2014 (2 pages)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Martyn Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Alan William Higbey on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Edward John Rawlins on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Saul Maurice Gerrard on 1 November 2014 (2 pages)
18 November 2014Director's details changed for Mr Simon Gerrard on 1 November 2014 (2 pages)
18 November 2014Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ to 35 Ballards Lane London N3 1XW on 18 November 2014 (1 page)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
18 November 2014Secretary's details changed for Miriam May on 1 November 2014 (1 page)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders (8 pages)
23 July 2014Annual return made up to 15 June 2014 with a full list of shareholders (8 pages)
22 July 2014Director's details changed for Mr Edward John Rawlins on 13 June 2014 (2 pages)
22 July 2014Director's details changed for Mr Edward John Rawlins on 13 June 2014 (2 pages)
22 July 2014Secretary's details changed for Miriam May on 13 June 2014 (1 page)
22 July 2014Secretary's details changed for Miriam May on 13 June 2014 (1 page)
4 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
8 January 2014Satisfaction of charge 62 in full (4 pages)
8 January 2014Satisfaction of charge 61 in full (4 pages)
8 January 2014Satisfaction of charge 48 in full (4 pages)
8 January 2014Satisfaction of charge 61 in full (4 pages)
8 January 2014Satisfaction of charge 70 in full (4 pages)
8 January 2014Satisfaction of charge 69 in full (5 pages)
8 January 2014Satisfaction of charge 012002780072 in full (4 pages)
8 January 2014Satisfaction of charge 70 in full (4 pages)
8 January 2014Satisfaction of charge 68 in full (4 pages)
8 January 2014Satisfaction of charge 48 in full (4 pages)
8 January 2014Satisfaction of charge 012002780072 in full (4 pages)
8 January 2014Satisfaction of charge 69 in full (5 pages)
8 January 2014Satisfaction of charge 59 in full (4 pages)
8 January 2014Satisfaction of charge 59 in full (4 pages)
8 January 2014Satisfaction of charge 60 in full (4 pages)
8 January 2014Satisfaction of charge 62 in full (4 pages)
8 January 2014Satisfaction of charge 60 in full (4 pages)
8 January 2014Satisfaction of charge 68 in full (4 pages)
2 October 2013Registration of charge 012002780093 (12 pages)
2 October 2013Registration of charge 012002780093 (12 pages)
16 August 2013Director's details changed for Alan William Higbey on 14 June 2013 (2 pages)
16 August 2013Director's details changed for Alan William Higbey on 14 June 2013 (2 pages)
16 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
16 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(8 pages)
13 June 2013Registration of charge 012002780089 (34 pages)
13 June 2013Registration of charge 012002780084 (34 pages)
13 June 2013Registration of charge 012002780078 (34 pages)
13 June 2013Registration of charge 012002780091 (34 pages)
13 June 2013Registration of charge 012002780090 (34 pages)
13 June 2013Registration of charge 012002780079 (34 pages)
13 June 2013Registration of charge 012002780086 (34 pages)
13 June 2013Registration of charge 012002780074 (34 pages)
13 June 2013Registration of charge 012002780087 (34 pages)
13 June 2013Registration of charge 012002780080 (34 pages)
13 June 2013Registration of charge 012002780079 (34 pages)
13 June 2013Registration of charge 012002780075 (34 pages)
13 June 2013Registration of charge 012002780076 (34 pages)
13 June 2013Registration of charge 012002780081 (34 pages)
13 June 2013Registration of charge 012002780078 (34 pages)
13 June 2013Registration of charge 012002780086 (34 pages)
13 June 2013Registration of charge 012002780074 (34 pages)
13 June 2013Registration of charge 012002780088 (34 pages)
13 June 2013Registration of charge 012002780082 (34 pages)
13 June 2013Registration of charge 012002780076 (34 pages)
13 June 2013Registration of charge 012002780084 (34 pages)
13 June 2013Registration of charge 012002780091 (34 pages)
13 June 2013Registration of charge 012002780092 (34 pages)
13 June 2013Registration of charge 012002780088 (34 pages)
13 June 2013Registration of charge 012002780075 (34 pages)
13 June 2013Registration of charge 012002780090 (34 pages)
13 June 2013Registration of charge 012002780081 (34 pages)
13 June 2013Registration of charge 012002780077 (34 pages)
13 June 2013Registration of charge 012002780082 (34 pages)
13 June 2013Registration of charge 012002780085 (34 pages)
13 June 2013Registration of charge 012002780080 (34 pages)
13 June 2013Registration of charge 012002780085 (34 pages)
13 June 2013Registration of charge 012002780077 (34 pages)
13 June 2013Registration of charge 012002780087 (34 pages)
13 June 2013Registration of charge 012002780089 (34 pages)
13 June 2013Registration of charge 012002780092 (34 pages)
13 June 2013Registration of charge 012002780083 (34 pages)
13 June 2013Registration of charge 012002780083 (34 pages)
21 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
21 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
9 May 2013Registration of charge 012002780073 (31 pages)
9 May 2013Registration of charge 012002780073 (31 pages)
30 April 2013Appointment of Alan William Higbey as a director (3 pages)
30 April 2013Appointment of Alan William Higbey as a director (3 pages)
23 April 2013Registration of charge 012002780072
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(53 pages)
23 April 2013Registration of charge 012002780072
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(53 pages)
8 March 2013Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 4Th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom on 8 March 2013 (1 page)
21 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Saul Maurice Gerrard on 8 January 2013 (2 pages)
21 January 2013Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 21 January 2013 (1 page)
21 January 2013Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Saul Maurice Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Simon Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Saul Maurice Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages)
21 January 2013Director's details changed for Martyn Gerrard on 8 January 2013 (2 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 70 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 70 (8 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 69 (8 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 69 (8 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2012Termination of appointment of Janice Gower as a secretary (2 pages)
19 January 2012Appointment of Miriam May as a secretary (3 pages)
19 January 2012Appointment of Miriam May as a secretary (3 pages)
19 January 2012Termination of appointment of Janice Gower as a secretary (2 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 68 (7 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 68 (7 pages)
5 December 2011Termination of appointment of Jeffrey Harrington as a director (2 pages)
5 December 2011Termination of appointment of Jeffrey Harrington as a director (2 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 65 (8 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 65 (8 pages)
23 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
23 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 64 (8 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 64 (8 pages)
7 February 2011Director's details changed for Jeffrey Harrington on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Jeffrey Harrington on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Mr Simon Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Martyn Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Mr Simon Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Mr Simon Gerrard on 4 November 2010 (3 pages)
7 February 2011Director's details changed for Jeffrey Harrington on 4 November 2010 (3 pages)
3 February 2011Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages)
3 February 2011Secretary's details changed for Mrs Janice Nora Gower on 4 November 2010 (2 pages)
21 January 2011Director's details changed for Saul Maurice Gerrard on 10 November 2010 (3 pages)
21 January 2011Director's details changed for Saul Maurice Gerrard on 10 November 2010 (3 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 63 (8 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 63 (8 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 62 (9 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 62 (9 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 61 (7 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 61 (7 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 60 (8 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 59 (7 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 59 (7 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 60 (8 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 58 (7 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 58 (7 pages)
13 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
13 April 2010Accounts for a small company made up to 31 August 2009 (6 pages)
21 January 2010Appointment of Saul Gerrard as a director (3 pages)
21 January 2010Appointment of Saul Gerrard as a director (3 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 57 (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
14 July 2009Return made up to 15/06/09; full list of members (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 56 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 56 (4 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 54 (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 52 (5 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
15 July 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 49 (4 pages)
30 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
30 April 2008Accounts for a small company made up to 31 August 2007 (5 pages)
16 April 2008Return made up to 28/01/08; full list of members (6 pages)
16 April 2008Return made up to 28/01/08; full list of members (6 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
14 February 2008Particulars of mortgage/charge (5 pages)
11 February 2008Particulars of mortgage/charge (3 pages)
11 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (7 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (2 pages)
24 July 2007Return made up to 15/06/07; full list of members (5 pages)
24 July 2007Return made up to 15/06/07; full list of members (5 pages)
23 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
23 July 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
4 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 June 2007Accounts for a small company made up to 30 June 2006 (5 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
14 December 2006Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
18 July 2006Return made up to 15/06/06; full list of members (5 pages)
18 July 2006Return made up to 15/06/06; full list of members (5 pages)
12 April 2006Full accounts made up to 30 June 2005 (11 pages)
12 April 2006Full accounts made up to 30 June 2005 (11 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
4 July 2005Return made up to 15/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
5 May 2005Full accounts made up to 30 June 2004 (10 pages)
22 July 2004Return made up to 15/06/04; full list of members (7 pages)
22 July 2004Return made up to 15/06/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
20 April 2004Full accounts made up to 30 June 2003 (11 pages)
25 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Full accounts made up to 30 June 2002 (10 pages)
10 February 2003Full accounts made up to 30 June 2002 (10 pages)
26 June 2002Return made up to 15/06/02; full list of members (7 pages)
26 June 2002Return made up to 15/06/02; full list of members (7 pages)
5 March 2002Full accounts made up to 30 June 2001 (10 pages)
5 March 2002Full accounts made up to 30 June 2001 (10 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
17 July 2001Return made up to 15/06/01; full list of members (6 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
14 March 2001Full accounts made up to 30 June 2000 (10 pages)
14 March 2001Full accounts made up to 30 June 2000 (10 pages)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
7 September 2000Registered office changed on 07/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (11 pages)
17 April 2000Full accounts made up to 30 June 1999 (11 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 15/06/99; no change of members (4 pages)
5 July 1999Return made up to 15/06/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
29 April 1999Full accounts made up to 30 June 1998 (11 pages)
17 August 1998Return made up to 15/06/98; full list of members (6 pages)
17 August 1998Return made up to 15/06/98; full list of members (6 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
24 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 July 1997Return made up to 15/06/97; no change of members (4 pages)
30 July 1997Return made up to 15/06/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 April 1997Full accounts made up to 30 June 1996 (10 pages)
28 January 1997Registered office changed on 28/01/97 from: 27 john st london WC1N 2BL (1 page)
28 January 1997Registered office changed on 28/01/97 from: 27 john st london WC1N 2BL (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Particulars of mortgage/charge (4 pages)
10 September 1996Particulars of mortgage/charge (4 pages)
20 June 1996Return made up to 15/06/96; no change of members (4 pages)
20 June 1996Return made up to 15/06/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
2 May 1996Full accounts made up to 30 June 1995 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
27 April 1995Full accounts made up to 30 June 1994 (10 pages)
28 July 1993Director resigned;new director appointed (3 pages)
28 July 1993Director resigned;new director appointed (3 pages)
1 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
1 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
29 August 1991Director resigned;new director appointed (3 pages)
29 August 1991Director resigned;new director appointed (3 pages)
26 February 1975Memorandum of association (6 pages)
26 February 1975Memorandum of association (6 pages)
14 February 1975Incorporation (13 pages)
14 February 1975Incorporation (13 pages)