Company NameDay Lewis Plc
Company StatusActive
Company Number01202866
CategoryPublic Limited Company
Incorporation Date7 March 1975(49 years, 2 months ago)
Previous NamesChiporum Limited and Day Lewis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusCurrent
Appointed30 April 1991(16 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Peter James Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2001(26 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Kennedy Gardens
Sevenoaks
Kent
TN13 3UG
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(39 years, 1 month after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Carey Charles Edwards
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(39 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Upfield
Horley
Surrey
RH6 7JZ
Director NameMs Rupa Patel
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(47 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1975(3 weeks, 6 days after company formation)
Appointment Duration41 years, 3 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameDavid Paul Rogers
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(18 years after company formation)
Appointment Duration7 years (resigned 14 April 2000)
RolePharmacist
Correspondence AddressFlat 3
2 Queens Road
Tunbridge Wells
Kent
TN4 9LU
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2001)
RoleConsultant
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameGerard Anthony Gracias
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 2001)
RolePharmacist
Correspondence Address58c Thicket Road
Penge
London
SE20 8DR
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed23 June 2004(29 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 June 2022)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB

Contact

Websitedaylewisplc.force.com/index
Telephone07 124618000
Telephone regionMobile

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Day Lewis Holdings LTD
100.00%
Ordinary
1 at £1Mr Kirit Chimanbhai Patel
0.00%
Ordinary

Financials

Year2014
Turnover£264,504,000
Gross Profit£68,951,000
Net Worth-£34,450,000
Cash£20,015,000
Current Liabilities£86,906,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 1 day ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 September 2008Delivered on: 2 October 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 gloucester road north filton bristol; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 September 2008Delivered on: 20 September 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 331 locking road weston-super-mare somerset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 August 2008Delivered on: 29 August 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop, 52 anchor road, bournemouth by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 August 2008Delivered on: 22 August 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 128 malden road new malden by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2008Delivered on: 22 January 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-4 the square petersfield hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2008Delivered on: 22 January 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 queen street newton abbot devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2007Delivered on: 26 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being pharmacy at maywood medical centre hawthorn road bognor regis west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 30 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop at 9/10 fairview parade hythe southampton and maisonettes above and two garages. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises at the medical centre at glenside rise plympton devon and car parking spaces. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 June 1999Delivered on: 21 June 1999
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 3 & 4 shopping precinct north heath lane horsham west sussex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and first floor 8/8A and 8B station road including yard and outbuildings. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 regent street shanklin isle of white. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4/4A old milton green parage christchurch road new milton hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 95 hiltingbury eastleigh hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 high street cowes. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor at 17 adelaide road andover hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 1/2 birdwood court totnes devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 pike street the parade liskeard cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor pharmacy forming part of norton brook medical centre. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/12 fore street ivybridge and land lying to the east side of fore street ivybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 February 1999Delivered on: 25 February 1999
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 216 london road south lowestoft suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 fore street bodmin cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building and land of ground floor shop and flat above 7 fore street st ives cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 broad street launcester cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 372-374 southchurch drive clifton nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 high street oakham rutland leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and first floor at 23 molesworth street wadebridge cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 victoria place st austell cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 market place penzance cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop and garage at the rear of 115 killigrew street falmouth cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 trelowarren street camborne cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 1990Delivered on: 27 March 1990
Satisfied on: 1 November 2012
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
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The basement and ground floor shop 17 high street rye east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 high street battle sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 baxtergate whitby north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Double fronted sales shop and dispensary and offices on the ground floor of 17-19 market place wetherby west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 high street northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pharmacy unit forming part of the co-op at 1/21 long wyre street colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 May 2007Delivered on: 25 May 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pharmacy at fiveways superstore main road dovercourt harwick essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 March 2007Delivered on: 31 March 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 197 whitechapel road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 2007Delivered on: 6 February 2007
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being 52 ewhurst road west green crawley west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2006Delivered on: 8 September 2006
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being ground floor lock-up shop k/a 1-3 beattyville gardens barkingside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 1990Delivered on: 26 March 1990
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 london road, southborough, tunbridge wells, title no K426156, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2006Delivered on: 8 September 2006
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the gorund floor shop premises k/a 12 the broadway newbury berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 May 2006Delivered on: 11 May 2006
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 london road twyford berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 February 2005Delivered on: 23 February 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being the pharmacy on the ground floor of maywood medical centre, hawthorn road, aldwick, bognor regis, west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 16 February 2005
Satisfied on: 19 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property being the ground floor shop and yard at 125 worplesdon road, guildford surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2005Delivered on: 16 February 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 241 portswood road,portswood southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2005Delivered on: 16 February 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the cross pharmacy broad street congresbury bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 2005Delivered on: 16 February 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor lock-up shop 474 bath road saltford bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 January 2005Delivered on: 22 January 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 19 london road twyford berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 January 2005Delivered on: 22 January 2005
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor shop 136 butts road sholing southampton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 8 April 2004
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the ground floor shop premises 14 addington road, west wickham, bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 August 1989Delivered on: 21 August 1989
Satisfied on: 28 April 1997
Persons entitled: Bank of Baroda

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 140 london road, tunbridge wells title no K426156 the benefits and rights of the property and the fixed and movable plant machinery implements fixturues and fittings.
Fully Satisfied
25 November 2003Delivered on: 27 November 2003
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6A clifton rise new cross london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 2003Delivered on: 24 October 2003
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor shop premises at 111-113 high street new malden KT3 4BP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2003Delivered on: 3 October 2003
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and property k/a unit 4 shopping precinct north heath lane hosham west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Fully Satisfied
29 August 2003Delivered on: 3 September 2003
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the ground floor pharmacy premises at 12-17 abbey parade merton high street london SW19. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 June 2003Delivered on: 5 June 2003
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 49 carfax horsham west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 2002Delivered on: 26 October 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 30 maiden lane lower earley, berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 2002Delivered on: 26 September 2002
Satisfied on: 24 December 2003
Persons entitled: Barings (Guernsey) Limited

Classification: Intercreditor deed
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: Any distribution in cash or kind and any other benefit received and all documents and agreements relating to the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 13 September 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being premises forming part of 46-50 anchor rd,bournemouth dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2002Delivered on: 13 September 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that leasehold property being the premises forming part of 6 talbot village wallisdown poole dorset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 2002Delivered on: 9 July 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the pharmacy station road sway hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Satisfied on: 5 January 1991
Persons entitled: Bank of Baroda

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 M12. 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
1 July 2002Delivered on: 9 July 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h property known as 39 brookley road brockenhurst hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 April 2002Delivered on: 25 April 2002
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h ground floor 145 franciscan road tooting london SW17. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 August 2001Delivered on: 11 September 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 140 london road, southborough, tunbridge wells.
Fully Satisfied
29 August 2001Delivered on: 11 September 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 the square riverhead sevenoaks kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 September 2001Delivered on: 7 September 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 388 ewell road tolworth surbiton surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 September 2001Delivered on: 6 September 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 241 bexley road erith kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 2001Delivered on: 1 May 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 197 whitechapel road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 2001Delivered on: 30 March 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 46 lordship lane, london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 January 2001Delivered on: 25 January 2001
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 45 caister road great yarmouth. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 December 2000Delivered on: 7 December 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h k/a 217 eversholt street london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1976Delivered on: 5 November 1976
Satisfied on: 28 April 1997
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: £60,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over leasehold bank of baroda properties 35 & 140 london rd, southborough, tunbridge kent & 215 king st, hammersmith together with all fixtures fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital see doc M11.
Fully Satisfied
27 November 2000Delivered on: 5 December 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a gatehouse lane sussex way burgess hill west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 2000Delivered on: 5 December 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 2 townsend road castlemead shopping centre worle weston super mare. 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.
Fully Satisfied
14 November 2000Delivered on: 15 November 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 126 kentish town road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 2000Delivered on: 13 November 2000
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 90 ham road worthing east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 2000Delivered on: 13 November 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 44 broad street seaford east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 2000Delivered on: 13 November 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 506 london road thornton heath surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 2000Delivered on: 13 November 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 182 westcombe road blackheath london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 November 2000Delivered on: 9 November 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 13 newmarket green eltham london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 October 2000Delivered on: 16 October 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 54 springfield road gorleston on sea norfolk.
Fully Satisfied
10 October 2000Delivered on: 16 October 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 283 south norwood hill london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 September 1975Delivered on: 29 September 1975
Satisfied on: 28 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 london road southborough kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 2000Delivered on: 13 October 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 8 the triange frinton essex t/n EX133912. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 2000Delivered on: 11 October 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as castle pharmacy 9 market hill coggeshall colchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 September 2000Delivered on: 25 September 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 brunswick road shoreham west sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 2000Delivered on: 27 July 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 211 kingston road leatherhead common surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 2000Delivered on: 27 July 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 91 hawthorn road bognor regis. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 2000Delivered on: 27 July 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 144 butts road sholing southampton. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 June 2000Delivered on: 20 June 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 5 the pantiles bexleyheath kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 2011Delivered on: 30 December 2011
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 newmarket green eltham london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2011Delivered on: 13 September 2011
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the ground floor shop premises at 3 broad street congrebury north somerset by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 high street ilchester t/no WS29076; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 May 2000Delivered on: 22 May 2000
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 398 coxford road lordsworth southampton.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises at 64 middleton road morden t/no SGL678792; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamdon medical centre matts lane stoke-sub-hamdon t/no WS43541; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 2010Delivered on: 23 November 2010
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Abbey pharmacy abbey manor park yeovil t/no ST125624; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2009Delivered on: 4 September 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the ground floor shop premises at 283 sout norwood hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
28 August 2009Delivered on: 2 September 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 station approach hayes bromley BR2 7EQ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2009Delivered on: 11 July 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The green, high street, brasted sevenoaks t/n K886427 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 2009Delivered on: 7 July 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pharmacy park surgery albion way horsham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 June 2009Delivered on: 1 July 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property being 36-37 (units 1 and 2) rochelle court, high street, market lavington, devizes by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 2009Delivered on: 20 June 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the ground floor shop premises at 42 dartford road sevenoaks, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 May 2009Delivered on: 28 May 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-5 crossley street wetherby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Fully Satisfied
24 March 2000Delivered on: 31 March 2000
Satisfied on: 13 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31 north street midhurst sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 April 2009Delivered on: 29 April 2009
Satisfied on: 11 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop premises 130 kingston road london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 February 2009Delivered on: 14 February 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 berrow road burham-on-sea t/no ST273518 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 2009Delivered on: 31 January 2009
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 station road swanage dorset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 December 2008Delivered on: 23 December 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop 10 dane road seaford east sussex; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 2008Delivered on: 17 December 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 8 the triangle shopping centre elm tree avenue frinton on sea, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2008Delivered on: 11 December 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest in pharmacy at mowbray house surgery malpas road northallerton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 December 2008Delivered on: 11 December 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being the ground floor of 53 high street, battle, east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2008Delivered on: 4 December 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 39 brookley road brockenhurst hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2008Delivered on: 16 October 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop premises, 1 regent street, burnham-on-sea, somerset by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2008Delivered on: 8 October 2008
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being the ground floor shop 23 sandown road isle of wight by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 November 1999Delivered on: 25 November 1999
Satisfied on: 1 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 2 willingdon drive eastbourne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 September 1975Delivered on: 29 September 1975
Satisfied on: 22 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 london road, southborough kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 2007Delivered on: 24 August 2007
Persons entitled: Upwey Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £25,500.00 held in accordance with the provisions of the deed.
Outstanding
20 June 2023Delivered on: 22 June 2023
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The property described as whipton pharmacy, 1 summer lane, exeter, EX4 8BU with title number DN730049. For further details please refer to schedule 2 of the instrument.
Outstanding
17 January 2023Delivered on: 18 January 2023
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: The property described as 48 pyrles lane, loughton, essex, IG10 2NN. For further details please refer to schedule 2 of the instrument.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property described as unit 1 gaumont house, 93 marmont road, london, SE15 5TL. For more details please refer to the instrument.
Outstanding
22 September 2022Delivered on: 26 September 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as the pharmacy, 31 high street, iichester,. Yeovil, BA22 8NH as demised by the lease dated 14 november 2016. and made between (1) breda mary gunn and (2) day lewis PLC. A. land registry title number to be allocated by the land registry. Following first registration of the lease. Please refer to the. Charge instrument for further property detail.
Outstanding
9 September 2022Delivered on: 13 September 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The pharmacy, the street, east bergholt,. Colchester, CO7 6SE and registered at the land. Registry with title number SK326236. Please refer. To the charge instrument for further information.
Outstanding
27 April 2022Delivered on: 28 April 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being ground floor, medieval house, the square, axbridge, BS26 2AR (unregistered lease) dated 1 february 2022 and made between (1) suman merah shah and sheela shah and (2) day lewis PLC to be registered at hm land registry under proposed title number ST371199. Please see charge instrument for further detail.
Outstanding
15 February 2022Delivered on: 16 February 2022
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 123 addington road, south croydon, CR2 8LH registered at the land registry with title number SGL756458. Please see charge instrument for further details.
Outstanding
11 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 135 london road, southborough, tunbridge wells, TN4 0NA to be registered at the land registry under proposed title number TT128639. Please see the charge instrument for further detail.
Outstanding
19 August 2021Delivered on: 23 August 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 77 crouch street, colchester, CO3 3EZ registered at the land registry with title number EX884850. Please see the charge instrument for further detail.
Outstanding
7 April 2021Delivered on: 9 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Among others, 82B high street, nailsea, BS48 1AS with land registry title number ST270674. For more details please refer to the charge.
Outstanding
4 January 2021Delivered on: 5 January 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The unregistered property known as or being ground floor shop,. 39 brookley road, brockenhurst, SO42 7RB as further described in. The lease dated 9 november 2020 and made between (1) rodney. Lewis woodford and chie sakamoto woodford and (2) day lewis PLC. To be registered at hm land registry under title number. HP850793. Please refer to the charge instrument for further. Property detail.
Outstanding
9 October 2020Delivered on: 13 October 2020
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Amongst others, pharmacy unit, readesmoor surgery, 29-31 west street, congleton, cheshire east CW12 1JP, the lease dated 10 december 2019 and made between (1) elizabeth ann carter, stuart alan thomas, sarah percy and jonathan samuel barnsley and (2) readesmoor healthcare LLP registered at land registry with title number CH690773. Please refer to the supplemental debenture for more information.
Outstanding
4 September 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 8 July 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The unregistered lease dated 6 may 2020 with title. Number WSX417778, the unregistered lease dated 30 april 2020 with title number MS681817, the unregistered lease dated 20 march 2020 with title. Number AA13545, 150 addington road, south croydon, CR2 8LB with title number SGL704759. For more details please refer to the instrument.
Outstanding
16 March 2020Delivered on: 17 March 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: Ground floor, 52 collier row lane, romford, RM5 3BB, the unregistered lease dated 4 march 2020 and made between (1) vijay vasu and (2) day lewis PLC to be registered at the land registry under the title number BGL155847. Please refer to the supplemental debenture for more information.
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 67-69 park lane,. Hornchurch, RM11 1BH and registered at land. Registry with title number EGL499179.. Please refer to the charge instrument for further. Detail.
Outstanding
25 September 2019Delivered on: 27 September 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 136-136A gloucester avenue, chelmsford, essex,CM2 9LG and registered at land registry with title number EX991682.. Please refer to the charge instrument for detail of. Further property.
Outstanding
28 June 2019Delivered on: 1 July 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: Among others, property at pharmacy unit, primary. Care centre, st clare street, penzance, TR18 3QW. Registered at the land registry with title number. CL346759. For more details please refer to the. Charge instrument.
Outstanding
30 January 2019Delivered on: 31 January 2019
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: Among others, property at former post office, 493. bath road, saltford, bristol BS31 3HQ registered at. The land registry with title number ST348459. For. More details please refer to the charge instrument.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: Natwest Markets PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: Amongst others the additional property 10 brunswick road, shoreham-by-sea, west sussex, BN43 5WB and registered at the land registry with title number WSX401602. Please refer to the supplemental debenture for further information.
Outstanding
26 July 2018Delivered on: 30 July 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 52 fore street,. Brixham, TQ5 8DZ and registered at land registry. With title number DN698063.. Please see the charge instrument for detail of. Further property.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Amongst others, the leasehold property known as or being "the pharmacy, the old basing health centre, manor lane, old basing, basingstoke, RG24 7DE" as registered at the land registry under title number HP694264. Please refer to the charge instrument for further details.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being the land. And building at 1 chester road, newquay, cornwall,. TR7 2RT as shown edged red on the title plan. Attached to the charge instrument.. Please see the charge instrument for further. Detail.
Outstanding
19 December 2017Delivered on: 20 December 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known or being 195 portswood road,. Southampton, SO17 2NF and registered at land. Registry with title number HP811944.. Please see the charge instrument for detail of. Further property.
Outstanding
27 September 2017Delivered on: 3 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The leasehold property known as or being newquay. Health centre, st thomas road, newquay, TR7 1RU as. Registered at the land registry with title number. CL332708. For detail of further properties please. Refer to the charge instrument.
Outstanding
12 July 2017Delivered on: 13 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Amongst others, the property known as or being 6. silver street, bradford on avon, wiltshire as. Registered at the land registry under title numbers. WT304746 and WT303902. Please refer to the charge instrument for further details.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as unit 1, portland drive, merstham, redhill as registered at the land registry with title number SY839722.
Outstanding
10 March 2017Delivered on: 15 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 11 orion parade,. Hassocks, BN6 8QA and registered at land registry. With title number WSX316938.. Please see the charge instrument for details of. Further property.
Outstanding
27 February 2017Delivered on: 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The unregistered lease of medical hall, 136 east. Street, south molton, EX36 3BU dated on or around. The date of this deed and made between day lewis. Properties limited (1) and day lewis PLC (2).. please see the charge instrument for details of. Further properties.
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as 1-3 melbourne terrace, east. Dulwich, london SE22 8RE and registered at land. Registry with title number TGL326961. For details. Of other properties please refer to the charge. Instrument.
Outstanding
10 October 2016Delivered on: 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 28 walnut road,. Chelston, torquay, devon, TQ2 6HS and registered at. Land registry with title number DN675275.. Please see the charge instrument for detail of. Further property.
Outstanding
5 October 2016Delivered on: 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 38 st christopher. Road, colchester, essex, CO4 0NA and registered at. Land registry with title number EX752783.. Please see the charge instrument for detail of. Further property.
Outstanding
21 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 19 ilsham road,. Torquay, devon, TQ1 2JQ and registered at land. Registry with title number DN532955.. Please see charge instrument for detail of further. Property.
Outstanding
14 April 2016Delivered on: 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as or being 6-10 st georges. Road, wimbledon, london, SW19 4DP and registered at land registry with title number SGL734527.. Please see charge instrument for detail of further. Property.
Outstanding
8 March 2016Delivered on: 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: 64 middleton road, morden, surrey, SM4 6RT. For details of further properties please see. Schedule 2 of the instrument.
Outstanding
17 February 2016Delivered on: 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The property known as 65 bell street, reigate, surrey, RH2 7AQ registered at the land registry with title number SY824874. Please see charge instrument for details of further properties.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
24 January 2013Delivered on: 31 January 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties

Classification: Supplemental debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details.
Outstanding
28 September 2012Delivered on: 6 October 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
1 March 2012Delivered on: 10 March 2012
Persons entitled: Peter Richard Woods and Adrian Anton Woods

Classification: Rent deposit deed
Secured details: £11,400.00 due or to become due.
Particulars: The sum of £11,400 see image for full details.
Outstanding

Filing History

5 January 2021Registration of charge 012028660153, created on 4 January 2021 (12 pages)
22 October 2020Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (1 page)
22 October 2020Part of the property or undertaking has been released and no longer forms part of charge 012028660129 (1 page)
22 October 2020Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (1 page)
22 October 2020Part of the property or undertaking has been released and no longer forms part of charge 012028660151 (1 page)
13 October 2020Registration of charge 012028660152, created on 9 October 2020 (11 pages)
8 October 2020Group of companies' accounts made up to 31 March 2020 (65 pages)
8 September 2020Registration of charge 012028660151, created on 4 September 2020 (19 pages)
7 September 2020Resolutions
  • RES13 ‐ The terms of an agreement between the company and stock hill medical services LIMITED (buyer) for the sale by the company to the buyer of 100 ordinary a shres, 100 ordinary b shares and 100 ordinary d shares of £0.01 each in the capital of the buyer be authorised 13/08/2020
(1 page)
8 July 2020Registration of charge 012028660150, created on 3 July 2020 (10 pages)
3 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
17 March 2020Registration of charge 012028660149, created on 16 March 2020 (11 pages)
9 January 2020Registration of charge 012028660148, created on 7 January 2020 (10 pages)
2 October 2019Group of companies' accounts made up to 31 March 2019 (63 pages)
27 September 2019Registration of charge 012028660147, created on 25 September 2019 (11 pages)
1 July 2019Registration of charge 012028660146, created on 28 June 2019 (11 pages)
3 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 January 2019Registration of charge 012028660145, created on 30 January 2019 (10 pages)
2 October 2018Group of companies' accounts made up to 31 March 2018 (61 pages)
1 October 2018Registration of charge 012028660144, created on 28 September 2018 (10 pages)
30 July 2018Registration of charge 012028660143, created on 26 July 2018 (10 pages)
17 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
3 April 2018Registration of charge 012028660142, created on 29 March 2018 (10 pages)
13 February 2018Registration of charge 012028660141, created on 9 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
20 December 2017Registration of charge 012028660140, created on 19 December 2017 (10 pages)
11 December 2017Part of the property or undertaking has been released from charge 012028660128 (1 page)
11 December 2017Part of the property or undertaking has been released from charge 012028660128 (1 page)
9 November 2017Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (1 page)
9 November 2017Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (1 page)
3 October 2017Registration of charge 012028660139, created on 27 September 2017 (10 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
3 October 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
3 October 2017Registration of charge 012028660139, created on 27 September 2017 (10 pages)
13 July 2017Registration of charge 012028660138, created on 12 July 2017 (10 pages)
13 July 2017Registration of charge 012028660138, created on 12 July 2017 (10 pages)
12 April 2017Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (2 pages)
12 April 2017Part of the property or undertaking has been released and no longer forms part of charge 012028660128 (2 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
15 March 2017Registration of charge 012028660136, created on 10 March 2017 (11 pages)
15 March 2017Registration of charge 012028660136, created on 10 March 2017 (11 pages)
15 March 2017Registration of charge 012028660137, created on 14 March 2017 (10 pages)
15 March 2017Registration of charge 012028660137, created on 14 March 2017 (10 pages)
2 March 2017Registration of charge 012028660135, created on 27 February 2017 (10 pages)
2 March 2017Registration of charge 012028660135, created on 27 February 2017 (10 pages)
3 January 2017Director's details changed for Mr Carey Charles Edwards on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Mr Carey Charles Edwards on 3 January 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (61 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (61 pages)
29 December 2016Registration of charge 012028660134, created on 23 December 2016 (10 pages)
29 December 2016Registration of charge 012028660134, created on 23 December 2016 (10 pages)
11 October 2016Registration of charge 012028660132, created on 5 October 2016 (11 pages)
11 October 2016Registration of charge 012028660132, created on 5 October 2016 (11 pages)
11 October 2016Registration of charge 012028660133, created on 10 October 2016 (10 pages)
11 October 2016Registration of charge 012028660133, created on 10 October 2016 (10 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
23 June 2016Registration of charge 012028660131, created on 21 June 2016 (12 pages)
23 June 2016Registration of charge 012028660131, created on 21 June 2016 (12 pages)
15 April 2016Part of the property or undertaking has been released from charge 012028660128 (1 page)
15 April 2016Registration of charge 012028660130, created on 14 April 2016 (12 pages)
15 April 2016Registration of charge 012028660130, created on 14 April 2016 (12 pages)
15 April 2016Part of the property or undertaking has been released from charge 012028660128 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(9 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(9 pages)
17 March 2016Registration of charge 012028660129, created on 8 March 2016 (13 pages)
17 March 2016Registration of charge 012028660129, created on 8 March 2016 (13 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
25 February 2016Registration of charge 012028660128, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 012028660128, created on 17 February 2016 (53 pages)
19 February 2016Satisfaction of charge 125 in full (1 page)
19 February 2016Satisfaction of charge 124 in full (1 page)
19 February 2016Satisfaction of charge 124 in full (1 page)
19 February 2016Satisfaction of charge 012028660126 in full (1 page)
19 February 2016Satisfaction of charge 012028660127 in full (1 page)
19 February 2016Satisfaction of charge 125 in full (1 page)
19 February 2016Satisfaction of charge 012028660126 in full (1 page)
19 February 2016Satisfaction of charge 012028660127 in full (1 page)
9 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (41 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(10 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(10 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100,000
(10 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
7 October 2014Group of companies' accounts made up to 31 March 2014 (41 pages)
18 September 2014Appointment of Mr Carey Charles Edwards as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Carey Charles Edwards as a director on 18 September 2014 (2 pages)
27 May 2014Registration of charge 012028660127 (44 pages)
27 May 2014Registration of charge 012028660127 (44 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(9 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(9 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(9 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (38 pages)
30 April 2013Registration of charge 012028660126 (23 pages)
30 April 2013Registration of charge 012028660126 (23 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 125 (12 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 125 (12 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (33 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 124 (17 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 124 (17 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 123 (5 pages)
10 March 2012Particulars of a mortgage or charge / charge no: 123 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 122 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 122 (5 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
5 October 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 121 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 121 (5 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 120 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 118 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 119 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 118 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 117 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 119 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 117 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 120 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
14 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
5 October 2010Group of companies' accounts made up to 31 March 2010 (32 pages)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
20 May 2010Director's details changed for Peter James Glover on 2 October 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Peter James Glover on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Peter James Glover on 2 October 2009 (2 pages)
20 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 94 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 94 (3 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (32 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 116 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 116 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 115 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 115 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 114 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 114 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 113 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 113 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 112 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 112 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 111 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
8 April 2009Return made up to 02/04/09; full list of members (4 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 105 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 104 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 102 (3 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
30 October 2008Group of companies' accounts made up to 31 March 2008 (33 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
2 November 2007Group of companies' accounts made up to 31 March 2007 (33 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
24 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
30 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
14 May 2007Return made up to 02/04/07; full list of members (3 pages)
14 May 2007Return made up to 02/04/07; full list of members (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 02/04/06; full list of members (7 pages)
18 April 2006Return made up to 02/04/06; full list of members (7 pages)
6 March 2006Full accounts made up to 31 March 2005 (27 pages)
6 March 2006Full accounts made up to 31 March 2005 (27 pages)
18 April 2005Return made up to 02/04/05; full list of members (7 pages)
18 April 2005Return made up to 02/04/05; full list of members (7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
1 November 2004Auditor's report (1 page)
1 November 2004Balance Sheet (18 pages)
1 November 2004Declaration on reregistration from private to PLC (1 page)
1 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 2004Application for reregistration from private to PLC (1 page)
1 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2004Declaration on reregistration from private to PLC (1 page)
1 November 2004Re-registration of Memorandum and Articles (12 pages)
1 November 2004Re-registration of Memorandum and Articles (12 pages)
1 November 2004Auditor's statement (1 page)
1 November 2004Auditor's report (1 page)
1 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 November 2004Application for reregistration from private to PLC (1 page)
1 November 2004Auditor's statement (1 page)
1 November 2004Balance Sheet (18 pages)
1 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
29 October 2004Ad 25/10/04--------- £ si 63308@1=63308 £ ic 36692/100000 (2 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
29 October 2004Ad 25/10/04--------- £ si 63308@1=63308 £ ic 36692/100000 (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
13 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
13 May 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
8 April 2004Particulars of mortgage/charge (3 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
27 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
12 April 2003Return made up to 02/04/03; full list of members (8 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (29 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (15 pages)
26 September 2002Particulars of mortgage/charge (15 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
21 June 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
21 June 2002Group of companies' accounts made up to 31 March 2001 (29 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (2 pages)
14 January 2002Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
24 October 2001Company name changed chiporum LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed chiporum LIMITED\certificate issued on 24/10/01 (2 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
8 August 2001Ad 29/06/01--------- £ si 3458@1=3458 £ ic 33234/36692 (2 pages)
8 August 2001Ad 29/06/01--------- £ si 1396@1=1396 £ ic 30184/31580 (2 pages)
8 August 2001Ad 29/06/01--------- £ si 3458@1=3458 £ ic 33234/36692 (2 pages)
8 August 2001Ad 29/06/01--------- £ si 12054@1=12054 £ ic 18130/30184 (2 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Ad 29/06/01--------- £ si 1654@1=1654 £ ic 31580/33234 (2 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Ad 29/06/01--------- £ si 1654@1=1654 £ ic 31580/33234 (2 pages)
8 August 2001Ad 29/06/01--------- £ si 1396@1=1396 £ ic 30184/31580 (2 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
8 August 2001Ad 29/06/01--------- £ si 12054@1=12054 £ ic 18130/30184 (2 pages)
8 August 2001Particulars of contract relating to shares (4 pages)
7 July 2001Return made up to 02/04/01; full list of members (7 pages)
7 July 2001Return made up to 02/04/01; full list of members (7 pages)
4 July 2001Group of companies' accounts made up to 31 March 2000 (37 pages)
4 July 2001Group of companies' accounts made up to 31 March 2000 (37 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
22 May 2000Particulars of mortgage/charge (3 pages)
9 May 2000New director appointed (2 pages)
9 May 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 October 1999Ad 16/08/99--------- £ si 8130@1=8130 £ ic 10000/18130 (2 pages)
4 October 1999Ad 16/08/99--------- £ si 8130@1=8130 £ ic 10000/18130 (2 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 October 1999£ nc 10000/100000 16/08/99 (1 page)
4 October 1999£ nc 10000/100000 16/08/99 (1 page)
21 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Return made up to 02/04/99; full list of members; amend (7 pages)
16 June 1999Return made up to 02/04/99; full list of members; amend (7 pages)
28 April 1999Return made up to 02/04/99; no change of members (5 pages)
28 April 1999Return made up to 02/04/99; no change of members (5 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 April 1998Return made up to 02/04/98; no change of members (5 pages)
14 April 1998Return made up to 02/04/98; no change of members (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
2 May 1997Return made up to 02/04/97; full list of members (8 pages)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
23 April 1996Return made up to 02/04/96; no change of members (6 pages)
23 April 1996Return made up to 02/04/96; no change of members (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 December 1995Registered office changed on 27/12/95 from: 140 london road southborough kent (1 page)
27 December 1995Registered office changed on 27/12/95 from: 140 london road southborough kent (1 page)
10 April 1995Return made up to 02/04/95; no change of members (8 pages)
10 April 1995Return made up to 02/04/95; no change of members (8 pages)
24 September 1993New director appointed (2 pages)
24 September 1993New director appointed (2 pages)
27 March 1990Particulars of mortgage/charge (3 pages)
27 March 1990Particulars of mortgage/charge (3 pages)
26 March 1990Particulars of mortgage/charge (3 pages)
26 March 1990Particulars of mortgage/charge (3 pages)
5 July 1984Accounts made up to 31 May 1983 (7 pages)
5 July 1984Accounts made up to 31 May 1983 (7 pages)
28 November 1983Annual return made up to 05/11/82 (4 pages)
28 November 1983Annual return made up to 05/11/82 (4 pages)
26 November 1982Accounts made up to 31 May 1981 (7 pages)
26 November 1982Accounts made up to 31 May 1981 (7 pages)
25 November 1982Accounts made up to 31 May 1980 (7 pages)
25 November 1982Accounts made up to 31 May 1980 (7 pages)
14 April 1975New secretary appointed (2 pages)
14 April 1975New secretary appointed (2 pages)
7 March 1975Incorporation (14 pages)
7 March 1975Incorporation (14 pages)