Chingford
London
E4 7BU
Director Name | Mr John Edward Davies |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Secretary Name | Mr John Edward Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 1993(18 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Director Name | Adrian Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 8 Minster Yard Lincoln Lincolnshire LN2 1PJ |
Secretary Name | Mrs Patricia Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Southend Arterial Road Hornchurch Essex RM11 2SE |
Director Name | Mr Alan Leslie Smith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(18 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Southend Arterial Road Hornchurch Essex RM11 2SE |
Telephone | 020 85248134 |
---|---|
Telephone region | London |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Mr John Edward Davies 66.67% Ordinary |
---|---|
20k at £1 | Michael David Symons 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,386,552 |
Cash | £1,280,097 |
Current Liabilities | £911,008 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
21 May 1985 | Delivered on: 29 May 1985 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 buckingham road, london borough of hackney, t/n ln 240435. Fully Satisfied |
---|---|
10 September 1984 | Delivered on: 28 September 1984 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 83 balls pond road london borough of hackney t/n ngl 267681. Fully Satisfied |
24 August 1983 | Delivered on: 14 September 1983 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 91 & 93 odd no'S. Kingsland high street hackney london E8. Fully Satisfied |
9 December 1981 | Delivered on: 23 December 1981 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 327, bethnal green road E2, london borough of tower hamlets. Title no- LN56750. Fully Satisfied |
9 December 1981 | Delivered on: 23 December 1981 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 264, stamford hill N16, london borough of hackney title no-ln 57057. Fully Satisfied |
28 November 1980 | Delivered on: 15 December 1980 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 culford grove london borough of islington N.1. title no ngl 365952. Fully Satisfied |
28 November 1980 | Delivered on: 15 December 1980 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 346 queensbridge road, london borough by hackney E.8. title no ln 59343. Fully Satisfied |
18 June 1987 | Delivered on: 25 June 1987 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 461/463 hackney road london borough of tower hamlets title no ln 2624. Fully Satisfied |
12 September 1985 | Delivered on: 19 September 1985 Satisfied on: 27 January 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97-99 kingsland high street, london borough of hackney. Fully Satisfied |
10 September 1984 | Delivered on: 28 September 1984 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 260 stamford hill london borough of hackney t/n ln 116878. Outstanding |
5 July 2011 | Delivered on: 20 July 2011 Persons entitled: Aib Group (UK) 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 121 123 and 123A poplar high street lonodn t/no EGL515391 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
28 March 2008 | Delivered on: 2 April 2008 Persons entitled: Aib Group (UK) 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/Hold being 1 egerton road (formerly 250-252 stamford hill) london; t/no 260997; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
12 February 2008 | Delivered on: 16 February 2008 Persons entitled: Aib Group (UK) 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 land at science centre, 29 holloway road, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 July 2007 | Delivered on: 20 July 2007 Persons entitled: Aib Group (UK) 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 65-67 high street, wanstead, london t/no. EGL222372. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 May 2007 | Delivered on: 19 June 2007 Persons entitled: Aib Group (UK) 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 f/h property k/a 429-437 (odd numbers) high road, leyton t/no EGL495986. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 439-451 (odd numbers) high road, london. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
22 December 2006 | Delivered on: 23 December 2006 Persons entitled: Aib Group (UK) 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 9-11 grange park road leyton t/no NGL97833. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 February 2003 | Delivered on: 21 February 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 461/463 hackney road, t/n LN2624. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 February 2003 | Delivered on: 21 February 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 49 columbia road, bethnal green, london E2 t/n LN186592. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 April 2002 | Delivered on: 1 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 50 high road,loughton,essex; ex 674707. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
2 October 2001 | Delivered on: 17 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a canon barnett homestead, erskine hill, hendon, london, NW11 including flats 1,2,3,5,7,9 and 11 the canon barnett homestead, t/nos AGL71246, AGL72546, AGL72549, AGL72551, AGL72552, AGL72553, AGL72554, AGL72555 and AGL72556. By way of specific charge the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1999 | Delivered on: 19 August 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35/43 (odd numbers) hornsey road london N7 islington t/n 346291 311798. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 August 1999 | Delivered on: 19 August 1999 Persons entitled: Aib Group (UK) P.L.C. 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 - 1ST and 2ND floors and the attics/space over roof of the sailor prince public house,garrett lane,london SW18 and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 August 1999 | Delivered on: 19 August 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as land at rear of the sailor prince public house and north side of penwith rd,earlsfield,london borough of wandsworth; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 October 1998 | Delivered on: 8 October 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 f/h property k/a unit e,key industrial estate,wednesfield,wolverhampton,west midlands.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
20 July 1998 | Delivered on: 23 July 1998 Persons entitled: Aib Group (UK) 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 55 holmesdale road highgate london-P3166. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 279,281 and 283 whitechapel road in the london borough of tower hamlets t/n NGL181911 along with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 3 guildford street in the london borough of camden t/n 301092 along with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 100/102 lillie road fulham london SW6 l/b of hammersmith & fulham t/n BGL9505, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 49 columbia road bethnal green l/b of waltham forest t/n LN186592, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 6 ravensdale road stamford hill london N16 l/b of hackney t/n LN76042, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 9 stoke newington church street london N16 l/b of hackney t/n LN116053, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 461/463 hackney road bethnal green E2 l/b of tower hamlets t/n LN2624, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 136 barking road canning town london E16 l/b of newham t/n EGL181405, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 310 caledonian road london N1 l/b of islington t/n LN143228, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 10 tudor road london E8 l/b of hackney t/n 378577, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 312 caledonian road london N1 l/b of islington t/n LN137728, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 8 tudor road hackney london E8 l/b of hackney t/n 275640, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 327 bethnal green road london E1 l/b of tower hamlets t/n LN56750, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 292 stamford hill london N16 l/b of hackney t/n EGL256942, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 260 stamford hill london N16 l/b of hackney t/n LN116878, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 97/99 kingsland high street london E8 l/b of hackney t/n EGL161906, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 4 ravensdale road stamford hill l/b of hackney t/n EGL177232, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 346 queensbridge road london E8 l/b of hackney t/n LN59343, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 83 balls pond road london N1 l/b of hackney t/n NGL267681, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 2A ravensdale road stamford hill london N16 l/b of hackney t/n EGL177234, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 91/93 kingsland high street dalston E8 l/b of hackney t/n EGL149707, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 240 stamford hill london N16 l/b of hackney t/n LN7359, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 102 lillie road fulham london SW6 l/b of hammersmith & fulham t/n BGL9506, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 May 1997 | Delivered on: 24 May 1997 Persons entitled: Aib Group (UK) P.L.C. 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 abney united reform church 73A stoke newington church street london N16 t/n EGL346088 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1997 | Delivered on: 22 April 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 118 acre lane,london SW2 in the l/b of lambeth t/no.LN165179.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 September 1994 | Delivered on: 12 October 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/10 tudor road hackney london t/no 276640 & 378577 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1994 | Delivered on: 8 September 1994 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage. Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. ( as security trustee - as defined) under or pursuant to the terms of the charge,. Particulars: Part of 100-102 lillie road, fulham, london SW6 the goodwill and uncalled capital of the business or businessess from time to time carried on at or about the property. Please see doc for full details.,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1994 | Delivered on: 8 September 1994 Persons entitled: Aallied Irish Bank PLC. Classification: Legal mortgage Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. (as security trustee - as defined) under the terms of the mortgage. Particulars: Property known as or being 310-312 caledonian road, islington , london the goodwill and connection of the business or businesses carried on at or about the property, please see doc for further details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1994 | Delivered on: 8 September 1994 Persons entitled: Allied Irish Banks PLC, Classification: Legal mortgage . Secured details: All moneys due or to become due from the company to allied irish banks P..L.C. (The security trustee as defined) under or pursuant to the terms of the charge. Particulars: 102 lillie road, fulham london, SW6 , the goodwill and connection of any business or businesses carried on or about the property, please see doc for full details,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 March 1989 | Delivered on: 3 April 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 292 stamford hill london N16 t/n 167709 the goodwill of the business of the company. Outstanding |
16 February 1989 | Delivered on: 24 February 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £125,000 and all other moneys due or to become due from the company to allied irish finance company limited on any account whatsoever. Particulars: 6 ravensdale road, stamford hill, london N16 title no ln 76042 and the goodwill of the business. Outstanding |
15 December 1989 | Delivered on: 2 January 1989 Persons entitled: Allied Irish Finance Company Limited Classification: Legal charge Secured details: £135,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 columbia road, bethnal green, london E2 t/n ln 186592. Outstanding |
22 January 1988 | Delivered on: 27 January 1988 Persons entitled: Allied Irish FINANC4E Company Limited Classification: Mortgage Secured details: £200,000 and all other moneys due or to become due from the company to allied irish finance company limited under the terms of the charge. Particulars: F/H property k/a 461/463 hackney road bethnal green floating security over the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
14 May 1987 | Delivered on: 29 May 1987 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £55,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 stoke newington church street london N16 t/n ln 116053. Outstanding |
13 October 1986 | Delivered on: 20 October 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage and further charge Secured details: £57,000 and all other monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage dated 22-4-86. Particulars: F/Hold 2A ravensdale road, stamford hill. London. Title no. Egl 177234 and 4 ravensdale road, stamford hill, title no. Egl 177232. Outstanding |
1 October 1986 | Delivered on: 17 October 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage and further charge Secured details: £63,900 and all other monies due or to become due from the company to the chargee on any account whatsoever. Supplemental to a mortgage dated 22-4-86 . Particulars: L/Hold 429/437 (odd) high road, leyton, london. Outstanding |
21 August 1986 | Delivered on: 4 September 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: £250,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 22-4-86. Particulars: 39 cranwich road, london. Title no. 248603. Outstanding |
17 July 1986 | Delivered on: 21 July 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Supplemental to a mortgage dated 22/4/86 legal charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee. Supplemental to a mortgage dated 22/4/86. Particulars: 136 barking road, london E16. Outstanding |
27 May 1986 | Delivered on: 2 June 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Legal charge Secured details: £250,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage dated 22.4.86. Particulars: 240, stamford hill, london. N16. Outstanding |
22 April 1986 | Delivered on: 28 April 1986 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: £250,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 260, stamford hill, london N16 346, queensbridge road, london E8. 327, bethnal green road,london E2. 91 & 93 kingsland high road, london E8. 83 bulls pond road, london N1. 6, fassett square, london E8. 97/99 kingsland high road london E8. Outstanding |
20 May 1980 | Delivered on: 28 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 ardleigh road N.1. london borough of hackney and 8 culford grove N.1 london borough of hackney title no ngl 365952. Outstanding |
19 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
11 December 2023 | Registration of charge 012093540070, created on 27 November 2023 (39 pages) |
11 December 2023 | Registration of charge 012093540069, created on 27 November 2023 (8 pages) |
4 December 2023 | Satisfaction of charge 8 in full (1 page) |
4 December 2023 | Satisfaction of charge 1 in full (1 page) |
1 December 2023 | Satisfaction of charge 66 in full (1 page) |
1 December 2023 | Satisfaction of charge 52 in full (1 page) |
1 December 2023 | Satisfaction of charge 63 in full (1 page) |
1 December 2023 | Satisfaction of charge 64 in full (1 page) |
30 November 2023 | Satisfaction of charge 22 in full (1 page) |
30 November 2023 | Satisfaction of charge 12 in full (1 page) |
30 November 2023 | Satisfaction of charge 57 in full (1 page) |
30 November 2023 | Satisfaction of charge 56 in full (1 page) |
30 November 2023 | Satisfaction of charge 31 in full (1 page) |
30 November 2023 | Satisfaction of charge 62 in full (1 page) |
30 November 2023 | Satisfaction of charge 24 in full (1 page) |
30 November 2023 | Satisfaction of charge 35 in full (1 page) |
30 November 2023 | Satisfaction of charge 19 in full (1 page) |
30 November 2023 | Satisfaction of charge 45 in full (1 page) |
30 November 2023 | Satisfaction of charge 27 in full (1 page) |
30 November 2023 | Satisfaction of charge 59 in full (1 page) |
30 November 2023 | Satisfaction of charge 46 in full (1 page) |
30 November 2023 | Satisfaction of charge 30 in full (1 page) |
30 November 2023 | Satisfaction of charge 65 in full (1 page) |
30 November 2023 | Satisfaction of charge 55 in full (1 page) |
30 November 2023 | Satisfaction of charge 34 in full (1 page) |
30 November 2023 | Satisfaction of charge 49 in full (1 page) |
30 November 2023 | Satisfaction of charge 38 in full (1 page) |
30 November 2023 | Satisfaction of charge 67 in full (1 page) |
30 November 2023 | Satisfaction of charge 43 in full (1 page) |
30 November 2023 | Satisfaction of charge 23 in full (1 page) |
30 November 2023 | Satisfaction of charge 14 in full (1 page) |
30 November 2023 | Satisfaction of charge 42 in full (1 page) |
30 November 2023 | Satisfaction of charge 28 in full (1 page) |
30 November 2023 | Satisfaction of charge 54 in full (1 page) |
30 November 2023 | Satisfaction of charge 25 in full (1 page) |
30 November 2023 | Satisfaction of charge 37 in full (1 page) |
30 November 2023 | Satisfaction of charge 32 in full (1 page) |
30 November 2023 | Satisfaction of charge 13 in full (1 page) |
30 November 2023 | Satisfaction of charge 16 in full (1 page) |
30 November 2023 | Satisfaction of charge 20 in full (1 page) |
30 November 2023 | Satisfaction of charge 40 in full (1 page) |
30 November 2023 | Satisfaction of charge 58 in full (1 page) |
30 November 2023 | Satisfaction of charge 44 in full (1 page) |
30 November 2023 | Satisfaction of charge 53 in full (1 page) |
30 November 2023 | Satisfaction of charge 26 in full (1 page) |
30 November 2023 | Satisfaction of charge 47 in full (1 page) |
30 November 2023 | Satisfaction of charge 41 in full (1 page) |
30 November 2023 | Satisfaction of charge 29 in full (1 page) |
30 November 2023 | Satisfaction of charge 39 in full (1 page) |
30 November 2023 | Satisfaction of charge 60 in full (1 page) |
30 November 2023 | Satisfaction of charge 61 in full (1 page) |
30 November 2023 | Satisfaction of charge 21 in full (1 page) |
30 November 2023 | Satisfaction of charge 48 in full (1 page) |
30 November 2023 | Satisfaction of charge 50 in full (1 page) |
30 November 2023 | Satisfaction of charge 15 in full (1 page) |
30 November 2023 | Satisfaction of charge 17 in full (1 page) |
30 November 2023 | Satisfaction of charge 36 in full (1 page) |
30 November 2023 | Satisfaction of charge 51 in full (1 page) |
30 November 2023 | Satisfaction of charge 11 in full (1 page) |
30 November 2023 | Satisfaction of charge 33 in full (1 page) |
30 November 2023 | Satisfaction of charge 68 in full (1 page) |
15 November 2023 | Full accounts made up to 31 July 2023 (24 pages) |
17 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
31 January 2023 | Full accounts made up to 31 July 2022 (24 pages) |
28 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
18 January 2022 | Full accounts made up to 31 July 2021 (24 pages) |
22 December 2021 | Change of details for Mr John Edward Davies as a person with significant control on 3 December 2021 (2 pages) |
22 December 2021 | Director's details changed for Mr John Edward Davies on 3 December 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 July 2020 (23 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 July 2019 (23 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 July 2018 (23 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 July 2017 (22 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Director's details changed for Mr John Edward Davies on 16 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr John Edward Davies on 16 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr John Edward Davies on 16 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Michael David Symons on 16 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Michael David Symons on 16 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr John Edward Davies on 16 February 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 July 2016 (23 pages) |
11 January 2017 | Full accounts made up to 31 July 2016 (23 pages) |
18 October 2016 | Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page) |
18 October 2016 | Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages) |
18 October 2016 | Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page) |
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 November 2015 | Full accounts made up to 31 July 2015 (17 pages) |
11 November 2015 | Full accounts made up to 31 July 2015 (17 pages) |
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
5 January 2015 | Full accounts made up to 31 July 2014 (18 pages) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
23 October 2013 | Full accounts made up to 31 July 2013 (19 pages) |
23 October 2013 | Full accounts made up to 31 July 2013 (19 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
5 November 2012 | Full accounts made up to 31 July 2012 (18 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 31 July 2011 (18 pages) |
25 October 2011 | Full accounts made up to 31 July 2011 (18 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (18 pages) |
5 November 2010 | Full accounts made up to 31 July 2010 (18 pages) |
16 February 2010 | Director's details changed for Michael David Symons on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr John Edward Davies on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr John Edward Davies on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael David Symons on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
24 December 2009 | Full accounts made up to 31 July 2009 (18 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
10 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
10 December 2008 | Full accounts made up to 31 July 2008 (19 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Full accounts made up to 31 July 2007 (19 pages) |
7 January 2008 | Full accounts made up to 31 July 2007 (19 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
12 February 2007 | Full accounts made up to 31 July 2006 (20 pages) |
12 February 2007 | Full accounts made up to 31 July 2006 (20 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members
|
21 February 2006 | Return made up to 16/02/06; full list of members
|
3 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (19 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (7 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
8 February 2005 | Full accounts made up to 31 July 2004 (19 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
25 February 2004 | Full accounts made up to 31 July 2003 (19 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (20 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (20 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 31 July 2001 (19 pages) |
3 January 2002 | Full accounts made up to 31 July 2001 (19 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
19 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 31 July 2000 (19 pages) |
10 December 2000 | Full accounts made up to 31 July 2000 (19 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members
|
28 February 2000 | Return made up to 16/02/00; full list of members
|
17 November 1999 | Full accounts made up to 31 July 1999 (19 pages) |
17 November 1999 | Full accounts made up to 31 July 1999 (19 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Return made up to 16/02/99; no change of members
|
12 March 1999 | Return made up to 16/02/99; no change of members
|
1 February 1999 | Full accounts made up to 31 July 1998 (18 pages) |
1 February 1999 | Full accounts made up to 31 July 1998 (18 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Application for reregistration from private to PLC (1 page) |
25 February 1998 | Application for reregistration from private to PLC (1 page) |
25 February 1998 | Re-registration of Memorandum and Articles (12 pages) |
25 February 1998 | Re-registration of Memorandum and Articles (12 pages) |
25 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1998 | Auditor's statement (1 page) |
25 February 1998 | Declaration on reregistration from private to PLC (1 page) |
25 February 1998 | Balance Sheet (1 page) |
25 February 1998 | Auditor's report (1 page) |
25 February 1998 | Auditor's report (1 page) |
25 February 1998 | Auditor's statement (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Ad 09/02/98--------- £ si 50001@1=50001 £ ic 9999/60000 (2 pages) |
25 February 1998 | Declaration on reregistration from private to PLC (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 February 1998 | Ad 09/02/98--------- £ si 50001@1=50001 £ ic 9999/60000 (2 pages) |
25 February 1998 | Balance Sheet (1 page) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (7 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
10 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |