Company NameGrocola Plc
DirectorsMichael David Symons and John Edward Davies
Company StatusActive
Company Number01209354
CategoryPublic Limited Company
Incorporation Date24 April 1975(49 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael David Symons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(16 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameMr John Edward Davies
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(16 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Secretary NameMr John Edward Davies
NationalityBritish
StatusCurrent
Appointed16 June 1993(18 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameAdrian Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleChartered Surveyor
Correspondence Address8 Minster Yard
Lincoln
Lincolnshire
LN2 1PJ
Secretary NameMrs Patricia Anne Smith
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Southend Arterial Road
Hornchurch
Essex
RM11 2SE
Director NameMr Alan Leslie Smith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(18 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 16 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Southend Arterial Road
Hornchurch
Essex
RM11 2SE

Contact

Telephone020 85248134
Telephone regionLondon

Location

Registered AddressJackson House
Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Mr John Edward Davies
66.67%
Ordinary
20k at £1Michael David Symons
33.33%
Ordinary

Financials

Year2014
Net Worth£18,386,552
Cash£1,280,097
Current Liabilities£911,008

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

21 May 1985Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1987Delivered 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 1985Delivered 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 1984Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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

Filing History

19 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
11 December 2023Registration of charge 012093540070, created on 27 November 2023 (39 pages)
11 December 2023Registration of charge 012093540069, created on 27 November 2023 (8 pages)
4 December 2023Satisfaction of charge 8 in full (1 page)
4 December 2023Satisfaction of charge 1 in full (1 page)
1 December 2023Satisfaction of charge 66 in full (1 page)
1 December 2023Satisfaction of charge 52 in full (1 page)
1 December 2023Satisfaction of charge 63 in full (1 page)
1 December 2023Satisfaction of charge 64 in full (1 page)
30 November 2023Satisfaction of charge 22 in full (1 page)
30 November 2023Satisfaction of charge 12 in full (1 page)
30 November 2023Satisfaction of charge 57 in full (1 page)
30 November 2023Satisfaction of charge 56 in full (1 page)
30 November 2023Satisfaction of charge 31 in full (1 page)
30 November 2023Satisfaction of charge 62 in full (1 page)
30 November 2023Satisfaction of charge 24 in full (1 page)
30 November 2023Satisfaction of charge 35 in full (1 page)
30 November 2023Satisfaction of charge 19 in full (1 page)
30 November 2023Satisfaction of charge 45 in full (1 page)
30 November 2023Satisfaction of charge 27 in full (1 page)
30 November 2023Satisfaction of charge 59 in full (1 page)
30 November 2023Satisfaction of charge 46 in full (1 page)
30 November 2023Satisfaction of charge 30 in full (1 page)
30 November 2023Satisfaction of charge 65 in full (1 page)
30 November 2023Satisfaction of charge 55 in full (1 page)
30 November 2023Satisfaction of charge 34 in full (1 page)
30 November 2023Satisfaction of charge 49 in full (1 page)
30 November 2023Satisfaction of charge 38 in full (1 page)
30 November 2023Satisfaction of charge 67 in full (1 page)
30 November 2023Satisfaction of charge 43 in full (1 page)
30 November 2023Satisfaction of charge 23 in full (1 page)
30 November 2023Satisfaction of charge 14 in full (1 page)
30 November 2023Satisfaction of charge 42 in full (1 page)
30 November 2023Satisfaction of charge 28 in full (1 page)
30 November 2023Satisfaction of charge 54 in full (1 page)
30 November 2023Satisfaction of charge 25 in full (1 page)
30 November 2023Satisfaction of charge 37 in full (1 page)
30 November 2023Satisfaction of charge 32 in full (1 page)
30 November 2023Satisfaction of charge 13 in full (1 page)
30 November 2023Satisfaction of charge 16 in full (1 page)
30 November 2023Satisfaction of charge 20 in full (1 page)
30 November 2023Satisfaction of charge 40 in full (1 page)
30 November 2023Satisfaction of charge 58 in full (1 page)
30 November 2023Satisfaction of charge 44 in full (1 page)
30 November 2023Satisfaction of charge 53 in full (1 page)
30 November 2023Satisfaction of charge 26 in full (1 page)
30 November 2023Satisfaction of charge 47 in full (1 page)
30 November 2023Satisfaction of charge 41 in full (1 page)
30 November 2023Satisfaction of charge 29 in full (1 page)
30 November 2023Satisfaction of charge 39 in full (1 page)
30 November 2023Satisfaction of charge 60 in full (1 page)
30 November 2023Satisfaction of charge 61 in full (1 page)
30 November 2023Satisfaction of charge 21 in full (1 page)
30 November 2023Satisfaction of charge 48 in full (1 page)
30 November 2023Satisfaction of charge 50 in full (1 page)
30 November 2023Satisfaction of charge 15 in full (1 page)
30 November 2023Satisfaction of charge 17 in full (1 page)
30 November 2023Satisfaction of charge 36 in full (1 page)
30 November 2023Satisfaction of charge 51 in full (1 page)
30 November 2023Satisfaction of charge 11 in full (1 page)
30 November 2023Satisfaction of charge 33 in full (1 page)
30 November 2023Satisfaction of charge 68 in full (1 page)
15 November 2023Full accounts made up to 31 July 2023 (24 pages)
17 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 31 July 2022 (24 pages)
28 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
18 January 2022Full accounts made up to 31 July 2021 (24 pages)
22 December 2021Change of details for Mr John Edward Davies as a person with significant control on 3 December 2021 (2 pages)
22 December 2021Director's details changed for Mr John Edward Davies on 3 December 2021 (2 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 July 2020 (23 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 July 2019 (23 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
9 January 2019Full accounts made up to 31 July 2018 (23 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 31 July 2017 (22 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Director's details changed for Mr John Edward Davies on 16 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr John Edward Davies on 16 February 2017 (1 page)
22 February 2017Director's details changed for Mr John Edward Davies on 16 February 2017 (2 pages)
22 February 2017Director's details changed for Michael David Symons on 16 February 2017 (2 pages)
22 February 2017Director's details changed for Michael David Symons on 16 February 2017 (2 pages)
22 February 2017Secretary's details changed for Mr John Edward Davies on 16 February 2017 (1 page)
11 January 2017Full accounts made up to 31 July 2016 (23 pages)
11 January 2017Full accounts made up to 31 July 2016 (23 pages)
18 October 2016Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page)
18 October 2016Director's details changed for Mr John Edward Davies on 18 October 2016 (2 pages)
18 October 2016Secretary's details changed for Mr John Edward Davies on 18 October 2016 (1 page)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(5 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 60,000
(5 pages)
11 November 2015Full accounts made up to 31 July 2015 (17 pages)
11 November 2015Full accounts made up to 31 July 2015 (17 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60,000
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60,000
(5 pages)
5 January 2015Full accounts made up to 31 July 2014 (18 pages)
5 January 2015Full accounts made up to 31 July 2014 (18 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60,000
(5 pages)
24 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 60,000
(5 pages)
23 October 2013Full accounts made up to 31 July 2013 (19 pages)
23 October 2013Full accounts made up to 31 July 2013 (19 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 November 2012Full accounts made up to 31 July 2012 (18 pages)
5 November 2012Full accounts made up to 31 July 2012 (18 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 31 July 2011 (18 pages)
25 October 2011Full accounts made up to 31 July 2011 (18 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 July 2010 (18 pages)
5 November 2010Full accounts made up to 31 July 2010 (18 pages)
16 February 2010Director's details changed for Michael David Symons on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr John Edward Davies on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr John Edward Davies on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael David Symons on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 December 2009Full accounts made up to 31 July 2009 (18 pages)
24 December 2009Full accounts made up to 31 July 2009 (18 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
26 February 2009Return made up to 16/02/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 July 2008 (19 pages)
10 December 2008Full accounts made up to 31 July 2008 (19 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
7 January 2008Full accounts made up to 31 July 2007 (19 pages)
7 January 2008Full accounts made up to 31 July 2007 (19 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 16/02/07; full list of members (7 pages)
2 March 2007Return made up to 16/02/07; full list of members (7 pages)
12 February 2007Full accounts made up to 31 July 2006 (20 pages)
12 February 2007Full accounts made up to 31 July 2006 (20 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 16/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2006Full accounts made up to 31 July 2005 (19 pages)
3 January 2006Full accounts made up to 31 July 2005 (19 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
8 February 2005Full accounts made up to 31 July 2004 (19 pages)
8 February 2005Full accounts made up to 31 July 2004 (19 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 February 2004Return made up to 16/02/04; full list of members (7 pages)
25 February 2004Full accounts made up to 31 July 2003 (19 pages)
25 February 2004Full accounts made up to 31 July 2003 (19 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Full accounts made up to 31 July 2002 (20 pages)
12 February 2003Full accounts made up to 31 July 2002 (20 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
3 January 2002Full accounts made up to 31 July 2001 (19 pages)
3 January 2002Full accounts made up to 31 July 2001 (19 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 16/02/01; full list of members (6 pages)
19 February 2001Return made up to 16/02/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 July 2000 (19 pages)
10 December 2000Full accounts made up to 31 July 2000 (19 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 November 1999Full accounts made up to 31 July 1999 (19 pages)
17 November 1999Full accounts made up to 31 July 1999 (19 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
12 March 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1999Return made up to 16/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Full accounts made up to 31 July 1998 (18 pages)
1 February 1999Full accounts made up to 31 July 1998 (18 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
12 March 1998Return made up to 16/02/98; full list of members (6 pages)
12 March 1998Return made up to 16/02/98; full list of members (6 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 February 1998Application for reregistration from private to PLC (1 page)
25 February 1998Application for reregistration from private to PLC (1 page)
25 February 1998Re-registration of Memorandum and Articles (12 pages)
25 February 1998Re-registration of Memorandum and Articles (12 pages)
25 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
25 February 1998Auditor's statement (1 page)
25 February 1998Declaration on reregistration from private to PLC (1 page)
25 February 1998Balance Sheet (1 page)
25 February 1998Auditor's report (1 page)
25 February 1998Auditor's report (1 page)
25 February 1998Auditor's statement (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 February 1998Ad 09/02/98--------- £ si 50001@1=50001 £ ic 9999/60000 (2 pages)
25 February 1998Declaration on reregistration from private to PLC (1 page)
25 February 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
25 February 1998Certificate of re-registration from Private to Public Limited Company (1 page)
25 February 1998Ad 09/02/98--------- £ si 50001@1=50001 £ ic 9999/60000 (2 pages)
25 February 1998Balance Sheet (1 page)
23 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (7 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 16/02/97; full list of members (6 pages)
19 February 1997Return made up to 16/02/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 February 1996Return made up to 16/02/96; no change of members (4 pages)
29 February 1996Return made up to 16/02/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
30 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)