Company NameBerkeley Square Property Investments Limited
Company StatusActive
Company Number01279376
CategoryPrivate Limited Company
Incorporation Date30 September 1976(47 years, 7 months ago)
Previous NameJunafelt Limited

Business Activity

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

Directors

Director NameCheryl Francis Cripp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Lord's Hill Common
Shamley Green
Surrey
GU5 0UZ
Director NameMr Robin Douglas Cripp
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1991(14 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Lord's Hill Common
Shamley Green
Surrey
GU5 0UZ
Director NameMr Peter Howard Cripp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1998(21 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameCheryl Francis Cripp
NationalityBritish
StatusResigned
Appointed17 February 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 May 2007)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Dye House Road
Thursley
Surrey
GU8 6QD
Secretary NameMr Richard Anthony Mackenzie Freeman
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP
Secretary NamePeter Cripp
NationalityBritish
StatusResigned
Appointed07 May 1998(21 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 February 2000)
RoleCompany Director
Correspondence Address19 South Molton Lane
London
W1Y 1AQ
Secretary NameRichard Freeman & Co Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(21 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 September 2013)
Correspondence Address13 Radnor Walk
Chelsea
London
SW3 4BP

Contact

Telephone020 74913557
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £1Peter Howard Cripp
50.00%
Ordinary
40 at £1Cheryl Francis Cripp
40.00%
Ordinary
10 at £1Robin Douglas Cripp
10.00%
Ordinary

Financials

Year2014
Net Worth-£455,205
Cash£6,715
Current Liabilities£713,044

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (1 month, 4 weeks ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

5 October 2001Delivered on: 10 October 2001
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h building and premises situate and k/a 12 and 14 upper tatchbrook street in the city of westminster london SW1V 1SH t/n 407026 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Fully Satisfied
30 March 2001Delivered on: 4 April 2001
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as flat 24 oaklands argyle rd,london W13; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
19 February 2001Delivered on: 21 February 2001
Satisfied on: 5 April 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/H property k/a 15 woodfield crescent ealing london W5 1PP t/no: MX56874. 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.
Fully Satisfied
22 January 2001Delivered on: 23 January 2001
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 19-46 warwick chambers pater street kensington london W8 - LN183925. See the mortgage charge document for full details.
Fully Satisfied
19 December 2000Delivered on: 4 January 2001
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Assignment by way of security of sale contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the benefit of the assignor's interest in the contract all rights titles benefits and interests of the assignor whatsoever present and futre whether proprietary contractual or otherwise arising out of or connected with or relating to the contract.
Fully Satisfied
27 June 2000Delivered on: 1 July 2000
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 273, 279 and 281 sydenham road in the london borough of lewisham london SW26 5EN title number LN212312 all fixed machinery buildings erections and other fixtures fittings.
Fully Satisfied
23 May 2000Delivered on: 27 May 2000
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: 04.
Particulars: The f/h dwelling houses k/a 27 and 29 elm park road, brixton lambeth london t/n LN44981 together with all singular the fixed machinery buildings erections and other fixtures & fittings.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 130 finborough road london SW10 t/n 441221 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 6 rye view maisonettes peckham rye southwark london t/n 412865 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
1 April 1986Delivered on: 5 April 1986
Satisfied on: 5 April 2002
Persons entitled: Pointon York Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 alwol road, london SW11.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 52 high street hampton hill richmond upon thames london t/n SGL23298 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 72 victoria road kingston upon thames london t/n SY294489 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 21 victoria road kingston upon thames london t/n SY281142 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 29 November 2021
Persons entitled: Wintrust Securities Limited

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 first legal mortgage all and every interest in l/h property k/a second floor flat, 13 elliot park, lewisham SE13. T/no. LN219072. Together with all buildings and fixtures thereon and the proceeds of sale thereof.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 24 ifield road london SW10 t/n LN180091 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 26 ifield road london SW10 t/n LN180102 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 13 elliot park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 14 elliot park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 13 elliot park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 14 elliot park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
19 March 1986Delivered on: 26 March 1986
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bishops mansions l/b of hammersmith and fulham title no. Ngl 496334 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 14 elliot park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first floor flat 1 waterland road granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 2 newton house granville park lewisham SE13 t/n SGL491954 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a second floor flat 2 granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a first and second floor maisonette 41 granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 41 granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 65 granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 4 June 2005
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 nunhead grove southwark london t/n 257105 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 63 granville park lewisham SE13 t/n LN219072 all fixtures and buildings thereon floating charge over the undertaking property and assets present and future. Fixed charge on both debts present and future.
Fully Satisfied
28 September 1999Delivered on: 30 September 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 50 london road kingston upon thames t/n SY218078 together with the fixed machinery buildings erections and other fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
20 July 1985Delivered on: 31 July 1985
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bishops mansions, london borough of hammersmith and fulham t/n ngl 496334 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1999Delivered on: 30 June 1999
Satisfied on: 5 April 2002
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 3,4 7 and 8 school lane windlesham surrey. 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.
Fully Satisfied
10 May 1999Delivered on: 11 May 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 centre terraced two storey cottage on the east side of mimram road k/a 36 mimram road welwyn hertfordshire t/no;-HD374393 all fixed plant machinery buildings erections other fixtures and fittings erected thereon.
Fully Satisfied
6 April 1999Delivered on: 7 April 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two storey semi detached dwelling house and premises k/a 5 cambrian road tunbridge wells kent-K792116 together with the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
17 March 1999Delivered on: 18 March 1999
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that ground floor l/h flat k/a flat 2 at 52 south edwardes square london W8 8HP. Together with all and singular the fixed machinery buildings erections ans other fixtures and fittings now erected on or affixed to the property or any part of it.. See the mortgage charge document for full details.
Fully Satisfied
3 July 1998Delivered on: 14 July 1998
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 43 garth rd,morden surrey; t/no sy 75333. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 July 1998Delivered on: 14 July 1998
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 40 myrtle rd,hounslow,midd'X. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 1998Delivered on: 5 March 1998
Satisfied on: 5 April 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: All that l/h property k/a flats 1,7,8 & 9 garden court stanton road london SW20.the goodwill of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1998Delivered on: 13 January 1998
Satisfied on: 5 April 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/H 103 duke road chiswick W4 in the L.B. of chiswick; the goodwill of the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1997Delivered on: 5 December 1997
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings thereon k/a 18A sidney road in the royal borough of richmond upon thames t/no: SGL129065 including all and singular fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
16 October 1997Delivered on: 18 October 1997
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 chiswick village in the L.B. of hounslow t/n-AGL24540 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Fully Satisfied
25 July 1980Delivered on: 15 August 1980
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 ferndale road, lambeth london sw.4. Title no: ln 122776.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1997Delivered on: 18 October 1997
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 chiswick village in the L.B. of hounslow t/n-AGL56974 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Fully Satisfied
15 September 1997Delivered on: 18 September 1997
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a land at the rear of flats 120, 164, 189 & 202 chiswick village l/b of hounslow t/no AGL52478 NGL302311 AGL57040 & AGL57061 and all fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
17 June 1997Delivered on: 25 June 1997
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 3 shelley close greenford middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 June 1997Delivered on: 3 June 1997
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that semi-detached two storey residential building situate and k/a numbers 3 and 3A king edwards gardens acton l/b of ealing london W3 9RE f/h t/no.NGL606098 together with all and singular the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
18 February 1997Delivered on: 27 February 1997
Satisfied on: 24 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 108 heathcroft avenue sunbury middlesex the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 January 1997Delivered on: 9 January 1997
Satisfied on: 5 April 2002
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 22 tonsley street london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1996Delivered on: 31 July 1996
Satisfied on: 5 April 2002
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: F/H 25 clifton road ramsgate kent and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1996Delivered on: 19 April 1996
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 end of terrace three storey residential house and premises k/a number 86 choumert road, peckham, london t/no. TGL115715 with all fixed machinery buildings fixtures and fittings thereon.
Fully Satisfied
1 February 1996Delivered on: 5 February 1996
Satisfied on: 5 April 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 9 oswin street london SE11 t/no. SGL70625 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1996Delivered on: 5 February 1996
Satisfied on: 5 April 2002
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 39 oswin street london SE11 t/no. SGL70625 and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1979Delivered on: 8 May 1979
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/14/16 & 40 alwol road, wandsworth, london S.W.11. title no ln 192303.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1996Delivered on: 31 January 1996
Satisfied on: 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: 21 oswin street london t/no: sgl 70625. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1996Delivered on: 31 January 1996
Satisfied on: 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: 43 oswin street, london t/no: sgl 70625. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1996Delivered on: 31 January 1996
Satisfied on: 5 April 2002
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited to the chargee on any account whatsoever.
Particulars: 79 st. George's road london t/no: sgl 42020. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1995Delivered on: 29 April 1995
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 3 rotherwood mansions 78 madeira road streatham london and fixed machinery building erections & other fixtures & fittings.
Fully Satisfied
24 April 1995Delivered on: 29 April 1995
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at 4 rotherwood mansions 78 madeira road streatham london and fixed machinery building erections & other fixtures & fittings.
Fully Satisfied
24 April 1995Delivered on: 29 April 1995
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80D melrose mansions madeira road streatham london and fixed machinery building erections & other fixtures & fittings.
Fully Satisfied
24 April 1995Delivered on: 29 April 1995
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80C melrose mansions madeira road streatham london & fixed machinery building erections & other fixtures & fittings.
Fully Satisfied
21 May 1993Delivered on: 27 May 1993
Satisfied on: 24 May 1997
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a skelbrook street, london SW18, l/b of wandsworth t/no. LN229596.
Fully Satisfied
21 May 1993Delivered on: 27 May 1993
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k//a 11 rock road, borough green, sevenoaks, borough of tonbridge and malling, kent t/no. K583768.
Fully Satisfied
21 May 1993Delivered on: 27 May 1993
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 rock road, borough green, sevenoaks, borough of tonbridge and malling, kent t/no. K508088.
Fully Satisfied
4 April 1979Delivered on: 23 April 1979
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, harbut road, london borough of wandsworth. SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1993Delivered on: 22 May 1993
Satisfied on: 5 April 2002
Persons entitled: Michael Louis Goldhill, David Raymond Goldhill and Simon Robert Goldhill(As Trustees of the J a Goldhill Accumulation and Maintenance Trust)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date.
Particulars: L/H property k/a maisonette nos. 58A and 60A high street, banstead.
Fully Satisfied
30 October 1992Delivered on: 6 November 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 136 sutton court sutton court road london W4 t/n NGL537699 together with all and singular the fixed machinery buildings erections fixtures and fittings erected on or affixed to the property or anypart thereof.
Fully Satisfied
26 October 1992Delivered on: 28 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 68/68A stapleton rd london SW17 t/NO405848 for details see form 395.
Fully Satisfied
26 October 1992Delivered on: 28 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 61 highlands heath london SW15 t/n sgl 395361 for details see form 395.
Fully Satisfied
26 October 1992Delivered on: 28 October 1992
Satisfied on: 24 May 1997
Persons entitled: Wintrust Securities LTD

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 94 highlands heath london SW15 t/n SGL394119 for details see form 395.
Fully Satisfied
26 October 1992Delivered on: 28 October 1992
Satisfied on: 24 May 1997
Persons entitled: Wintrust Securities LTD

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 30/30A barnard rd london SW11 t/n LN157275.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 37 leverson st,london SW16 t/N133438FOR full details see form 395.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 70 petley road london W6 t/n NGL72597 for full details see form 395.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 50 and 58 mill lane cheshunt hertfordshire and garages on the n/e side of fraser road cheshunt hertfordshire t/NHD261603 and HD41027 for full details see form 395.
Fully Satisfied
13 October 1992Delivered on: 15 October 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 newton ave,acton london W3 t/n MX430918 for full details see form 395.
Fully Satisfied
3 January 1979Delivered on: 7 February 1979
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 caiston rd, wandsworth, london SW12. More particularly described in a transfer dated 3/1/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1992Delivered on: 8 July 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 69 sisters avenue,london SW11 wandsworth t/n LN8551 for full details see form 395.
Fully Satisfied
17 June 1992Delivered on: 23 June 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/8A wavendon rd,chiswick,london W1 l/b of hounslow t/n MX92505 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Fully Satisfied
15 May 1992Delivered on: 18 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 68 elmhurst mansions,edgeley road,london SW4 l/b of lambeth t/n TGL63365 and fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 hampden road,kingston upon thames l/b of kingston upon thames t/n SGL478951 and fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 14/14A hannington road,london SW4 l/b of lambeth t/n SGL510125 fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 18 north worple way,london SW14 l/b of richmond upon thames t/n TGL51888 fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 121 twilley street,london SW18 l/b of wandsworth t/n 441585 fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 52 burcott lane,bierton,buckinghamshire in the district of aylesbury vale t /n bm 138656 fixed machinery buildings erections fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 3 westfields avenue,barnes,london SW13 l/b of richmond upon thames t/n TGL41165 fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 52 dores road,upper stratton,swindon wiltshire,thamesdown t/n WT85943 fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
27 November 1978Delivered on: 13 December 1978
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 gunlestone rd, hammersmith london W14. Title no: ngl 337809. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 February 1992Delivered on: 14 February 1992
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities Limited

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 38 khartoum road tooting london SW17T/n SGL402420 all and singular the fixed machinery buildings erections other fixtures and fittings.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 land k/a 30 queenshill road selsdon surrey t/n SGL505414 floating charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 land k/a 41 rothschild road acton green london W4 t/n MX89449 floating charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 24 May 1997
Persons entitled: Wintrust Securities LTD

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 land k/a 212 munster road fulham t/NNGL215104 floating charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 land k/a 11 salisbury road london SW19 t/n TGL18649 floating charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 24 May 1997
Persons entitled: Wintrust Securities LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 alwol road london SW11 t/n LN192303 floating charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
12 November 1991Delivered on: 25 November 1991
Satisfied on: 5 April 2002
Persons entitled: Wintrust Securities LTD

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 melrose and rotherwood mansions 78/80 madeira road streatham london t/N99457FLOATING charge over for full details see form 395. undertaking and all property and assets.
Fully Satisfied
24 December 1986Delivered on: 30 December 1986
Satisfied on: 5 April 2002
Persons entitled: Pointon York LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 bishops mansions bishops park road london SW6.
Fully Satisfied
14 May 2010Delivered on: 19 May 2010
Satisfied on: 22 October 2010
Persons entitled: Tulip Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from robin cripp to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 ravenswood road london, any other interests in the property all rents, goodwill and proceeds of any insurance relating to the property.
Fully Satisfied
27 June 1986Delivered on: 10 July 1986
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 new kings road london SW6 t/n ln 146051 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 2008Delivered on: 9 July 2008
Satisfied on: 28 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 400-406 uxbridge road and land and buildings on the north side of uxbridge road hayes middlesex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Satisfied on: 4 June 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land being 1 waterland road granville park london SE13 t/n TGL165494, 14 eliot park london SE13 t/n TGL165471, 13 eliot park lewisham t/n TGL165472 (for further details of property charged see schedule to form 395). see the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 14 March 2002
Satisfied on: 21 January 2009
Persons entitled: The William Pears Group of Companies Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property being 19-46 (inclusive) warwick chambers, pater street, london, W8, t/no LN183925. By way of first fixed charge the property not effectively mortgaged as above, all plant and machinery, all benefits in respect of insurances.. See the mortgage charge document for full details.
Fully Satisfied
14 May 1986Delivered on: 21 May 1986
Satisfied on: 5 April 2002
Persons entitled: Pointon York Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 345 clapham road stockwall SW9.
Fully Satisfied
13 June 1978Delivered on: 4 July 1978
Satisfied on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 hazlewell rd., Putney, wandsworth london SW15. Title no ln 101280. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 2001Delivered on: 1 February 2001
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 property known as 222 king st,hammersmith,london W6 ora; BGL36464; by way of specific charge the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 2009Delivered on: 4 June 2009
Persons entitled: Surrey Primary Care Trust (Spct)

Classification: Overage legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The portland terrance site see image for full details.
Outstanding
18 February 2009Delivered on: 26 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 eastwood road bramley guildford surrey t/no. SY547558 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
19 January 2009Delivered on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £13,000 credited to account designation number 63625628 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
18 June 2008Delivered on: 24 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £48,750 credited to account designation number 63625628 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
5 June 2006Delivered on: 7 June 2006
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 known as 2 gaskarth road london t/n SGL240327,. 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
30 September 2005Delivered on: 5 October 2005
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/H property k/a 37A albert court, prince consort road, london t/n NGL815893. 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
12 July 2002Delivered on: 23 July 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 - 161 goldhawk rd,london E12 8EN; ln 89882. 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
8 March 2002Delivered on: 18 March 2002
Persons entitled: Anglo Irish Bank Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 24 oaklands argyle road, london, W13. F/h land k/a 70 petley road, london, W6, t/no NGL72597. F/h land k/a 11 salisbury road, london, SW19, t/no TGL18649. (For further property charged refer to form 395) all the rents and the benefit of all securities and guarantees..fixed charge all rights title and interest in and to any proceeds of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
23 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
26 February 2019Withdrawal of a person with significant control statement on 26 February 2019 (2 pages)
6 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
2 March 2018Notification of Peter Howard Cripp as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Notification of Cheryl Francis Cripp as a person with significant control on 6 April 2016 (2 pages)
3 January 2018Director's details changed for Mr Peter Howard Cripp on 3 January 2018 (2 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages)
14 April 2014Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page)
14 April 2014Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 (2 pages)
14 April 2014Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages)
14 April 2014Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary (1 page)
14 April 2014Director's details changed for Cheryl Francis Cripp on 10 January 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
15 February 2013Director's details changed for Mr Peter Howard Cripp on 1 February 2013 (2 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Cheryl Francis Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
6 March 2012Director's details changed for Robin Douglas Cripp on 4 April 2011 (2 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
26 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 111 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 111 (5 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 110 (3 pages)
31 March 2009Return made up to 17/02/09; full list of members (4 pages)
31 March 2009Return made up to 17/02/09; full list of members (4 pages)
5 March 2009Amended accounts made up to 29 February 2008 (5 pages)
5 March 2009Amended accounts made up to 29 February 2008 (5 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 107 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 106 (3 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
9 June 2008Return made up to 17/02/08; full list of members (4 pages)
31 March 2008Director's change of particulars / peter cripp / 26/02/2008 (1 page)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 March 2008Director's change of particulars / peter cripp / 26/02/2008 (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
23 April 2007Return made up to 17/02/07; full list of members (3 pages)
23 April 2007Return made up to 17/02/07; full list of members (3 pages)
1 April 2007Director's particulars changed (1 page)
1 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Director's particulars changed (1 page)
28 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
26 July 2006Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page)
26 July 2006Registered office changed on 26/07/06 from: cloverfield houghton down stockbridge hampshire SO20 6JR (1 page)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 March 2006Full accounts made up to 28 February 2005 (13 pages)
7 March 2006Full accounts made up to 28 February 2005 (13 pages)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Full accounts made up to 28 February 2004 (16 pages)
22 March 2005Full accounts made up to 28 February 2004 (16 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 March 2004Full accounts made up to 28 February 2003 (12 pages)
11 March 2004Full accounts made up to 28 February 2003 (12 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
26 February 2004Return made up to 17/02/04; full list of members (8 pages)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
27 February 2003Return made up to 17/02/03; full list of members (8 pages)
2 November 2002Full accounts made up to 28 February 2002 (12 pages)
2 November 2002Full accounts made up to 28 February 2002 (12 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 March 2002Particulars of mortgage/charge (7 pages)
18 March 2002Particulars of mortgage/charge (7 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
14 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Return made up to 17/02/02; full list of members (7 pages)
6 March 2002Return made up to 17/02/02; full list of members (7 pages)
19 December 2001Full accounts made up to 28 February 2001 (10 pages)
19 December 2001Full accounts made up to 28 February 2001 (10 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
23 January 2001Particulars of mortgage/charge (7 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
2 November 2000Full accounts made up to 28 February 2000 (11 pages)
2 November 2000Full accounts made up to 28 February 2000 (11 pages)
14 July 2000Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page)
14 July 2000Registered office changed on 14/07/00 from: 182B walton street london SW3 2JL (1 page)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
24 December 1999Full accounts made up to 28 February 1999 (10 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 17/02/99; full list of members (8 pages)
1 May 1999Return made up to 17/02/99; full list of members (8 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
20 December 1998Full accounts made up to 28 February 1998 (10 pages)
20 December 1998Full accounts made up to 28 February 1998 (10 pages)
17 August 1998Company name changed junafelt LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed junafelt LIMITED\certificate issued on 18/08/98 (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 17/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 February 1998Return made up to 17/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
29 December 1997Full accounts made up to 28 February 1997 (10 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
24 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
14 April 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Full accounts made up to 28 February 1996 (10 pages)
19 December 1996Full accounts made up to 28 February 1996 (10 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Return made up to 17/02/96; full list of members (7 pages)
4 March 1996Return made up to 17/02/96; full list of members (7 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
29 April 1995Particulars of mortgage/charge (4 pages)
30 September 1976Incorporation (12 pages)
30 September 1976Incorporation (12 pages)