London
WC1V 6HZ
Director Name | Mr Steve Clive Lakin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Director Name | Pia Elizabeth Taylor |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 8 Relton Mews London SW7 1ET |
Director Name | Hugh Ian Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 07 December 2015) |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Secretary Name | Pia Elizabeth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 8 Relton Mews London SW7 1ET |
Secretary Name | Mr Nicholas Paul Bastian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 41 Whitfield Street London W1P 5RG |
Director Name | Mr Nicholas Paul Bastian |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 April 1997) |
Role | Solicitor |
Correspondence Address | Pound Cottage The Street Waltham Street Lawrence Berkshire RG10 0JJ |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Registered Address | 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
150 at £1 | Hugh Ian Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,162,869 |
Cash | £4,013 |
Current Liabilities | £2,305,134 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 18 September 1993 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: 24/24A whateley road, southwark title no:- ln 170788 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 June 1982 | Delivered on: 24 June 1982 Satisfied on: 28 April 2016 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: 24, eaton rise, london W5. Ealing. Gr london. Title no mx 142552 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1982 | Delivered on: 24 June 1982 Satisfied on: 18 September 1993 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: 14, shirley road, acton, ealing G. london. Title no:- ngl 50049 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 1981 | Delivered on: 22 December 1981 Satisfied on: 29 September 1993 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: 68 southenton road, london W6. Title no. Ngl 221015. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1981 | Delivered on: 5 June 1981 Satisfied on: 28 April 2016 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: 4, grosvenor road, chiswick hounslow. Title no. Mx 132275. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 2002 | Delivered on: 17 July 2002 Satisfied on: 30 January 2010 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title benefit and interest in and to all the rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the properties being units 1-6 (inclusive) national avenue industrial estate national avenue kingston-upon-hull humberside t/n HS146815, land on the south of bontoft avenue kingston-upon-hull humberside t/n HS151391, 28 & 30 blythe road hammersmith & fulham t/n 260851 (for details of further properties charged please refer to the form 395). Fully Satisfied |
9 July 2002 | Delivered on: 17 July 2002 Satisfied on: 30 January 2010 Persons entitled: Bristol & West PLC Classification: Mortgage deed 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 properties being units 1-6 (inclusive) national avenue industrial estate national avenue kingston-upon-hull humberside t/n HS146815, land on the south of bontoft avenue kingston-upon-hull humberside t/n HS151391, 28 & 30 blythe road hammersmith & fulham, t/n 260851,(for details of further properties charged please refer to the form 395) together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
19 July 2001 | Delivered on: 24 July 2001 Satisfied on: 30 January 2010 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a flat 3,71 holland park t/no new.together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
14 November 1997 | Delivered on: 15 November 1997 Satisfied on: 30 January 2010 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Properties known as units 1-6(inclusive)national avenue industrial estate national avenue kingston upon hull t/n HS146815 land on the south of bontoft avenue kingston upon hull t/n HS151391 for further properties charged please refer to form 395.all buildings fixtures fixed plant machinery together with all estates rights title options privileges appurtenant to or benefiting including all bebeficial interests by way of fixed charge thebenefit of all guarantees rent depositsagreements contracts undertakings warranties by way of floating charge the underand rights an assignment of goodwill ofthe business all monies in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
31 October 1994 | Delivered on: 3 November 1994 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: 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. Fully Satisfied |
4 September 1991 | Delivered on: 9 September 1991 Satisfied on: 26 June 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: Flat a, 34-37, gertrude street, chelsea. Title no: ngl 652149 and/or the proceeds of asle thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120 riverview gardens, barnes, london SW13. Together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 castlenau gardens barnes, london SW13 together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 riverview gardens, barnes london SW13 together with all rents owing to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1981 | Delivered on: 5 June 1981 Satisfied on: 28 April 2016 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: 413, chiswick high road, hounslow. Title no. Ngl 373422. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handlesbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 riverview gardens, barnes london SW13 together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40 riverview gardens barnes london SW13 together with all rents owing to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken. Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 72 riverview gardens barnes, london SW13 together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken. Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 riverview gardens barnes london SW13 together with all rents owing to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1991 | Delivered on: 18 February 1991 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 castlenau gardens barnes london SW13 together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1990 | Delivered on: 22 November 1990 Satisfied on: 26 June 2002 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat f 34-37 gertrude. St, chelsea and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1989 | Delivered on: 10 November 1989 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken 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 - national avenue industrial estate national avenue kingston-upon-hull. Title no ms 151391 and ms 146815. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1981 | Delivered on: 5 June 1981 Satisfied on: 18 September 1993 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: 7 clarence road, hounslow. Title no. Mx 132570. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1988 | Delivered on: 19 September 1988 Satisfied on: 26 June 2002 Persons entitled: Svenska Handelsbanken London Branch. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties specified on form M395 together with fixed & floating charges over undertaking and all property and assets present and future including bookdetbs uncalled capital. (See form M395 for full details). Fully Satisfied |
13 July 1987 | Delivered on: 23 July 1987 Satisfied on: 28 April 2016 Persons entitled: Allied Arab 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/Hold 27 kelso place W8 royal borough of kensington and chelsea. Title no ln 67310. Fully Satisfied |
25 November 1986 | Delivered on: 26 November 1986 Satisfied on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 goldhawke mews london W12. Fully Satisfied |
18 July 1986 | Delivered on: 25 July 1986 Satisfied on: 28 April 2016 Persons entitled: Bank of Ireland. 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, 134 gloucester terrace, SW3 in the city of westminster. Title no ngl 510616. Fully Satisfied |
4 April 1986 | Delivered on: 12 April 1986 Satisfied on: 28 April 2016 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: 45 sterndale road hammersmith and fulham london W14. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1986 | Delivered on: 18 February 1986 Satisfied on: 26 June 2002 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/30 blythe road. Royal borough of kensington and chelsea W14 title no 260851. Fully Satisfied |
13 February 1986 | Delivered on: 18 February 1986 Satisfied on: 26 March 1992 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 coleherne road royal borough of kensington and chelsea SW10 title no ngl 506536. Fully Satisfied |
30 August 1985 | Delivered on: 4 September 1985 Satisfied on: 18 September 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 and 15 courtfield gardens, london and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1980 | Delivered on: 28 February 1980 Satisfied on: 18 September 1993 Persons entitled: Dunbar and Company 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 goldsmith avenue acton. Ealing london title no ngl 356415. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 July 1985 | Delivered on: 5 July 1985 Satisfied on: 29 September 1993 Persons entitled: Lloyds 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: 8,12,14,16,20,22,24,28,20A 22A and 24A stone newington high street london N16., And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1985 | Delivered on: 22 April 1985 Satisfied on: 28 April 2016 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hugh ian taylor to the chargee on any account whatsoever. Particulars: 134 gloucester terrace london W2 t/n ngl 510616. Fully Satisfied |
30 September 1983 | Delivered on: 15 October 1983 Satisfied on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140, gloucester terrace, city of westminster and/or the proceeds of sale thereof. (Part title no ln 119863.). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1982 | Delivered on: 6 December 1982 Satisfied on: 18 September 1993 Persons entitled: Dunbar and Company Limited Bankers. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 bloemfontein avenue hammersmith and fulham london t/n-LN184153. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 28 April 2016 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: 62 clifton hill london NW8 and/or the proceeds of sale thereof t/n-380805. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 18 September 1993 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: 22/22A whateley road southwark london t/n-LN170788 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 18 September 1993 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: 27 northcross road. Southwark title no. Ln 170788 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 18 September 1993 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: 165 lordship lane southwark t/n-LN170790 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 18 September 1993 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: 169, lordship lane, southwark title no:- ln 170790. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 August 1982 | Delivered on: 23 August 1982 Satisfied on: 28 April 2016 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: 67, marlborough place, westminster title no:- 1257706 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1979 | Delivered on: 1 November 1979 Satisfied on: 29 September 1993 Persons entitled: Dunbar & Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 sterne street, london, W12, title no. 184790 with all buildings and all fixtures. Fully Satisfied |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as cocoa house, 129 cumberland road, bristol BS1 6UY, 1 gas ferry road, bristol BS1 6UN and the georgian house, gas ferry road, bristol BS1 6UN and registered at hm land registry under title number AV77319 (the "property"). Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: By way of legal mortgage, the property known as hanover house, 47 corn street, bristol BS1 1HT and registered at hm land registry under title number AV142055 (the "property"). Outstanding |
28 January 2010 | Delivered on: 30 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 riverview gardens london t/no TGL327067, 14 riverview gardens london t/no TGL60574, 40 riverview gardens london t/no TGL60574 (for details of further properties charged please refer to the form MG01); all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. See image for full details. Outstanding |
28 January 2010 | Delivered on: 30 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
22 May 1991 | Delivered on: 23 May 1991 Persons entitled: Svenska Handelsbanken 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 24, eaton rise, ealing, london. T/n mx 142552.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1991 | Delivered on: 18 February 1991 Persons entitled: Svenska Handelesbanken. Classification: General legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 riverview gardens barnes london SW13 together with all rents owing to the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 August 1990 | Delivered on: 17 August 1990 Persons entitled: Svenska Handelsbanken Classification: Memorandum of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts which are now or which may from time to time after the date of the memorandum of security be standing to the credit of the company's account with svenska handelsbanken and all interest thereon and all amounts deriving therefrom whether directly or indirectly. Outstanding |
25 June 1990 | Delivered on: 10 July 1990 Persons entitled: Svenska Handelsbanken Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lamb house church street chiswick in the l/b of hounslow title no mx 425970 (please see 395 m 91 for details). Outstanding |
31 July 1987 | Delivered on: 14 August 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or paul barnes (estate agents) limited to the chargee on any account whasoever. Particulars: L/Hold property at 156 brompton road, london SW3 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 July 1987 | Delivered on: 23 July 1987 Persons entitled: Allied Arab 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/Hold flat 3 71 holland park W11. London borough kensington and chelsea. Title no ngl 494940. Outstanding |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
---|---|
1 September 2020 | Notification of Jennifer Mary Taylor as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Cessation of Hugh Ian Taylor, Deceased as a person with significant control on 1 September 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 October 2019 | Director's details changed for Mr Steve Clive Lakin on 28 October 2019 (2 pages) |
5 September 2019 | Change of details for Mr Hugh Ian Taylor as a person with significant control on 2 June 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
3 September 2019 | Appointment of Mr Steven Clive Lakin as a director on 2 September 2019 (2 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 May 2018 | Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 26 September 2017 (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 July 2016 | Registration of charge 013130690053, created on 30 June 2016 (16 pages) |
1 July 2016 | Registration of charge 013130690052, created on 30 June 2016 (15 pages) |
1 July 2016 | Registration of charge 013130690052, created on 30 June 2016 (15 pages) |
1 July 2016 | Registration of charge 013130690053, created on 30 June 2016 (16 pages) |
29 April 2016 | Satisfaction of charge 35 in full (1 page) |
29 April 2016 | Satisfaction of charge 32 in full (2 pages) |
29 April 2016 | Satisfaction of charge 31 in full (1 page) |
29 April 2016 | Satisfaction of charge 31 in full (1 page) |
29 April 2016 | Satisfaction of charge 32 in full (2 pages) |
29 April 2016 | Satisfaction of charge 43 in full (1 page) |
29 April 2016 | Satisfaction of charge 35 in full (1 page) |
29 April 2016 | Satisfaction of charge 43 in full (1 page) |
28 April 2016 | Satisfaction of charge 28 in full (1 page) |
28 April 2016 | Satisfaction of charge 5 in full (1 page) |
28 April 2016 | Satisfaction of charge 23 in full (1 page) |
28 April 2016 | Satisfaction of charge 4 in full (1 page) |
28 April 2016 | Satisfaction of charge 23 in full (1 page) |
28 April 2016 | Satisfaction of charge 17 in full (1 page) |
28 April 2016 | Satisfaction of charge 26 in full (1 page) |
28 April 2016 | Satisfaction of charge 18 in full (1 page) |
28 April 2016 | Satisfaction of charge 8 in full (1 page) |
28 April 2016 | Satisfaction of charge 10 in full (1 page) |
28 April 2016 | Satisfaction of charge 28 in full (1 page) |
28 April 2016 | Satisfaction of charge 26 in full (1 page) |
28 April 2016 | Satisfaction of charge 17 in full (1 page) |
28 April 2016 | Satisfaction of charge 27 in full (1 page) |
28 April 2016 | Satisfaction of charge 10 in full (1 page) |
28 April 2016 | Satisfaction of charge 25 in full (1 page) |
28 April 2016 | Satisfaction of charge 8 in full (1 page) |
28 April 2016 | Satisfaction of charge 27 in full (1 page) |
28 April 2016 | Satisfaction of charge 15 in full (1 page) |
28 April 2016 | Satisfaction of charge 4 in full (1 page) |
28 April 2016 | Satisfaction of charge 24 in full (1 page) |
28 April 2016 | Satisfaction of charge 24 in full (1 page) |
28 April 2016 | Satisfaction of charge 25 in full (1 page) |
28 April 2016 | Satisfaction of charge 15 in full (1 page) |
28 April 2016 | Satisfaction of charge 5 in full (1 page) |
28 April 2016 | Satisfaction of charge 18 in full (1 page) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 December 2015 | Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
7 April 2015 | Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 September 2010 | Director's details changed for Hugh Ian Taylor on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Director's details changed for Hugh Ian Taylor on 31 August 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
4 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 September 2009 | Director's change of particulars / hugh taylor / 24/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / hugh taylor / 24/08/2009 (1 page) |
3 September 2009 | Appointment terminated secretary david campbell (1 page) |
3 September 2009 | Appointment terminated secretary david campbell (1 page) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
9 June 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
5 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
8 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 January 2006 | Return made up to 06/09/05; full list of members (4 pages) |
3 January 2006 | Return made up to 06/09/05; full list of members (4 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: united house 23 dorset street london W1U 6EL (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: united house 23 dorset street london W1U 6EL (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 October 2004 | Return made up to 06/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 06/09/04; full list of members (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
25 October 2003 | Return made up to 06/09/03; full list of members (5 pages) |
25 October 2003 | Return made up to 06/09/03; full list of members (5 pages) |
25 October 2002 | Return made up to 06/09/02; full list of members (5 pages) |
25 October 2002 | Return made up to 06/09/02; full list of members (5 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (5 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (5 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 December 2000 | Return made up to 06/09/00; full list of members (5 pages) |
19 December 2000 | Return made up to 06/09/00; full list of members (5 pages) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2000 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
29 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 March 1999 | Return made up to 06/09/98; full list of members (6 pages) |
22 March 1999 | Return made up to 06/09/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
17 October 1997 | Director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 April 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 October 1996 | Return made up to 06/09/96; no change of members (5 pages) |
1 October 1996 | Return made up to 06/09/96; no change of members (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 September 1995 | Return made up to 06/09/95; full list of members
|
8 September 1995 | Return made up to 06/09/95; full list of members
|
5 November 1992 | Resolutions
|
5 November 1992 | Resolutions
|
10 October 1989 | Memorandum and Articles of Association (6 pages) |
10 October 1989 | Memorandum and Articles of Association (6 pages) |
19 September 1988 | Particulars of mortgage/charge (7 pages) |
19 September 1988 | Particulars of mortgage/charge (7 pages) |
6 May 1977 | Incorporation (14 pages) |
6 May 1977 | Certificate of incorporation (1 page) |
6 May 1977 | Incorporation (14 pages) |
6 May 1977 | Certificate of incorporation (1 page) |