Company NameNorthwilds Limited
DirectorsJennifer Mary Taylor and Steve Clive Lakin
Company StatusActive
Company Number01313069
CategoryPrivate Limited Company
Incorporation Date6 May 1977(47 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jennifer Mary Taylor
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(37 years, 11 months after company formation)
Appointment Duration9 years
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NameMr Steve Clive Lakin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(42 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
Director NamePia Elizabeth Taylor
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address8 Relton Mews
London
SW7 1ET
Director NameHugh Ian Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 4 months after company formation)
Appointment Duration24 years, 3 months (resigned 07 December 2015)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hand Court
London
WC1V 6JF
Secretary NamePia Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address8 Relton Mews
London
SW7 1ET
Secretary NameMr Nicholas Paul Bastian
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address41 Whitfield Street
London
W1P 5RG
Director NameMr Nicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 April 1997)
RoleSolicitor
Correspondence AddressPound Cottage
The Street Waltham Street
Lawrence
Berkshire
RG10 0JJ
Secretary NameMr David Alexander Duncan Campbell
NationalityBritish
StatusResigned
Appointed02 October 1992(15 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castlenau Gardens
Arundel Terrace
London
SW13 9DU

Location

Registered Address1st Floor, Cromwell House, 14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Hugh Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£1,162,869
Cash£4,013
Current Liabilities£2,305,134

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

2 August 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1997Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1981Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1981Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1980Delivered 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 1985Delivered 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 1985Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1979Delivered 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 2016Delivered 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 2016Delivered 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 2010Delivered 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 2010Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
1 September 2020Notification of Jennifer Mary Taylor as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Cessation of Hugh Ian Taylor, Deceased as a person with significant control on 1 September 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
28 October 2019Director's details changed for Mr Steve Clive Lakin on 28 October 2019 (2 pages)
5 September 2019Change of details for Mr Hugh Ian Taylor as a person with significant control on 2 June 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
3 September 2019Appointment of Mr Steven Clive Lakin as a director on 2 September 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 May 2018Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
13 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 July 2016Registration of charge 013130690053, created on 30 June 2016 (16 pages)
1 July 2016Registration of charge 013130690052, created on 30 June 2016 (15 pages)
1 July 2016Registration of charge 013130690052, created on 30 June 2016 (15 pages)
1 July 2016Registration of charge 013130690053, created on 30 June 2016 (16 pages)
29 April 2016Satisfaction of charge 35 in full (1 page)
29 April 2016Satisfaction of charge 32 in full (2 pages)
29 April 2016Satisfaction of charge 31 in full (1 page)
29 April 2016Satisfaction of charge 31 in full (1 page)
29 April 2016Satisfaction of charge 32 in full (2 pages)
29 April 2016Satisfaction of charge 43 in full (1 page)
29 April 2016Satisfaction of charge 35 in full (1 page)
29 April 2016Satisfaction of charge 43 in full (1 page)
28 April 2016Satisfaction of charge 28 in full (1 page)
28 April 2016Satisfaction of charge 5 in full (1 page)
28 April 2016Satisfaction of charge 23 in full (1 page)
28 April 2016Satisfaction of charge 4 in full (1 page)
28 April 2016Satisfaction of charge 23 in full (1 page)
28 April 2016Satisfaction of charge 17 in full (1 page)
28 April 2016Satisfaction of charge 26 in full (1 page)
28 April 2016Satisfaction of charge 18 in full (1 page)
28 April 2016Satisfaction of charge 8 in full (1 page)
28 April 2016Satisfaction of charge 10 in full (1 page)
28 April 2016Satisfaction of charge 28 in full (1 page)
28 April 2016Satisfaction of charge 26 in full (1 page)
28 April 2016Satisfaction of charge 17 in full (1 page)
28 April 2016Satisfaction of charge 27 in full (1 page)
28 April 2016Satisfaction of charge 10 in full (1 page)
28 April 2016Satisfaction of charge 25 in full (1 page)
28 April 2016Satisfaction of charge 8 in full (1 page)
28 April 2016Satisfaction of charge 27 in full (1 page)
28 April 2016Satisfaction of charge 15 in full (1 page)
28 April 2016Satisfaction of charge 4 in full (1 page)
28 April 2016Satisfaction of charge 24 in full (1 page)
28 April 2016Satisfaction of charge 24 in full (1 page)
28 April 2016Satisfaction of charge 25 in full (1 page)
28 April 2016Satisfaction of charge 15 in full (1 page)
28 April 2016Satisfaction of charge 5 in full (1 page)
28 April 2016Satisfaction of charge 18 in full (1 page)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 December 2015Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Hugh Ian Taylor as a director on 7 December 2015 (1 page)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 150
(3 pages)
7 April 2015Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages)
7 April 2015Appointment of Mrs Jennifer Mary Taylor as a director on 7 April 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150
(3 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 150
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 150
(3 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 150
(3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Director's details changed for Hugh Ian Taylor on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Hugh Ian Taylor on 31 August 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
4 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 September 2009Director's change of particulars / hugh taylor / 24/08/2009 (1 page)
3 September 2009Director's change of particulars / hugh taylor / 24/08/2009 (1 page)
3 September 2009Appointment terminated secretary david campbell (1 page)
3 September 2009Appointment terminated secretary david campbell (1 page)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 September 2009Return made up to 31/08/09; full list of members (3 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
9 June 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
5 October 2007Declaration of mortgage charge released/ceased (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 May 2007Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
8 September 2006Return made up to 06/09/06; full list of members (2 pages)
3 January 2006Return made up to 06/09/05; full list of members (4 pages)
3 January 2006Return made up to 06/09/05; full list of members (4 pages)
8 December 2005Registered office changed on 08/12/05 from: united house 23 dorset street london W1U 6EL (1 page)
8 December 2005Registered office changed on 08/12/05 from: united house 23 dorset street london W1U 6EL (1 page)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
13 October 2004Return made up to 06/09/04; full list of members (5 pages)
13 October 2004Return made up to 06/09/04; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 October 2003Return made up to 06/09/03; full list of members (5 pages)
25 October 2003Return made up to 06/09/03; full list of members (5 pages)
25 October 2002Return made up to 06/09/02; full list of members (5 pages)
25 October 2002Return made up to 06/09/02; full list of members (5 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
17 July 2002Particulars of mortgage/charge (4 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Return made up to 06/09/01; full list of members (5 pages)
11 September 2001Return made up to 06/09/01; full list of members (5 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 December 2000Return made up to 06/09/00; full list of members (5 pages)
19 December 2000Return made up to 06/09/00; full list of members (5 pages)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
24 October 2000Compulsory strike-off action has been discontinued (1 page)
23 October 2000Accounts for a small company made up to 31 December 1998 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1998 (6 pages)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
10 October 2000First Gazette notice for compulsory strike-off (1 page)
29 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
22 March 1999Return made up to 06/09/98; full list of members (6 pages)
22 March 1999Return made up to 06/09/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
16 June 1998Accounts for a small company made up to 31 December 1996 (7 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
17 October 1997Return made up to 06/09/97; full list of members (6 pages)
17 October 1997Director resigned (1 page)
17 October 1997Return made up to 06/09/97; full list of members (6 pages)
17 October 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
15 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
15 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
1 October 1996Return made up to 06/09/96; no change of members (5 pages)
1 October 1996Return made up to 06/09/96; no change of members (5 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 September 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(10 pages)
8 September 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 08/09/95
(10 pages)
5 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 October 1989Memorandum and Articles of Association (6 pages)
10 October 1989Memorandum and Articles of Association (6 pages)
19 September 1988Particulars of mortgage/charge (7 pages)
19 September 1988Particulars of mortgage/charge (7 pages)
6 May 1977Incorporation (14 pages)
6 May 1977Certificate of incorporation (1 page)
6 May 1977Incorporation (14 pages)
6 May 1977Certificate of incorporation (1 page)