North Road
Islington
London
N7 9DP
Director Name | Mr Frederick Albert Howe |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 01 September 2014) |
Role | Retired Atomic Physicist |
Country of Residence | England |
Correspondence Address | 167 Park Road London N8 8JJ |
Secretary Name | Miss Marie Claire Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(13 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | United House North Road Islington London N7 9DP |
Secretary Name | Frederick Albert Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | United House North Road Islington London N7 9DP |
Registered Address | United House North Road Islington London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
811 at £1 | Mr Frederick Albert Howe 8.11% Ordinary A |
---|---|
7.4k at £1 | Mr Brian George Howe 73.55% Ordinary A |
334 at £1 | Ms Marie Claire Howe 3.34% Ordinary A |
1.5k at £1 | Mr Robert Leslie Howe 15.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,664,659 |
Cash | £219,918 |
Current Liabilities | £2,106,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 8 November 2003 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a first floor flat 2 ivy gardens crouch end london N8.fixed charge over all rental income and the proceeds of sale of any lease of the property.a floating charge over the undertaking and all other property assets and rights of the company. Fully Satisfied |
---|---|
26 April 2000 | Delivered on: 27 April 2000 Satisfied on: 5 June 2014 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 nightingale court 5-9 tollington park hornsey london N4 3PW, fixed charge over all rental income and proceeds of sale, floating charge over the. Undertaking and all property and assets. Fully Satisfied |
5 November 1999 | Delivered on: 11 November 1999 Satisfied on: 24 October 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 97 and 97A north view road in the l/b of haringey N8 7LR t/no: MX310469 all rental income floating charge over the present and future. Undertaking and all property and assets. Fully Satisfied |
6 August 1999 | Delivered on: 20 August 1999 Satisfied on: 28 July 2001 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the l/h property k/a 102 southview road,hornsey,london N8 7LS.fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Fully Satisfied |
2 July 1999 | Delivered on: 9 July 1999 Satisfied on: 11 July 2014 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 13 rhein house campsbourne road london N8 7BJ title number EGL231881 rental income undertaking and all other property assets and rights. Fully Satisfied |
24 August 2009 | Delivered on: 9 September 2009 Satisfied on: 31 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11C inderwick road, london t/no. AGL203830 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
19 February 1999 | Delivered on: 2 March 1999 Satisfied on: 31 July 2014 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the second floor flat at 11 inderwick road crouch end london N8 t/no;-NGL446445 all rental income and the proceeds of sale lease or other disposition of the property together with undertaking all other property assets and rights of the company present and future. Fully Satisfied |
5 May 2009 | Delivered on: 12 May 2009 Satisfied on: 31 July 2014 Persons entitled: Capital Home Loans Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 11C inderwick road london. Fully Satisfied |
12 September 1995 | Delivered on: 18 September 1995 Satisfied on: 23 October 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
15 May 2006 | Delivered on: 23 May 2006 Satisfied on: 5 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 13 nightingale court 5 tolington park london t/no TGL75210. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 December 2004 | Delivered on: 5 January 2005 Satisfied on: 3 October 2019 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £153,600 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 besantwalk london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
14 May 2004 | Delivered on: 27 May 2004 Satisfied on: 28 November 2018 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 520B hornsey road london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
14 May 2004 | Delivered on: 27 May 2004 Satisfied on: 28 November 2018 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 520C hornsey road london the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
19 February 2004 | Delivered on: 27 February 2004 Satisfied on: 12 February 2018 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 19 ramsey court park road london together with all rental income and all property rights acquired by the company. Fully Satisfied |
31 July 1991 | Delivered on: 2 August 1991 Satisfied on: 8 November 2003 Persons entitled: Hitachi Credit (U.K.) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over all of the company's right, title and interest in and to the receivables purchased by hitachi credit (U.K.) PLC under a block discounting agreement. (Please see 395 for details). Fully Satisfied |
12 November 2003 | Delivered on: 14 November 2003 Satisfied on: 3 October 2019 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 105A south view road hornsey london t/n NGL44324 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Fully Satisfied |
12 June 2003 | Delivered on: 20 June 2003 Satisfied on: 6 April 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 103 nelson road london N8 9RR t/n NGL487289 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
16 January 2003 | Delivered on: 25 January 2003 Satisfied on: 19 January 2018 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over the property k/a flat 30 northern heights 1/3 crescent road crouch end london N8 8AS t/n EGL251320 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
17 January 2003 | Delivered on: 23 January 2003 Satisfied on: 19 January 2018 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over first floor flat,4 thornhill court,crescent road,crouch end,london N8 8AY; t/no egl 253112; fixed charge over all rental income payable and proceeds of sale; floating charge over all the undertaking other property assets and rights of the company. Fully Satisfied |
15 March 2002 | Delivered on: 21 March 2002 Satisfied on: 25 January 2018 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83B florence road, hornsey, london. Fixed charge over all rental income present or future payable now or in the future and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all other property assets and rights of the company both present and future. Fully Satisfied |
12 November 2001 | Delivered on: 15 November 2001 Satisfied on: 10 October 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 8 hillside, 74 crouch end hill, london, N8 8DN. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
20 June 2001 | Delivered on: 23 June 2001 Satisfied on: 25 January 2018 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 11 video court 2 mountview road london fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
15 June 2001 | Delivered on: 21 June 2001 Satisfied on: 24 October 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 100 southview rd,crouch end,london N8 7LS with all rental income payable and proceeds of sale thereof; floating charge over. Undertaking and all property and assets. Fully Satisfied |
7 June 2001 | Delivered on: 15 June 2001 Satisfied on: 10 October 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over flat 8 hillside, 74 crouch end hill london N8 8DN. Fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property. A floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Fully Satisfied |
24 April 2001 | Delivered on: 28 April 2001 Satisfied on: 24 October 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 77A mountview road stroud green london N4 4SR fixed charge over all rental income present or future and the proceeds of sale of any lease of the property a floating charge over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Fully Satisfied |
13 September 1984 | Delivered on: 25 September 1984 Satisfied on: 8 November 2003 Persons entitled: Hitachi Credit (UK) LTD Classification: Block finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Specific mortgage securities deposited from time to time with hitachi credit (UK) LTD. Fully Satisfied |
29 July 2022 | Delivered on: 29 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 9 hillside, 74 crouch end hill, london N8 8DN registered with title number AGL156335. Outstanding |
20 June 2022 | Delivered on: 29 June 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: Deed of substituted security over the property known as 83B florence road, london, N4 4DL registered with title number NGL20556 (the "property"), in favour of paratus amc limited. The deed attached is supplemental to the legal charge dated 25 april 2017 over the property. For more details please refer to the instrument. Outstanding |
5 May 2022 | Delivered on: 13 May 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 1 15 coolhurst road london N8 8EP as registered under title AGL369620; and a first fixed charge. For more details please refer to the instrument. Outstanding |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 44C priory road london N8 7EX as registered under title EGL211920 and a first fixed charge. For more details please refer to the instrument. Outstanding |
8 December 2020 | Delivered on: 24 December 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 41A topsfield parade, tottenham lane, london N8 8QA registered under title number AGL394277, and a first fixed charge. For more details please refer to the instrument. Outstanding |
2 December 2020 | Delivered on: 14 December 2020 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 12 high street london N8 7PB registered under title number AGL496625, and a first fixed charge. For more details please refer to the instrument. Outstanding |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 114A middle lane, london, N8 8NT registered under title number EGL339846, and a first fixed charge. For more details please refer to the instrument. Outstanding |
25 November 2019 | Delivered on: 27 November 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 114C middle lane, london, N8 8NT registered under title number EGL339849, and a first fixed charge. For more details please refer to the instrument. Outstanding |
10 October 2019 | Delivered on: 11 October 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 7, hurst lodge, coolhurst road, as registered under title MX473131; and a first fixed charge. For more details please refer to the instrument. Outstanding |
1 March 2019 | Delivered on: 5 March 2019 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 520A hornsey road, london as registered under title NGL759376 and a first fixed charge. For more details please refer to the instrument. Outstanding |
9 January 2019 | Delivered on: 10 January 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat b 520 hornsey road crouch hill london t/no: NGL820074. Outstanding |
27 November 2018 | Delivered on: 10 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat c 520 hornsey road london t/no NGL820073. Outstanding |
4 December 2018 | Delivered on: 6 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 107A south view road london title number: AGL191506. Outstanding |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 44A priory road london t/no AGL175686. Outstanding |
19 November 2018 | Delivered on: 30 November 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 10 thornhill court crescent road london t/no EGL253110. Outstanding |
2 August 2018 | Delivered on: 21 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3 80 stapleton hall road london t/no EGL282698. Outstanding |
2 August 2018 | Delivered on: 21 August 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 105A south view road london t/no AGL183297. Outstanding |
2 March 2018 | Delivered on: 7 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2 pamilion court, crouch hill, london N4 4AL. Title number: NGL841447. Outstanding |
30 November 2017 | Delivered on: 30 November 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 6 pamilion court, crouch hill, london N4 4AL and garage 8 pamilion court, crouch hill, london. Title numbers NGL702025 and NGL471354. Outstanding |
16 November 2017 | Delivered on: 20 November 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 142D middle lane. Crouch end. London N8 7JP. Title number: AGL383103. Outstanding |
26 July 2017 | Delivered on: 28 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 30 northern heights, crescent road, london N8 8AS. Outstanding |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Capital Home Loans Limited Classification: A registered charge Particulars: Flat 30, northern heights, crescent road, hornsey, london, N8 8AS. Outstanding |
4 July 2017 | Delivered on: 12 July 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 9 hillside, 74 crouch end hill, london N8 8DN as registered under title AGL156335; and a first fixed charge. For more details please refer to the instrument. Outstanding |
7 June 2017 | Delivered on: 22 June 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 7 seymour court 29 avenue road crouch end london. Outstanding |
7 June 2017 | Delivered on: 26 June 2017 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 7 seymour court 29 avenue road crouch end london N6 5DT. Outstanding |
7 June 2017 | Delivered on: 8 June 2017 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
25 April 2017 | Delivered on: 25 April 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 83B florence road, london, N4 4DL as registered under title NGL420556; and a first fixed charge. For more details please refer to the instrument. Outstanding |
31 March 2017 | Delivered on: 31 March 2017 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at flat 1, 15 coolhurst road, london, as registered under title AGL369620; and a first fixed charge. For more details please refer to the instrument. Outstanding |
16 December 2016 | Delivered on: 29 December 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 2ND floor flat, 142 middle lane, london, N8 7JP and garage at, grove house road, london. Outstanding |
21 October 2016 | Delivered on: 2 November 2016 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 hillside 74 crouch end hill & refuse bin 8 london t/n AGL97275. Outstanding |
21 October 2016 | Delivered on: 2 November 2016 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
11 October 2016 | Delivered on: 18 October 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 8A cornwall road, london, N4 4PH. Outstanding |
27 September 2016 | Delivered on: 7 October 2016 Persons entitled: Paragon Mortgages Limited Classification: A registered charge Particulars: L/H land k/a 41A topsfield parade tottenham lane london. Outstanding |
4 May 2016 | Delivered on: 9 May 2016 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The leasehold property known as 5 pamlion court, 57/59 crouch hill, london, N4 4AL. Outstanding |
21 January 2015 | Delivered on: 22 January 2015 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 13 rhein house campsfield road london t/no EGL231881. Outstanding |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 2, 103 nelson road, london. Outstanding |
12 January 2015 | Delivered on: 14 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 thornhill court, crescent road, london. Outstanding |
25 July 2014 | Delivered on: 29 July 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 11C inderwick road london title number AGL203830. Outstanding |
10 June 2014 | Delivered on: 11 June 2014 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 44C priory road london t/no EGL211920. Outstanding |
14 November 2012 | Delivered on: 21 November 2012 Persons entitled: Onesavingsbank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 tulip place 2A beatrice road london t/no AGL257613. Outstanding |
17 October 2007 | Delivered on: 22 April 2010 Persons entitled: Paragon Mortgages LTD Classification: Deed of substituted security Secured details: £227,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a ground floor flat 44 priory road london t/no. AGL175686. Outstanding |
14 March 2008 | Delivered on: 21 October 2009 Persons entitled: Paragon Mortgages Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105A southview road london. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 30 northern heights london t/no. EGL251320 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 13 nightingale court london t/no. NGL752510 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 8 hillside london t/no. AGL97275 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 83B florence road, london t/no. NGL20556 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 August 2009 | Delivered on: 4 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 video court, london t/no. EGL335620 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 December 2008 | Delivered on: 12 December 2008 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a 94 north view road london the benefit of all rights licences, guarantees, rent deposits, contracts, deeds, undertakings and waranties relating to the property see image for full details. Outstanding |
23 March 2007 | Delivered on: 28 March 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 44 priory road london the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
11 December 2006 | Delivered on: 19 December 2006 Persons entitled: Skipton Building Society 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 premises k/a 520A hornsey road london t/n NGL759376 by way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities and by way of floating charge all the undertaking of the company and all its other property assets and rights whatsoever and whaeresoever situate. Outstanding |
18 October 2006 | Delivered on: 24 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hillside, 74 crouch end hill, london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
29 August 2006 | Delivered on: 1 September 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £230,000 and all other monies due or to become due. Particulars: The property k/a 60 nightingale lane london. Fixed charge over all rental income and. Outstanding |
13 January 2006 | Delivered on: 25 January 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10 thornhill court crescent road london,. Outstanding |
12 December 2005 | Delivered on: 21 December 2005 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 41A topsfield parade london. Outstanding |
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor flat 77A mountview road london N4 4SR t/n EGL205343. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 July 2005 | Delivered on: 5 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats b & c 520 hornsey road london N19 3QN t/ns NGL820074 & NGL820073,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 November 2003 | Delivered on: 2 December 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat 3 80 stapleton hall road finsbury park london N4 4QA t/n EGL282698. The rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge. Outstanding |
13 July 2023 | Audited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
28 February 2023 | Cessation of Frederick Albert Howe as a person with significant control on 1 January 2023 (1 page) |
24 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
29 July 2022 | Registration of charge 013547790083, created on 29 July 2022 (4 pages) |
29 June 2022 | Registration of charge 013547790082, created on 20 June 2022 (4 pages) |
21 June 2022 | Audited abridged accounts made up to 31 March 2022 (10 pages) |
13 May 2022 | Registration of charge 013547790081, created on 5 May 2022 (3 pages) |
26 January 2022 | Termination of appointment of Frederick Albert Howe as a secretary on 24 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
29 July 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
10 March 2021 | Registration of charge 013547790080, created on 26 February 2021 (4 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
24 December 2020 | Registration of charge 013547790079, created on 8 December 2020 (4 pages) |
14 December 2020 | Registration of charge 013547790078, created on 2 December 2020 (4 pages) |
7 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
24 January 2020 | Change of details for Mr Brian George Howe as a person with significant control on 1 January 2020 (2 pages) |
27 November 2019 | Registration of charge 013547790077, created on 25 November 2019 (4 pages) |
27 November 2019 | Registration of charge 013547790076, created on 25 November 2019 (4 pages) |
11 October 2019 | Registration of charge 013547790075, created on 10 October 2019 (4 pages) |
3 October 2019 | Satisfaction of charge 31 in full (4 pages) |
3 October 2019 | Satisfaction of charge 19 in full (4 pages) |
3 October 2019 | Satisfaction of charge 42 in full (4 pages) |
3 October 2019 | Satisfaction of charge 24 in full (4 pages) |
3 October 2019 | Satisfaction of charge 32 in full (4 pages) |
3 October 2019 | Satisfaction of charge 013547790053 in full (4 pages) |
3 October 2019 | Satisfaction of charge 013547790054 in full (4 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
5 March 2019 | Registration of charge 013547790074, created on 1 March 2019 (4 pages) |
10 January 2019 | Registration of charge 013547790073, created on 9 January 2019 (6 pages) |
18 December 2018 | Director's details changed for Mr Brian George Howe on 25 September 2008 (2 pages) |
10 December 2018 | Registration of charge 013547790072, created on 27 November 2018 (6 pages) |
6 December 2018 | Registration of charge 013547790071, created on 4 December 2018 (6 pages) |
30 November 2018 | Registration of charge 013547790070, created on 29 November 2018 (6 pages) |
30 November 2018 | Registration of charge 013547790069, created on 19 November 2018 (6 pages) |
30 November 2018 | Satisfaction of charge 33 in full (4 pages) |
28 November 2018 | Satisfaction of charge 23 in full (4 pages) |
28 November 2018 | Satisfaction of charge 22 in full (4 pages) |
21 November 2018 | Satisfaction of charge 28 in full (4 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
21 August 2018 | Registration of charge 013547790068, created on 2 August 2018 (6 pages) |
21 August 2018 | Registration of charge 013547790067, created on 2 August 2018 (6 pages) |
24 July 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
7 March 2018 | Registration of charge 013547790066, created on 2 March 2018 (4 pages) |
12 February 2018 | Satisfaction of charge 21 in full (4 pages) |
27 January 2018 | Satisfaction of charge 44 in full (4 pages) |
27 January 2018 | Satisfaction of charge 013547790048 in full (4 pages) |
27 January 2018 | Satisfaction of charge 39 in full (4 pages) |
26 January 2018 | Satisfaction of charge 34 in full (4 pages) |
26 January 2018 | Satisfaction of charge 36 in full (4 pages) |
26 January 2018 | Satisfaction of charge 38 in full (4 pages) |
26 January 2018 | Satisfaction of charge 30 in full (4 pages) |
26 January 2018 | Satisfaction of charge 26 in full (4 pages) |
26 January 2018 | Satisfaction of charge 37 in full (4 pages) |
25 January 2018 | Satisfaction of charge 13 in full (4 pages) |
25 January 2018 | Satisfaction of charge 15 in full (4 pages) |
25 January 2018 | Satisfaction of charge 25 in full (4 pages) |
19 January 2018 | Satisfaction of charge 013547790062 in full (4 pages) |
19 January 2018 | Satisfaction of charge 16 in full (4 pages) |
19 January 2018 | Satisfaction of charge 17 in full (4 pages) |
30 November 2017 | Registration of charge 013547790065, created on 30 November 2017 (4 pages) |
30 November 2017 | Registration of charge 013547790065, created on 30 November 2017 (4 pages) |
20 November 2017 | Registration of charge 013547790064, created on 16 November 2017 (4 pages) |
20 November 2017 | Registration of charge 013547790064, created on 16 November 2017 (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 August 2017 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
17 August 2017 | Audited abridged accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Registration of charge 013547790063, created on 26 July 2017 (4 pages) |
28 July 2017 | Registration of charge 013547790063, created on 26 July 2017 (4 pages) |
27 July 2017 | Registration of charge 013547790062, created on 27 July 2017 (5 pages) |
27 July 2017 | Registration of charge 013547790062, created on 27 July 2017 (5 pages) |
12 July 2017 | Registration of charge 013547790061, created on 4 July 2017 (4 pages) |
12 July 2017 | Registration of charge 013547790061, created on 4 July 2017 (4 pages) |
26 June 2017 | Registration of charge 013547790059, created on 7 June 2017 (4 pages) |
26 June 2017 | Registration of charge 013547790059, created on 7 June 2017 (4 pages) |
22 June 2017 | Registration of charge 013547790060, created on 7 June 2017 (6 pages) |
22 June 2017 | Registration of charge 013547790060, created on 7 June 2017 (6 pages) |
8 June 2017 | Registration of charge 013547790058, created on 7 June 2017 (19 pages) |
8 June 2017 | Registration of charge 013547790058, created on 7 June 2017 (19 pages) |
25 April 2017 | Registration of charge 013547790057, created on 25 April 2017 (4 pages) |
25 April 2017 | Registration of charge 013547790057, created on 25 April 2017 (4 pages) |
31 March 2017 | Registration of charge 013547790056, created on 31 March 2017 (4 pages) |
31 March 2017 | Registration of charge 013547790056, created on 31 March 2017 (4 pages) |
29 December 2016 | Registration of charge 013547790055, created on 16 December 2016 (7 pages) |
29 December 2016 | Registration of charge 013547790055, created on 16 December 2016 (7 pages) |
2 November 2016 | Registration of charge 013547790053, created on 21 October 2016 (19 pages) |
2 November 2016 | Registration of charge 013547790054, created on 21 October 2016 (6 pages) |
2 November 2016 | Registration of charge 013547790053, created on 21 October 2016 (19 pages) |
2 November 2016 | Registration of charge 013547790054, created on 21 October 2016 (6 pages) |
18 October 2016 | Registration of charge 013547790052, created on 11 October 2016 (6 pages) |
18 October 2016 | Registration of charge 013547790052, created on 11 October 2016 (6 pages) |
10 October 2016 | Satisfaction of charge 11 in full (2 pages) |
10 October 2016 | Satisfaction of charge 14 in full (1 page) |
10 October 2016 | Satisfaction of charge 11 in full (2 pages) |
10 October 2016 | Satisfaction of charge 14 in full (1 page) |
7 October 2016 | Registration of charge 013547790051, created on 27 September 2016 (8 pages) |
7 October 2016 | Registration of charge 013547790051, created on 27 September 2016 (8 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 May 2016 | Registration of charge 013547790050, created on 4 May 2016 (6 pages) |
9 May 2016 | Registration of charge 013547790050, created on 4 May 2016 (6 pages) |
6 April 2016 | Satisfaction of charge 18 in full (4 pages) |
6 April 2016 | Satisfaction of charge 18 in full (4 pages) |
4 November 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-11-04
|
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
27 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 January 2015 | Registration of charge 013547790049, created on 21 January 2015 (7 pages) |
22 January 2015 | Registration of charge 013547790049, created on 21 January 2015 (7 pages) |
14 January 2015 | Registration of charge 013547790047, created on 12 January 2015 (34 pages) |
14 January 2015 | Registration of charge 013547790047, created on 12 January 2015 (34 pages) |
14 January 2015 | Registration of charge 013547790048, created on 12 January 2015 (34 pages) |
14 January 2015 | Registration of charge 013547790048, created on 12 January 2015 (34 pages) |
17 October 2014 | Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages) |
17 October 2014 | Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages) |
17 October 2014 | Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages) |
8 October 2014 | Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages) |
8 October 2014 | Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages) |
8 October 2014 | Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages) |
8 October 2014 | Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages) |
8 October 2014 | Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages) |
12 September 2014 | Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages) |
28 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 July 2014 | Satisfaction of charge 35 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
31 July 2014 | Satisfaction of charge 35 in full (4 pages) |
31 July 2014 | Satisfaction of charge 4 in full (4 pages) |
31 July 2014 | Satisfaction of charge 41 in full (4 pages) |
31 July 2014 | Satisfaction of charge 41 in full (4 pages) |
29 July 2014 | Registration of charge 013547790046, created on 25 July 2014 (8 pages) |
29 July 2014 | Registration of charge 013547790046, created on 25 July 2014 (8 pages) |
11 July 2014 | Satisfaction of charge 5 in full (6 pages) |
11 July 2014 | Satisfaction of charge 5 in full (6 pages) |
11 June 2014 | Registration of charge 013547790045 (6 pages) |
11 June 2014 | Registration of charge 013547790045 (6 pages) |
5 June 2014 | Satisfaction of charge 8 in full (6 pages) |
5 June 2014 | Satisfaction of charge 29 in full (6 pages) |
5 June 2014 | Satisfaction of charge 29 in full (6 pages) |
5 June 2014 | Satisfaction of charge 8 in full (6 pages) |
24 October 2013 | Annual return made up to 22 October 2013 no member list Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 22 October 2013 no member list Statement of capital on 2013-10-24
|
26 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 October 2012 | Annual return made up to 22 October 2012 (14 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 October 2012 | Annual return made up to 22 October 2012 (14 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 August 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 April 2011 | Section 519 (1 page) |
17 April 2011 | Section 519 (1 page) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 October 2010 | Annual return made up to 21 October 2010 (14 pages) |
22 October 2010 | Annual return made up to 21 October 2010 (14 pages) |
22 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 43 (5 pages) |
22 April 2010 | Particulars of a mortgage or charge/co extend / charge no: 43 (5 pages) |
10 December 2009 | Annual return made up to 21 October 2009 (14 pages) |
10 December 2009 | Annual return made up to 21 October 2009 (14 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 42 (4 pages) |
21 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 42 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 41 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 38 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 37 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 39 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 36 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 May 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
2 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
2 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
28 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
27 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 21/10/07; no change of members (7 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (8 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
25 January 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 21/10/05; full list of members (8 pages) |
15 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 July 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
5 January 2005 | Particulars of mortgage/charge (4 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
25 October 2004 | Return made up to 21/10/04; full list of members (8 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
28 October 2003 | Return made up to 21/10/03; full list of members (8 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
7 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (14 pages) |
6 November 2002 | Return made up to 21/10/02; full list of members (8 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 October 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (7 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
28 April 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 21/10/00; full list of members (7 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
27 April 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Return made up to 21/10/99; full list of members
|
5 November 1999 | Return made up to 21/10/99; full list of members
|
5 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (14 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 October 1997 | Return made up to 21/10/97; no change of members
|
28 October 1997 | Return made up to 21/10/97; no change of members
|
28 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
25 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Return made up to 21/10/96; full list of members (6 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
18 September 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
17 October 1986 | Full accounts made up to 31 March 1986 (10 pages) |
8 November 1982 | Accounts made up to 31 March 1982 (7 pages) |
8 November 1982 | Accounts made up to 31 March 1982 (7 pages) |
24 February 1978 | Certificate of incorporation (1 page) |
24 February 1978 | Certificate of incorporation (1 page) |
24 February 1978 | Incorporation (14 pages) |
24 February 1978 | Incorporation (14 pages) |