Company NameBastion Securities Limited
DirectorBrian George Howe
Company StatusActive
Company Number01354779
CategoryPrivate Limited Company
Incorporation Date24 February 1978(46 years, 2 months 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 NameMr Brian George Howe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 5 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Director NameMr Frederick Albert Howe
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 01 September 2014)
RoleRetired Atomic Physicist
Country of ResidenceEngland
Correspondence Address167 Park Road
London
N8 8JJ
Secretary NameMiss Marie Claire Howe
NationalityBritish
StatusResigned
Appointed13 November 1991(13 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Secretary NameFrederick Albert Howe
NationalityBritish
StatusResigned
Appointed01 October 2014(36 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2022)
RoleCompany Director
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP

Location

Registered AddressUnited House
North Road
Islington
London
N7 9DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

811 at £1Mr Frederick Albert Howe
8.11%
Ordinary A
7.4k at £1Mr Brian George Howe
73.55%
Ordinary A
334 at £1Ms Marie Claire Howe
3.34%
Ordinary A
1.5k at £1Mr Robert Leslie Howe
15.00%
Ordinary A

Financials

Year2014
Net Worth£4,664,659
Cash£219,918
Current Liabilities£2,106,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

15 December 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2009Delivered 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 1999Delivered 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 2009Delivered 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 1995Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1984Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 30 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 44A priory road london t/no AGL175686.
Outstanding
19 November 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 8 June 2017
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
25 April 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 2, 103 nelson road, london.
Outstanding
12 January 2015Delivered on: 14 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 thornhill court, crescent road, london.
Outstanding
25 July 2014Delivered 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 2014Delivered on: 11 June 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 44C priory road london t/no EGL211920.
Outstanding
14 November 2012Delivered 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 2007Delivered 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 2008Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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

Filing History

13 July 2023Audited abridged accounts made up to 31 March 2023 (11 pages)
28 February 2023Cessation of Frederick Albert Howe as a person with significant control on 1 January 2023 (1 page)
24 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 July 2022Registration of charge 013547790083, created on 29 July 2022 (4 pages)
29 June 2022Registration of charge 013547790082, created on 20 June 2022 (4 pages)
21 June 2022Audited abridged accounts made up to 31 March 2022 (10 pages)
13 May 2022Registration of charge 013547790081, created on 5 May 2022 (3 pages)
26 January 2022Termination of appointment of Frederick Albert Howe as a secretary on 24 January 2022 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 March 2021 (20 pages)
10 March 2021Registration of charge 013547790080, created on 26 February 2021 (4 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
24 December 2020Registration of charge 013547790079, created on 8 December 2020 (4 pages)
14 December 2020Registration of charge 013547790078, created on 2 December 2020 (4 pages)
7 August 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
24 January 2020Change of details for Mr Brian George Howe as a person with significant control on 1 January 2020 (2 pages)
27 November 2019Registration of charge 013547790077, created on 25 November 2019 (4 pages)
27 November 2019Registration of charge 013547790076, created on 25 November 2019 (4 pages)
11 October 2019Registration of charge 013547790075, created on 10 October 2019 (4 pages)
3 October 2019Satisfaction of charge 31 in full (4 pages)
3 October 2019Satisfaction of charge 19 in full (4 pages)
3 October 2019Satisfaction of charge 42 in full (4 pages)
3 October 2019Satisfaction of charge 24 in full (4 pages)
3 October 2019Satisfaction of charge 32 in full (4 pages)
3 October 2019Satisfaction of charge 013547790053 in full (4 pages)
3 October 2019Satisfaction of charge 013547790054 in full (4 pages)
23 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 August 2019Accounts for a small company made up to 31 March 2019 (12 pages)
5 March 2019Registration of charge 013547790074, created on 1 March 2019 (4 pages)
10 January 2019Registration of charge 013547790073, created on 9 January 2019 (6 pages)
18 December 2018Director's details changed for Mr Brian George Howe on 25 September 2008 (2 pages)
10 December 2018Registration of charge 013547790072, created on 27 November 2018 (6 pages)
6 December 2018Registration of charge 013547790071, created on 4 December 2018 (6 pages)
30 November 2018Registration of charge 013547790070, created on 29 November 2018 (6 pages)
30 November 2018Registration of charge 013547790069, created on 19 November 2018 (6 pages)
30 November 2018Satisfaction of charge 33 in full (4 pages)
28 November 2018Satisfaction of charge 23 in full (4 pages)
28 November 2018Satisfaction of charge 22 in full (4 pages)
21 November 2018Satisfaction of charge 28 in full (4 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 August 2018Registration of charge 013547790068, created on 2 August 2018 (6 pages)
21 August 2018Registration of charge 013547790067, created on 2 August 2018 (6 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (12 pages)
7 March 2018Registration of charge 013547790066, created on 2 March 2018 (4 pages)
12 February 2018Satisfaction of charge 21 in full (4 pages)
27 January 2018Satisfaction of charge 44 in full (4 pages)
27 January 2018Satisfaction of charge 013547790048 in full (4 pages)
27 January 2018Satisfaction of charge 39 in full (4 pages)
26 January 2018Satisfaction of charge 34 in full (4 pages)
26 January 2018Satisfaction of charge 36 in full (4 pages)
26 January 2018Satisfaction of charge 38 in full (4 pages)
26 January 2018Satisfaction of charge 30 in full (4 pages)
26 January 2018Satisfaction of charge 26 in full (4 pages)
26 January 2018Satisfaction of charge 37 in full (4 pages)
25 January 2018Satisfaction of charge 13 in full (4 pages)
25 January 2018Satisfaction of charge 15 in full (4 pages)
25 January 2018Satisfaction of charge 25 in full (4 pages)
19 January 2018Satisfaction of charge 013547790062 in full (4 pages)
19 January 2018Satisfaction of charge 16 in full (4 pages)
19 January 2018Satisfaction of charge 17 in full (4 pages)
30 November 2017Registration of charge 013547790065, created on 30 November 2017 (4 pages)
30 November 2017Registration of charge 013547790065, created on 30 November 2017 (4 pages)
20 November 2017Registration of charge 013547790064, created on 16 November 2017 (4 pages)
20 November 2017Registration of charge 013547790064, created on 16 November 2017 (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 August 2017Audited abridged accounts made up to 31 March 2017 (11 pages)
17 August 2017Audited abridged accounts made up to 31 March 2017 (11 pages)
28 July 2017Registration of charge 013547790063, created on 26 July 2017 (4 pages)
28 July 2017Registration of charge 013547790063, created on 26 July 2017 (4 pages)
27 July 2017Registration of charge 013547790062, created on 27 July 2017 (5 pages)
27 July 2017Registration of charge 013547790062, created on 27 July 2017 (5 pages)
12 July 2017Registration of charge 013547790061, created on 4 July 2017 (4 pages)
12 July 2017Registration of charge 013547790061, created on 4 July 2017 (4 pages)
26 June 2017Registration of charge 013547790059, created on 7 June 2017 (4 pages)
26 June 2017Registration of charge 013547790059, created on 7 June 2017 (4 pages)
22 June 2017Registration of charge 013547790060, created on 7 June 2017 (6 pages)
22 June 2017Registration of charge 013547790060, created on 7 June 2017 (6 pages)
8 June 2017Registration of charge 013547790058, created on 7 June 2017 (19 pages)
8 June 2017Registration of charge 013547790058, created on 7 June 2017 (19 pages)
25 April 2017Registration of charge 013547790057, created on 25 April 2017 (4 pages)
25 April 2017Registration of charge 013547790057, created on 25 April 2017 (4 pages)
31 March 2017Registration of charge 013547790056, created on 31 March 2017 (4 pages)
31 March 2017Registration of charge 013547790056, created on 31 March 2017 (4 pages)
29 December 2016Registration of charge 013547790055, created on 16 December 2016 (7 pages)
29 December 2016Registration of charge 013547790055, created on 16 December 2016 (7 pages)
2 November 2016Registration of charge 013547790053, created on 21 October 2016 (19 pages)
2 November 2016Registration of charge 013547790054, created on 21 October 2016 (6 pages)
2 November 2016Registration of charge 013547790053, created on 21 October 2016 (19 pages)
2 November 2016Registration of charge 013547790054, created on 21 October 2016 (6 pages)
18 October 2016Registration of charge 013547790052, created on 11 October 2016 (6 pages)
18 October 2016Registration of charge 013547790052, created on 11 October 2016 (6 pages)
10 October 2016Satisfaction of charge 11 in full (2 pages)
10 October 2016Satisfaction of charge 14 in full (1 page)
10 October 2016Satisfaction of charge 11 in full (2 pages)
10 October 2016Satisfaction of charge 14 in full (1 page)
7 October 2016Registration of charge 013547790051, created on 27 September 2016 (8 pages)
7 October 2016Registration of charge 013547790051, created on 27 September 2016 (8 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
11 August 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 May 2016Registration of charge 013547790050, created on 4 May 2016 (6 pages)
9 May 2016Registration of charge 013547790050, created on 4 May 2016 (6 pages)
6 April 2016Satisfaction of charge 18 in full (4 pages)
6 April 2016Satisfaction of charge 18 in full (4 pages)
4 November 2015Annual return made up to 22 September 2015
Statement of capital on 2015-11-04
  • GBP 10,000
(14 pages)
4 November 2015Annual return made up to 22 September 2015
Statement of capital on 2015-11-04
  • GBP 10,000
(14 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
27 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 January 2015Registration of charge 013547790049, created on 21 January 2015 (7 pages)
22 January 2015Registration of charge 013547790049, created on 21 January 2015 (7 pages)
14 January 2015Registration of charge 013547790047, created on 12 January 2015 (34 pages)
14 January 2015Registration of charge 013547790047, created on 12 January 2015 (34 pages)
14 January 2015Registration of charge 013547790048, created on 12 January 2015 (34 pages)
14 January 2015Registration of charge 013547790048, created on 12 January 2015 (34 pages)
17 October 2014Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages)
17 October 2014Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Marie Claire Howe as a secretary on 1 October 2014 (2 pages)
17 October 2014Appointment of Frederick Albert Howe as a secretary on 1 October 2014 (3 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(14 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 10,000
(14 pages)
8 October 2014Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages)
8 October 2014Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages)
8 October 2014Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages)
8 October 2014Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages)
8 October 2014Director's details changed for Mr Brian George Howe on 1 September 2014 (3 pages)
8 October 2014Secretary's details changed for Miss Marie Claire Howe on 1 September 2014 (3 pages)
12 September 2014Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages)
12 September 2014Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages)
12 September 2014Termination of appointment of Frederick Albert Howe as a director on 1 September 2014 (2 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 August 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 July 2014Satisfaction of charge 35 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
31 July 2014Satisfaction of charge 35 in full (4 pages)
31 July 2014Satisfaction of charge 4 in full (4 pages)
31 July 2014Satisfaction of charge 41 in full (4 pages)
31 July 2014Satisfaction of charge 41 in full (4 pages)
29 July 2014Registration of charge 013547790046, created on 25 July 2014 (8 pages)
29 July 2014Registration of charge 013547790046, created on 25 July 2014 (8 pages)
11 July 2014Satisfaction of charge 5 in full (6 pages)
11 July 2014Satisfaction of charge 5 in full (6 pages)
11 June 2014Registration of charge 013547790045 (6 pages)
11 June 2014Registration of charge 013547790045 (6 pages)
5 June 2014Satisfaction of charge 8 in full (6 pages)
5 June 2014Satisfaction of charge 29 in full (6 pages)
5 June 2014Satisfaction of charge 29 in full (6 pages)
5 June 2014Satisfaction of charge 8 in full (6 pages)
24 October 2013Annual return made up to 22 October 2013 no member list
Statement of capital on 2013-10-24
  • GBP 10,000
(14 pages)
24 October 2013Annual return made up to 22 October 2013 no member list
Statement of capital on 2013-10-24
  • GBP 10,000
(14 pages)
26 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 44 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 October 2012Annual return made up to 22 October 2012 (14 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 October 2012Annual return made up to 22 October 2012 (14 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (14 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 August 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 April 2011Section 519 (1 page)
17 April 2011Section 519 (1 page)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 October 2010Annual return made up to 21 October 2010 (14 pages)
22 October 2010Annual return made up to 21 October 2010 (14 pages)
22 April 2010Particulars of a mortgage or charge/co extend / charge no: 43 (5 pages)
22 April 2010Particulars of a mortgage or charge/co extend / charge no: 43 (5 pages)
10 December 2009Annual return made up to 21 October 2009 (14 pages)
10 December 2009Annual return made up to 21 October 2009 (14 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
26 October 2009Full accounts made up to 31 March 2009 (16 pages)
21 October 2009Particulars of a mortgage or charge/co extend / charge no: 42 (4 pages)
21 October 2009Particulars of a mortgage or charge/co extend / charge no: 42 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 41 (4 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 41 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 38 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 37 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 36 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
2 November 2008Return made up to 21/10/08; full list of members (5 pages)
2 November 2008Return made up to 21/10/08; full list of members (5 pages)
28 October 2008Full accounts made up to 31 March 2008 (17 pages)
28 October 2008Full accounts made up to 31 March 2008 (17 pages)
27 October 2007Full accounts made up to 31 March 2007 (17 pages)
27 October 2007Full accounts made up to 31 March 2007 (17 pages)
27 October 2007Return made up to 21/10/07; no change of members (7 pages)
27 October 2007Return made up to 21/10/07; no change of members (7 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
6 November 2006Full accounts made up to 31 March 2006 (18 pages)
6 November 2006Return made up to 21/10/06; full list of members (8 pages)
6 November 2006Return made up to 21/10/06; full list of members (8 pages)
6 November 2006Full accounts made up to 31 March 2006 (18 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005Full accounts made up to 31 March 2005 (17 pages)
15 November 2005Return made up to 21/10/05; full list of members (8 pages)
15 November 2005Return made up to 21/10/05; full list of members (8 pages)
15 November 2005Full accounts made up to 31 March 2005 (17 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 July 2005Particulars of mortgage/charge (5 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
25 October 2004Return made up to 21/10/04; full list of members (8 pages)
25 October 2004Return made up to 21/10/04; full list of members (8 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
25 October 2004Full accounts made up to 31 March 2004 (14 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (3 pages)
28 November 2003Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page)
28 November 2003Registered office changed on 28/11/03 from: 167 park road london N8 8JJ (1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2003Return made up to 21/10/03; full list of members (8 pages)
28 October 2003Return made up to 21/10/03; full list of members (8 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2003Full accounts made up to 31 March 2003 (14 pages)
7 October 2003Full accounts made up to 31 March 2003 (14 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
6 November 2002Return made up to 21/10/02; full list of members (8 pages)
6 November 2002Full accounts made up to 31 March 2002 (14 pages)
6 November 2002Full accounts made up to 31 March 2002 (14 pages)
6 November 2002Return made up to 21/10/02; full list of members (8 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
26 October 2001Return made up to 21/10/01; full list of members (7 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
23 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
28 April 2001Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Return made up to 21/10/00; full list of members (7 pages)
22 November 2000Return made up to 21/10/00; full list of members (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
5 November 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Full accounts made up to 31 March 1999 (14 pages)
5 November 1999Full accounts made up to 31 March 1999 (14 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
28 October 1997Return made up to 21/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
28 October 1997Return made up to 21/10/97; no change of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
28 October 1997Full accounts made up to 31 March 1997 (16 pages)
28 October 1997Full accounts made up to 31 March 1997 (16 pages)
25 October 1996Return made up to 21/10/96; full list of members (6 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Return made up to 21/10/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Return made up to 21/10/95; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (11 pages)
24 October 1995Return made up to 21/10/95; no change of members (4 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
18 September 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 October 1986Full accounts made up to 31 March 1986 (10 pages)
17 October 1986Full accounts made up to 31 March 1986 (10 pages)
8 November 1982Accounts made up to 31 March 1982 (7 pages)
8 November 1982Accounts made up to 31 March 1982 (7 pages)
24 February 1978Certificate of incorporation (1 page)
24 February 1978Certificate of incorporation (1 page)
24 February 1978Incorporation (14 pages)
24 February 1978Incorporation (14 pages)