London
SW3 2LE
Director Name | Mr David Frances Hobden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(34 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 166 Old Brompton Road London SW5 0BA |
Director Name | Andrew Seymour Collins |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 October 2004) |
Role | Solicitor |
Correspondence Address | 39 Burnthwaite Road London SW6 5BQ |
Secretary Name | Jane Rosemary Jakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1993) |
Role | Company Director |
Correspondence Address | 118 Windmill Lane Greenford Middlesex UB6 9DR |
Secretary Name | Debbie Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | 53 Hasker Street London SW3 2LE |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Registered Address | 166 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,545,068 |
Cash | £653,050 |
Current Liabilities | £480,422 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
2 June 2023 | Delivered on: 13 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 12A old town clapham, london, SW4 0JY (title number TGL484832); 246 upper richmond road west, east sheen, london, SW14 8AG (title number. SY291635) and flat 52 daver court, chelsea manor street, london SW3 3TS (title number BGL75563). Outstanding |
---|---|
14 October 2022 | Delivered on: 18 October 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 148 wandsworth bridge road, london, SW6 2UH (title number LN60091) and 412 kings road, london, SW10 0LJ (title number LN73104). Outstanding |
11 May 2021 | Delivered on: 12 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 10 west square, london SE11 forming part of the land registered under title number TGL144751 shown edged red on the plan attached to the legal charge. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The registered land known as 6 and 8 old town, london SW4; 10 old town london SW4; 12 old london SW4; 34 redcliffe gardens, london SW10 and land forming part of 10/12 old town london SW4, registered at hm land registry with title numbers TGL185225, TGL83867, 58423, BGL36361 and TGL470409 respectively. Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All leasehold and/or freehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the company or in respect of which the company has an interest and all intellectual property rights (as defined in the debenture). Outstanding |
28 February 2019 | Delivered on: 1 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold property at 10-12 old town, clapham, london, SW4 0JY with title numbers: TGL83867 and 58423. Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold property at 10-12 old town, clapham, london, SW4 0JY. Outstanding |
30 June 2016 | Delivered on: 1 July 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land being the premises at 246 upper richmond road, east sheen, SW14 8AG with title number SY291635. Outstanding |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 166 old brompton road london t/no BGL38661 1341 munster road london t/no NGL324977 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 166 old brompton road london t/no BGL38661 1314 munster road london t/no NGL324977 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
23 December 2013 | Delivered on: 4 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 148 wandsworth bridge road london. Notification of addition to or amendment of charge. Outstanding |
7 December 2007 | Delivered on: 29 December 2007 Persons entitled: Wester Elchies Limited Classification: Standard security which was presented for registration in scotland on the 11/12/07 and 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 or whole a one one hundred and ninety eighth pro indiviso share in the wester elchies beat on the river spey in the county of moray together with a one one hundred and ninety eighth pro indiviso share in the dwelling house k/a the boat house the fishings hut by the dellagyle pool and the whole other buildings and erections thereon. Outstanding |
11 April 2007 | Delivered on: 14 April 2007 Persons entitled: Nationwide 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: F/H property k/a 10 and 11 west square london borough of southwark t/no TGL14475. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
22 February 2007 | Delivered on: 7 March 2007 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Peacock bungalow peacock lane bracknell with f/h t/no BK76468 and land adjoining peacock bungalow peacock lane bracknell t/no BK342362 by way of fixed charge all plant, machinery, implements, utensils, goodwill. See the mortgage charge document for full details. Outstanding |
17 January 2007 | Delivered on: 27 January 2007 Persons entitled: Nationwide 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: The f/h property k/a 59 longridge road, london, london borough of kensington (t/no BGL20103). Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
9 May 2006 | Delivered on: 18 May 2006 Persons entitled: Nationwide 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 property k/a flat 54 burton court franklins row london t/no BGL40499. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 December 2005 | Delivered on: 21 December 2005 Persons entitled: Nationwide 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 property k/a flat 16 72 courtfield gardens london t/no NGL550534. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land being flat 1 260A fulham road london. See the mortgage charge document for full details. Outstanding |
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Investec Bank (UK) Limited Classification: Third party legal charge Secured details: All monies due or to become due from starfee limited to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 2, 260A fulham road london; all plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 July 2005 | Delivered on: 14 July 2005 Persons entitled: Nationwide 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: F/H property k/a 6-8 old town, clapham and 16 old town, clapham t/nos. TGL185225 and LN93063. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
30 September 2002 | Delivered on: 10 October 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 6,8 and 16 old town clapham london; tgl 185225; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h 84A telephone place fulham london SW6 1TL by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Outstanding |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h 2ND floor flat 51 redcliffe square london SW10 by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Outstanding |
22 January 2002 | Delivered on: 1 February 2002 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h flat 4 and garage 10 fernhill court forest road walthamstow london E17 3RP by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Outstanding |
27 April 1982 | Delivered on: 11 May 1982 Satisfied on: 19 May 1994 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 13 chesham place, city of westminster. Title no. 351264. together with all fixtures whatsoever now at or any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 February 1982 | Delivered on: 8 March 1982 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 53, stanhope gardens, SW7. Kensington & chelsea. Fully Satisfied |
31 July 1981 | Delivered on: 13 August 1981 Satisfied on: 19 May 1994 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 13 chesham place westminster london title no. 351264 together with fixed & moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
26 August 2004 | Delivered on: 14 September 2004 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Assignment 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: Assigns to the bank the right to receive all those rents and other payments under the terms of leases and tenency agreements of the property. See the mortgage charge document for full details. Fully Satisfied |
30 September 2002 | Delivered on: 10 October 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income 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 rents and other payments in respect of the freehold land and buildings known as 6 and 8 old town clapham london and 16 old town clapham london. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents 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 those rents and other payments if any dur at any time under the terms of leases and tenancy agreements of the properties known as 3RD floor flat 29 cornwall gardens, flat 1 and garage 1 - 40 fernhill court london, flat 4 and garage 1 - 40 fernhill court london,. See the mortgage charge document for full details. Fully Satisfied |
3 August 1981 | Delivered on: 13 August 1981 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 126, wandsworth bridge road, SW6. Title no:- LN173369. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h 21 porchester gardens bayswater london W2 4DB by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h flat 30 fernhill court forest road walthamstow london by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h flat 4 (third floor) 29 cornwall gardens kensington london SW7 4AP by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h basement flat 25 finborough road london SW10 by way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Fully Satisfied |
22 January 2002 | Delivered on: 1 February 2002 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of mortgage f/h flat 1 and garage 15 fernhill court forest road walthamstow london. By way of fixed charge the goodwill of any business. By way of floating charge all plant machinery equipment furniture and other chattel assets,. See the mortgage charge document for full details. Fully Satisfied |
19 February 2001 | Delivered on: 1 March 2001 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 405 fulham road,london and the l/hold property known as 1ST and 2ND floor maisonnette 405 fulham rd,london; t/nos NGL693683 and NGL350981; fixed charge over the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2001 | Delivered on: 1 March 2001 Satisfied on: 31 August 2012 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date. Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the properties known as 405 fulham road and leasehold land and buildings known as 1ST and 2ND floor maisonette. Fully Satisfied |
14 January 1981 | Delivered on: 23 January 1981 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 47 nevern square SW5 borough of kesington & chelsea title no. LN195442. Fully Satisfied |
18 August 2000 | Delivered on: 7 September 2000 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h property k/a 26 and 26A st. John street london EC1 242022 together with fixed charge goodwill of the business of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge dated 12TH july 1999. Particulars: All those rents and other payaments if any due at any time under the terms of leases and tenancy agreements of the property k/a 31/32 ennismore gardens london SW7 t/n-LN56149. Fully Satisfied |
12 July 1999 | Delivered on: 15 July 1999 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) 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 31/32 ennismore gardens london SW7 t/n-LN56149. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 March 1999 | Delivered on: 7 April 1999 Satisfied on: 12 March 2019 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all rights properties and assets present and future. Fully Satisfied |
24 March 1999 | Delivered on: 7 April 1999 Satisfied on: 12 March 2019 Persons entitled: Nationwide 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: The freehold property known as castle stores upper square forst row wealden east sussex and 8/10 northcote road london borough of wandsworth SW11 1NT title number esx 147082 and 286521 respectively. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 February 1998 | Delivered on: 12 February 1998 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge of even dtae. Particulars: All rental and other payment due at amy time under the terms of leases and tenancy agreements of the property k/a 6 lowndes street belgravia london SW1. Fully Satisfied |
10 February 1998 | Delivered on: 12 February 1998 Satisfied on: 12 March 2019 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal charge l/h property being 6 lowndes street belgravia london SW1 together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 12 March 2019 Persons entitled: Ubaf Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8/10 northcote road london t/no: 286521. Fully Satisfied |
7 January 1994 | Delivered on: 8 January 1994 Satisfied on: 12 March 2019 Persons entitled: Birmingham Midshires 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 legal charge. Particulars: F/H-6 lowndes street london t/n-NGL452602. Fully Satisfied |
18 June 1993 | Delivered on: 25 June 1993 Satisfied on: 12 March 2019 Persons entitled: Ubaf Bank 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 constitutional buildings high street east grinstead west sussex t/no SX61863 and the property k/a davies stores lower square forest row wealden east sussex esx 40321. see the mortgage charge document for full details. Fully Satisfied |
10 July 1980 | Delivered on: 17 July 1980 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H hold flat 1A, 11 bramham gardens, kensington and chelsea, london SW5 title no ngl 350101. Fully Satisfied |
18 June 1993 | Delivered on: 25 June 1993 Satisfied on: 21 December 2002 Persons entitled: Ubaf Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Constitutional buildings high street east grinstead. T/n-SX61863. Davies stores lower square forest row wealden est sussex t/n-ESX40321. Castle stores upper square forest row wealdon east sussex t/n-ESX147082. 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. Fully Satisfied |
15 May 1992 | Delivered on: 2 June 1992 Satisfied on: 6 September 2012 Persons entitled: Micheal Charles Hobden, Andrew Seymour Collins and Pma Pensions Management Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H- flat 1, 47 nevern square london SW5 t/n-NGL690863. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1991 | Delivered on: 6 June 1991 Satisfied on: 19 May 1994 Persons entitled: The Bank of Wales PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Constitutional buildings high street east grinstead west sussex t/n- SX61863. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1989 | Delivered on: 28 July 1989 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - ground floor 93 blackheath road london and assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1989 | Delivered on: 28 July 1989 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - ground and basement of rooms, 99 blackheath road, london SE20. And assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1989 | Delivered on: 20 June 1989 Satisfied on: 19 May 1994 Persons entitled: Lloyds 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 - prospect studios seaforth lodge, high street, barnes. Title no. SGL380818 and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1988 | Delivered on: 22 July 1988 Satisfied on: 7 September 1991 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - constitutional buildings, high street, east grinstead, west sussex together with fixed plant and machinery and other fixtures (not being personal chattels with the bill of sale act 1878 to 1882). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1988 | Delivered on: 10 June 1988 Satisfied on: 19 May 1994 Persons entitled: The Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. land & buildings on east side of the square, forest row. 2. car parking space 5 and 6 upper square, forest row 3. land and buildings lying on east side of upper square, forest row known as stone cottages.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 January 1988 | Delivered on: 15 January 1988 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Transfer Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 egerton gardens london SW3 tog with fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1987 | Delivered on: 11 November 1987 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a:- 75, humber road, london SE23. Together with fixed plant, machinery and other fixtures thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 January 1980 | Delivered on: 5 February 1980 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or telditch limited to the chargee on any account whatsoever. Particulars: L/H flat 1B, 11 braham gardens, kensington. Ngl 350100. Fully Satisfied |
30 September 1987 | Delivered on: 21 October 1987 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land and buildings at seaforth lodge, high street barnes london SW13 together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 15 April 1987 Satisfied on: 19 May 1994 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Davies stores, lower square forest row, east sussex title no ESX40321. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 15 April 1987 Satisfied on: 19 May 1994 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of lower square forest row east susex known as village croft shop title no esx 99615. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1987 | Delivered on: 15 April 1987 Satisfied on: 19 May 1994 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 munster road, fulham london SW6 title no ngl 324977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1987 | Delivered on: 16 March 1987 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat b, 29 cornwall gardens, london SW7, with fixed plant, machinery and other fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 September 1986 | Delivered on: 2 October 1986 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 20 prince of wales terrace, kensington, london W8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 22 August 1986 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The croft shop lower square forest row east sussex. Title no. Esx 99615.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 22 August 1986 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 314 munster road london SW6 title no. Ngl 324977. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 22 August 1986 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 lowndes street london SW1 title no. Ngl 452602.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1986 | Delivered on: 8 August 1986 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. davies stores lower square forest row wealdon east sussex title no 40321 with fixed plant machinery and other fixtures. And stocks of building materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 1979 | Delivered on: 22 October 1979 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 38 fernshaw road, SW10, london borough of kensington and chelsea. Title no 189555. Fully Satisfied |
9 May 1986 | Delivered on: 27 May 1986 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold first floor flat, 145 holland park avenue london W11. Fully Satisfied |
22 November 1985 | Delivered on: 13 December 1985 Satisfied on: 19 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from keddlestone limited to the chargee on any account whatsoever. Particulars: 47 nevern square, kensington & chelsea, london. Title no ln 195442 and/or proceeds of sale thereof. Fully Satisfied |
4 November 1985 | Delivered on: 6 November 1985 Satisfied on: 22 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 lowndes street, belgravia london SW1. Fully Satisfied |
7 June 1984 | Delivered on: 13 June 1984 Satisfied on: 19 May 1994 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 beaufort street, chelsea. Title no. Ngl 95001.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1984 | Delivered on: 11 June 1984 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, the craftshop premises the square, forest row, sussex. Fully Satisfied |
7 March 1984 | Delivered on: 10 March 1984 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 314, munster road, london SW6. Title no - ngl 324977. Fully Satisfied |
3 June 1983 | Delivered on: 7 June 1983 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or telditch limited. To the chargee on any account whatsoever. Particulars: Rear basements 32/33, queens gate gardens, london SW7. Fully Satisfied |
8 September 1982 | Delivered on: 10 September 1982 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 3RD & 4TH floor flat, 17 onslow gardens, london SW7. Fully Satisfied |
17 May 1982 | Delivered on: 5 June 1982 Satisfied on: 19 May 1994 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the stables coach house and part of the parsonage house grounds, frome st. John, somerset and vicarage cottage being glebe property at from st. John, somerset. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed & movable plant machinery fixtures implements and utensils. Fully Satisfied |
27 April 1982 | Delivered on: 11 May 1982 Satisfied on: 19 May 1994 Persons entitled: Williams & Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 314 hunster road, fulham, title no. Ngl 324977 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 February 1979 | Delivered on: 27 February 1979 Satisfied on: 19 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or telditch limited to the chargee on any account whatsoever. Particulars: Basement & ground floor front room accommodation at 19 queens gate gardens. SW7 borough of kensington & chelsea. Fully Satisfied |
2 January 2024 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
2 January 2024 | Change of details for Mr Michael Charles Hobden as a person with significant control on 2 January 2024 (2 pages) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
13 June 2023 | Registration of charge 013770740092, created on 2 June 2023 (40 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
25 November 2022 | Notification of David Francis Hobden as a person with significant control on 1 September 2016 (2 pages) |
22 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
18 October 2022 | Registration of charge 013770740091, created on 14 October 2022 (39 pages) |
22 March 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
11 August 2021 | Director's details changed for Mr David Francis Hobden on 12 July 2021 (2 pages) |
12 May 2021 | Registration of charge 013770740090, created on 11 May 2021 (40 pages) |
15 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
28 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
12 March 2019 | Satisfaction of charge 64 in full (2 pages) |
12 March 2019 | Satisfaction of charge 013770740073 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740084 in full (1 page) |
12 March 2019 | Satisfaction of charge 57 in full (1 page) |
12 March 2019 | Satisfaction of charge 68 in full (2 pages) |
12 March 2019 | Satisfaction of charge 66 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740076 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740074 in full (1 page) |
12 March 2019 | Satisfaction of charge 65 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740081 in full (1 page) |
12 March 2019 | Satisfaction of charge 51 in full (2 pages) |
12 March 2019 | Satisfaction of charge 013770740077 in full (1 page) |
12 March 2019 | Satisfaction of charge 42 in full (1 page) |
12 March 2019 | Satisfaction of charge 46 in full (1 page) |
12 March 2019 | Satisfaction of charge 44 in full (1 page) |
12 March 2019 | Satisfaction of charge 41 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740078 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740080 in full (1 page) |
12 March 2019 | Satisfaction of charge 71 in full (2 pages) |
12 March 2019 | Satisfaction of charge 49 in full (1 page) |
12 March 2019 | Satisfaction of charge 69 in full (2 pages) |
12 March 2019 | Satisfaction of charge 67 in full (2 pages) |
12 March 2019 | Satisfaction of charge 40 in full (2 pages) |
12 March 2019 | Satisfaction of charge 013770740075 in full (1 page) |
12 March 2019 | Satisfaction of charge 43 in full (2 pages) |
12 March 2019 | Satisfaction of charge 59 in full (1 page) |
12 March 2019 | Satisfaction of charge 47 in full (1 page) |
12 March 2019 | Satisfaction of charge 48 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740079 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740083 in full (1 page) |
12 March 2019 | Satisfaction of charge 013770740082 in full (1 page) |
12 March 2019 | Satisfaction of charge 45 in full (2 pages) |
12 March 2019 | Satisfaction of charge 61 in full (1 page) |
12 March 2019 | Satisfaction of charge 56 in full (2 pages) |
12 March 2019 | Satisfaction of charge 013770740085 in full (1 page) |
12 March 2019 | Satisfaction of charge 70 in full (2 pages) |
1 March 2019 | Registration of charge 013770740088, created on 28 February 2019 (39 pages) |
1 March 2019 | Registration of charge 013770740086, created on 28 February 2019 (18 pages) |
1 March 2019 | Registration of charge 013770740087, created on 28 February 2019 (51 pages) |
1 March 2019 | Registration of charge 013770740089, created on 28 February 2019 (18 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
18 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 September 2017 | Termination of appointment of Debbie Hobden as a secretary on 5 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Debbie Hobden as a secretary on 5 September 2017 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Registration of charge 013770740085, created on 21 July 2016 (26 pages) |
25 July 2016 | Registration of charge 013770740085, created on 21 July 2016 (26 pages) |
1 July 2016 | Registration of charge 013770740082, created on 30 June 2016 (17 pages) |
1 July 2016 | Registration of charge 013770740082, created on 30 June 2016 (17 pages) |
1 July 2016 | Registration of charge 013770740083, created on 30 June 2016 (27 pages) |
1 July 2016 | Registration of charge 013770740084, created on 30 June 2016 (16 pages) |
1 July 2016 | Registration of charge 013770740083, created on 30 June 2016 (27 pages) |
1 July 2016 | Registration of charge 013770740084, created on 30 June 2016 (16 pages) |
6 May 2016 | Director's details changed for Mr David Frances Hobden on 6 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mr David Frances Hobden on 6 May 2016 (2 pages) |
7 March 2016 | Registration of charge 013770740081, created on 3 March 2016 (26 pages) |
7 March 2016 | Registration of charge 013770740080, created on 3 March 2016 (18 pages) |
7 March 2016 | Registration of charge 013770740080, created on 3 March 2016 (18 pages) |
7 March 2016 | Registration of charge 013770740081, created on 3 March 2016 (26 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Registration of charge 013770740074, created on 15 October 2014 (23 pages) |
29 October 2014 | Registration of charge 013770740079, created on 15 October 2014 (29 pages) |
29 October 2014 | Registration of charge 013770740078, created on 15 October 2014 (30 pages) |
29 October 2014 | Registration of charge 013770740075, created on 15 October 2014 (23 pages) |
29 October 2014 | Registration of charge 013770740076, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 013770740075, created on 15 October 2014 (23 pages) |
29 October 2014 | Registration of charge 013770740076, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 013770740074, created on 15 October 2014 (23 pages) |
29 October 2014 | Registration of charge 013770740079, created on 15 October 2014 (29 pages) |
29 October 2014 | Registration of charge 013770740078, created on 15 October 2014 (30 pages) |
29 October 2014 | Registration of charge 013770740077, created on 15 October 2014 (21 pages) |
29 October 2014 | Registration of charge 013770740077, created on 15 October 2014 (21 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 January 2014 | Registration of charge 013770740073 (41 pages) |
4 January 2014 | Registration of charge 013770740073 (41 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
26 June 2013 | Appointment of Mr David Francis Hobden as a director (2 pages) |
26 June 2013 | Appointment of Mr David Francis Hobden as a director (2 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
7 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from 2Nd 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 2Nd 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (19 pages) |
15 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
28 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
8 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
7 March 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
27 January 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: lee associates 5 southampton place london WC1A 2DA (1 page) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
18 May 2006 | Particulars of mortgage/charge (4 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
14 July 2005 | Particulars of mortgage/charge (4 pages) |
3 June 2005 | Return made up to 11/04/05; full list of members (2 pages) |
3 June 2005 | Return made up to 11/04/05; full list of members (2 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (6 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
10 October 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
11 April 2003 | Return made up to 11/04/03; full list of members (5 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 May 2002 | Return made up to 11/04/02; full list of members (5 pages) |
21 May 2002 | Return made up to 11/04/02; full list of members (5 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
12 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 26 lower kings road berkhamsted hertfordshire HP4 2AB (1 page) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
9 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
27 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
18 April 1997 | Return made up to 11/04/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
28 April 1996 | Return made up to 11/04/96; full list of members (6 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
27 April 1995 | Return made up to 11/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (180 pages) |
8 January 1994 | Particulars of mortgage/charge (3 pages) |
8 January 1994 | Particulars of mortgage/charge (3 pages) |
25 June 1993 | Particulars of mortgage/charge (5 pages) |
25 June 1993 | Particulars of mortgage/charge (5 pages) |
2 June 1992 | Particulars of mortgage/charge (5 pages) |
2 June 1992 | Particulars of mortgage/charge (5 pages) |
4 July 1990 | Director resigned (2 pages) |
2 July 1990 | Return made up to 14/04/90; full list of members (5 pages) |
28 March 1989 | Return made up to 15/01/89; full list of members (5 pages) |
14 April 1988 | Return made up to 16/01/88; full list of members (5 pages) |
24 January 1988 | Director resigned;new director appointed (3 pages) |
12 March 1987 | Return made up to 10/03/87; full list of members (5 pages) |
27 January 1987 | Director resigned;new director appointed (2 pages) |
19 September 1986 | Return made up to 14/05/86; full list of members (5 pages) |
5 July 1978 | Certificate of incorporation (1 page) |
5 July 1978 | Incorporation (17 pages) |
5 July 1978 | Certificate of incorporation (1 page) |
5 July 1978 | Incorporation (17 pages) |