Company NameBritannic Trustees Limited
DirectorsPratibha Ramesh Chandra Sachdev and Ramesh Chandra Govindji Sachdev
Company StatusActive
Company Number01392103
CategoryPrivate Limited Company
Incorporation Date3 October 1978(45 years, 7 months ago)
Previous NamesPenny Farthing Finance Limited and Halloween Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Pratibha Ramesh Chandra Sachdev
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director NameMr Ramesh Chandra Govindji Sachdev
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Secretary NameMrs Jeyachelvy Baskaran
StatusCurrent
Appointed15 December 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressRegent House Theobald Street
Borehamwood
WD6 4RS
Secretary NameMrs Linda Rosa Luisa Stubbs
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1993)
RoleCompany Director
Correspondence Address9 Pecks Hill
Nazeing
Essex
EN9 2NX
Secretary NameKay Battes
NationalityBritish
StatusResigned
Appointed04 June 1993(14 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 June 2015)
RoleSecretary
Correspondence Address7 Fairway
Sawbridgeworth
Hertfordshire
CM21 9NH
Secretary NameMr Uday Vyas
StatusResigned
Appointed01 June 2015(36 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2021)
RoleCompany Director
Correspondence AddressRegent House Allum Gate
Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS

Location

Registered AddressRegent House
Theobald Street
Borehamwood
WD6 4RS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

256.7k at £1Mr Ramesh Govindji Sachdev
50.00%
Ordinary
256.7k at £1Mrs Pratibha Ramesh Sachdev
50.00%
Ordinary

Financials

Year2014
Net Worth£3,208,681
Cash£1,956,434
Current Liabilities£3,705,448

Accounts

Latest Accounts22 November 2022 (1 year, 5 months ago)
Next Accounts Due22 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 November

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

16 December 1985Delivered on: 19 December 1985
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/89 radbourne road london SW12 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1985Delivered on: 19 December 1985
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/31A radbourne road, london SW12, and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 October 1985Delivered on: 8 October 1985
Satisfied on: 12 March 2009
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £490,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold, shakespeare house 1/6 dollis mews dollis park, london N3. Title nos ngl 276866. and ngl 339768.
Fully Satisfied
7 February 1985Delivered on: 28 February 1985
Satisfied on: 17 July 1998
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: 375 regents park road, finchley central london borough of barnet t/n ngl 420498.
Fully Satisfied
18 June 2003Delivered on: 9 July 2003
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited (The Trustee)

Classification: A standad security which was presented for registration in scotland on 1 july 2003 and
Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever.
Particulars: All and whole that plot or area of ground lying generally on or towards the north of dunsinane avenue and east of kinnoull road within dunsinane industrial estate dundee DD2 3QF including all buildings erections and fixtures and fittings and fixed plant for the time being thereon and all improvements and additions thereto and all servitudes and other heritable rights appurtenant thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights burdens and conditions affecting the same nut otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
31 July 1984Delivered on: 10 August 1984
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dollis mews, dollis park, finchley london N3 1HH title no ngl 339768 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 2003Delivered on: 4 July 2003
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders from Time to Time

Classification: Assignation of rents intimated on 1 july 2003 and
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: The rents. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 17 November 1998
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and laibilities whatsoever and wheresoever due owing or incuured by the company and any company which is a holding company or subsidiary of britannic trustees limited ("group member") to the chargee as trustee for itself and the other lenders on any account whatsoever and in any manner whatsoever.
Particulars: All rights title benefit and interest present and future of the company to all monies owed under the occupational lease please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 17 November 1998
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies and indebtedness due from and all monieys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 16TH may 1997.
Particulars: All that f/h property k/a unit 10 ladydown industrial estate kennet way trowbridge wiltshire WT70005 with all fixed plant and machinery all improvements and additions thereto and all easements rights and licences.
Fully Satisfied
17 July 1998Delivered on: 7 August 1998
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Fully Satisfied
17 July 1998Delivered on: 7 August 1998
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Fully Satisfied
17 July 1998Delivered on: 7 August 1998
Satisfied on: 14 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
Fully Satisfied
18 July 1984Delivered on: 23 July 1984
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building N. west side of shenstone drive oldridge walsall west midlands title no wm 128724 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1997Delivered on: 29 May 1997
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: 1. l/h land and buildings k/a new southgate industrial estate lower park road - NGL219049. 2. f/h land and buildings k/a 30 high street aylesbury - BM210259. 3. f/h land and buildings k/a the east side of upton way northampton - NN165895. 4. all monies deposited with the trustee on the terms set out in schedule 3 to the deed. 5. by way of floating charge the whole of the company's property assets rights and revenues whatsoever and wheresoever present and future including the uncalled share capital (if any) or such of them as the context requires.
Fully Satisfied
16 May 1997Delivered on: 29 May 1997
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of new southgate industrial estate lower park road/station road new southgate london ("the lease/s") other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time thereafter given together with all claims, causes of action and damages arising in connection therewith and any proceeds of the forgoing ("the assigned rights").. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 6 January 1996
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge dated 20TH december 1995.
Particulars: All the company's rights titles benefits and interests in and to all monies from time to time due owing or incurred to the company under the occupational lease(s) in respect of deep pan pizza hut, sixfields, weedon road, northampton other than the sums due to the company by way of insurance rent or service charge on any vat payable to the company thereon. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 4 January 1996
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance

Classification: Legal charge and mortgage
Secured details: £808,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h land on the east side of upton way northampton t/n NN165895 and by way of floating charge all undertaking property assets and rights present and future.
Fully Satisfied
29 September 1995Delivered on: 11 October 1995
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge dated 29TH september 1995.
Particulars: All rights titles benefits and interest of the company to all monies owing to the company under the occupational leases in respect of tower park poole dorset and 30 high st aylesbury. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £1,650,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a tower park poole dorset t/no: DT206456 and 30 high street aylesbury buckinghamshire. Undertaking and all property and assets.
Fully Satisfied
8 February 1994Delivered on: 23 February 1994
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £1,445,000 and all other monies due from the company to the chargee.
Particulars: F/H coronet house albion place maidstone kent t/n k 727395. undertaking and all property and assets.
Fully Satisfied
27 October 1993Delivered on: 28 October 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a site 3 at bentley mill lane walsall west midlands.
Fully Satisfied
7 September 1993Delivered on: 9 September 1993
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited.

Classification: Deed of legal charge.
Secured details: £902,500 and all other moneys due or to become due from the company to norwich union mortgage finance limited under or pursuant to the terms of the charge.
Particulars: Frehold property 376, 378 and 380 holloway road, london, N7 title no 311752, charge by way of floating charge over all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
30 April 1993Delivered on: 6 May 1993
Satisfied on: 12 March 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 bindon business park bindon road taunton somerset assigns the goodwill of the business together with a floating charge over all moveable plant machinery implements furniture equipment and stock in trade work in progress and other chattels. See the mortgage charge document for full details.
Fully Satisfied
1 November 1982Delivered on: 18 November 1982
Satisfied on: 17 July 1998
Persons entitled: Leicester Building Society.

Classification: Mortgage
Secured details: £135,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold 375 regents park road, finchley london N3.
Fully Satisfied
26 February 1993Delivered on: 2 March 1993
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0/4A gloucester road bristol.
Fully Satisfied
15 December 1992Delivered on: 29 December 1992
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £1,000,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H- basement ground first and second floors unit 8 blacklers store charlotte street liverpool (also k/a 8 charlotte row) t/n-MS280201. Floating charge over all the companys undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
17 September 1992Delivered on: 22 September 1992
Satisfied on: 12 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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- 296, hale lane, L.B. of barnet. T/n-MX274163.
Fully Satisfied
12 May 1992Delivered on: 29 May 1992
Satisfied on: 12 March 2009
Persons entitled: Allied Irish Banks, P.L.C.

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 40-52 west street, sittingbourne, kent, title number K499262.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1992Delivered on: 29 May 1992
Satisfied on: 17 July 1998
Persons entitled: Allied Irish Banks, P.L.C.

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 units 4, 5 and 6 parkhouse, acorn business centre, carlisle and land lying to the north west of chandlers way, parkhouse estate, carlisle, title number CU81305.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1992Delivered on: 31 March 1992
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Further and legal charge
Secured details: £208,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Unit 7, bindon park, taunton. Share in the capital of bindon phase two limited. F/h 40-52 west street, sittingbourne, kent, title number K499262.
Fully Satisfied
14 February 1992Delivered on: 19 February 1992
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £632,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 40-52 west street sittingbourne kent title number K499262.
Fully Satisfied
31 January 1992Delivered on: 6 February 1992
Satisfied on: 24 June 2022
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £460,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H land to the north west of chandlers way, parkhouse estate, carlisle, title number CU81305.
Fully Satisfied
6 September 1991Delivered on: 19 September 1991
Satisfied on: 12 March 2009
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £920/000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H unit 2 meriden green allesley west midlands part t/no wm 239057 (see form 395 for further details).
Fully Satisfied
7 June 1990Delivered on: 19 June 1990
Satisfied on: 12 March 2009
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: 375, regents park road finchley central london borough of barnet. Title no: ngl 42098.
Fully Satisfied
21 January 1982Delivered on: 25 January 1982
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1-6, dollis mews, dollis park, finchley, barnet, london. Title no. Ngl 276866.
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 23 July 1991
Persons entitled: The Norwich Union Life Insurance Society

Classification: Further charge
Secured details: £410,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land at potters bar railway station, darkes lane, potters bar, hertsmere,.
Fully Satisfied
27 June 1988Delivered on: 4 July 1988
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375 regents park road L.B. of barnet title no ngl 420498 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1987Delivered on: 20 November 1987
Satisfied on: 12 March 2009
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/Hold 375 regents park road finchley barnet title no ngl 420498.
Fully Satisfied
4 August 1987Delivered on: 11 August 1987
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Darkes lane, potters bar, hertsmere, hertfordshire. T/n:- no 151551. and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1987Delivered on: 13 April 1987
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land with factory building and premises thereon at royal oak way daventry northamptonshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1987Delivered on: 7 April 1987
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-3 and 4-6 shakespeare house dollis mews dollis park london N3, london borough of barnet. Title nos ngl 276866 and ngl 339768, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1987Delivered on: 6 April 1987
Satisfied on: 23 July 1991
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £1,350,000 and all other monies due to become due from the company to the chargee. Under the terms of the charge.
Particulars: F/H-land north west of darkes lane potters bar in the hertsmere district of hertfordshire title no hd 151551 (part).
Fully Satisfied
26 November 1986Delivered on: 3 December 1986
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 queensway petts wood. Orpington kent. Title no K179642 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1986Delivered on: 21 January 1986
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38-44A burnbury road lambeth SW12, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1985Delivered on: 19 December 1985
Satisfied on: 12 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/6A radbourne road london SW12 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1980Delivered on: 17 January 1981
Satisfied on: 17 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shakespeare house, dollis mews, dollis park, finchley, london N3. Title no. Ngl 339768. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 2002Delivered on: 13 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of units 8-14 the oaks business park redditch worcestershire.
Outstanding
25 January 2002Delivered on: 13 February 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
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: Property k/a block 7 (units 12 and 13) the oak clews road coldfield drive redditch t/n HW95298, block 7 (unit 14) the oaks clews road coldfield drive redditch t/n HW101788, block 5 (units 8/9 and 10/11) the oaks clews road coldfield drive redditch t/n HW95296 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee.
Outstanding
17 July 1998Delivered on: 7 August 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to norwich union mortgage finance limited as trustee for itself and any other lender or any lender supplemental to the legal charge dated 16TH may 1997.
Particulars: F/H the porridge pot 335 and 35 jury street warwick-WK258527.f/h denne road west horsham west sussex-WSX143628.f/h 6 and 7 montpelier street cheltenham-GR92061 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.. See the mortgage charge document for full details.
Outstanding
17 July 1998Delivered on: 7 August 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by britannic trustees limited and any company from time to time which is a holding company or subsidiary of britannic trustees limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 22 November 2019 (12 pages)
22 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
18 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 22 November 2018 (11 pages)
25 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
14 August 2018Total exemption full accounts made up to 22 November 2017 (12 pages)
22 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
22 November 2017Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages)
21 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (12 pages)
11 August 2017Total exemption full accounts made up to 22 November 2016 (12 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (10 pages)
18 August 2016Total exemption small company accounts made up to 22 November 2015 (10 pages)
25 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 513,465
(5 pages)
25 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 513,465
(5 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (11 pages)
20 August 2015Total exemption small company accounts made up to 22 November 2014 (11 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page)
2 December 2014Accounts for a small company made up to 22 November 2013 (9 pages)
2 December 2014Accounts for a small company made up to 22 November 2013 (9 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 513,465
(5 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 513,465
(5 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 513,465
(5 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
19 August 2014Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page)
5 January 2014Accounts for a small company made up to 28 November 2012 (9 pages)
5 January 2014Accounts for a small company made up to 28 November 2012 (9 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 513,465
(5 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 513,465
(5 pages)
11 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 513,465
(5 pages)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
27 September 2013Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (9 pages)
2 October 2012Accounts for a small company made up to 30 December 2011 (9 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (9 pages)
4 October 2011Accounts for a small company made up to 30 December 2010 (9 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (8 pages)
3 August 2010Accounts for a small company made up to 30 December 2009 (8 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
21 August 2009Secretary's change of particulars / kay battes / 31/07/2009 (1 page)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (5 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (5 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (8 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (6 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (6 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (8 pages)
18 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (2 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
13 March 2009Accounts for a small company made up to 30 December 2008 (8 pages)
13 March 2009Accounts for a small company made up to 30 December 2008 (8 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
4 June 2008Full accounts made up to 30 December 2007 (12 pages)
4 June 2008Full accounts made up to 30 December 2007 (12 pages)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road nort harrow middlesex HA2 6EH (1 page)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Registered office changed on 05/11/07 from: 505 pinner road nort harrow middlesex HA2 6EH (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
18 October 2007Accounting reference date extended from 30/06/07 to 30/12/07 (1 page)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
24 October 2006Return made up to 09/10/06; full list of members (2 pages)
28 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
28 September 2006Registered office changed on 28/09/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page)
28 September 2006Accounts for a small company made up to 30 June 2006 (8 pages)
22 November 2005Full accounts made up to 30 June 2005 (12 pages)
22 November 2005Full accounts made up to 30 June 2005 (12 pages)
21 October 2005Return made up to 09/10/05; full list of members (2 pages)
21 October 2005Return made up to 09/10/05; full list of members (2 pages)
18 March 2005Full accounts made up to 30 June 2004 (12 pages)
18 March 2005Full accounts made up to 30 June 2004 (12 pages)
22 October 2004Return made up to 09/10/04; full list of members (7 pages)
22 October 2004Return made up to 09/10/04; full list of members (7 pages)
15 March 2004Full accounts made up to 30 June 2003 (16 pages)
15 March 2004Full accounts made up to 30 June 2003 (16 pages)
26 September 2003Return made up to 09/10/03; full list of members (7 pages)
26 September 2003Return made up to 09/10/03; full list of members (7 pages)
9 July 2003Particulars of mortgage/charge (7 pages)
9 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
11 February 2003Full accounts made up to 30 June 2002 (14 pages)
11 February 2003Full accounts made up to 30 June 2002 (14 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
15 October 2002Return made up to 09/10/02; full list of members (7 pages)
9 April 2002Full accounts made up to 30 June 2001 (14 pages)
9 April 2002Full accounts made up to 30 June 2001 (14 pages)
13 February 2002Particulars of mortgage/charge (2 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (2 pages)
18 October 2001Return made up to 25/10/01; full list of members (6 pages)
18 October 2001Return made up to 25/10/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
27 April 2001Full accounts made up to 30 June 2000 (13 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
30 October 2000Return made up to 25/10/00; full list of members (6 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
10 April 2000Full accounts made up to 30 June 1999 (9 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
21 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/11/99
(6 pages)
18 January 1999Group accounts for a small company made up to 30 June 1998 (12 pages)
18 January 1999Group accounts for a small company made up to 30 June 1998 (12 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
12 November 1998Return made up to 31/10/98; no change of members (4 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Full group accounts made up to 30 June 1997 (18 pages)
17 March 1998Full group accounts made up to 30 June 1997 (18 pages)
26 November 1997Secretary's particulars changed (1 page)
26 November 1997Secretary's particulars changed (1 page)
30 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
24 March 1997Full group accounts made up to 30 June 1996 (20 pages)
24 March 1997Full group accounts made up to 30 June 1996 (20 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
14 March 1996Full group accounts made up to 30 June 1995 (21 pages)
14 March 1996Full group accounts made up to 30 June 1995 (21 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
6 January 1996Particulars of mortgage/charge (4 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
28 November 1995Secretary's particulars changed (2 pages)
28 November 1995Secretary's particulars changed (2 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
11 October 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
25 January 1995Full group accounts made up to 30 June 1994 (18 pages)
25 January 1995Accounts made up to 30 June 1994 (18 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
9 September 1993Particulars of mortgage/charge (3 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
22 September 1992Particulars of mortgage/charge (3 pages)
19 September 1991Particulars of mortgage/charge (3 pages)
19 September 1991Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
13 April 1987Particulars of mortgage/charge (3 pages)
13 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
7 April 1987Particulars of mortgage/charge (3 pages)
3 December 1986Particulars of mortgage/charge (3 pages)
3 December 1986Particulars of mortgage/charge (3 pages)
3 July 1986Company name changed halloween LIMITED\certificate issued on 03/07/86 (3 pages)
3 July 1986Company name changed halloween LIMITED\certificate issued on 03/07/86 (3 pages)
3 October 1978Certificate of incorporation (2 pages)
3 October 1978Incorporation (17 pages)
3 October 1978Incorporation (17 pages)
3 October 1978Certificate of incorporation (2 pages)