Company NameDockthorne Limited
DirectorsLily Berger and Samuel Berger
Company StatusActive
Company Number01445090
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lily Berger
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Secretary NameMrs Lily Berger
NationalityBritish
StatusCurrent
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Secretary NameMrs Rivka Gross
NationalityBritish
StatusResigned
Appointed28 February 1993(13 years, 6 months after company formation)
Appointment Duration28 years, 4 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Filey Avenue
London
N16 6JJ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Lily Berger
50.00%
Ordinary
50 at £1Samuel Berger
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,680,786
Cash£35,335
Current Liabilities£6,612,831

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

16 February 1983Delivered on: 22 February 1983
Satisfied on: 1 February 2002
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 79 abbey grove, greenwich, london title no. Sgl 299662.
Fully Satisfied
30 January 2008Delivered on: 31 January 2008
Satisfied on: 27 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Commercial 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 88, 90 and 92 high street, hoddesdon t/no HD443138 and l/h properties k/a flats a, b, c and d, 88/92 high street, hoddesdon t/no's HD412330, HD412332, HD412414 and HD412875 and all buildings, fixtures and fixed plant and machinery, assigns the goodwill and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
30 January 2008Delivered on: 31 January 2008
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right, title, benefit and interest in and to all rent, licence fees or other sums of the f/h property k/a 88, 90 and 92 high street, hoddesdon t/no HD443138 and l/h properties k/a flats a, b, c and d, 88/92 high street, hoddesdon t/no's HD412330, HD412332, HD412414 and HD412875 or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 16, 17 & 21 beaumont court upper clapton road london t/nos EGL429603, EGL432469 & EGL432465; 106B albion road stoke newington london t/n NGL238449; flat 2 47 filey avenue stoke newington london t/n EGL150157. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
16 February 1983Delivered on: 22 February 1983
Satisfied on: 1 February 2002
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 5 mercia grove, lewisham, london. Title no sgl 324720.
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tesco store york street ramsgate t/n K829908 the argyle centre york street ramsgate t/n K725965. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 3 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 1 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
29 March 2007Delivered on: 7 April 2007
Satisfied on: 1 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 27 January 2016
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 16 beaumont court upper clapton road london.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 27 January 2016
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 21 beaumont court upper clapton road london.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 27 January 2016
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 17 beaumont court upper clapton road london.
Fully Satisfied
20 January 1983Delivered on: 28 January 1983
Satisfied on: 1 February 2002
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 121, kings cross road, camden, london WC1. Title no. Ln 57382.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 27 January 2016
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 46 beaumont court upper clapton road london.
Fully Satisfied
22 January 2002Delivered on: 7 February 2002
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 115-127 (odd numbers) and exchange mansions, golders green road, golders green, t/no NGL432387 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
22 January 2002Delivered on: 7 February 2002
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
24 October 2000Delivered on: 2 November 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received by it from any tenant or licencee of the properties k/a 1-4 and 5-10 exchange mansions golders green barnet or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 16 lynmouth road, hackney, london, N16 t/no: 251543 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Deed of Rental Assignment

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 38 illfracombe gardens, whitely, bay tyne & wear, north tyneside t/no: TY73428 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 173 fulborne road, waltham forest, london, N17 t/no: EGL131977 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 43 filey avenue, hackney, london, N16 t/no: EGL184257 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 32 east bank, hackney, london, N16 t/no: LN141610 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 24 east bank, hackney, london, N16 t/no: LN141650 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
22 December 1981Delivered on: 29 December 1981
Satisfied on: 1 February 2002
Persons entitled: Royal Trust Company of Canada.

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 medcar house, and clock house, 149, stamford hill, london N16. Title nos. 141397 and ln 23614. together with all fixed machinery buildings and erections thereon and all fixtures and fittings other than tenants fixtures and fittings (if any) 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
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 8B east bank, hackney, london, N16 t/no: EGL229250 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 107A dunsmure road, hackney, london, N16 t/no: EGL219728 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 105A dunsmure road, hackney, london, N16 t/no: EGL231237 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 53 cranwich road, hackney, london, N16 t/no: 253546 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 71/93, 95/117 the parade, wolds drive, keyworth, rushcliffe, nottinghamshire t/no: NT2082 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 stamford hill, hackney, london, N16 t/no: 360428 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Of the property known as 86 osbaldeston road, hackney, london N16 t/no: egl 205083 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 1 February 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 68 osbaldeston road, hackney, london N16 t/no: 430403 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 35 osbaldeston road, hackney, london N16 t/no: 430269 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 15 osbaldeston road, hackney, london N16 t/no: 430259 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
6 May 1981Delivered on: 12 May 1981
Satisfied on: 1 February 2002
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 7 to 12 inc, rostrevor mansions, rostrevor rd., And filmer road, hammersmith & fulham, london SW6, title no. 385320.
Fully Satisfied
24 October 2000Delivered on: 31 October 2000
Satisfied on: 27 January 2016
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties known as 171 brecknock road, london, N19 camden t/no: LN217112 - unit 2, clay fields close, nothampton, northampton t/no: NN76444 - 57 elm park avenue, london, N16, haringey t/no: MX253785 for further details of properties charged please see schedule attacted to the form 395. together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 1 February 2002
Persons entitled: Gerson Berger Association Limited

Classification: Legal charge
Secured details: £225,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties situate and k/a 35/41 oldhill street, stamford hill, london together with the benefit of all leases underleases and tenancies etc. affecting the same.. See the mortgage charge document for full details.
Fully Satisfied
10 May 1996Delivered on: 29 May 1996
Satisfied on: 1 February 2002
Persons entitled: Gerson Berger Association Limited

Classification: First legal charge
Secured details: £225,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first legal charge over the freehold properties situate at and known as 33 oldhill street stamford hill london N16 and medcar house 149A stamford hill london N17 together with the benefit of any existing and future leases underleases tenancies agreements for leases rights covenants and conditions affecting the same.
Fully Satisfied
21 April 1994Delivered on: 29 April 1994
Satisfied on: 1 February 2002
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: 278-284 (evens) hall lane 2-20 (evens) hollywood road l/b of waltham forest t/no egl 181855.
Fully Satisfied
25 February 1993Delivered on: 4 March 1993
Satisfied on: 1 February 2002
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: 278-284 (evens) hall lane and 2-20 (evens) hollywood road, L.B. of waltham forest. T/n-EGL181855.
Fully Satisfied
23 October 1991Delivered on: 30 October 1991
Satisfied on: 1 February 2002
Persons entitled: Dunbar 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 unit 2, clayfield close, moulton park in the county of northampton title no NN76444 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.
Fully Satisfied
23 October 1991Delivered on: 30 October 1991
Satisfied on: 1 February 2002
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge. Undertaking and all property and assets.
Fully Satisfied
25 July 1990Delivered on: 1 August 1990
Satisfied on: 1 February 2002
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: 43 filey avenue, L.B. of hackney title no egl 183257.
Fully Satisfied
2 July 1990Delivered on: 19 July 1990
Satisfied on: 11 November 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 May 1989Delivered on: 12 May 1989
Satisfied on: 1 February 2002
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: 57 elm park avenue, tottenham, L.B. of haringey title no mx 253785.
Fully Satisfied
6 May 1981Delivered on: 12 May 1981
Satisfied on: 1 February 2002
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 38 queensbury circle parade, stanmore, harrow, london title no. Ngl 372964.
Fully Satisfied
6 March 1989Delivered on: 13 March 1989
Satisfied on: 1 February 2002
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: 107 dunsmore road, stamford hill london borough of hackney title no. Egl 219728.
Fully Satisfied
6 March 1989Delivered on: 13 March 1989
Satisfied on: 1 February 2002
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: 16 lynmouth road, stamford hill, london borough of hackney title no. 251543.
Fully Satisfied
20 January 1989Delivered on: 26 January 1989
Satisfied on: 1 February 2002
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: 8B east bank, l/b of hackney title no egl 229250.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 1 February 2002
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: 32, east bank, l/b of hackney title no: ln 141610.
Fully Satisfied
24 November 1988Delivered on: 2 December 1988
Satisfied on: 1 February 2002
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: 53, cranwich road, stamford hill, l/b of hackney. Title no:- 253546.
Fully Satisfied
24 November 1988Delivered on: 2 December 1988
Satisfied on: 1 February 2002
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: 91, london road, plaistow, l/b of newham title no:- egl 108951.
Fully Satisfied
18 November 1988Delivered on: 25 November 1988
Satisfied on: 1 February 2002
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: 40A castlewood rd, l/b of hackney title no ngl 458120.
Fully Satisfied
3 November 1988Delivered on: 9 November 1988
Satisfied on: 1 February 2002
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: 24 east bank london borough of hackney title no ln 141650.
Fully Satisfied
28 October 1988Delivered on: 31 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 - 106, 106A, 106B, 106C & 106D albion road, stoke newington, london N16. T/nos. Ngl 238447 ngl 238448, ngl 238449, ngl 238450 and ngl 238451 together with fixed and movable plant machinery fixtures & fittings, buildings and erections.
Fully Satisfied
20 October 1988Delivered on: 28 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 - 50 lynmouth road london N16. T/no. 253469 together with fixed and movable plant machinery fixtures & fittings, buildings & erections.
Fully Satisfied
6 May 1981Delivered on: 12 May 1981
Satisfied on: 1 February 2002
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 38, ilfracombe gardens, whitley bay, tyne and wear. Title no. Ty 73428.
Fully Satisfied
24 October 1988Delivered on: 25 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 33 - 41 (odd nos.) oldhill street and passage at rear of 37,39 & 41 oldhill street stamford hill london N16. T/no. 402009 & ngl 339756 together with fixed and movable plant machinery fixtures & fittings, & buildings & erections.
Fully Satisfied
19 October 1988Delivered on: 25 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 - 35 osbaldeston road london N16. Together with fixed and movable plant machinery fixtures & fittings, buildings & erections.
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 - 15 osbaldeston road london, N.16 t/no. 430259 & fittings, buildings, & erections.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 - 86 osbaldeston road london. N16. t/no. Egl 205083 & fittings, buildings & erections.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 December 1986Delivered on: 12 December 1986
Satisfied on: 1 February 2002
Persons entitled: Westpac Banking Corporation

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 - shortly known as unit 2 claufield close moulton park northampton northamptonshire title no nn 76444. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1986Delivered on: 24 October 1986
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140/142 kings cross road london WC1. Title no ln 93217. together with fixed machinery buildings erections fixtures & fittings.
Fully Satisfied
1 May 1986Delivered on: 7 May 1986
Satisfied on: 11 November 1998
Persons entitled: Hongkong Bank Limited.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 January 1986Delivered on: 5 February 1986
Satisfied on: 1 February 2002
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: 45 filey avenue hackney title no 255709.
Fully Satisfied
16 April 1985Delivered on: 7 May 1985
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securites 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 71/117 (odd) the parade, wolds drive, (formerly known as 1-12 the parade, wolds drive, keyworth, nottinghamshire) title no. NT2084. Together with all and singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the property or any part thereof.
Fully Satisfied
3 April 1985Delivered on: 17 April 1985
Satisfied on: 1 February 2002
Persons entitled: Wardley London LTD

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/hold land k/a unit 2 clayfield close, moulton park northampton title no. Nn 76444 (see doc M28 for full details).
Fully Satisfied
13 September 1979Delivered on: 14 September 1979
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at maywin drive hornchurch essex title no. Egl 69824.
Fully Satisfied
18 July 1984Delivered on: 24 July 1984
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 7/12 (inclusive) rostrevor mansions rostrevor road, london borough of hammersmith fulham. Title no - 385320 including all & singular the fixed machinery, buildings, erections & other fixtures & fittings.
Fully Satisfied
28 June 1984Delivered on: 3 July 1984
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 55/57 shirehampton road, stoke bishop, bristol, avon title no. Av 77421. including all and singular the fixed machinery, buildings, erections, & other fixtures & fittings.
Fully Satisfied
19 June 1984Delivered on: 25 June 1984
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 medcar house, 149A stamford hill, london. Title no. 141397 including all and singular the fixed machinery buildings erections & other fixtures & fittings erected thereon.
Fully Satisfied
6 June 1984Delivered on: 8 June 1984
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities LTD.

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 269/269A, whitehorse lane, londons E25. Title no SY65638. Fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
13 March 1984Delivered on: 26 March 1984
Satisfied on: 1 February 2002
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 86 st marys road garston. Liverpool merseyside title no: P184907.
Fully Satisfied
16 January 1984Delivered on: 19 January 1984
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - 19 wimpole st london WC1 tn 250101 including fixed plant & machinery, buildings, erections & other fixtures & fittings.
Fully Satisfied
20 May 1983Delivered on: 26 May 1983
Satisfied on: 1 February 2002
Persons entitled: Wintrust Securities 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 2/2A stamford hill, hackney, london, N16 title no 360428.
Fully Satisfied
22 February 1983Delivered on: 28 February 1983
Satisfied on: 1 February 2002
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 269/269A (inclusive) whitehorse lane, south norwood SE25. London borough of croydon. Title no. Sy 65638.
Fully Satisfied
17 February 1983Delivered on: 25 February 1983
Satisfied on: 1 February 2002
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 (odd nos only) 55/57 shirehampton road, stoke bishop, bristol 9, avon.
Fully Satisfied
16 February 1983Delivered on: 22 February 1983
Satisfied on: 1 February 2002
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 4 mercia grove, lewisham, london. Title no. Sgl 320024.
Fully Satisfied
23 May 1984Delivered on: 13 June 1984
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 unit two clayfield close, moulton park, northampton, northamptonshire.
Fully Satisfied
30 November 2021Delivered on: 1 December 2021
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The freehold land known as the parade, wolds, drive, keyworth, notts, NG12 5FT registered at hmlr with the title number NT2084; the freehold land known as 88-92 high street hoddesdon, EN11 8FN registered at hmlr with the title numbers HD443138, HD412330, HD412332, HD412414 and HD412875; the freehold land known as 115-127 golders green road, london NW11 8HR and exchange mansions, london NW11 8HR registered at hmlr with the title number NGL432387; the freehold land known as 106B albion road, london, N16 9PD registered at hmlr with the title number NGL238449; the leasehold land known as flat 16, 17, 21 and 46 beaumont court, upper clapton road, london E5 8BG registered at hmlr with the title numbers EGL429603, EGL432469, EGL432465 and EGL432468; the freehold land known as 53 cranwich road, london, N16 5JA registered at hmlr with the title number 253546; the freehold land known as 24 east bank, london, N16 5QS registered at hmlr with the title number LN141650; the freehold land known as 32 east bank, london, N16 5QS registered at hmlr with the title number LN141610; the leasehold land known as 8B east bank, london, N16 5RG registered at hmlr with the title number EGL229250; the leasehold land known as 107A dunsmure road, london N16 5HT registered at hmlr with the title number EGL219728; the freehold land known as 173 fulbourne road, walthamstow, london E17 4HB registered at hmlr with the title number EGL417255; the freehold land known as 16 and 16A lynmouth road, london, N16 6XL registered at hmlr with the title number 251543; the freehold land known as 15 osbaldeston road, stoke newington, london N16 7DJ registered at hmlr with the title number 430259; the freehold land known as 35 osbaldeston road, stoke newington, london N16 7DJ registered at hmlr with the title number 430269; the freehold land known as 68 osbaldeston road, stoke newington, london N16 7DR registered at hmlr with the title number 430403; the freehold land known as 278-284 (even) hall lane, chingford, london, E4 8HY and 2-20 (even) hollywood road, chingford, london E4 8JE registered at hmlr with the title number EGL181855; the leasehold land known as 40A castlewood road, london N16 6DW registered at hmlr with the title number AGL427827; the leasehold land known as flat 2, 47 filey avenue, london N16 6JL registered at hmlr with the title number EGL150157; and the leasehold land known as 43 filey avenue, london N16 6JL registered at hmlr with the title number EGL184257.
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 28 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 115-127 (odd numbers) golders green road, golders green t/no NGL432387, 1, 2, 3 and 4 exchange mansions, golders green road, golders green t/no NGL455208 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

10 January 2024Notification of Docklock Holdings Limited as a person with significant control on 4 January 2024 (2 pages)
10 January 2024Cessation of Lily Berger as a person with significant control on 4 January 2024 (1 page)
10 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
10 January 2024Cessation of Samuel Berger as a person with significant control on 4 January 2024 (1 page)
3 October 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 December 2021Satisfaction of charge 014450900083 in full (1 page)
8 December 2021Satisfaction of charge 014450900084 in full (1 page)
8 December 2021Satisfaction of charge 014450900085 in full (1 page)
1 December 2021Registration of charge 014450900086, created on 30 November 2021 (45 pages)
4 September 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 July 2021Termination of appointment of Rivka Gross as a secretary on 29 June 2021 (1 page)
5 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 September 2020Previous accounting period shortened from 27 September 2019 to 26 September 2019 (1 page)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
28 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
17 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
15 May 2018Previous accounting period extended from 24 September 2017 to 30 September 2017 (1 page)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 June 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 25 September 2016 to 24 September 2016 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Financial borrowings 22/01/2016
(7 pages)
12 February 2016Resolutions
  • RES13 ‐ Financial borrowings 22/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 February 2016Satisfaction of charge 77 in full (1 page)
3 February 2016Satisfaction of charge 81 in full (2 pages)
3 February 2016Satisfaction of charge 78 in full (1 page)
3 February 2016Satisfaction of charge 75 in full (1 page)
3 February 2016Satisfaction of charge 79 in full (2 pages)
3 February 2016Satisfaction of charge 79 in full (2 pages)
3 February 2016Satisfaction of charge 80 in full (2 pages)
3 February 2016Satisfaction of charge 75 in full (1 page)
3 February 2016Satisfaction of charge 81 in full (2 pages)
3 February 2016Satisfaction of charge 76 in full (1 page)
3 February 2016Satisfaction of charge 77 in full (1 page)
3 February 2016Satisfaction of charge 80 in full (2 pages)
3 February 2016Satisfaction of charge 76 in full (1 page)
3 February 2016Satisfaction of charge 78 in full (1 page)
1 February 2016Satisfaction of charge 74 in full (1 page)
1 February 2016Satisfaction of charge 59 in full (1 page)
1 February 2016Satisfaction of charge 73 in full (1 page)
1 February 2016Satisfaction of charge 73 in full (1 page)
1 February 2016Satisfaction of charge 74 in full (1 page)
1 February 2016Satisfaction of charge 58 in full (1 page)
1 February 2016Satisfaction of charge 61 in full (1 page)
1 February 2016Satisfaction of charge 61 in full (1 page)
1 February 2016Satisfaction of charge 59 in full (1 page)
1 February 2016Satisfaction of charge 64 in full (2 pages)
1 February 2016Satisfaction of charge 62 in full (1 page)
1 February 2016Satisfaction of charge 60 in full (1 page)
1 February 2016Satisfaction of charge 52 in full (1 page)
1 February 2016Satisfaction of charge 60 in full (1 page)
1 February 2016Satisfaction of charge 58 in full (1 page)
1 February 2016Satisfaction of charge 52 in full (1 page)
1 February 2016Satisfaction of charge 64 in full (2 pages)
1 February 2016Satisfaction of charge 62 in full (1 page)
28 January 2016Registration of charge 014450900085, created on 26 January 2016 (8 pages)
28 January 2016Registration of charge 014450900083, created on 26 January 2016 (13 pages)
28 January 2016Registration of charge 014450900083, created on 26 January 2016 (13 pages)
28 January 2016Registration of charge 014450900084, created on 26 January 2016 (9 pages)
28 January 2016Registration of charge 014450900085, created on 26 January 2016 (8 pages)
28 January 2016Registration of charge 014450900084, created on 26 January 2016 (9 pages)
27 January 2016Satisfaction of charge 82 in full (2 pages)
27 January 2016Satisfaction of charge 70 in full (1 page)
27 January 2016Satisfaction of charge 56 in full (1 page)
27 January 2016Satisfaction of charge 55 in full (2 pages)
27 January 2016Satisfaction of charge 57 in full (1 page)
27 January 2016Satisfaction of charge 71 in full (1 page)
27 January 2016Satisfaction of charge 72 in full (1 page)
27 January 2016Satisfaction of charge 66 in full (2 pages)
27 January 2016Satisfaction of charge 69 in full (1 page)
27 January 2016Satisfaction of charge 50 in full (1 page)
27 January 2016Satisfaction of charge 49 in full (2 pages)
27 January 2016Satisfaction of charge 54 in full (1 page)
27 January 2016Satisfaction of charge 51 in full (1 page)
27 January 2016Satisfaction of charge 66 in full (2 pages)
27 January 2016Satisfaction of charge 53 in full (1 page)
27 January 2016Satisfaction of charge 69 in full (1 page)
27 January 2016Satisfaction of charge 68 in full (2 pages)
27 January 2016Satisfaction of charge 82 in full (2 pages)
27 January 2016Satisfaction of charge 72 in full (1 page)
27 January 2016Satisfaction of charge 70 in full (1 page)
27 January 2016Satisfaction of charge 55 in full (2 pages)
27 January 2016Satisfaction of charge 50 in full (1 page)
27 January 2016Satisfaction of charge 49 in full (2 pages)
27 January 2016Satisfaction of charge 65 in full (1 page)
27 January 2016Satisfaction of charge 53 in full (1 page)
27 January 2016Satisfaction of charge 67 in full (1 page)
27 January 2016Satisfaction of charge 54 in full (1 page)
27 January 2016Satisfaction of charge 65 in full (1 page)
27 January 2016Satisfaction of charge 51 in full (1 page)
27 January 2016Satisfaction of charge 67 in full (1 page)
27 January 2016Satisfaction of charge 56 in full (1 page)
27 January 2016Satisfaction of charge 68 in full (2 pages)
27 January 2016Satisfaction of charge 57 in full (1 page)
27 January 2016Satisfaction of charge 63 in full (1 page)
27 January 2016Satisfaction of charge 71 in full (1 page)
27 January 2016Satisfaction of charge 63 in full (1 page)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
24 June 2015Previous accounting period shortened from 27 September 2014 to 26 September 2014 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
3 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
28 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
28 June 2012Previous accounting period shortened from 28 September 2011 to 27 September 2011 (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 August 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 June 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page)
21 June 2010Previous accounting period shortened from 29 September 2009 to 28 September 2009 (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 November 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
29 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
28 February 2008Return made up to 28/02/08; full list of members (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
29 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 November 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
23 July 2007Accounting reference date shortened from 30/09/06 to 29/09/06 (1 page)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (5 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
7 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
7 January 2007Accounts for a small company made up to 30 September 2005 (9 pages)
27 March 2006Return made up to 28/02/06; full list of members (6 pages)
27 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 December 2005Accounts for a small company made up to 30 September 2004 (8 pages)
28 December 2005Accounts for a small company made up to 30 September 2004 (8 pages)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (8 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (8 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Secretary resigned;director resigned (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
25 September 2002Accounts for a small company made up to 30 September 2001 (8 pages)
25 September 2002Accounts for a small company made up to 30 September 2001 (8 pages)
6 March 2002Return made up to 28/02/02; full list of members (8 pages)
6 March 2002Return made up to 28/02/02; full list of members (8 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Declaration of satisfaction of mortgage/charge (1 page)
24 December 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 December 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 March 2001Registered office changed on 08/03/01 from: 13-17 new burlington place london W1X 2JP (1 page)
8 March 2001Registered office changed on 08/03/01 from: 13-17 new burlington place london W1X 2JP (1 page)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
2 November 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (5 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
31 October 2000Particulars of mortgage/charge (4 pages)
16 October 2000Accounts for a small company made up to 30 September 1999 (9 pages)
16 October 2000Accounts for a small company made up to 30 September 1999 (9 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 March 2000Return made up to 28/02/00; full list of members (18 pages)
3 March 2000Return made up to 28/02/00; full list of members (18 pages)
29 April 1999Accounting reference date shortened from 30/03/00 to 30/09/99 (1 page)
29 April 1999Accounting reference date shortened from 30/03/00 to 30/09/99 (1 page)
20 April 1999Director's particulars changed (1 page)
20 April 1999Secretary's particulars changed (1 page)
20 April 1999Return made up to 28/02/99; full list of members (18 pages)
20 April 1999Return made up to 28/02/99; full list of members (18 pages)
20 April 1999Director's particulars changed (1 page)
20 April 1999Secretary's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (10 pages)
7 May 1998Accounts for a small company made up to 31 March 1997 (10 pages)
27 February 1998Return made up to 28/02/98; full list of members (18 pages)
27 February 1998Return made up to 28/02/98; full list of members (18 pages)
6 November 1997Accounts for a small company made up to 31 March 1996 (10 pages)
6 November 1997Accounts for a small company made up to 31 March 1996 (10 pages)
6 March 1997Return made up to 28/02/97; full list of members (19 pages)
6 March 1997Return made up to 28/02/97; full list of members (19 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
2 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 March 1996Accounts for a small company made up to 31 March 1994 (10 pages)
15 March 1996Accounts for a small company made up to 31 March 1994 (10 pages)
13 March 1996Return made up to 28/02/96; full list of members (20 pages)
13 March 1996Return made up to 28/02/96; full list of members (20 pages)
13 March 1995Return made up to 28/02/95; no change of members (42 pages)
13 March 1995Return made up to 28/02/95; no change of members (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 March 1993Memorandum and Articles of Association (3 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1993Memorandum and Articles of Association (3 pages)
10 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1979Incorporation (11 pages)
22 August 1979Incorporation (11 pages)