Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director Name | Mr Raymond Dunbar Barclay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(26 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greaves Close Warwick Warwickshire CV34 6LU |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(32 years, 6 months after company formation) |
Appointment Duration | 10 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | David Edward Wood |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Southcourt Avenue Linslade Leighton Buzzard Bedfordshire LU7 7QD |
Director Name | Nicholas Leslie Wood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(10 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 August 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Seasons Park Wood Doddinghurst Brentwood Essex CM15 0SN |
Secretary Name | Nicholas Leslie Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(10 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Seasons Park Wood Doddinghurst Brentwood Essex CM15 0SN |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 July 2016) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mr Kevin Western |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 July 2005) |
Role | Pharmacist/Manager |
Country of Residence | England |
Correspondence Address | 9 The Sparlings Kirby Le Soken Essex CO13 0HD |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 June 2022) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Anne Elizabeth Loh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Stamford Buildings Firle Lewes East Sussex BN8 6NE |
Director Name | Kevin Patrick Cottrell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 2007) |
Role | Pharmacist |
Correspondence Address | 16 Windsor Court Downend Bristol Avon BS16 6DR |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Website | daylewis.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,289,000 |
Gross Profit | £13,581,000 |
Net Worth | -£2,735,000 |
Cash | £3,638,000 |
Current Liabilities | £35,907,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
14 December 2000 | Delivered on: 3 January 2001 Satisfied on: 1 November 2012 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: L/H property k/a 12 hollingbury place brighton east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
26 October 2000 | Delivered on: 30 October 2000 Satisfied on: 1 November 2012 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: L/H property k/a 6 claybury broadway clayhill ilford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 October 2000 | Delivered on: 30 October 2000 Satisfied on: 1 November 2012 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: L/H property k/a 21 east ham crescent ingrave essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 March 2012 | Delivered on: 9 March 2012 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 1 marchwood village centre southampton title number HP745552 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
25 March 2011 | Delivered on: 30 March 2011 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 east street and 38B lower way chickerell weymouth dorset; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 2011 | Delivered on: 30 March 2011 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: The pharmacy the old basing health centre old basing t/no HP694264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 2010 | Delivered on: 28 October 2010 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 11 orion parade hassocks t/no:WSX316936 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 2010 | Delivered on: 28 October 2010 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 12 orion parade, hassocks t/no WSX316941 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 September 2010 | Delivered on: 13 October 2010 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a 51-51A lesbourne road reigate by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 2009 | Delivered on: 4 September 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being 881 lea bridge road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 July 2009 | Delivered on: 14 July 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 ground floor shop premises, 1102 london road norbury london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 October 2000 | Delivered on: 30 October 2000 Satisfied on: 1 November 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 June 2009 | Delivered on: 20 June 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 ground floor shop premises at 109 mungo park road rainham, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 June 2009 | Delivered on: 6 June 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 interest in 253 westwood lane sidcup by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2009 | Delivered on: 6 June 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a 17 to 19 freemasons road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 June 2009 | Delivered on: 5 June 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being the ground floor shop premises at 143 avon road upminster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 May 2009 | Delivered on: 1 June 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 ground floor shop premises at 113 rainham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 2009 | Delivered on: 20 March 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: All that l/h property being 195 portswood road, southampton by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 March 2009 | Delivered on: 21 March 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 ground floor pharmacy premises tollgate health centre tollgate road beckton london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 2009 | Delivered on: 24 February 2009 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 150 adding ton road south corydon t/no SGL704759 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 December 2008 | Delivered on: 13 December 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: L/H 136 and 136A gloucester avenue, chelmsford, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 November 2008 | Delivered on: 4 December 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 and 45A elmfield way sanderstead surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2000 | Delivered on: 23 September 2000 Satisfied on: 19 February 2016 Persons entitled: Aah Pharmaceuticals Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The properties k/a 21 east ham crescent ingrave, 26 warley hill brentwood, 6 claybury broadway, ilford and 38 st christopher road colchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 November 2008 | Delivered on: 28 November 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 7 beadles parade, dagenham, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 October 2008 | Delivered on: 1 November 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being the ground floor shop, medical hall, 136 east street, south molton, devon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2008 | Delivered on: 26 July 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being the ground floor, 249-251 bexley road, erith by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2008 | Delivered on: 26 July 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being the ground and first floor shop premises at 7 market square, westerham, kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2008 | Delivered on: 26 July 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being the ground floor premises, 208 addington road, south croydon by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2008 | Delivered on: 26 July 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a 34 forest hill road, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2008 | Delivered on: 24 July 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: All that l/h property being the ground floor premises 136 main road biggin hill TN163BA by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 January 2008 | Delivered on: 24 January 2008 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 10 station approach tadworth surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2007 | Delivered on: 4 December 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a unit 12 wellington way waterlooville hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 August 2007 | Delivered on: 30 August 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being ground floor shop 99 foxhole road paignton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 September 2000 | Delivered on: 19 September 2000 Satisfied on: 1 November 2012 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: L/H property k/a 38 st christopher road colchester essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 August 2007 | Delivered on: 30 August 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a ground floor shop 97 foxhole road paignton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 August 2007 | Delivered on: 4 August 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: Graham pharmacy 132 swan street essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 July 2007 | Delivered on: 2 August 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: Roundshaw pharmacy unit 4 mollison square wallington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2007 | Delivered on: 28 July 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property being 260-262 blackfen road (also k/a 18-19 blackfen parade), sidcup, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 July 2007 | Delivered on: 19 July 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: All that l/h property being ground floor shop 5 woodman parade, north woolwich london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2007 | Delivered on: 20 June 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 19/19A broad street newent gloucs t/no GR267189. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2007 | Delivered on: 20 June 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: Premises at beachley road sedbury chepstow gloucs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2007 | Delivered on: 16 June 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 14 pyart court coleford gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 June 2007 | Delivered on: 16 June 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 42 park road barry hill nr coleford gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 2007 | Delivered on: 17 May 2007 Satisfied on: 25 March 2022 Persons entitled: Francis Arthur Weaver, Roger Oswald Oldaker Freeman and Christopher Martin Jones Classification: Rent deposit deed Secured details: £3,125.00 due or to become due from the company to. Particulars: Rent deposit account containing the sum of £3,125.00. Fully Satisfied |
16 December 1994 | Delivered on: 28 December 1994 Satisfied on: 1 February 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 April 2007 | Delivered on: 11 April 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: Ground floor medical hall broad street south molton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2007 | Delivered on: 3 March 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 kirby cross pharmacy 1-5 the parade halstead road kirby cross frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 January 2007 | Delivered on: 18 January 2007 Satisfied on: 28 February 2022 Persons entitled: Adrian Douglas Sharpe Classification: Rent deposit deed Secured details: £6,900 due or to become due from the company to. Particulars: Deposit account. Fully Satisfied |
9 January 2007 | Delivered on: 13 January 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: Ground floor 28 walnut road chelston torquay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 2006 | Delivered on: 10 January 2007 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: The ground floor shop premises k/a 40 green wrythe lane carshalton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 October 2006 | Delivered on: 12 October 2006 Satisfied on: 11 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as N.L. wade limited to the chargee on any account whatsoever. Particulars: L/H property k/a 229 golders green road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 2006 | Delivered on: 31 August 2006 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a unit 2 sear house bye street ledbury herefordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 April 2006 | Delivered on: 3 May 2006 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: The l/h property k/a 195 portswood road, southampton, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2006 | Delivered on: 7 January 2006 Satisfied on: 11 September 2010 Persons entitled: National Westminster 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 property k/a 12 hollingbury place brighton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2005 | Delivered on: 11 June 2005 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 38 and 38A st chrstophers road colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 September 1994 | Delivered on: 8 September 1994 Satisfied on: 1 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 claybury broadway clayhall l/b of redbridge t/n EGL314482. Fully Satisfied |
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 1 the square wiveliscombe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 January 2005 | Delivered on: 18 January 2005 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 341 torquay road preston paignton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2004 | Delivered on: 11 December 2004 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: 97 & 99 foxhole road, paignton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 January 2004 | Delivered on: 8 January 2004 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property k/a 10 freshwater square, willingdon, eastbourne, east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 2002 | Delivered on: 9 October 2002 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: The l/h property k/a shop unit 1 marchwood village centre, marchwood, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 July 2002 | Delivered on: 6 July 2002 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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 property known as 51/51A lesbourne rd,reigate surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 September 2001 | Delivered on: 21 September 2001 Satisfied on: 1 November 2012 Persons entitled: National Westminster 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: The property k/a ground floor, 62 northcote road, london, SW11.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 2001 | Delivered on: 23 August 2001 Satisfied on: 4 October 2012 Persons entitled: Fengrove Limited Classification: Licence to assign Secured details: All licences and in particular the national health pharmaceutical contract due or to become due from the company to the chargee as demised by a lease dated 16 august 2000. Particulars: All licences and in particular the national health pharmaceutical contract in relation to the requirements of the family health service authority for the supply of pharmaceutical goods and services. Fully Satisfied |
16 August 2001 | Delivered on: 23 August 2001 Satisfied on: 4 October 2012 Persons entitled: Fengrove Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee under a lease dated 16 august 2000. Particulars: £5,000 or such amount as shall represent an amount equal to three months rent. Fully Satisfied |
6 February 2001 | Delivered on: 12 February 2001 Satisfied on: 1 November 2012 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: L/H property k/a 3 parkstone parade parkstone road hastings east sussex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 September 1994 | Delivered on: 8 September 1994 Satisfied on: 1 February 2000 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: 33 warley hill brentwood essex t/n EX200895. Fully Satisfied |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 20 cross road,. Tadworth, surrey, KT20 5SR and registered at land registry with title number SY782460.. Please see charge instrument for detail of further. Property. Outstanding |
8 March 2016 | Delivered on: 16 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Unit 1, marchwood village centre, main road,. Southampton, hants., SO40 4SF. For details of further properties please see. Schedule 2 of the instrument. Outstanding |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as 12 orion parade, hassocks, west sussex, BN6 8QA registered at the land registry with title number WSX316938. Outstanding |
16 April 2013 | Delivered on: 30 April 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
24 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 17 adelaide road andover hants t/n HP698765, 1,3 beattyville gardens barkingside ilford t/n EGL523806 and 53 high street battle east sussex t/n ESX320288. See image for full details. Outstanding |
28 September 2012 | Delivered on: 6 October 2012 Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent") as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Registration of charge 015861700076, created on 4 September 2020 (19 pages) |
3 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
2 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
9 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
15 April 2016 | Registration of charge 015861700075, created on 14 April 2016 (12 pages) |
15 April 2016 | Registration of charge 015861700075, created on 14 April 2016 (12 pages) |
16 March 2016 | Registration of charge 015861700074, created on 8 March 2016 (13 pages) |
16 March 2016 | Registration of charge 015861700074, created on 8 March 2016 (13 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 015861700073, created on 17 February 2016 (53 pages) |
25 February 2016 | Registration of charge 015861700073, created on 17 February 2016 (53 pages) |
19 February 2016 | Satisfaction of charge 015861700072 in full (1 page) |
19 February 2016 | Satisfaction of charge 5 in full (2 pages) |
19 February 2016 | Satisfaction of charge 71 in full (1 page) |
19 February 2016 | Satisfaction of charge 70 in full (1 page) |
19 February 2016 | Satisfaction of charge 70 in full (1 page) |
19 February 2016 | Satisfaction of charge 71 in full (1 page) |
19 February 2016 | Satisfaction of charge 5 in full (2 pages) |
19 February 2016 | Satisfaction of charge 015861700072 in full (1 page) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
25 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (32 pages) |
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
29 September 2014 | Full accounts made up to 31 March 2014 (33 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (33 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
30 April 2013 | Registration of charge 015861700072 (21 pages) |
30 April 2013 | Registration of charge 015861700072 (21 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 71 (14 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 71 (14 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 70 (15 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 70 (15 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (24 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
12 October 2010 | Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 61 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 59 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
1 June 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 49 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (24 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
24 January 2008 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
4 December 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 21/09/07; full list of members (2 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (2 pages) |
11 April 2007 | Particulars of mortgage/charge (2 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
10 January 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Company name changed N.L. wade LIMITED\certificate issued on 11/10/06 (2 pages) |
11 October 2006 | Company name changed N.L. wade LIMITED\certificate issued on 11/10/06 (2 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
27 September 2006 | Return made up to 21/09/06; full list of members (2 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
5 February 2006 | Accounts for a medium company made up to 31 March 2005 (21 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (4 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
31 October 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
31 October 2004 | Accounts for a medium company made up to 31 March 2004 (20 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
1 April 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
1 April 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
21 September 2001 | Particulars of mortgage/charge (4 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Return made up to 21/09/00; full list of members
|
27 September 2000 | Return made up to 21/09/00; full list of members
|
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Auditor's resignation (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 26 warley hill brentwood essex CM14 5HA (1 page) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 26 warley hill brentwood essex CM14 5HA (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
29 September 1999 | Return made up to 21/09/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 21/09/98; no change of members
|
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Return made up to 21/09/98; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
6 October 1997 | Return made up to 21/09/97; no change of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 21/09/95; no change of members (4 pages) |
15 September 1981 | Incorporation (18 pages) |
15 September 1981 | Incorporation (18 pages) |