Company NameDay Lewis Chemists Limited
Company StatusActive
Company Number01586170
CategoryPrivate Limited Company
Incorporation Date15 September 1981(42 years, 7 months ago)
Previous NameN.L. Wade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusCurrent
Appointed28 January 2000(18 years, 4 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Raymond Dunbar Barclay
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(26 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Greaves Close
Warwick
Warwickshire
CV34 6LU
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(32 years, 6 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Secretary NameHeena Patel
StatusCurrent
Appointed15 June 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address25 Somerset Road
London
SW19 5JB
Director NameDavid Edward Wood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Southcourt Avenue
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QD
Director NameNicholas Leslie Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Seasons
Park Wood Doddinghurst
Brentwood
Essex
CM15 0SN
Secretary NameNicholas Leslie Wood
NationalityBritish
StatusResigned
Appointed21 September 1991(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Seasons
Park Wood Doddinghurst
Brentwood
Essex
CM15 0SN
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(18 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 July 2016)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameMr Kevin Western
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 July 2005)
RolePharmacist/Manager
Country of ResidenceEngland
Correspondence Address9 The Sparlings
Kirby Le Soken
Essex
CO13 0HD
Secretary NameAmeetkumar Ramananbhai Patel
NationalityBritish
StatusResigned
Appointed23 June 2004(22 years, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 15 June 2022)
RoleAccountant
Correspondence Address12 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameAnne Elizabeth Loh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(23 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Stamford Buildings
Firle
Lewes
East Sussex
BN8 6NE
Director NameKevin Patrick Cottrell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2007)
RolePharmacist
Correspondence Address16 Windsor Court
Downend
Bristol
Avon
BS16 6DR
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ

Contact

Websitedaylewis.co.uk

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Day Lewis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£43,289,000
Gross Profit£13,581,000
Net Worth-£2,735,000
Cash£3,638,000
Current Liabilities£35,907,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

14 December 2000Delivered 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 2000Delivered 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 2000Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2000Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2000Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2000Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 1994Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1994Delivered 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 2020Delivered on: 8 September 2020
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
14 April 2016Delivered 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 2016Delivered 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 2016Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 September 2020Registration of charge 015861700076, created on 4 September 2020 (19 pages)
3 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
9 November 2017Full accounts made up to 31 March 2017 (28 pages)
9 November 2017Full accounts made up to 31 March 2017 (28 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (32 pages)
23 December 2016Full accounts made up to 31 March 2016 (32 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page)
15 April 2016Registration of charge 015861700075, created on 14 April 2016 (12 pages)
15 April 2016Registration of charge 015861700075, created on 14 April 2016 (12 pages)
16 March 2016Registration of charge 015861700074, created on 8 March 2016 (13 pages)
16 March 2016Registration of charge 015861700074, created on 8 March 2016 (13 pages)
3 March 2016Registered 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 2016Registered 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 2016Registration of charge 015861700073, created on 17 February 2016 (53 pages)
25 February 2016Registration of charge 015861700073, created on 17 February 2016 (53 pages)
19 February 2016Satisfaction of charge 015861700072 in full (1 page)
19 February 2016Satisfaction of charge 5 in full (2 pages)
19 February 2016Satisfaction of charge 71 in full (1 page)
19 February 2016Satisfaction of charge 70 in full (1 page)
19 February 2016Satisfaction of charge 70 in full (1 page)
19 February 2016Satisfaction of charge 71 in full (1 page)
19 February 2016Satisfaction of charge 5 in full (2 pages)
19 February 2016Satisfaction of charge 015861700072 in full (1 page)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 28/09/2012
(7 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 28/09/2012
  • RES13 ‐ Agreement 28/09/2012
(7 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(8 pages)
16 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(8 pages)
25 September 2015Full accounts made up to 31 March 2015 (32 pages)
25 September 2015Full accounts made up to 31 March 2015 (32 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(8 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(8 pages)
29 September 2014Full accounts made up to 31 March 2014 (33 pages)
29 September 2014Full accounts made up to 31 March 2014 (33 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
1 October 2013Full accounts made up to 31 March 2013 (23 pages)
1 October 2013Full accounts made up to 31 March 2013 (23 pages)
30 April 2013Registration of charge 015861700072 (21 pages)
30 April 2013Registration of charge 015861700072 (21 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 71 (14 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 71 (14 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages)
5 December 2012Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
19 October 2012Full accounts made up to 31 March 2012 (22 pages)
19 October 2012Full accounts made up to 31 March 2012 (22 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 70 (15 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 70 (15 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
5 October 2011Full accounts made up to 31 March 2011 (23 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
1 February 2011Full accounts made up to 31 March 2010 (24 pages)
1 February 2011Full accounts made up to 31 March 2010 (24 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
28 October 2010Particulars of a mortgage or charge / charge no: 66 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
12 October 2010Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Raymond Dunbar Barclay on 1 October 2009 (2 pages)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 October 2009Full accounts made up to 31 March 2009 (24 pages)
31 October 2009Full accounts made up to 31 March 2009 (24 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 59 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 56 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 53 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 52 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
16 September 2008Full accounts made up to 31 March 2008 (24 pages)
16 September 2008Full accounts made up to 31 March 2008 (24 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
6 November 2007Full accounts made up to 31 March 2007 (19 pages)
6 November 2007Full accounts made up to 31 March 2007 (19 pages)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (2 pages)
11 April 2007Particulars of mortgage/charge (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
24 November 2006Full accounts made up to 31 March 2006 (21 pages)
24 November 2006Full accounts made up to 31 March 2006 (21 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Company name changed N.L. wade LIMITED\certificate issued on 11/10/06 (2 pages)
11 October 2006Company name changed N.L. wade LIMITED\certificate issued on 11/10/06 (2 pages)
27 September 2006Return made up to 21/09/06; full list of members (2 pages)
27 September 2006Return made up to 21/09/06; full list of members (2 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
5 February 2006Accounts for a medium company made up to 31 March 2005 (21 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
5 October 2005Return made up to 21/09/05; full list of members (7 pages)
5 October 2005Return made up to 21/09/05; full list of members (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (2 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
31 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
31 October 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 September 2004Return made up to 21/09/04; full list of members (7 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
1 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
1 April 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
15 September 2003Return made up to 21/09/03; full list of members (7 pages)
15 September 2003Return made up to 21/09/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 October 2002Return made up to 21/09/02; full list of members (7 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 October 2001Return made up to 21/09/01; full list of members (6 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
21 September 2001Particulars of mortgage/charge (4 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Particulars of mortgage/charge (3 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2000Return made up to 21/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
2 March 2000Auditor's resignation (1 page)
2 March 2000Auditor's resignation (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 26 warley hill brentwood essex CM14 5HA (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 26 warley hill brentwood essex CM14 5HA (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Return made up to 21/09/99; full list of members (6 pages)
29 September 1999Return made up to 21/09/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 21/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 21/09/97; no change of members (6 pages)
6 October 1997Return made up to 21/09/97; no change of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Return made up to 21/09/96; full list of members (6 pages)
24 September 1996Return made up to 21/09/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 September 1995Return made up to 21/09/95; no change of members (4 pages)
27 September 1995Return made up to 21/09/95; no change of members (4 pages)
15 September 1981Incorporation (18 pages)
15 September 1981Incorporation (18 pages)