Company NameCitywide Properties Limited
Company StatusActive
Company Number01601660
CategoryPrivate Limited Company
Incorporation Date3 December 1981(42 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeffrey Brian Keller
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(10 years after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Secretary NameMr Jeffrey Brian Keller
NationalityBritish
StatusCurrent
Appointed18 December 1991(10 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr John David Keller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(31 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(31 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA
Director NameJames Jarvis
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(38 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John Street
London
EC1M 4AA
Director NameMr Kelvin James Jarvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(10 years after company formation)
Appointment Duration31 years, 11 months (resigned 19 November 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St John Street
Smithfield
London
EC1M 4AA

Contact

Websitecitywideproperties.co.uk
Telephone07 854686212
Telephone regionMobile

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Citywide (Holdings) LTD
99.00%
Ordinary
1 at £1Jarvis Keller Holdings LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£1,414,159
Cash£270,783
Current Liabilities£111,119

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

4 May 1993Delivered on: 7 May 1993
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 lordship lane london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 January 1992Delivered on: 17 January 1992
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 brackenbury road,east finchley ,london borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1992Delivered on: 17 January 1992
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33,Avondale avenue, woodside park, london borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1992Delivered on: 17 January 1992
Satisfied on: 7 January 2009
Persons entitled: Allied Irish 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: 46,Avenue road,finchley london title no.mx 265507. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1992Delivered on: 17 January 1992
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 & 181 long lane london N2 london borough of barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1991Delivered on: 10 October 1991
Satisfied on: 1 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a moorside, rushall road, langmere, dickleburgh, norfolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1991Delivered on: 5 April 1991
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 elmbridge villas woollards road ash vale surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1990Delivered on: 19 December 1990
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 torriano cottages, st pancras l/b of camden title no- ngl 643808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1990Delivered on: 26 September 1990
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 eastbrooke road, waltham abbey, essex.
Fully Satisfied
21 June 1984Delivered on: 27 June 1984
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7O and 73A avery hill road, new eltham london SE9 and/or the proceeds of sale thereof.
Fully Satisfied
30 April 1990Delivered on: 14 May 1990
Satisfied on: 1 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 devonshire close, london E15 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1990Delivered on: 28 March 1990
Satisfied on: 8 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 pulteney road, south woodford l/b of redbridge.
Fully Satisfied
5 March 1990Delivered on: 9 March 1990
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 harold street hereford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1990Delivered on: 19 February 1990
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 155 dames road, forest gate, london and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 January 1990Delivered on: 11 January 1990
Satisfied on: 23 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 cambridge road seven kings london borough of redbridge.
Fully Satisfied
6 December 1989Delivered on: 8 December 1989
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149/151 high road, south woodford, london E18 l/b of redbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1989Delivered on: 8 December 1989
Satisfied on: 1 April 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141/143 high road, south woodford, london E18. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1989Delivered on: 25 October 1989
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 vicarage road, bexley l/b of bexley.
Fully Satisfied
18 July 1989Delivered on: 3 August 1989
Satisfied on: 23 October 1992
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: 22, cross road, romford l/b of havering.
Fully Satisfied
12 July 1989Delivered on: 18 July 1989
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 laystall street, l/b of camden, title no ngl 490022 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 June 1984Delivered on: 27 June 1984
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6U and 61A avery hill road, new eltham, london SE9 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1989Delivered on: 14 July 1989
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 99 bellegrove road, welling kent 129 lordship lane london SE22 201 to 207 (odd) rayleigh road, hutton brentwood, essex, and the proceeds of sale thereof.
Fully Satisfied
26 June 1989Delivered on: 30 June 1989
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 laystall street london EC1 title no ngl 490034 & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1989Delivered on: 24 May 1989
Satisfied on: 7 January 2009
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: 165 stoke newington church st, london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1989Delivered on: 24 May 1989
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 93/99 goswell road london EC1, title no ln 102811. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 19 May 1989
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 park street minehead, somerset tittle no st 50712. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1989Delivered on: 15 May 1989
Satisfied on: 7 January 2009
Persons entitled: Allied Irish 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: 20 compton street l/b of islington, title no ln 182119. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1989Delivered on: 19 April 1989
Satisfied on: 24 January 1995
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: 112, marlborough road romford l/b of havering title no ex 32210.
Fully Satisfied
3 April 1989Delivered on: 13 April 1989
Satisfied on: 24 January 1995
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: 94 cedar road, romford l/b of havering title no ex 32209.
Fully Satisfied
20 December 1988Delivered on: 3 January 1989
Satisfied on: 7 January 2009
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: 74 & 96 buckingham road bicester, oxon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1988Delivered on: 3 January 1989
Satisfied on: 10 December 1993
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: 99 bellegrove road welling, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1984Delivered on: 26 April 1984
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 algernon road lewisham t/n:- sgl 111535.
Fully Satisfied
20 December 1988Delivered on: 3 January 1989
Satisfied on: 7 January 2009
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: 5,6,7 & 8 hailes gardens bicester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 broadfield road catford SE6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 jackson road, east barnet, herts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 high road, buckhurst hill, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 chinbrook road, grove park, london SE12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leuni (UK) 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 tyndall road, leyton london E10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A marks road, romford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1988Delivered on: 5 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 mildmay road, romford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 2 December 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or structadene limited to the chargee on any account whatsoever.
Particulars: L/H 26A, 26 & 27 great sutton street, finsbury london EC1 title no's 454536 and 431699. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 November 1988Delivered on: 26 November 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or structadene limited to the chargee on any account whatsoever.
Particulars: F/H, 3, chadwin road, plaistow, london E7 f/h 29, upton lane, forest gate E7 and f/h 136, upton lane, west ham E7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1984Delivered on: 10 February 1984
Satisfied on: 7 January 2009
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: Land k/a 1 clerkenwell green, leyton, tn: 62995. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 3 November 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, mawney road, romford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1988Delivered on: 3 November 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, honiton road, romford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 21 October 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77, bradgate road, london SE6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 12 October 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, norfolk road, romford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1988Delivered on: 28 September 1988
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 desmond road eastbourne east sussex title no eb 24423.
Fully Satisfied
18 August 1988Delivered on: 25 August 1988
Satisfied on: 10 December 1993
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: 129, lordship lane. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1988Delivered on: 24 August 1988
Satisfied on: 7 January 2009
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: 13, the village, old charlton, london SE7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 1988Delivered on: 20 August 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: Ll mones due or to become due from the company and/or structodene limited to banks leuni (UK) PLC.
Particulars: Various properties situate at london boroughs of newham, waltham forest, lewisham, southend on sea county, haringey kent, (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1988Delivered on: 5 August 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company structadene limited to the chargee on any account whatsoever.
Particulars: 36, north road, avenue, brentwood essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1988Delivered on: 29 July 1988
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59, mildmay road, romford l/b of havering.
Fully Satisfied
13 September 1983Delivered on: 16 September 1983
Satisfied on: 7 January 2009
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: F/H land k/a, 140 colchester road, leyton t/n ngl 141027. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1988Delivered on: 29 July 1988
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29, marks road, romford l/b of havering.
Fully Satisfied
19 July 1988Delivered on: 28 July 1988
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56, parkholme road, london E8. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1988Delivered on: 18 July 1988
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 tyndall road leyton, l/b of waltham forest.
Fully Satisfied
21 April 1988Delivered on: 22 April 1988
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 and 57 mount pleasant holborn, london WC1.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 5 guys building shorditch, london CC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1988Delivered on: 31 March 1988
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72-72A, st. James's way sidcup, l/b of bexley.
Fully Satisfied
1 December 1987Delivered on: 18 December 1987
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 farringdon road, l/b of islington. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1987Delivered on: 13 November 1987
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 steele road, leytonstone, london E11.
Fully Satisfied
3 November 1987Delivered on: 5 November 1987
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201/207 rayleigh road hutton, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1987Delivered on: 5 November 1987
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-23 waverley crescent london SE18.
Fully Satisfied
7 June 1983Delivered on: 15 June 1983
Satisfied on: 7 January 2009
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: F/H land k/a 12 queens ave, finchley. London borough of barnet tn: mx 273814. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1987Delivered on: 19 October 1987
Satisfied on: 7 January 2009
Persons entitled: Bank (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or structadene limited to the chargee.
Particulars: 22/22A high street sittingbourne kent all movable plant machinery fixtures implements and utensils.
Fully Satisfied
16 September 1987Delivered on: 2 October 1987
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209/217, new north road, hainault, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1987Delivered on: 5 August 1987
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87, chinbrook road, grove park, london SE12.
Fully Satisfied
20 July 1987Delivered on: 25 July 1987
Satisfied on: 7 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 jackson road, east barnet l/b of barnet.
Fully Satisfied
16 July 1987Delivered on: 22 July 1987
Satisfied on: 7 January 2009
Persons entitled: Bank Leume (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or slreectad and limited to the chargee on any account whatsoever.
Particulars: F/Hold property situate at the theatre royal addington street margate t/n K436540 floating charge and movable plant machinery fixtures implements and utensils time to time placed on the mortgaged property.
Fully Satisfied
10 July 1987Delivered on: 13 July 1987
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 348 barclay road, leytonstone, london E11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1987Delivered on: 21 May 1987
Satisfied on: 7 January 2009
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: F/H 82 high road, buckhurst hill, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1987Delivered on: 22 January 1987
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or structadene limited to the chargee on any account whatsoever.
Particulars: Property at 1-10 summer street london EC1 title no ngl 137373. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 1986Delivered on: 6 January 1987
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, property k/a 9, vicarage road, london E10 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1986Delivered on: 24 December 1986
Satisfied on: 7 January 2009
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: 1,2 & 3 spring terrace souldern, oxfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1983Delivered on: 2 February 1983
Satisfied on: 7 January 2009
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: 13,15,16 and 18 stevens avenue, hackney, london. T.N. ngl 405017. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1986Delivered on: 1 November 1986
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks, PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 141, fortess road, kentish town, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1986Delivered on: 21 July 1986
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 albert road, hendon in the london borough of barnet, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1986Delivered on: 13 May 1986
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 3/5 st johns street islington london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1986Delivered on: 27 January 1986
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 473 high road, leytonstone london borough of waltham forest and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1985Delivered on: 24 December 1985
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 broadfield road, london borough of lewisham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1985Delivered on: 27 September 1985
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 52,53,58 & 63 flanders mansions london N4 for details see doc M32. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1985Delivered on: 29 May 1985
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Finance Company Limited

Classification: A registered charge
Secured details: £46,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 monpelier vale blackheath london SE23 title no 57110.
Fully Satisfied
18 March 1985Delivered on: 4 April 1985
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: 91 broad lane, tottenham london N15 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 1985Delivered on: 1 April 1985
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 leytonstone road london E15. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1985Delivered on: 22 March 1985
Satisfied on: 7 January 2009
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: 26 montpelier vale blackheath. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 1982Delivered on: 3 March 1982
Satisfied on: 7 January 2009
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: 255 chigwell road, woodford green, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1985Delivered on: 20 March 1985
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 & 41A queensmead rd, bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1985Delivered on: 14 March 1985
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Bank Slimited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 albion road, hackney, london N16. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1985Delivered on: 11 March 1985
Satisfied on: 7 January 2009
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: Willow house, st johns place london EC1 and all proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 February 1985Delivered on: 11 March 1985
Satisfied on: 7 January 2009
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: 3O cricklade av, lambeth london SW2 and all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1985Delivered on: 11 March 1985
Satisfied on: 7 January 2009
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 & 2 paddock cottages maidstone rd, (sidcup) kent and all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1985Delivered on: 2 February 1985
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of fashoda road and secondly 125-127 south lands road bromley and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1984Delivered on: 22 December 1984
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: 88/96 princes street, southend on sea, essex and/or the proceeds of sale thereof.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1984Delivered on: 22 December 1984
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 458A southchurch road southend on sea, essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 2005Delivered on: 6 July 2005
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from zefilix limited to the chargee.
Particulars: All present and future estates rights titles claims and interests in property at 88 st john street and 1 hat & mitre court, london and the rents and profits. See the mortgage charge document for full details.
Fully Satisfied
29 June 2005Delivered on: 1 July 2005
Satisfied on: 7 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC (The Lender)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 17-21 (odd) maldon road danbury t/n EX631365. See the mortgage charge document for full details.
Fully Satisfied
12 November 1984Delivered on: 30 November 1984
Satisfied on: 7 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 denver road london N16 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 2004Delivered on: 8 September 2004
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from zefilix limited to the chargee.
Particulars: Property situate at churchfield house, churchfield road, chalfont st. Peter, buckinghamshire and the rents and profits thereof and the proceeds of sale thereof and all monies whatsoever arising from or in connection with the said property. See the mortgage charge document for full details.
Fully Satisfied
13 January 2004Delivered on: 19 January 2004
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present and future equitable estates rights titles claims and interests the company may from time to time have in property at unit 8 stonehill business park lea valley trading estate london N13 3HR and the rents and profits thereof. See the mortgage charge document for full details.
Fully Satisfied
15 April 2002Delivered on: 19 April 2002
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Mortgage on beneficial interests
Secured details: All monies due or to become due from the zefilix limited to the chargee.
Particulars: All equitable rights titles claims and interests in the property k/a 63 63A and 63B church street enfield t/n MX101037 the rents and profits proceeds of sale and all monies in connection with the said property.
Fully Satisfied
21 December 2001Delivered on: 4 January 2002
Satisfied on: 7 January 2009
Persons entitled: Bank Leumi (UK) PLC

Classification: Mortgage on beneficial interests
Secured details: All monies due or to become due from the company and searchgrade limited to the chargee.
Particulars: All present and future equitable estates rights titles claims and interest in the f/h property k/a the phoenix site, towpath lane, lea valley ind. Estate, london, N18 and the rents and profits thereof and the proceeds of sale thereof.
Fully Satisfied
26 October 2001Delivered on: 1 November 2001
Satisfied on: 1 April 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 359 & 361 archway road highgate london N6 t/n NGL388758.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
14 July 1999Delivered on: 24 July 1999
Satisfied on: 7 January 2009
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 6 laystall street london EC1 t/n NGL490034. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 August 1998Delivered on: 26 August 1998
Satisfied on: 7 January 2009
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 penton street london N1 and the land adjoining t/n-LN89136.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
4 May 1993Delivered on: 7 May 1993
Satisfied on: 7 January 2009
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 belle grove road, welling, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 October 1984Delivered on: 27 October 1984
Satisfied on: 7 January 2009
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: F/H alton court, 84 willoughby road, langley slough, berkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1982Delivered on: 30 January 1982
Satisfied on: 7 January 2009
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: 34 petherton road, london N5 tn 312546. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1991Delivered on: 4 December 1991
Persons entitled: Aib Finance Limited

Classification: Legal charge
Secured details: £155,000 and all other moneys due or to become due from the company to the chargee.
Particulars: F/H property k/a 1, st john street london and the proceeds of sale thereof.
Outstanding
5 March 2021Delivered on: 11 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property at 88 and 88A st john street, london,. EC1M 4EH with land registry title number NGL756317. For further details of properties charged please see the deed.
Outstanding
24 January 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Among others, the freehold property known as or being ye olde cow, long lane EC1A 9EJ registered at the land registry with title number LN247752; the freehold property known as or being 27 clerkenwell road, london EC1M 5RN registered at the land registry with title number NGL820210. For further details please refer to charge instrument.
Outstanding
18 December 2015Delivered on: 21 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold land known units 1, 1B (area 4), 1C and 1D (area 5 & 6) phoenix wharf, towpath road, stonehill business park, london, N18 3QX registered at the land registry with title number EGL283999. Please see charge instrument for details of further properties.
Outstanding
30 October 2007Delivered on: 6 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from zefilix limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 clerkenwell road london t/no NGL820210 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
1 August 2007Delivered on: 16 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from zefilix limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future interest in and proceeds of sale of the f/h property k/a 123 middlesex street london with t/no NGL805307 in the city of london together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
3 January 2006Delivered on: 7 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from zefilix limited to the chargee on any account whatsoever.
Particulars: The f/h property being ye olde red cow public house 71 long lane smithfield london t/n LN247752, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
29 July 2005Delivered on: 10 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become from zefilix limited to the chargee on any account whatsoever.
Particulars: Property k/a units 1, 1B & 1D phoenix wharf, towpath road, stonehill business park, london, 63/63A church street, enfield, units 8B, 8C (east), 8D, 8E, 8F, 8G, 8H, and j, 8K, 8L, 8C & first floor, stonehill business park, london for further properties charged please refer to form 395. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details.
Outstanding
19 July 1999Delivered on: 24 July 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 st john street london EC1M 4AA t/n 283868. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 May 1993Delivered on: 7 May 1993
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 st. John street, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
31 July 2020Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD England to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 31 July 2020 (1 page)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
17 December 2019Appointment of James Jarvis as a director on 9 December 2019 (2 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
27 August 2019Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Devonshire House 60 Goswell Road London EC1M 7AD on 27 August 2019 (1 page)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
23 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 February 2018Registration of charge 016016600118, created on 24 January 2018 (43 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
17 July 2017Notification of Citywide (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Citywide (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
17 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(7 pages)
21 December 2015Registration of charge 016016600117, created on 18 December 2015 (45 pages)
21 December 2015Registration of charge 016016600117, created on 18 December 2015 (45 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 June 2015Director's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Kelvin James Jarvis on 14 June 2015 (2 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Secretary's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (1 page)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(7 pages)
17 June 2015Director's details changed for Mr Michael David Barrett on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (2 pages)
17 June 2015Director's details changed for Kelvin James Jarvis on 14 June 2015 (2 pages)
17 June 2015Secretary's details changed for Mr Jeffrey Brian Keller on 14 June 2015 (1 page)
17 June 2015Director's details changed for Mr Michael David Barrett on 14 June 2015 (2 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(7 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
23 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
26 June 2013Director's details changed for Mr. John David Keller on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr. John David Keller on 26 June 2013 (2 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
20 June 2013Appointment of Mr. Michael David Barrett as a director (2 pages)
12 April 2013Appointment of Mr John David Keller as a director (2 pages)
12 April 2013Appointment of Mr John David Keller as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 24 July 2012 (1 page)
24 July 2012Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 24 July 2012 (1 page)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
4 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2008Return made up to 14/06/08; no change of members (7 pages)
4 July 2008Return made up to 14/06/08; no change of members (7 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
6 November 2007Particulars of mortgage/charge (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
16 August 2007Particulars of mortgage/charge (5 pages)
2 July 2007Return made up to 14/06/07; no change of members (7 pages)
2 July 2007Return made up to 14/06/07; no change of members (7 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 July 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 July 2006Return made up to 14/06/06; full list of members (8 pages)
3 July 2006Return made up to 14/06/06; full list of members (8 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
7 January 2006Particulars of mortgage/charge (5 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
12 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (11 pages)
1 July 2005Particulars of mortgage/charge (11 pages)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
29 June 2005Return made up to 17/06/05; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
8 September 2004Particulars of mortgage/charge (4 pages)
26 July 2004Return made up to 08/07/04; full list of members (8 pages)
26 July 2004Return made up to 08/07/04; full list of members (8 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (3 pages)
16 September 2003Return made up to 28/07/03; full list of members (8 pages)
16 September 2003Return made up to 28/07/03; full list of members (8 pages)
6 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
6 August 2003Total exemption small company accounts made up to 30 November 2002 (8 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 September 2002Return made up to 16/08/02; full list of members (8 pages)
5 September 2002Return made up to 16/08/02; full list of members (8 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
4 January 2002Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
11 September 2001Return made up to 03/09/01; full list of members (7 pages)
11 September 2001Return made up to 03/09/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
28 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 September 1999Return made up to 29/09/99; full list of members (7 pages)
30 September 1999Return made up to 29/09/99; full list of members (7 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
15 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
6 October 1998Return made up to 29/09/98; no change of members (6 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 October 1997Return made up to 08/10/97; no change of members (4 pages)
24 October 1997Return made up to 08/10/97; no change of members (4 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
1 October 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 November 1996Accounts for a small company made up to 30 November 1995 (8 pages)
29 November 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 November 1996Return made up to 17/10/96; full list of members (6 pages)
25 October 1995Return made up to 17/10/95; no change of members (4 pages)
25 October 1995Return made up to 17/10/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
29 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
6 January 1987Particulars of mortgage/charge (3 pages)
6 January 1987Particulars of mortgage/charge (3 pages)
3 December 1981Incorporation (13 pages)
3 December 1981Incorporation (13 pages)