London
N16 6BT
Director Name | Mr Sidney Benjamin Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1992(10 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Mr Bernard Dov Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1992(10 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Craven Walk London N16 6BT |
Telephone | 020 72788962 |
---|---|
Telephone region | London |
Registered Address | 357 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Anna Carolina Stroh 6.00% Ordinary |
---|---|
6 at £1 | Tilly Stroh 6.00% Ordinary |
44 at £1 | Bernard Dov Stroh 44.00% Ordinary |
44 at £1 | Sidney Benjamin Stroh 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,133,790 |
Cash | £83,592 |
Current Liabilities | £2,344,678 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 2 April 2015 Persons entitled: Allied Dunbar Assurance PLC. Classification: Standard security presented for registration in scotland 5-6-86 Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/4/86 and the 2/6/86. Particulars: John menzies warehouse loanbank quadrant, govan glasgow lanarkshire. All right title and interest present and future in the property and assets of the company. (See doc M18 for full details). Fully Satisfied |
---|---|
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 2 April 2015 Persons entitled: Allied Dunbar Assurance PLC. Classification: Standard security presented for registration in scotland 5-6-86 Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/4/86 and the 2/6/86. Particulars: John menzies warehouse glencraig street airdrie, lanarkshire. All rights common, mutual & otherwise pertinent to the above (see doc M17 for full details). Fully Satisfied |
31 October 2008 | Delivered on: 9 January 2009 Satisfied on: 11 October 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 8 woodside terrace glasgow t/no GLA41108 together with (one) the whole right,title and interest,prsent and future therein; (two) the parts,pertinents and privileges. Fully Satisfied |
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 3 August 2006 Persons entitled: Allied Dunbar Assurance PLC. Classification: Standard security presented for registration in scotland 5-6-86. Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/4/86 and the 2/6/86. Particulars: John menzies warehouse - western road kilmarnock ayrshire. All right title and interest present & future in the property and assets of the company. (See doc M16 for full details). Fully Satisfied |
15 December 2008 | Delivered on: 7 January 2009 Satisfied on: 11 October 2011 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground extending to 202 decimal or 1,000TH parts of a hectare or thereby lying on the southeast side of braehead way bridge of don in the city and county of aberdeen now known as the braehead way shopping centre bridge of don aberdeen t/no. ABN36952. Fully Satisfied |
15 December 2008 | Delivered on: 7 January 2009 Satisfied on: 20 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the tenant's interest in the lease of the subjects currently leased to the company and forming part of brownsburn industrial estate airdrie t/no. LAN40215. Fully Satisfied |
3 September 2002 | Delivered on: 20 September 2002 Satisfied on: 11 October 2011 Persons entitled: Bristol & West PLC Classification: A standard security which was presented for registration in scotland on 13 september 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Braehead way shopping centre bridge of don aberdeen t/n ABN36952. Fully Satisfied |
23 May 1986 | Delivered on: 10 June 1986 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland 9/6/86 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 16/5/86. Particulars: Ground floor shop premises 367 dumbarton road and enclosed land to the rear, part of the two tenements 361-367 to 369-381 dumbarton road all in glasgow. Fully Satisfied |
17 December 1998 | Delivered on: 8 January 1999 Satisfied on: 11 October 2011 Persons entitled: Woolwich PLC Classification: A standard security which was presented for registration in scotland on 31 december 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 8 woodside terrace glasgow t/n GLA41108. Fully Satisfied |
17 December 1998 | Delivered on: 8 January 1999 Satisfied on: 2 April 2015 Persons entitled: Woolwich PLC Classification: A standard security which was presented for registration in scotland on 31 december 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects on the west side of quay road north rutherglen k/a 5 quay road north rutherglen t/n LAN22427. Fully Satisfied |
10 June 1998 | Delivered on: 1 July 1998 Satisfied on: 2 April 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security which was presented for registration in scotland on 26TH june 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold interest under a ground lease of subjects at tyseal base,aberdeen,with all buildings,fixtures,rights,title and interest. See the mortgage charge document for full details. Fully Satisfied |
3 November 1997 | Delivered on: 18 November 1997 Satisfied on: 20 February 2002 Persons entitled: Bristol & West PLC Classification: Standard security dated 29TH october 1997 and presented for registration in scotland on 3RD november 1997 Secured details: All monies due or to become due from the company to the chargee imder the terms of the facility letter dated 4TH september 1997 issued by the chargee and accepted by the company on 9TH september 1997. Particulars: Lease of units 6,24,25,26/27 35 302A 302B and 302C brownsburn industrial estate airdrie t/no;-LAN40215. Fully Satisfied |
3 November 1997 | Delivered on: 18 November 1997 Satisfied on: 2 April 2015 Persons entitled: Bristol & West PLC Classification: Standard security dated 29TH october 1997 and presented for registration in scotland on 3RD november 1997 Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 4TH september 1997 isuued by the chargee and accepted by the company on 9TH september 1997. Particulars: Area of ground extending to 14,000 square feet or thereby lying to the south west of tower street leith edinburgh on which are buildings k/a units 1,2 and 3 tower street leith. Fully Satisfied |
4 November 1997 | Delivered on: 18 November 1997 Satisfied on: 2 April 2015 Persons entitled: Bristol & West PLC Classification: Standard security dated 29TH october 1997 and presented for registration in scotland on 4TH november 1997 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4TH september 1997 issued by the chargee to the company and accepted by the company on 9TH september 1997. Particulars: Lease of subjects k/a red road court shopping centre balornock glasgow t/no;-GLA47572. Fully Satisfied |
4 November 1997 | Delivered on: 18 November 1997 Satisfied on: 2 April 2015 Persons entitled: Bristol & West PLC Classification: Standard security dated 29TH october 1997 and present for registration in scotland on 4TH november 1997 Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4TH september 1997 issued by the chargee and accepted by the company on 9TH september 1997. Particulars: Lease of subjects k/a huntington square shopping centre fountainwell road sighthill glasgow t/no;-GLA21312. Fully Satisfied |
29 October 1997 | Delivered on: 4 November 1997 Satisfied on: 11 October 2011 Persons entitled: Bristol & West PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter for libor mortgage advance dated 4 september 1997 and accepted by the company on 9 september 1997 and all other sums due under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 September 1984 | Delivered on: 26 September 1984 Persons entitled: Hambro Life Assurance PLC. Classification: Standard security presented for registration in scotland on the 13TH september 1984. Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5TH sept 1984. Particulars: 35 to 39 mill street, alloa, situated at the corner of mill street, and mar street, within the burgh & parish of alloa and county of clackmannan. Fully Satisfied |
8 October 1996 | Delivered on: 6 November 1996 Satisfied on: 25 February 1999 Persons entitled: Dunbar Bank PLC Classification: Standard security which was presented for registration in scotland on the 29TH october 1996 Secured details: All monies due or to become due from bendov limited to the chargee. Particulars: Subjects at 8 woodside terrace and 49/51 woodside terrace lane glasgow t/no. Gla 41108. Fully Satisfied |
8 October 1996 | Delivered on: 6 November 1996 Satisfied on: 25 February 1999 Persons entitled: Dunbar Bank PLC Classification: Standard security which was presented for registration in scotland on the 29TH october 1996 Secured details: All monies due or to become due from bendov limited to the chargee. Particulars: Subjects at quay road north rutherglen t/no. Lan 22427. Fully Satisfied |
25 July 1994 | Delivered on: 3 August 1994 Satisfied on: 14 February 2019 Persons entitled: Svenska Handelsbanken Classification: A standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole subjects at church street and houston court johnstone t/n`s ren 34323 and ren 67041 tog; with all buildings fixtures. See the mortgage charge document for full details. Fully Satisfied |
8 July 1994 | Delivered on: 22 July 1994 Satisfied on: 14 February 2019 Persons entitled: Svenska Handelsbanken Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 2 june 1994. Particulars: The rents receivable by the company as present landlords under the leases as detailed in the schedule attached to form 395. see the mortgage charge document for full details. Fully Satisfied |
14 June 1990 | Delivered on: 22 June 1990 Satisfied on: 20 October 2017 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a personal bond dated 7/6/90. Particulars: Office & workshop premises on the second floor at 65/69 robertson street glasgow t/no. Gla 43048. Fully Satisfied |
30 January 1990 | Delivered on: 9 February 1990 Satisfied on: 2 April 2015 Persons entitled: Riggs a P Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18 nov 1989. Particulars: Ground lease of the tyseal base, craigshaw craigshaw drive, west tulles ind. Estate aberdeen (please see form 395 for details). Fully Satisfied |
1 November 1989 | Delivered on: 20 November 1989 Satisfied on: 21 July 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: F/H 33 stanley road, springbourne, bournemouth. Fully Satisfied |
26 September 1989 | Delivered on: 2 October 1989 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland 26/9/89 Secured details: All monies due or to become due from the company to the chargee. Particulars: Area on northwest side of lindsay road, leith, edinburgh. Fully Satisfied |
31 May 1989 | Delivered on: 9 June 1989 Satisfied on: 2 April 2015 Persons entitled: Provincial Bank PLC Classification: Standard security presented for registration on the 31.5.89 in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 31/5/89. Particulars: Ground lease of area of ground at callendar riggs falkirk. Fully Satisfied |
27 April 1989 | Delivered on: 11 May 1989 Satisfied on: 22 July 1992 Persons entitled: First National Commercial Bank PLC. Classification: Standard security presented for registration in scotland on 27TH april 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects on the south side of paisley road west, glasgow and on the north east side of mosspark boulevard, glasgow, known as 1479 paisley road west, glasgow. Fully Satisfied |
3 May 1989 | Delivered on: 9 May 1989 Satisfied on: 3 August 2006 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security. Secured details: All monies due or to become due from the company and/or elmsgold limited. To the chargee on any account whatsoever. Particulars: Clifton house, clifton place glasgow. (See doc 395 for full details). Fully Satisfied |
3 April 1989 | Delivered on: 10 April 1989 Satisfied on: 25 June 1996 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: 8 st. Swithuns road south, bournemouth, dorset, title no dt 107547. Fully Satisfied |
16 February 1989 | Delivered on: 2 March 1989 Satisfied on: 20 October 2017 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on the 16.2.89 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 6/2/89. Particulars: Third and fourth floors, 73 robertson street, glasgow title no gla 42077. Fully Satisfied |
22 February 1989 | Delivered on: 1 March 1989 Satisfied on: 2 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security presented for registration in scotland on the 22.2.89 Secured details: All monies due or to become due from the company to the chargee. Particulars: 30 dalry road, edinburgh. Fully Satisfied |
30 January 1989 | Delivered on: 8 February 1989 Satisfied on: 13 February 2002 Persons entitled: Tsb Scotland PLC Classification: Standard security presented for registration in scotland on the 30.1.89 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 8.12.88. Particulars: Tenant's interest under ground lease of 14/16, 18/20, 26/28, 30/32 and 34/36 glentanor place, and 98 and 301 glentanor road, all balmore industrial estate glasgow. Fully Satisfied |
5 December 1988 | Delivered on: 12 December 1988 Satisfied on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on the 5.12.88 Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground lease of red road court shopping centre, balornock, glasgow. Fully Satisfied |
4 November 1988 | Delivered on: 18 November 1988 Satisfied on: 2 April 2015 Persons entitled: Provincial Bank PLC Classification: Standard security presented for registration in scotland on the 4.11.88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground lease of flat plot of ground lying on the south side of houston square, johnstone, renfrew. Fully Satisfied |
5 September 1988 | Delivered on: 22 September 1988 Satisfied on: 2 April 2015 Persons entitled: Tsb Scotland PLC Classification: Standard security presented for registration in scotland on the 5.9.88 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 townhead, kirkintilloch reg. Title no dmb 19381 (for full list of properties see form 395 ref: M64C). Fully Satisfied |
15 July 1988 | Delivered on: 27 July 1988 Satisfied on: 20 July 2000 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 woodside terrace and 49 and 51 woodside terrace lane, glasgow. Fully Satisfied |
31 March 1988 | Delivered on: 8 April 1988 Satisfied on: 26 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 31-3-88 Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 6,7,8,9, 24/25, 26/27, 35, 303, 302A, 302B, 302C brownsburn industrial estate, airdrie. Fully Satisfied |
22 December 1987 | Delivered on: 8 January 1988 Satisfied on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 22/12/87 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Ground lying on the south by west side of fountainwell road, sighthill, glasgow in the city of glasgow and county of lanark. Fully Satisfied |
29 December 1987 | Delivered on: 8 January 1988 Satisfied on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 29/12/87 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The east side of bankhead drive between bankhead terrace and bankhead crossway south edinburgh and forming part of the ground set aride for sighthill industrial estate edinburgh (see 395 for full details relevent to this charge). Fully Satisfied |
28 September 1987 | Delivered on: 1 October 1987 Satisfied on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 28TH sept. 1987. Secured details: All monies due or to become due from the company to the chargee. Particulars: 146/146A west regent street, glasgow. Title no gla 29037. Fully Satisfied |
16 July 1987 | Delivered on: 22 July 1987 Satisfied on: 19 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 16/7/87. Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 1, 2 and 3 tower street reith, edinburgh county of midlothian. Fully Satisfied |
22 June 1987 | Delivered on: 1 July 1987 Satisfied on: 15 October 1993 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland on 22/6/87 Secured details: All monies due or to become due from the company to the chargee. Particulars: Land at hawthorn street, glasgow. Fully Satisfied |
8 June 1987 | Delivered on: 15 June 1987 Satisfied on: 2 April 2015 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration in scotland 8 june 1987. Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects at quay road north, rutherglen title no lan 22427. Fully Satisfied |
19 August 1986 | Delivered on: 26 August 1986 Satisfied on: 2 April 2015 Persons entitled: Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland 19.8.86 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 12.5.86. Particulars: Area of ground south east of abernethy rd, newbury, fife (0.309 qc). Fully Satisfied |
5 June 1986 | Delivered on: 20 June 1986 Satisfied on: 2 April 2015 Persons entitled: Allied Dunbar Assurance PLC. Classification: Standard security presented for registration in scotland 5-6-86 Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/4/86 and the 2/6/86. Particulars: John menzies warehouse shima street maryhill glasgow lanarkshire. All right title and interest present and future in the above property and assets. (See doc M19 for full details). Fully Satisfied |
2 February 1982 | Delivered on: 15 February 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 108 beulah road, thornton heath, croydon, london. Fully Satisfied |
10 September 2020 | Delivered on: 16 September 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: L/H property 343A sydenham road london t/no TGL544257. Outstanding |
20 June 2019 | Delivered on: 10 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 341-345 sydenham road, london SE26 5SL registered under title numbers SGL382794, SGL382795 & SGL382796 and 341A sydenham road, london SE26 5SL registered under title number SGL486664. Outstanding |
20 June 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 654 holloway road, london N19 3NU. Title no. LN58477. Outstanding |
20 June 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 345A sydenham road, london SE26 5SL. Title no.SGL437974. Outstanding |
20 June 2019 | Delivered on: 20 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 134 brent street, london NW4 2DR. Title no.MX143784. Outstanding |
11 October 2011 | Delivered on: 19 October 2011 Persons entitled: Coutts & Co Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 woodside terrace and 49 and 51 woodside terrace lane glasgow t/no GLA41108 and goodwill. Outstanding |
13 October 2011 | Delivered on: 19 October 2011 Persons entitled: Coutts & Co Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Braehead way shopping centre braehead way bridge of don aberdeen t/no ABN36952 and good will. Outstanding |
31 October 2008 | Delivered on: 9 January 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 9 quay road north rutherglen glasgow t/no LAN22427 together with (one) the whole right,title and interest,present and future therein (two) the parts,pertinents and privileges see image for full details. Outstanding |
15 December 2008 | Delivered on: 7 January 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that area of ground extending to 14,000 sq/ft or thereby lying to the south west fo tower street leith edingburgh and on which were formerly erected the warehouses stores offices and other premises k/a nos. 17, 18, 19, 20, 21 and 22 timber bush and nos. 6, 6A and 8 tower street leith aforesaid and on which are now erected buildings k/a units 1, 2 and 3 tower street leith and which are of ground comprises (1ST) all and whole these 2 lots of lands of timber bush of leith as delinated upon a plan thereof lying contiguous in the county of edinburgh (now midlothian) (first) and (2ND) all and whole that piece of ground part of the sea beach or sands of leith in the said county (2ND) described in the said disposition dated and recorded as aforesaid; together with the common and other rights and other effeiring thereto and the heritable fixtures and fittings therein and thereon. Outstanding |
24 April 2007 | Delivered on: 22 May 2007 Persons entitled: Svenska Handelsbanken Classification: Standard security presented for registration in scotland on 9 may 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Mastrick shopping centre matrick aberdeen t/n ABN91738. Outstanding |
6 June 2005 | Delivered on: 27 June 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit and each and every debt represented by the deposit. See the mortgage charge document for full details. Outstanding |
30 September 2003 | Delivered on: 16 October 2003 Persons entitled: Hsbc 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: The leasehold property known as 341A sydenham road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 October 2002 | Delivered on: 2 November 2002 Persons entitled: Hsbc 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: The property at 134 brent street hendon london NW4. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2000 | Delivered on: 31 March 2000 Persons entitled: Hsbc 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: The property at 654 holloway road london N.19.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2000 | Delivered on: 31 March 2000 Persons entitled: Hsbc 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: The property at 2/4 church street ripley,derbyshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 March 2000 | Delivered on: 31 March 2000 Persons entitled: Hsbc 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: The property at 341/345 sydenham road penge london SE26.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 July 1998 | Delivered on: 15 July 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of assignation of rents Secured details: All monies due or to become due from timber holding corp to the chargee as secured by a standard security dated 19TH may and 10TH june 1998. Particulars: All right title and benefit of the company (the assignor) to or in the rents of the properties at tyseal base aberdeen. See the mortgage charge document for full details. Outstanding |
4 April 1995 | Delivered on: 13 April 1995 Persons entitled: Svenska Handelsbanken Classification: Deed of variation of standard security Secured details: All monies due or to become due from the company and/or rightstock limited to the chargee under the terms of a facility agreement. Particulars: The subjects at church street and houston court johnstone t/n-REN34323 and ren 57041 together with (one) the whole buildings erected thereon, (two) the whole fittings and fixtures therein and thereon so far as belonging to the company and (three) the whole parts, privileges and pertinents thereof. Outstanding |
18 November 1991 | Delivered on: 19 November 1991 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 654, holloway road, L.B. of islington. Outstanding |
9 April 1991 | Delivered on: 12 April 1991 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that piece or parcel of land known as 341, 341A 343, 343A, 345, 345A sydenham road london SE 26 london borough of islington. Outstanding |
9 April 1991 | Delivered on: 12 April 1991 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 654 holloway road london borough of islington. Outstanding |
9 April 1991 | Delivered on: 12 April 1991 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 church street ripley. Outstanding |
18 July 1983 | Delivered on: 28 July 1983 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: 343 sydenham road, lewisham, london, SE26 title no sgl 375790. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland on 3 may 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease of a piece of ground extending to 25 decimal or one hundredth parts of an acre at glencraig street, airdrie title no lan 21728. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland on 3 may 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot or area of ground in the burgh of kilmarnock and county of ayr extending to 479 decimal or one thousandth parts of an acre with the warehouse at western road kilmarnock situated thereon. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland on 3 may 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot extending to 244 decimal or one thousandth parts of an acre at the corner of shuna street and ruchill street glasgow title no gla 9522. Outstanding |
3 May 1989 | Delivered on: 9 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security presented for registration in scotland on 3 may 1989 Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot or area of ground extending to 11,063 square feet at to anbank quadrant, govan title no gla 9520. Outstanding |
15 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2 & 4 church street, ripley, derbyshire. Outstanding |
28 April 1989 | Delivered on: 3 May 1989 Persons entitled: The Royal Bank of Scotland PLC. Classification: Memorandum of deposit. Secured details: All monies due or to become due from and/or elmsgold limited on any account whatsoever the company to the chargee. Particulars: The sum of £225,000 credited to account number 14803792 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account. Outstanding |
4 November 1988 | Delivered on: 17 November 1988 Persons entitled: Riggs Ap Bank Limited Classification: Standard security presented for registration in scotland on the 4.11.88 Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground lease of flat plot of ground lying on the south side of houston square, johnstone, renfrew. Outstanding |
12 March 1982 | Delivered on: 18 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 654 holloway road islington. London N19 title no. Ln 58477. Outstanding |
6 March 1987 | Delivered on: 16 March 1987 Persons entitled: Royal Trust Bank. Classification: Standard security presented for registration in scotland 5.6.86 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 4.3.87. Particulars: Lease by corporation of city of glasgow in favour of score property developments limited. (See doc M395 for further details). Outstanding |
16 September 2020 | Registration of charge 016031190078, created on 10 September 2020 (9 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 April 2020 with updates (8 pages) |
20 March 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
1 August 2019 | Satisfaction of charge 73 in full (1 page) |
10 July 2019 | Registration of charge 016031190077, created on 20 June 2019 (35 pages) |
20 June 2019 | Registration of charge 016031190075, created on 20 June 2019 (35 pages) |
20 June 2019 | Registration of charge 016031190076, created on 20 June 2019 (35 pages) |
20 June 2019 | Registration of charge 016031190074, created on 20 June 2019 (35 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with updates (8 pages) |
14 February 2019 | Satisfaction of charge 45 in full (1 page) |
14 February 2019 | Satisfaction of charge 46 in full (1 page) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 11 April 2018 with updates (8 pages) |
23 February 2018 | Satisfaction of charge 63 in full (2 pages) |
23 February 2018 | Satisfaction of charge 64 in full (2 pages) |
23 February 2018 | Satisfaction of charge 59 in full (2 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (8 pages) |
20 October 2017 | Satisfaction of charge 40 in full (1 page) |
20 October 2017 | Satisfaction of charge 27 in full (1 page) |
20 October 2017 | Satisfaction of charge 40 in full (1 page) |
20 October 2017 | Satisfaction of charge 27 in full (1 page) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (17 pages) |
9 May 2017 | Confirmation statement made on 11 April 2017 with updates (17 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
1 June 2016 | Annual return made up to 11 April 2016 Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 April 2016 Statement of capital on 2016-06-01
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
2 April 2015 | Satisfaction of charge 39 in full (4 pages) |
2 April 2015 | Satisfaction of charge 21 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 36 in full (4 pages) |
2 April 2015 | Satisfaction of charge 23 in full (4 pages) |
2 April 2015 | Satisfaction of charge 51 in full (4 pages) |
2 April 2015 | Satisfaction of charge 16 in full (4 pages) |
2 April 2015 | Satisfaction of charge 13 in full (4 pages) |
2 April 2015 | Satisfaction of charge 57 in full (4 pages) |
2 April 2015 | Satisfaction of charge 36 in full (4 pages) |
2 April 2015 | Satisfaction of charge 16 in full (4 pages) |
2 April 2015 | Satisfaction of charge 55 in full (4 pages) |
2 April 2015 | Satisfaction of charge 11 in full (4 pages) |
2 April 2015 | Satisfaction of charge 57 in full (4 pages) |
2 April 2015 | Satisfaction of charge 17 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 6 in full (4 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
2 April 2015 | Satisfaction of charge 9 in full (4 pages) |
2 April 2015 | Satisfaction of charge 17 in full (4 pages) |
2 April 2015 | Satisfaction of charge 37 in full (4 pages) |
2 April 2015 | Satisfaction of charge 26 in full (4 pages) |
2 April 2015 | Satisfaction of charge 53 in full (4 pages) |
2 April 2015 | Satisfaction of charge 11 in full (4 pages) |
2 April 2015 | Satisfaction of charge 26 in full (4 pages) |
2 April 2015 | Satisfaction of charge 55 in full (4 pages) |
2 April 2015 | Satisfaction of charge 53 in full (4 pages) |
2 April 2015 | Satisfaction of charge 8 in full (4 pages) |
2 April 2015 | Satisfaction of charge 51 in full (4 pages) |
2 April 2015 | Satisfaction of charge 21 in full (4 pages) |
2 April 2015 | Satisfaction of charge 52 in full (4 pages) |
2 April 2015 | Satisfaction of charge 10 in full (4 pages) |
2 April 2015 | Satisfaction of charge 23 in full (4 pages) |
2 April 2015 | Satisfaction of charge 13 in full (4 pages) |
2 April 2015 | Satisfaction of charge 52 in full (4 pages) |
2 April 2015 | Satisfaction of charge 37 in full (4 pages) |
2 April 2015 | Satisfaction of charge 10 in full (4 pages) |
2 April 2015 | Satisfaction of charge 39 in full (4 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
20 September 2014 | Satisfaction of charge 67 in full (4 pages) |
20 September 2014 | Satisfaction of charge 67 in full (4 pages) |
6 June 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-06-06
|
6 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
6 February 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 July 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 July 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 June 2013 | Annual return made up to 11 April 2013 (14 pages) |
18 June 2013 | Annual return made up to 11 April 2013 (14 pages) |
13 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 73 (7 pages) |
19 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages) |
19 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 73 (7 pages) |
19 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
23 May 2011 | Annual return made up to 11 April 2011 (14 pages) |
23 May 2011 | Annual return made up to 11 April 2011 (14 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 11 April 2010 (14 pages) |
3 June 2010 | Annual return made up to 11 April 2010 (14 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 August 2009 | Full accounts made up to 31 March 2008 (12 pages) |
2 August 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (10 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (10 pages) |
12 March 2009 | Auditor's resignation (1 page) |
12 March 2009 | Auditor's resignation (1 page) |
9 January 2009 | Particulars of a mortgage or charge/398 / charge no: 70 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge/398 / charge no: 71 (7 pages) |
9 January 2009 | Particulars of a mortgage or charge/398 / charge no: 70 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge/398 / charge no: 71 (7 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 69 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 67 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 68 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 69 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 67 (5 pages) |
7 January 2009 | Particulars of a mortgage or charge/398 / charge no: 68 (5 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 December 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
1 May 2008 | Return made up to 11/04/08; no change of members (7 pages) |
22 May 2007 | Particulars of mortgage/charge (5 pages) |
22 May 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
27 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (8 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 November 2005 | Return made up to 11/04/05; full list of members (7 pages) |
18 November 2005 | Return made up to 11/04/05; full list of members (7 pages) |
27 June 2005 | Particulars of mortgage/charge (7 pages) |
27 June 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
20 September 2002 | Particulars of mortgage/charge (5 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green rd london N1 4QT (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: bindora house 33 newington green rd london N1 4QT (1 page) |
3 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
7 March 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
7 March 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
2 June 2000 | Return made up to 11/04/00; full list of members (6 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 July 1999 | Return made up to 11/04/99; full list of members (7 pages) |
2 July 1999 | Return made up to 11/04/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
15 July 1998 | Particulars of mortgage/charge (5 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
19 June 1998 | Return made up to 11/04/98; no change of members (6 pages) |
19 June 1998 | Return made up to 11/04/98; no change of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
18 November 1997 | Particulars of mortgage/charge (5 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 June 1997 | Return made up to 11/04/97; no change of members (6 pages) |
10 June 1997 | Return made up to 11/04/97; no change of members (6 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
14 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
29 April 1996 | Return made up to 11/04/96; full list of members (7 pages) |
29 April 1996 | Return made up to 11/04/96; full list of members (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
19 April 1995 | Return made up to 11/04/95; full list of members (10 pages) |
19 April 1995 | Return made up to 11/04/95; full list of members (10 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
13 April 1995 | Particulars of mortgage/charge (8 pages) |
22 July 1994 | Particulars of mortgage/charge (182 pages) |
5 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
5 May 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
3 August 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
3 August 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
7 October 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
7 October 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
16 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
16 June 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
12 April 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
12 April 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
22 January 1990 | Memorandum and Articles of Association (6 pages) |
22 January 1990 | Memorandum and Articles of Association (6 pages) |