Company NameAlwyd Limited
DirectorsBernard Dov Stroh and Sidney Benjamin Stroh
Company StatusActive
Company Number01603119
CategoryPrivate Limited Company
Incorporation Date9 December 1981(42 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(10 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(10 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Bernard Dov Stroh
NationalityBritish
StatusCurrent
Appointed11 April 1992(10 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT

Contact

Telephone020 72788962
Telephone regionLondon

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Anna Carolina Stroh
6.00%
Ordinary
6 at £1Tilly Stroh
6.00%
Ordinary
44 at £1Bernard Dov Stroh
44.00%
Ordinary
44 at £1Sidney Benjamin Stroh
44.00%
Ordinary

Financials

Year2014
Net Worth£8,133,790
Cash£83,592
Current Liabilities£2,344,678

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

5 June 1986Delivered 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 1986Delivered 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 2008Delivered 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 1986Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 1986Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1984Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1982Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1989Delivered 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 1988Delivered 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 1982Delivered 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 1987Delivered 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

Filing History

16 September 2020Registration of charge 016031190078, created on 10 September 2020 (9 pages)
11 June 2020Confirmation statement made on 11 April 2020 with updates (8 pages)
20 March 2020Accounts for a small company made up to 31 March 2019 (8 pages)
27 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages)
1 August 2019Satisfaction of charge 73 in full (1 page)
10 July 2019Registration of charge 016031190077, created on 20 June 2019 (35 pages)
20 June 2019Registration of charge 016031190075, created on 20 June 2019 (35 pages)
20 June 2019Registration of charge 016031190076, created on 20 June 2019 (35 pages)
20 June 2019Registration of charge 016031190074, created on 20 June 2019 (35 pages)
25 April 2019Confirmation statement made on 11 April 2019 with updates (8 pages)
14 February 2019Satisfaction of charge 45 in full (1 page)
14 February 2019Satisfaction of charge 46 in full (1 page)
19 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 May 2018Confirmation statement made on 11 April 2018 with updates (8 pages)
23 February 2018Satisfaction of charge 63 in full (2 pages)
23 February 2018Satisfaction of charge 64 in full (2 pages)
23 February 2018Satisfaction of charge 59 in full (2 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
20 October 2017Satisfaction of charge 40 in full (1 page)
20 October 2017Satisfaction of charge 27 in full (1 page)
20 October 2017Satisfaction of charge 40 in full (1 page)
20 October 2017Satisfaction of charge 27 in full (1 page)
9 May 2017Confirmation statement made on 11 April 2017 with updates (17 pages)
9 May 2017Confirmation statement made on 11 April 2017 with updates (17 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
1 June 2016Annual return made up to 11 April 2016
Statement of capital on 2016-06-01
  • GBP 100
(20 pages)
1 June 2016Annual return made up to 11 April 2016
Statement of capital on 2016-06-01
  • GBP 100
(20 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(14 pages)
7 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 100
(14 pages)
2 April 2015Satisfaction of charge 39 in full (4 pages)
2 April 2015Satisfaction of charge 21 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 36 in full (4 pages)
2 April 2015Satisfaction of charge 23 in full (4 pages)
2 April 2015Satisfaction of charge 51 in full (4 pages)
2 April 2015Satisfaction of charge 16 in full (4 pages)
2 April 2015Satisfaction of charge 13 in full (4 pages)
2 April 2015Satisfaction of charge 57 in full (4 pages)
2 April 2015Satisfaction of charge 36 in full (4 pages)
2 April 2015Satisfaction of charge 16 in full (4 pages)
2 April 2015Satisfaction of charge 55 in full (4 pages)
2 April 2015Satisfaction of charge 11 in full (4 pages)
2 April 2015Satisfaction of charge 57 in full (4 pages)
2 April 2015Satisfaction of charge 17 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 6 in full (4 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 9 in full (4 pages)
2 April 2015Satisfaction of charge 17 in full (4 pages)
2 April 2015Satisfaction of charge 37 in full (4 pages)
2 April 2015Satisfaction of charge 26 in full (4 pages)
2 April 2015Satisfaction of charge 53 in full (4 pages)
2 April 2015Satisfaction of charge 11 in full (4 pages)
2 April 2015Satisfaction of charge 26 in full (4 pages)
2 April 2015Satisfaction of charge 55 in full (4 pages)
2 April 2015Satisfaction of charge 53 in full (4 pages)
2 April 2015Satisfaction of charge 8 in full (4 pages)
2 April 2015Satisfaction of charge 51 in full (4 pages)
2 April 2015Satisfaction of charge 21 in full (4 pages)
2 April 2015Satisfaction of charge 52 in full (4 pages)
2 April 2015Satisfaction of charge 10 in full (4 pages)
2 April 2015Satisfaction of charge 23 in full (4 pages)
2 April 2015Satisfaction of charge 13 in full (4 pages)
2 April 2015Satisfaction of charge 52 in full (4 pages)
2 April 2015Satisfaction of charge 37 in full (4 pages)
2 April 2015Satisfaction of charge 10 in full (4 pages)
2 April 2015Satisfaction of charge 39 in full (4 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
7 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
20 September 2014Satisfaction of charge 67 in full (4 pages)
20 September 2014Satisfaction of charge 67 in full (4 pages)
6 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 June 2014Annual return made up to 11 April 2014
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
6 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 February 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 July 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 June 2013Annual return made up to 11 April 2013 (14 pages)
18 June 2013Annual return made up to 11 April 2013 (14 pages)
13 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
13 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 73 (7 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 73 (7 pages)
19 October 2011Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
23 May 2011Annual return made up to 11 April 2011 (14 pages)
23 May 2011Annual return made up to 11 April 2011 (14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
3 June 2010Annual return made up to 11 April 2010 (14 pages)
3 June 2010Annual return made up to 11 April 2010 (14 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 August 2009Full accounts made up to 31 March 2008 (12 pages)
2 August 2009Full accounts made up to 31 March 2008 (12 pages)
27 April 2009Return made up to 11/04/09; full list of members (10 pages)
27 April 2009Return made up to 11/04/09; full list of members (10 pages)
12 March 2009Auditor's resignation (1 page)
12 March 2009Auditor's resignation (1 page)
9 January 2009Particulars of a mortgage or charge/398 / charge no: 70 (5 pages)
9 January 2009Particulars of a mortgage or charge/398 / charge no: 71 (7 pages)
9 January 2009Particulars of a mortgage or charge/398 / charge no: 70 (5 pages)
9 January 2009Particulars of a mortgage or charge/398 / charge no: 71 (7 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 69 (5 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 67 (5 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 68 (5 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 69 (5 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 67 (5 pages)
7 January 2009Particulars of a mortgage or charge/398 / charge no: 68 (5 pages)
17 December 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
1 May 2008Return made up to 11/04/08; no change of members (7 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
27 April 2007Return made up to 11/04/07; no change of members (7 pages)
27 April 2007Return made up to 11/04/07; no change of members (7 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Return made up to 11/04/06; full list of members (8 pages)
19 April 2006Return made up to 11/04/06; full list of members (8 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 April 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 11/04/05; full list of members (7 pages)
18 November 2005Return made up to 11/04/05; full list of members (7 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
27 June 2005Particulars of mortgage/charge (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
21 April 2004Return made up to 11/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 December 2003Declaration of mortgage charge released/ceased (2 pages)
11 December 2003Declaration of mortgage charge released/ceased (2 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
20 September 2002Particulars of mortgage/charge (5 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
17 April 2002Return made up to 11/04/02; full list of members (6 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green rd london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green rd london N1 4QT (1 page)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
3 May 2001Return made up to 11/04/01; full list of members (6 pages)
7 March 2001Amended accounts made up to 31 March 2000 (6 pages)
7 March 2001Amended accounts made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
21 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Return made up to 11/04/00; full list of members (6 pages)
2 June 2000Return made up to 11/04/00; full list of members (6 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 July 1999Return made up to 11/04/99; full list of members (7 pages)
2 July 1999Return made up to 11/04/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 July 1998Particulars of mortgage/charge (5 pages)
15 July 1998Particulars of mortgage/charge (5 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
1 July 1998Particulars of mortgage/charge (6 pages)
19 June 1998Return made up to 11/04/98; no change of members (6 pages)
19 June 1998Return made up to 11/04/98; no change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
19 November 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
18 November 1997Particulars of mortgage/charge (5 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (3 pages)
8 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1997Return made up to 11/04/97; no change of members (6 pages)
10 June 1997Return made up to 11/04/97; no change of members (6 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 June 1996Declaration of mortgage charge released/ceased (1 page)
14 June 1996Declaration of mortgage charge released/ceased (1 page)
29 April 1996Return made up to 11/04/96; full list of members (7 pages)
29 April 1996Return made up to 11/04/96; full list of members (7 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
19 April 1995Return made up to 11/04/95; full list of members (10 pages)
19 April 1995Return made up to 11/04/95; full list of members (10 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
13 April 1995Particulars of mortgage/charge (8 pages)
22 July 1994Particulars of mortgage/charge (182 pages)
5 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
5 May 1994Accounts for a small company made up to 31 March 1993 (5 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (6 pages)
3 August 1993Accounts for a small company made up to 31 March 1992 (6 pages)
7 October 1992Accounts for a small company made up to 31 March 1991 (6 pages)
7 October 1992Accounts for a small company made up to 31 March 1991 (6 pages)
16 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
16 June 1991Accounts for a small company made up to 31 March 1990 (4 pages)
12 April 1990Accounts for a small company made up to 31 March 1989 (4 pages)
12 April 1990Accounts for a small company made up to 31 March 1989 (4 pages)
22 January 1990Memorandum and Articles of Association (6 pages)
22 January 1990Memorandum and Articles of Association (6 pages)