London
W2 4QH
Director Name | Richard Ehrman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Flat 302 50 Sulivan Road London SW6 3DX |
Director Name | Mr Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Secretary Name | Crispin Noel Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ranelagh Avenue London SW6 3PJ |
Director Name | Frances Jane Kelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Juggs Cottage Forebridge Little Bedwyn Wiltshire SN8 3JS |
Secretary Name | Mr Dominic Noel David Miles Charles Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romden Cottage Smarden Kent TN27 8RA |
Secretary Name | Frances Jane Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrights Farm Combe Hungerford Berkshire RG17 9EL |
Director Name | Mr Dominic Noel David Miles Charles Kelly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romden Cottage Smarden Kent TN27 8RA |
Secretary Name | Sophie Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | 61 Westwick Gardens London W14 0BS |
Secretary Name | Mr Christopher Seymour Smit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(18 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queensway London W2 4QH |
Website | www.baylight.co.uk |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
49.9k at £1 | Crispin Noel Bernard Kelly 99.85% Ordinary |
---|---|
74 at £1 | Alexander Laurence Kelly 0.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,691,603 |
Cash | £721,266 |
Current Liabilities | £6,963,093 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
9 September 2022 | Delivered on: 15 September 2022 Persons entitled: Chesterfield Borough Council Classification: A registered charge Particulars: The freehold land and all buildings and premises being 123 aldersgate street, london EC1A4JQ and registered with freehold title under title no NGL320512. Outstanding |
---|---|
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as wandsworth workshops, 86-96 garratt lane, london, SW18 4DJ registered at the land registry with title number TGL219944. Outstanding |
23 December 2020 | Delivered on: 29 December 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as wandsworth workshops, 86-96 garratt lane, london, SW18 4DJ registered at the land registry with title number TGL219944. Outstanding |
12 January 2018 | Delivered on: 16 January 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: The freehold property known as 125 moore park road, london SW6 4PS registered at land registry with title number NGL467833. Outstanding |
16 June 2015 | Delivered on: 25 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as wandsworth workshops, 86-96 garratt lane, london, SW18 4DJ and registered at land registry under title number tgl 219944. Outstanding |
10 July 2014 | Delivered on: 15 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings known as ground, first to third floors and roof, 71 queensway, london t/no NGL858170. Outstanding |
21 December 2005 | Delivered on: 6 January 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
12 November 2003 | Delivered on: 18 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and underway limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts. See the mortgage charge document for full details. Outstanding |
2 June 2003 | Delivered on: 21 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 86 to 89 garratt lane together with all that f/h property forming part of the river wandle and all that f/h property being land at garratt lane and york road t/no TGL105499, 488732, 56737, 268815. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 December 2001 | Delivered on: 28 December 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as wandsworth workshops wandsworth london SW18, title numbers TGL105499 (freehold) and title number SGL82671 (leasehold). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 April 2005 | Delivered on: 19 April 2005 Satisfied on: 22 January 2007 Persons entitled: La Compagnie Financiere Edmond De Rothschild Banque Classification: Legal mortgage 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: The f/h property k/a 50 sulivan road, london t/no BGL8243. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 722 and 722A, fulham rd., London SW6. Title no. Ngl 405367. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 22 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 50 sullivan road fulham london SW6 title numbers BGL8243 (freehold) and BGL15476 (leasehold). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 December 2001 | Delivered on: 28 December 2001 Satisfied on: 22 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as larnaca works grange walk london and land on the osuth side of grange walk aforesaid title numbers LN175149 and SGL172969. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 December 1998 | Delivered on: 9 December 1998 Satisfied on: 22 January 2007 Persons entitled: La Compagnie Financiere Edmond De Rothschild Banque Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the facility letter. Particulars: The f/h land being 50 sullivan road london SW6 3DX t/n BGL8243. Fully Satisfied |
22 March 1996 | Delivered on: 4 April 1996 Satisfied on: 22 August 1996 Persons entitled: Glenlake Limited Classification: Legal charge Secured details: All monies due or to become due from goldway properties limited to the chargee on any account whatsoever. Particulars: 100 ordinary shares of goldway properties limited registered in the name of the company including all stocks, shares, dividends, interest and bonuses etc.. see the mortgage charge document for full details. Fully Satisfied |
31 January 1996 | Delivered on: 20 February 1996 Satisfied on: 30 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 January 1996 | Delivered on: 16 February 1996 Satisfied on: 30 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or marnbury properties limited to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property 50 sulivan road t/no:- BGL8243 freehold property 1 peall road croydon t/no:- SY46643 f/h property larnaca works the grange burnsey southward sgl 172969 and LN175149 all rental income present and future and whether payable now or in the future in the property referred to above. See the mortgage charge document for full details. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 30 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all the undertaking property and assets of the company. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57, thurlow hill, london SE21. Fully Satisfied |
21 December 1995 | Delivered on: 4 January 1996 Satisfied on: 30 July 2002 Persons entitled: Anglo Irish Bank Corporation 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 and l/h property k/a 86/89 garrett lane london t/no TGL105499 and SGL82671 and all rental income. Fully Satisfied |
10 November 1993 | Delivered on: 25 November 1993 Satisfied on: 4 March 1995 Persons entitled: La Compagnie Financiere Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Herne place london road sunningdale t/n bk 149893. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 20 October 1998 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 20 October 1998 Persons entitled: Hill Samuel Bank Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the offer letter as defined. Particulars: All its right title and interst in the rents defined in the charge under the terms of the leases and all other sums standing to the credit of the rental account. Fully Satisfied |
11 May 1993 | Delivered on: 18 May 1993 Satisfied on: 23 June 2001 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property on south west side of garrett lane wandsworth t/n sgl 82671 assigns goodwill if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 July 1992 | Delivered on: 24 July 1992 Satisfied on: 23 June 2001 Persons entitled: La Compagnie Financiere Edmund De Rothschild Banque of Les Terrasses 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 propperty being or k/a 1 leathermarket street london SE1 T.no sgfl 289735 and f/h property being or k/a 3 &5 leathermarket street london SE1 t/no ln 122438. Fully Satisfied |
16 October 1991 | Delivered on: 5 November 1991 Satisfied on: 22 January 2007 Persons entitled: La Compagnie Financiere Edmund De Rothschild Banque Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 sullivan rd. London SW6. (See form 395 relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1991 | Delivered on: 16 April 1991 Satisfied on: 30 July 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 and 7 epirus road, and 2, 4 and 6 epirus mansions, epirus road L.B. of hammersmith and fulham t/no. Ngl 557487. Fully Satisfied |
13 March 1990 | Delivered on: 22 March 1990 Satisfied on: 12 March 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: 440A fulham road l/b hammersmith & fulham title no ngl 232448. Fully Satisfied |
27 February 1990 | Delivered on: 7 March 1990 Satisfied on: 12 March 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: Unit 3, the melbourne centre, bagleys lane, london borough of hammersmith & fulham title no: ngl 499276. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157A, 157B, 157C and 157DLATCHMERE rd london SW11. Title no sgl 394048. Fully Satisfied |
27 February 1990 | Delivered on: 7 March 1990 Satisfied on: 12 March 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: Unit 4, the melbourne centre, bagloys lane, london borough of hammersmith & fulham title no: ngl 499275. Fully Satisfied |
14 September 1989 | Delivered on: 21 September 1989 Satisfied on: 23 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H all saints former church of england school, armoury way, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 August 1989 | Delivered on: 11 September 1989 Satisfied on: 12 March 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: 128 wandsworth bridge road, L.B. of hammersmith & fulham, title no ln 202395. Fully Satisfied |
31 July 1989 | Delivered on: 10 August 1989 Satisfied on: 12 March 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: Ground floor and basement, kingsley house, avonmore place, l/borough of hammersmith & fulham title no. Ngl 343792. Fully Satisfied |
17 July 1989 | Delivered on: 31 July 1989 Satisfied on: 12 March 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: 142 and 144 clapham manor street clapham l/b of lambeth. Title no. Ln 53006. Fully Satisfied |
17 July 1989 | Delivered on: 31 July 1989 Satisfied on: 23 June 2001 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: Land and buildings in rear of 142 and 144 clapham manor street, l/borough of lambeth title no. 35510. Fully Satisfied |
17 July 1989 | Delivered on: 31 July 1989 Satisfied on: 12 March 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: Land at back of 142 and 144 clapham manor street, l/borough of lamboth title no. Sgl 104545. Fully Satisfied |
17 July 1989 | Delivered on: 31 July 1989 Satisfied on: 12 March 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: 140 clapham manor street, london borough of lanbeth, title no 76266. Fully Satisfied |
18 July 1989 | Delivered on: 19 July 1989 Satisfied on: 20 October 1998 Persons entitled: Svenska Handelsbanken S.A. 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 50 sulivan road, london S.W.6 title no 352814. Fully Satisfied |
8 June 1989 | Delivered on: 19 June 1989 Satisfied on: 9 February 1996 Persons entitled: Hill Samuel Bank Limited 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 larnaca works, the grange, london. Title no sgl 172969 and ln 175149 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1983 | Delivered on: 2 April 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157A, 157B, 157C and 157D latchmore road, london SW11 wandsworth and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1989 | Delivered on: 15 February 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 75/85 summerstown, london SW17 title no 215597 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 1989 | Delivered on: 10 February 1989 Satisfied on: 23 June 2001 Persons entitled: Hill Samuel Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 79/91 new kings road, london S.W.6. assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1988 | Delivered on: 10 November 1988 Satisfied on: 9 February 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: Ground, first, second and third floors, 50 sulivan road L.B. of hammersmith & fulham title no 352814. Fully Satisfied |
9 September 1988 | Delivered on: 16 September 1988 Satisfied on: 23 June 2001 Persons entitled: Propert Lending 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: L/H - 86/96 garrett lane, london SW18 sgl 82671 by way of floating charge undertaking all property and rights & assets present and future. Fully Satisfied |
4 August 1988 | Delivered on: 10 August 1988 Satisfied on: 9 February 1996 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - croydon house, 1 peall road, croydon title no. Sy 46623. and assigns the goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 June 1988 | Delivered on: 29 June 1988 Satisfied on: 5 August 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 3 and 5 leather marher street, london S.E.1. assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 140-144 clapham manor street, lambeth london title no s 35510 sgl 104545 76384 ln 53006 76266. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 3 bagleys lane, talina centre hammersmith & fulham london title no ngl 499276. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 4 bagleys lane, falina centre hammersmith & fulham london title no ngl 499275. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 159 goldhawk road, hammersmith & fulham london title no ln 90197. Fully Satisfied |
13 October 1982 | Delivered on: 29 October 1982 Satisfied on: 12 March 1996 Persons entitled: Richard Sherman Classification: Legal charge Secured details: £28,000. Particulars: 71 campden hill court london. W8. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: Ground floor & barement, kingsley house, avonmore place, london borough of hammersmith & fulham title no ngl 343792. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 8 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157 goldhawk road, hammersmith & fulham title no ln 90196. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 5-7 epirus road, hammersmith & fulham, london title no ngl 557487. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 440A fulham road, hammersmith & fulham, london title no ngl 232448. Fully Satisfied |
25 March 1988 | Delivered on: 14 April 1988 Satisfied on: 12 March 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: 181 lavender hill, wandsworth london title no. 241118. Fully Satisfied |
24 March 1988 | Delivered on: 8 April 1988 Satisfied on: 11 March 1992 Persons entitled: Property Lending 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: Bayleght properties PLC. 443/449 halloway road london. Title no ln 135409 tog with fixed machinery buildings erections other fixture & fittings floating charge over undertaking and all property and assets present and future. Fully Satisfied |
7 March 1988 | Delivered on: 12 March 1988 Satisfied on: 12 March 1996 Persons entitled: Richard Albert Ehrman. Classification: Mortgage Secured details: £200,000 & all monies due or to become due from the company to the chargee under the terms of a mortgage d/d 4.3.88 and this charge. Particulars: 313-321 latimer road, london W10. Fully Satisfied |
16 November 1987 | Delivered on: 30 November 1987 Satisfied on: 3 January 2002 Persons entitled: Property Lending 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: F/H 86/96 (even) garratt lane london SW18. Title no sgl 427441, together with fixed machinery buildings erections fixtures & fittings, floating charge over undertaking property assets rights present and future. Fully Satisfied |
15 September 1987 | Delivered on: 24 September 1987 Satisfied on: 12 March 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: 2ND and, 3RD floor flat 720, fulham road, london S.W.6. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 27 pirbright road, london S.W. 18 with all buildings and fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1982 | Delivered on: 19 October 1982 Satisfied on: 12 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 whiteley road, lambeth, london, SE19 title number:- sgl 319113 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34, ellerby street london S.W. 6 with all buildings and fixtures title no ln 226229 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 36 leinster avenue with all buildings and fixtures title no sy 88075 assigns goodwill if the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 8 July 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2, 4 and 6 fringford manor, bicester, oxfordshire with all buildings and fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27, whiteley road, london S.E. 19 with all buildings and fixtures. Title no sgl 319113 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 716 fulham road, london S.W.6 with all buildings and fixtures title no 65148ASSIGNS goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 avalan road, london S.W. 6 with all buildings and fixtures title no ln 11988 assigns goodwill if the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 1987 | Delivered on: 11 September 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 41 new kings road with all buildings and fixtures title no ln 158038 assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1987 | Delivered on: 28 August 1987 Satisfied on: 19 May 1990 Persons entitled: Hill Samuel & Co. Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A bronghton street battersea, london SW8 title no sgl 313522 with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1987 | Delivered on: 11 April 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 pirbright road london SW18. Fully Satisfied |
9 April 1987 | Delivered on: 11 April 1987 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34/36 leinsles avenue london SW14. Fully Satisfied |
11 October 1982 | Delivered on: 19 October 1982 Satisfied on: 12 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper floor flat, 27 whiteley road, lambeth, london SE19 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 March 1987 | Delivered on: 10 March 1987 Satisfied on: 12 March 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: 303/327 latimer road, london NW10. Fully Satisfied |
5 December 1986 | Delivered on: 9 December 1986 Satisfied on: 12 March 1996 Persons entitled: Allied Danbor & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 hurlingham road london SW6 title no ln 16151 together with all fixtures whatsoever now or at any time hereafter effixed or affixed to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 December 1986 | Delivered on: 9 December 1986 Satisfied on: 12 March 1996 Persons entitled: Allied Danbor & Company PLC Classification: Letter of set-off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time to the credit of the company ar a designated account. Fully Satisfied |
28 November 1986 | Delivered on: 4 December 1986 Satisfied on: 12 March 1996 Persons entitled: Commercial Financial Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground and basement floors at kingsley mansions, avonmore place, west kensington, L.B. of hammersmith and fulham including goodwill and present and future licences hold in connection with the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1986 | Delivered on: 24 June 1986 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/7, epirus road, london SW6. Fully Satisfied |
28 December 1985 | Delivered on: 16 January 1986 Satisfied on: 12 March 1996 Persons entitled: Lloyds 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: Freehold brandon house wyfold road london SW6. Fully Satisfied |
10 January 1986 | Delivered on: 14 January 1986 Satisfied on: 19 May 1990 Persons entitled: Hill Samuel & Co. LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold sulivan road and broomhouse road, fulham, london, together with fixed plant machinery & other fixtures & together with the benefit of the deed of indeminity & stocks of buildings materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1985 | Delivered on: 22 November 1985 Satisfied on: 12 March 1996 Persons entitled: Skandia Financial Services Limited 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 159 goldhawk road hammersmith london title no. Ln 90197. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1985 | Delivered on: 21 November 1985 Satisfied on: 12 March 1996 Persons entitled: Skandia Financial Services Limited 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 128 wandoworth bridge road hammersmith and fulham london title no ln 202395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1985 | Delivered on: 21 November 1985 Satisfied on: 12 March 1996 Persons entitled: Skandia Financial Services Limited 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 at 181/181A lawender hill wandoworth london title no 241118. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1982 | Delivered on: 2 September 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: Leasehold 22, brightwell crescent, london sw 17. Fully Satisfied |
12 November 1985 | Delivered on: 21 November 1985 Satisfied on: 12 March 1996 Persons entitled: Skandia Financial Services Limited 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 land at 157 goldhawk road hammersmith london title no ln 90196. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1985 | Delivered on: 16 July 1985 Satisfied on: 12 March 1996 Persons entitled: Town Country Building Society. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 4, the melbourne centre bagleys lane london SW6. Fully Satisfied |
15 July 1985 | Delivered on: 16 July 1985 Satisfied on: 12 March 1996 Persons entitled: Town & Country Building Society. Classification: Mortgage Secured details: £50,000 all monies due or to become due from the company to the chargee. Particulars: Unit 3, the melbourne centre bagleys lane SW6. Fully Satisfied |
22 January 1985 | Delivered on: 25 January 1985 Satisfied on: 12 March 1996 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All properties as detaited on doc M29.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1984 | Delivered on: 18 August 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold basement and groud floor of kingsley house, avonmore place west kensington title no. Ngl 343792. Fully Satisfied |
17 April 1984 | Delivered on: 26 April 1984 Persons entitled: Lloyds 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: 140, 142, 144, 146, 150 clapham manor street, 16, 20, 22 & 24 prescot place land at the rear of 142-144 clapham manor street, london SW4 title nos 76266 sgl 104545, 772828, ln 53006 76384, ln 46288, 415104. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42, finborough rd., London SW10. Title no ngl 410357. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 716 fulham road, london SW6 title no 65148. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, 31, 32 sudlow, london SW18, title no. Sgl 299557. Fully Satisfied |
14 February 1984 | Delivered on: 23 February 1984 Satisfied on: 12 March 1996 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, wimbart road, london SW2. Title no. Sgl 340307. Fully Satisfied |
14 May 1982 | Delivered on: 14 May 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 wandle bank colhens wood, london SW19 title no. Sgl 339542.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (15 pages) |
---|---|
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 30 November 2021 (15 pages) |
21 October 2022 | Termination of appointment of Ian William Gill as a director on 30 September 2022 (1 page) |
15 September 2022 | Registration of charge 016091570097, created on 9 September 2022 (15 pages) |
16 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 September 2021 | Satisfaction of charge 016091570093 in full (1 page) |
7 September 2021 | Satisfaction of charge 016091570092 in full (1 page) |
7 September 2021 | Satisfaction of charge 016091570094 in full (1 page) |
27 August 2021 | Total exemption full accounts made up to 30 November 2020 (15 pages) |
12 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
29 December 2020 | Registration of charge 016091570095, created on 23 December 2020 (60 pages) |
29 December 2020 | Registration of charge 016091570096, created on 23 December 2020 (60 pages) |
19 August 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
9 August 2020 | Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (18 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 016091570094, created on 12 January 2018 (22 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
4 February 2017 | Satisfaction of charge 91 in full (3 pages) |
4 February 2017 | Satisfaction of charge 91 in full (3 pages) |
25 January 2017 | Satisfaction of charge 89 in full (4 pages) |
25 January 2017 | Satisfaction of charge 87 in full (4 pages) |
25 January 2017 | Satisfaction of charge 89 in full (4 pages) |
25 January 2017 | Satisfaction of charge 88 in full (4 pages) |
25 January 2017 | Satisfaction of charge 88 in full (4 pages) |
25 January 2017 | Satisfaction of charge 87 in full (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
17 August 2016 | Total exemption small company accounts made up to 30 November 2015 (10 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
20 July 2015 | Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page) |
25 June 2015 | Registration of charge 016091570093, created on 16 June 2015 (16 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registration of charge 016091570093, created on 16 June 2015 (16 pages) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 5 June 2015 (1 page) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Crispin Noel Bernard Kelly on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Mr Crispin Noel Bernard Kelly on 16 January 2015 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
15 July 2014 | Registration of charge 016091570092, created on 10 July 2014 (16 pages) |
15 July 2014 | Registration of charge 016091570092, created on 10 July 2014 (16 pages) |
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
3 August 2011 | Termination of appointment of Frances Kelly as a director (1 page) |
3 August 2011 | Termination of appointment of Frances Kelly as a director (1 page) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
22 December 2009 | Resolutions
|
22 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2009 | Re-registration of Memorandum and Articles (46 pages) |
22 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2009 | Resolutions
|
22 December 2009 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2009 | Re-registration of Memorandum and Articles (46 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
1 September 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
30 April 2009 | Director's change of particulars / frances kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / frances kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
31 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 August 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
11 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 01/06/04; full list of members (6 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
21 June 2003 | Particulars of mortgage/charge (5 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
3 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
18 April 2002 | £ ic 20840/15176 06/04/02 £ sr 5664@1=5664 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Ad 07/04/02--------- £ si 34824@1=34824 £ ic 15176/50000 (2 pages) |
18 April 2002 | Ad 07/04/02--------- £ si 34824@1=34824 £ ic 15176/50000 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | £ ic 20840/15176 06/04/02 £ sr 5664@1=5664 (1 page) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
3 August 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2001 | Location of debenture register (1 page) |
20 June 2001 | Return made up to 01/06/01; full list of members (10 pages) |
20 June 2001 | Registered office changed on 20/06/01 from: 58/60 berners street london W1P 4JS (1 page) |
20 June 2001 | Location of debenture register (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 58/60 berners street london W1P 4JS (1 page) |
20 June 2001 | Return made up to 01/06/01; full list of members (10 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | New secretary appointed (2 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
24 July 2000 | Return made up to 01/06/00; full list of members (11 pages) |
22 November 1999 | Director's particulars changed (1 page) |
22 November 1999 | Director's particulars changed (1 page) |
26 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
15 July 1999 | Return made up to 01/06/99; full list of members
|
15 July 1999 | Return made up to 01/06/99; full list of members
|
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
14 September 1998 | £ ic 22934/20840 03/08/98 £ sr 2094@1=2094 (1 page) |
14 September 1998 | £ ic 22934/20840 03/08/98 £ sr 2094@1=2094 (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 47906/50000 03/08/98 (1 page) |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 47906/50000 03/08/98 (1 page) |
12 August 1998 | Ad 03/08/98--------- £ si 10420@1=10420 £ ic 12514/22934 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Ad 03/08/98--------- £ si 10420@1=10420 £ ic 12514/22934 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
26 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (8 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
18 June 1997 | Return made up to 01/06/97; full list of members (9 pages) |
18 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
18 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
13 June 1996 | Return made up to 01/06/96; no change of members (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
25 September 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
6 June 1995 | Return made up to 01/06/95; full list of members
|
6 June 1995 | Return made up to 01/06/95; full list of members
|
4 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
7 March 1987 | Memorandum and Articles of Association (8 pages) |
7 March 1987 | Memorandum and Articles of Association (8 pages) |
3 February 1987 | Company name changed baylight LIMITED\certificate issued on 03/02/87 (2 pages) |
3 February 1987 | Company name changed baylight LIMITED\certificate issued on 03/02/87 (2 pages) |
2 June 1985 | Accounts made up to 31 December 1984 (6 pages) |
2 June 1985 | Accounts made up to 31 December 1984 (6 pages) |
1 June 1985 | Accounts made up to 31 December 1983 (6 pages) |
1 June 1985 | Accounts made up to 31 December 1983 (6 pages) |
22 January 1982 | Certificate of incorporation (1 page) |
22 January 1982 | Certificate of incorporation (1 page) |