Company NameBaylight Properties Limited
DirectorCrispin Noel Kelly
Company StatusActive
Company Number01609157
CategoryPrivate Limited Company
Incorporation Date22 January 1982(42 years, 3 months ago)
Previous NamesBaylight Limited and Baylight Properties Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH
Director NameRichard Ehrman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFlat 302 50 Sulivan Road
London
SW6 3DX
Director NameMr Ian William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration31 years, 4 months (resigned 30 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Secretary NameCrispin Noel Kelly
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameFrances Jane Kelly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 5 months after company formation)
Appointment Duration18 years, 12 months (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressJuggs Cottage Forebridge
Little Bedwyn
Wiltshire
SN8 3JS
Secretary NameMr Dominic Noel David Miles Charles Kelly
NationalityBritish
StatusResigned
Appointed23 July 1992(10 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Secretary NameFrances Jane Kelly
NationalityBritish
StatusResigned
Appointed20 September 1993(11 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Farm
Combe
Hungerford
Berkshire
RG17 9EL
Director NameMr Dominic Noel David Miles Charles Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(12 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Secretary NameSophie Burrell
NationalityBritish
StatusResigned
Appointed07 August 1998(16 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2004)
RoleCompany Director
Correspondence Address61 Westwick Gardens
London
W14 0BS
Secretary NameMr Christopher Seymour Smit
NationalityBritish
StatusResigned
Appointed10 November 2000(18 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queensway
London
W2 4QH

Contact

Websitewww.baylight.co.uk

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

49.9k at £1Crispin Noel Bernard Kelly
99.85%
Ordinary
74 at £1Alexander Laurence Kelly
0.15%
Ordinary

Financials

Year2014
Net Worth£26,691,603
Cash£721,266
Current Liabilities£6,963,093

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

9 September 2022Delivered 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 2020Delivered 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 2020Delivered 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 2018Delivered 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 2015Delivered 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 2014Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2005Delivered 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 1984Delivered 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 2001Delivered 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 2001Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1984Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1983Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1982Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (15 pages)
22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
21 October 2022Termination of appointment of Ian William Gill as a director on 30 September 2022 (1 page)
15 September 2022Registration of charge 016091570097, created on 9 September 2022 (15 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
7 September 2021Satisfaction of charge 016091570093 in full (1 page)
7 September 2021Satisfaction of charge 016091570092 in full (1 page)
7 September 2021Satisfaction of charge 016091570094 in full (1 page)
27 August 2021Total exemption full accounts made up to 30 November 2020 (15 pages)
12 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 December 2020Registration of charge 016091570095, created on 23 December 2020 (60 pages)
29 December 2020Registration of charge 016091570096, created on 23 December 2020 (60 pages)
19 August 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
9 August 2020Termination of appointment of Christopher Seymour Smit as a secretary on 31 July 2020 (1 page)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (15 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 November 2017 (18 pages)
7 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 January 2018Registration of charge 016091570094, created on 12 January 2018 (22 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
4 February 2017Satisfaction of charge 91 in full (3 pages)
4 February 2017Satisfaction of charge 91 in full (3 pages)
25 January 2017Satisfaction of charge 89 in full (4 pages)
25 January 2017Satisfaction of charge 87 in full (4 pages)
25 January 2017Satisfaction of charge 89 in full (4 pages)
25 January 2017Satisfaction of charge 88 in full (4 pages)
25 January 2017Satisfaction of charge 88 in full (4 pages)
25 January 2017Satisfaction of charge 87 in full (4 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(5 pages)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
26 February 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
20 July 2015Secretary's details changed for Mr Christopher Seymour Smit on 15 July 2015 (1 page)
25 June 2015Registration of charge 016091570093, created on 16 June 2015 (16 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
25 June 2015Registration of charge 016091570093, created on 16 June 2015 (16 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
25 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(5 pages)
5 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Crispin Noel Kelly on 27 February 2015 (2 pages)
16 January 2015Director's details changed for Mr Crispin Noel Bernard Kelly on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Crispin Noel Bernard Kelly on 16 January 2015 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
15 July 2014Registration of charge 016091570092, created on 10 July 2014 (16 pages)
15 July 2014Registration of charge 016091570092, created on 10 July 2014 (16 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 50,000
(5 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Crispin Noel Bernard Kelly on 6 September 2013 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
3 August 2011Termination of appointment of Frances Kelly as a director (1 page)
3 August 2011Termination of appointment of Frances Kelly as a director (1 page)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages)
22 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2009Re-registration from a public company to a private limited company (2 pages)
22 December 2009Re-registration of Memorandum and Articles (46 pages)
22 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 December 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 December 2009Re-registration from a public company to a private limited company (2 pages)
22 December 2009Re-registration of Memorandum and Articles (46 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
9 June 2009Return made up to 01/06/09; full list of members (4 pages)
30 April 2009Director's change of particulars / frances kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / frances kelly / 09/04/2009 (1 page)
30 April 2009Director's change of particulars / crispin kelly / 09/04/2009 (1 page)
31 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
31 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 August 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
13 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
11 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
30 June 2005Return made up to 01/06/05; full list of members (3 pages)
30 June 2005Return made up to 01/06/05; full list of members (3 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
21 July 2004Return made up to 01/06/04; full list of members (6 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
21 June 2003Particulars of mortgage/charge (5 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
3 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
26 June 2002Return made up to 01/06/02; full list of members (10 pages)
26 June 2002Return 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2002Ad 07/04/02--------- £ si 34824@1=34824 £ ic 15176/50000 (2 pages)
18 April 2002Ad 07/04/02--------- £ si 34824@1=34824 £ ic 15176/50000 (2 pages)
18 April 2002Resolutions
  • RES14 ‐ 34824 at £1 07/04/02
(1 page)
18 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2002Resolutions
  • RES14 ‐ 34824 at £1 07/04/02
(1 page)
18 April 2002£ ic 20840/15176 06/04/02 £ sr 5664@1=5664 (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
28 December 2001Particulars of mortgage/charge (5 pages)
3 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
3 August 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Location of debenture register (1 page)
20 June 2001Return made up to 01/06/01; full list of members (10 pages)
20 June 2001Registered office changed on 20/06/01 from: 58/60 berners street london W1P 4JS (1 page)
20 June 2001Location of debenture register (1 page)
20 June 2001Registered office changed on 20/06/01 from: 58/60 berners street london W1P 4JS (1 page)
20 June 2001Return made up to 01/06/01; full list of members (10 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
17 October 2000Full group accounts made up to 31 December 1999 (18 pages)
17 October 2000Full group accounts made up to 31 December 1999 (18 pages)
24 July 2000Return made up to 01/06/00; full list of members (11 pages)
24 July 2000Return made up to 01/06/00; full list of members (11 pages)
22 November 1999Director's particulars changed (1 page)
22 November 1999Director's particulars changed (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (20 pages)
26 October 1999Full group accounts made up to 31 December 1998 (20 pages)
15 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 July 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
20 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Full group accounts made up to 31 December 1997 (18 pages)
13 October 1998Full 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 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998£ nc 47906/50000 03/08/98 (1 page)
20 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1998£ nc 47906/50000 03/08/98 (1 page)
12 August 1998Ad 03/08/98--------- £ si 10420@1=10420 £ ic 12514/22934 (2 pages)
12 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 August 1998Ad 03/08/98--------- £ si 10420@1=10420 £ ic 12514/22934 (2 pages)
12 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 June 1998Return made up to 01/06/98; no change of members (8 pages)
26 June 1998Return made up to 01/06/98; no change of members (8 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
18 June 1997Return made up to 01/06/97; full list of members (9 pages)
18 June 1997Return made up to 01/06/97; full list of members (9 pages)
18 September 1996Full group accounts made up to 31 December 1995 (19 pages)
18 September 1996Full group accounts made up to 31 December 1995 (19 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Return made up to 01/06/96; no change of members (7 pages)
13 June 1996Return made up to 01/06/96; no change of members (7 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
25 September 1995Full group accounts made up to 31 December 1994 (18 pages)
25 September 1995Full group accounts made up to 31 December 1994 (18 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
4 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
1 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
1 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(5 pages)
7 March 1987Memorandum and Articles of Association (8 pages)
7 March 1987Memorandum and Articles of Association (8 pages)
3 February 1987Company name changed baylight LIMITED\certificate issued on 03/02/87 (2 pages)
3 February 1987Company name changed baylight LIMITED\certificate issued on 03/02/87 (2 pages)
2 June 1985Accounts made up to 31 December 1984 (6 pages)
2 June 1985Accounts made up to 31 December 1984 (6 pages)
1 June 1985Accounts made up to 31 December 1983 (6 pages)
1 June 1985Accounts made up to 31 December 1983 (6 pages)
22 January 1982Certificate of incorporation (1 page)
22 January 1982Certificate of incorporation (1 page)