Company NameStokebrook Limited
DirectorsBrian Michael Fraiman and Annette Diane Fraiman
Company StatusActive
Company Number01615239
CategoryPrivate Limited Company
Incorporation Date18 February 1982(42 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Brian Michael Fraiman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(10 years after company formation)
Appointment Duration32 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameAnnette Diane Fraiman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(19 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address33 Chelwood House
15-25 Gloucester Square
London
W2 2SZ
Secretary NameMr Brian Michael Fraiman
NationalityBritish
StatusCurrent
Appointed01 November 2007(25 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameAnnette Diane Fraiman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address19 Daleham Gardens
London
NW3 5BY
Director NameMr Ronald Frederick Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(10 years after company formation)
Appointment Duration9 years, 10 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address33 Court Farm Road
Warlingham
Surrey
CR6 9BL
Director NameMrs Carolyn Margaret Sambruck
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressFarthing Street Farm
Downe
Kent
BR6 7JB
Director NameMr Richard James Sambruck
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(10 years after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaconfields
Sevenoaks
Kent
TN13 2NH
Secretary NameMr Hugh Cuthbertson Hopkins
NationalityBritish
StatusResigned
Appointed02 March 1992(10 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address72 Thicket Road
Anerley
London
SE20 8DR
Secretary NameJohn Harold Smith
NationalityBritish
StatusResigned
Appointed20 July 1992(10 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address40 Springpark Drive
Beckenham
BR3 6QD
Secretary NameMargery Clelland
NationalityBritish
StatusResigned
Appointed05 September 1996(14 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2006)
RoleCompany Director
Correspondence Address29 Weymouth Street
London
W1G 7DB

Location

Registered AddressFlat 33 Chelwood House Flat 33 Chelwood House
Gloucester Square
London W2 2sz
W2 2SZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

105k at £1Mr Brian Michael Fraiman
52.50%
Ordinary
70k at £1Annette Diane Fraiman
35.00%
Ordinary
25k at £1Brian Fraiman & Annette Fraiman
12.50%
Ordinary

Financials

Year2014
Net Worth-£462,522
Cash£1,383
Current Liabilities£464,005

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 18 smoke lane reigate surrey.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 32 somers road reigate surrey.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 38 warren road reigate surrey.
Fully Satisfied
21 March 1995Delivered on: 29 March 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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
26 February 1993Delivered on: 8 March 1993
Satisfied on: 11 March 1998
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: Flat 6 fitzwilliam heights and parking space 22 taylmount rise london together with all buidings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1992Delivered on: 3 October 1992
Satisfied on: 11 March 1998
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: Freehold property known as or being 13 ash road, green street. Orpington kent including all fixtures and fittings therein, please see doc for full details.. 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
15 January 1992Delivered on: 29 January 1992
Satisfied on: 11 March 1998
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: F/H property k/a 13 ash road, green street green, chelsfield, kent t/no.SGL484150 tog. With all buildings and fixtures and the goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1991Delivered on: 21 January 1991
Satisfied on: 11 March 1998
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: F/H 155 uplands road east dulwich londonassigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1990Delivered on: 19 December 1990
Satisfied on: 11 March 1998
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/H flat 4 1ST floor 6 parkhill bickley l/b bromley assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 4 June 1990
Satisfied on: 11 March 1998
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 6 blenheim park road south croydon t/no sgl 345569 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 50 park road bromley kent t/no:- sgl 161405 with all buildings and fixtures thereon by way of a assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 20 ardgowan road lewisham london sgl 89920 with all buildings and fixtures thereon by way of a assigns to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 40 warren road reigate surrey.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 3 5 shotters hill road london t/no:- sgl 340503 with all buildings and fixtures thereon by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property 101 holmesdale road reigate surrey. T/no:- sy 510367 plus fixtures and by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 49 anerley park penge london t/no:- sgl 338064 with all buildings and fixtures by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 4 thurlow park road west norwood london t/n:- ln 22007 with all buildings and fixtures thereon by way of a assigns the goodwill of the business to the bank (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 75 widmore road bromley kent t/no:- sgl 56836 together with all buildings and fixtures thereon, by way of a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 4 wray park road reigate surrey t/no:- sy 178060 together with all buildings and fixtures. By way of a assigns to the bank goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
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 property k/a 33 waldram park road forest hill london t/no:- ln 77194 with all buildings & fixtures by way of a assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1990Delivered on: 10 May 1990
Satisfied on: 11 March 1998
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: 104 bath road willsbridge avon av 73151.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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 land rear of redhouse court bickley kent t/no sgl 536936. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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: L/H flats 1 and 6 redhouse court bickley kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 wraylawn 16 wray park road reigate surrey.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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: L/H 166 high road lea london t/no 232049. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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 155 uplands road east dulwich london t/no ln 122904. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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: L/H 14 sydney street london (2ND floor flat) t/no ngl 338845. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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 51 sandford road bromley kent t/no k 173672. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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 29 central hill upper norwood london sy 273505. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
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 50 anerley park penge london t/no sgl 483715 assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1990Delivered on: 12 February 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moveable plant machinery implements utensils, furniture, goods and equipment. Placed or used in or about any f/h or l/h property charged to the bank.
Fully Satisfied
7 December 1988Delivered on: 28 December 1988
Satisfied on: 11 March 1998
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: Cleeve lodge downend bristol avon.
Fully Satisfied
15 September 1988Delivered on: 22 September 1988
Satisfied on: 11 March 1998
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: 24, muirkirk road catford lewisham title no sgl 364606.
Fully Satisfied
13 August 1987Delivered on: 25 August 1987
Satisfied on: 11 March 1998
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: 60, 62, 64, 66 & 68 london road (even nos only) forest hill l/b of lewisham T.N. sgl 179041, 77283, 452482, 214012 & 176886.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 6 blenheim park road south croydon surrey.
Fully Satisfied
10 July 1987Delivered on: 21 July 1987
Satisfied on: 11 March 1998
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: Oakdell, 16 page heath lane bickley l/borough of bromley.
Fully Satisfied
15 June 1987Delivered on: 26 June 1987
Satisfied on: 11 March 1998
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: Alexander house high street carsham wiltshire.
Fully Satisfied
3 June 1987Delivered on: 9 June 1987
Satisfied on: 11 March 1998
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: 30 marlborough buildings bath avon title no:- av 16066.
Fully Satisfied
18 May 1987Delivered on: 27 May 1987
Satisfied on: 11 March 1998
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: 6 belgrave terrace, carder road, bath, avon.
Fully Satisfied
9 March 1987Delivered on: 23 February 1987
Satisfied on: 11 March 1998
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: Rose cottage, ash road, chelsheld, kent.
Fully Satisfied
2 February 1987Delivered on: 16 February 1987
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Unlimited revolving memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property as described in the schedule and/or the proceeds of sale thereof. And all deeds writings and documents relating thereto (see doc for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1986Delivered on: 2 September 1986
Satisfied on: 11 March 1998
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 sunset road l/b of lambeth.
Fully Satisfied
31 July 1986Delivered on: 15 August 1986
Satisfied on: 11 March 1998
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: 46 warren road, reigate, surrey.
Fully Satisfied
21 July 1986Delivered on: 24 July 1986
Satisfied on: 11 March 1998
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/Hold, red house court, 5 hawthorne road, bickley, kent.
Fully Satisfied
1 July 1986Delivered on: 22 July 1986
Satisfied on: 11 March 1998
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: 64 and 64A wickham road, st paul, deptford, london borough of lewisham title no. 291256.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 11 March 1998
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 caverswall 22 alders road reigate surrey.
Fully Satisfied
1 July 1986Delivered on: 22 July 1986
Satisfied on: 11 March 1998
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: 38 wickham road, st. Paul, deptford, london borough of lewisham title no. 296520.
Fully Satisfied
24 June 1986Delivered on: 30 June 1986
Satisfied on: 11 March 1998
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: 16 wickham road beckenham l/b of bromley T.N. k 70193.
Fully Satisfied
28 February 1986Delivered on: 17 March 1986
Satisfied on: 11 March 1998
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: 2 charlotte road wallington l/b of sutton T.N. sgl 274899.
Fully Satisfied
28 February 1986Delivered on: 17 March 1986
Satisfied on: 11 March 1998
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: 28 alexandra drive l/b of lambeth T.N. sgl 129812.
Fully Satisfied
28 February 1986Delivered on: 17 March 1986
Satisfied on: 11 March 1998
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: 200 st james road l/b of croydon T.N. sy 48554.
Fully Satisfied
16 December 1985Delivered on: 24 December 1985
Satisfied on: 18 February 1987
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: 31 salcott road, l/b of wandsworth t/n - ln 242770.
Fully Satisfied
19 November 1985Delivered on: 26 November 1985
Satisfied on: 18 February 1987
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: 83 st jame's road l/b of croydon title no sgl 156903.
Fully Satisfied
4 November 1985Delivered on: 13 November 1985
Satisfied on: 18 February 1987
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: 29A ommaney rd, new cross, l/b of lewisham t/no:- sgl 263267.
Fully Satisfied
30 October 1985Delivered on: 6 November 1985
Satisfied on: 18 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, rosendale rd, l/b of lambeth T.no:- ln 184048.
Fully Satisfied
4 September 1985Delivered on: 10 September 1985
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 thicket road penge, london borough of bromley title no. K 58547.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 18 February 1987
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 23 church street dorking surrey.
Fully Satisfied
27 August 1985Delivered on: 5 September 1985
Satisfied on: 11 March 1998
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: 74 greencroft gardens, london borough of camden title no ngl 425651.
Fully Satisfied
6 August 1985Delivered on: 12 August 1985
Satisfied on: 11 March 1998
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 kemderton road beckenham l/b of bromley sgl 428187.
Fully Satisfied
6 August 1985Delivered on: 12 August 1985
Satisfied on: 18 February 1987
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: 16 kingswood road penge l/b of bromley T.N. k 134698.
Fully Satisfied
30 October 1984Delivered on: 1 November 1984
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 4, wray park road, reigate surrey title no - sy 178060.
Fully Satisfied
11 January 1984Delivered on: 12 January 1984
Satisfied on: 18 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 49/51 palace square, london S.E.19. title no k 202683.
Fully Satisfied
25 November 1983Delivered on: 1 December 1983
Satisfied on: 18 February 1987
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 the holt 34 wray park road, reigate, surrey title no: p 20535.
Fully Satisfied
25 November 1983Delivered on: 1 December 1983
Satisfied on: 11 March 1998
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 kilmarnock, 30 wray park road, reigate, surrey title no: sy 432973.
Fully Satisfied
17 February 1983Delivered on: 24 February 1983
Satisfied on: 18 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H downton, 1 hardwiche road, reigate, surrey title no. Sy 70768.
Fully Satisfied
6 December 1982Delivered on: 20 December 1982
Satisfied on: 18 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 poynty road, battersea SW11 l/b of wandsworth title no sgl 66290.
Fully Satisfied
2 June 1982Delivered on: 3 June 1982
Satisfied on: 18 February 1987
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 101 holmesdale road reigate surrey.
Fully Satisfied
29 March 1982Delivered on: 1 April 1982
Satisfied on: 11 March 1998
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: F/H stanton lodge, 35, shooters hill road, blackheath, london SE3 title no 439085.
Fully Satisfied

Filing History

27 October 2023Registered office address changed from 75 Wells Street London W1T 3QH England to Flat 33 Chelwood House Flat 33 Chelwood House Gloucester Square London W2 2SZ W2 2SZ on 27 October 2023 (1 page)
27 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 10-12 Ely Place London EC1N 6RY England to 75 Wells Street London W1T 3QH on 5 March 2020 (1 page)
31 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
17 October 2018Registered office address changed from 22 Welbeck Street London W1G 8EF to 10-12 Ely Place London EC1N 6RY on 17 October 2018 (1 page)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200,000
(5 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 March 2015Register(s) moved to registered office address 22 Welbeck Street London W1G 8EF (1 page)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
10 March 2015Register(s) moved to registered office address 22 Welbeck Street London W1G 8EF (1 page)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 200,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 200,000
(6 pages)
24 May 2014Director's details changed for Annette Diane Fraiman on 24 May 2014 (2 pages)
24 May 2014Director's details changed for Annette Diane Fraiman on 24 May 2014 (2 pages)
24 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 200,000
(6 pages)
24 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 200,000
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
6 March 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 April 2008Director's change of particulars / brian fraiman / 01/03/2008 (1 page)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / brian fraiman / 01/03/2008 (1 page)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
4 February 2008Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(8 pages)
4 February 2008Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 04/02/08
(8 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Return made up to 02/03/06; full list of members (8 pages)
29 March 2006Return made up to 02/03/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2004Return made up to 02/03/04; full list of members (8 pages)
24 March 2004Return made up to 02/03/04; full list of members (8 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 April 2003Return made up to 02/03/03; full list of members (8 pages)
4 April 2003Return made up to 02/03/03; full list of members (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director resigned
(8 pages)
25 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
4 August 2000Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H 0ED (1 page)
4 August 2000Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H 0ED (1 page)
8 March 2000Return made up to 02/03/00; full list of members (8 pages)
8 March 2000Return made up to 02/03/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (8 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
2 December 1998Full group accounts made up to 31 January 1998 (16 pages)
2 December 1998Full group accounts made up to 31 January 1998 (16 pages)
8 July 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
8 July 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (5 pages)
11 March 1998Return made up to 02/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Return made up to 02/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (5 pages)
31 October 1997Full group accounts made up to 30 September 1996 (16 pages)
31 October 1997Full group accounts made up to 30 September 1996 (16 pages)
10 March 1997Return made up to 02/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/97
(6 pages)
10 March 1997Return made up to 02/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/97
(6 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
20 March 1996Full group accounts made up to 30 September 1995 (14 pages)
20 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 02/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Full group accounts made up to 30 September 1995 (14 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Return made up to 02/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Return made up to 02/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)