Grove Park
London
SE12 0EE
Director Name | Mr Geraud Alphanso Meggie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 March 1998) |
Role | Builder & Decorator |
Country of Residence | England |
Correspondence Address | 359 Baring Road Grove Park London SE12 0EE |
Secretary Name | Mrs Joycelyn Meggie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 04 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 359 Baring Road Grove Park London SE1 3OE |
Registered Address | 1417-1419 London Road Norbury London SW16 4AH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Norbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Mr Geraud Alphanso Meggie 75.00% Ordinary |
---|---|
25 at £1 | Mrs Jocelyn Meggie 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,651 |
Cash | £100,366 |
Current Liabilities | £20,131 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
11 August 1988 | Delivered on: 22 August 1988 Satisfied on: 3 January 2001 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: 77 pawsons road, croydon surrey, title no. SY290215 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 May 1988 | Delivered on: 10 June 1988 Satisfied on: 3 January 2001 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: 49 cedar road, croydon surrey, title no sy 76565 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1987 | Delivered on: 24 November 1987 Satisfied on: 3 January 2001 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: 15 whitehorse lane london SE 25 title no. Sy 36502 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1987 | Delivered on: 26 August 1987 Satisfied on: 3 January 2001 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: F/H 149 pery rise forest hill SE23 title no. Sgl 334802. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1987 | Delivered on: 20 February 1987 Satisfied on: 3 January 2001 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: 35 addington road, west croydon, l/b of croydon title no:- sgl 288622 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1986 | Delivered on: 3 July 1986 Satisfied on: 3 January 2001 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: F/H 39 theobald road croydon london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1999 | Delivered on: 29 November 1999 Satisfied on: 3 January 2001 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: F/H property k/a 1 beachamp road upper norwood l/b of croydon t/n SY269316. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 August 1999 | Delivered on: 19 August 1999 Satisfied on: 3 January 2001 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: F/H property k/a 83 woodside road london borough of croydon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1999 | Delivered on: 20 April 1999 Satisfied on: 3 January 2001 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: The f/h property k/a 62 boston road croydon surrey t/n SGL139451. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 March 1999 | Delivered on: 20 April 1999 Satisfied on: 3 January 2001 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: The f/h property k/a 14 boulogne road croydon surrey t/n SY60723. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1999 | Delivered on: 3 March 1999 Satisfied on: 3 January 2001 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: F/H 4 southey street penge london-SGL531517. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 December 1998 | Delivered on: 14 December 1998 Satisfied on: 3 January 2001 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: The freehold property known as 44 dennett road west croydon surrey title number SY208143. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 October 1998 | Delivered on: 28 October 1998 Satisfied on: 3 January 2001 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: The f/h property k/a 50 almond way mitcham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 May 1998 | Delivered on: 26 May 1998 Satisfied on: 3 January 2001 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: F/H property k/a 23 wentworth road west croydon surrey t/no;-SGL542293. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 April 1998 | Delivered on: 17 April 1998 Satisfied on: 3 January 2001 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: F/H property k/a 22 beckway road streatham l/b of croydon t/no.P22015. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 June 1986 | Delivered on: 3 July 1986 Satisfied on: 3 January 2001 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: F/H 1 cornwall road croydon london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1997 | Delivered on: 8 August 1997 Satisfied on: 3 January 2001 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: F/H 39 raleigh road penge london t/n-SGL588122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1996 | Delivered on: 10 September 1996 Satisfied on: 3 January 2001 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: F/H property k/a 71 cecil road croydon surrey t/nos: SGL154267 and SY228196 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 April 1996 | Delivered on: 3 May 1996 Satisfied on: 3 January 2001 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: F/H 148 dennett road west croydon surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 July 1995 | Delivered on: 9 August 1995 Satisfied on: 3 January 2001 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: F/H property k/a 26 cambridge road anerley london t/o SY65728 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 June 1995 | Delivered on: 4 July 1995 Satisfied on: 3 January 2001 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: F/Hold property known as 3 howberry rd,thornton heath surrey and the proceeds of sale thereof; t/no sy 128609. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 February 1995 | Delivered on: 28 February 1995 Satisfied on: 3 January 2001 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: F/H property k/a 12 thirsk road, thornton heath, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 September 1994 | Delivered on: 16 September 1994 Satisfied on: 3 January 2001 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: F/H property k/a 29 addington road, west croydon, surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 3 January 2001 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: The f/h property k/a 142A dennett road,west croydon surrey and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 May 1994 | Delivered on: 16 May 1994 Satisfied on: 3 January 2001 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: F/H property k/a 121 burlington road thornton heath surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 January 1984 | Delivered on: 24 January 1984 Satisfied on: 3 January 2001 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 90 high street, west norwood, title no sgl 361165. Fully Satisfied |
18 March 1994 | Delivered on: 7 April 1994 Satisfied on: 3 January 2001 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: F/H property k/a 159 livingstone road thornton heath surrey t/n SGL311530 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 January 1993 | Delivered on: 25 January 1993 Satisfied on: 3 January 2001 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: 118 handcroft road, west croydon, surrey - title no. SY303273 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1992 | Delivered on: 30 April 1992 Satisfied on: 3 January 2001 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: 56 dennett road, croydon, surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1991 | Delivered on: 29 November 1991 Satisfied on: 3 January 2001 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: F/H property at 142 livingstone road, thornton heath, surrey title no. SGL252694 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 August 1991 | Delivered on: 29 August 1991 Satisfied on: 3 January 2001 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: 16 ecclesbourne road thornton heath surrey CR7 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1991 | Delivered on: 2 March 1991 Satisfied on: 3 January 2001 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: F/H property situate at and k/a 35 coniston road, addiscombe, croydon, title no: sy 32878., and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1989 | Delivered on: 29 November 1989 Satisfied on: 3 January 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: 22 elmens road, woodside, london borough of croydon, title no sgl 346250. Fully Satisfied |
8 August 1989 | Delivered on: 15 August 1989 Satisfied on: 3 January 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: 83 wentworth road, l/b of croydon, title no sgl 515548. Fully Satisfied |
14 July 1989 | Delivered on: 20 July 1989 Satisfied on: 3 January 2001 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: 132 pawsons road l/b of croydon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1988 | Delivered on: 9 January 1989 Satisfied on: 3 January 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: 38 beaconsfield road west croydon london part of title no. Sgl 328780. Fully Satisfied |
10 March 1983 | Delivered on: 16 March 1983 Satisfied on: 3 January 2001 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 212 bensham lane thornton heath croydon title no sy 37555. Fully Satisfied |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: National Westminster 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: 139 moffat road thornton heath surrey t/n SY62796 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
16 January 2009 | Delivered on: 21 January 2009 Persons entitled: National Westminster 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: 45 bensham grove thornton heath surrey CR7 8DD t/n SY135656 see image for full details. Outstanding |
24 May 2006 | Delivered on: 10 June 2006 Persons entitled: National Westminster 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: The property k/a 5 livingstone road, thornton heath surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 Persons entitled: National Westminster 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 northbrook road croydon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 August 2005 | Delivered on: 23 August 2005 Persons entitled: National Westminster 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: Property k/a 46 moffat road, thornton, heath. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2005 | Delivered on: 16 July 2005 Persons entitled: National Westminster 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: 15A elmes road woodside london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 May 2004 | Delivered on: 11 May 2004 Persons entitled: National Westminster 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: By way of legal mortgage 43 northbrook road croydon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 April 2004 | Delivered on: 28 April 2004 Persons entitled: National Westminster 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: 7 amersham road croydon by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 August 2003 | Delivered on: 29 August 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: £187,797.37 and all other sums due from the company to the chargee on any account whatsoever. Particulars: 8 trenham drive warlingham surrey. Outstanding |
21 February 2003 | Delivered on: 13 March 2003 Persons entitled: National Westminster 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: By way of legal mortgage 73 canterbury road, croydon, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 August 2002 | Delivered on: 13 September 2002 Persons entitled: National Westminster 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 ravensbourne rd,catford,london SE6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 January 2002 | Delivered on: 16 January 2002 Persons entitled: National Westminster 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: 20 livingstone road thornton heath surrey. Outstanding |
15 February 2001 | Delivered on: 21 February 2001 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: The f/h property k/a 303 bensham lane thornton heath surrey CR7 7ER t/n SY222971. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 October 2000 | Delivered on: 18 October 2000 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: Freehold property k/a 231 mckenzie road road anerley kent t/n SGL620766. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 July 2000 | Delivered on: 20 July 2000 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: F/H property k/a 126 dalmally road addiscombe croydon CR0 6LT. T/no. SY119239. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 March 2000 | Delivered on: 14 March 2000 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: The f/h property k/a 67 union road east croydon surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 February 2000 | Delivered on: 17 February 2000 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: The freehold property known as 19 roseberry avenue thornton heath surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 November 1995 | Delivered on: 28 November 1995 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: F/H property k/a 14 mayday road thornton heath croydon surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
5 May 2023 | Registered office address changed from 84 Crantock Road Catford London SE6 2QP to 1417-1419 London Road Norbury London SW16 4AH on 5 May 2023 (1 page) |
29 December 2022 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
12 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
12 June 2021 | Termination of appointment of Joycelyn Meggie as a secretary on 4 April 2020 (1 page) |
2 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
26 September 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
23 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
2 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
8 January 2010 | Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
8 April 2009 | Secretary's change of particulars / jocelyn meggie / 08/04/2009 (1 page) |
8 April 2009 | Secretary's change of particulars / jocelyn meggie / 08/04/2009 (1 page) |
18 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
18 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 54 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
9 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
2 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
18 November 2005 | Particulars of mortgage/charge (2 pages) |
18 November 2005 | Particulars of mortgage/charge (2 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members
|
25 January 2005 | Return made up to 29/12/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 June 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 May 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
17 May 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
3 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
14 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
14 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
3 January 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
26 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
16 March 2000 | Return made up to 29/12/99; full list of members
|
16 March 2000 | Return made up to 29/12/99; full list of members
|
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
5 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 March 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 29/12/97; no change of members
|
23 March 1998 | Return made up to 29/12/97; no change of members
|
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
22 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Return made up to 29/12/95; no change of members (4 pages) |
20 June 1996 | Return made up to 29/12/95; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
7 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
9 August 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
12 April 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |