Company NameWessexmoor Limited
DirectorGeraud Alphanso Meggie
Company StatusActive
Company Number01633596
CategoryPrivate Limited Company
Incorporation Date6 May 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geraud Alphanso Meggie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(15 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleBuilder And Decorator
Country of ResidenceEngland
Correspondence Address359 Baring Road
Grove Park
London
SE12 0EE
Director NameMr Geraud Alphanso Meggie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 1998)
RoleBuilder & Decorator
Country of ResidenceEngland
Correspondence Address359 Baring Road
Grove Park
London
SE12 0EE
Secretary NameMrs Joycelyn Meggie
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 7 months after company formation)
Appointment Duration28 years, 3 months (resigned 04 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Baring Road
Grove Park
London
SE1 3OE

Location

Registered Address1417-1419 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Mr Geraud Alphanso Meggie
75.00%
Ordinary
25 at £1Mrs Jocelyn Meggie
25.00%
Ordinary

Financials

Year2014
Net Worth£315,651
Cash£100,366
Current Liabilities£20,131

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

11 August 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1986Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1984Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1995Delivered 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

Filing History

19 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 May 2023Registered 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 2022Confirmation statement made on 29 December 2022 with updates (4 pages)
12 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
12 June 2021Termination of appointment of Joycelyn Meggie as a secretary on 4 April 2020 (1 page)
2 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
30 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
23 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 July 2018Micro company accounts made up to 30 September 2017 (7 pages)
2 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 January 2010Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Geraud Alphanso Meggie on 1 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 55 (3 pages)
8 April 2009Secretary's change of particulars / jocelyn meggie / 08/04/2009 (1 page)
8 April 2009Secretary's change of particulars / jocelyn meggie / 08/04/2009 (1 page)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
18 February 2009Return made up to 29/12/08; full list of members (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 54 (3 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
7 February 2008Return made up to 29/12/07; full list of members (2 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
29 January 2007Return made up to 29/12/06; full list of members (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 March 2006Return made up to 29/12/05; full list of members (6 pages)
2 March 2006Return made up to 29/12/05; full list of members (6 pages)
18 November 2005Particulars of mortgage/charge (2 pages)
18 November 2005Particulars of mortgage/charge (2 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
14 January 2004Return made up to 29/12/03; full list of members (6 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
15 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
15 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
20 January 2003Return made up to 29/12/02; full list of members (6 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
13 September 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 29/12/01; full list of members (6 pages)
23 May 2002Return made up to 29/12/01; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
17 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
3 May 2001Full accounts made up to 30 September 2000 (12 pages)
14 March 2001Return made up to 29/12/00; full list of members (6 pages)
14 March 2001Return made up to 29/12/00; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (7 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (7 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
26 April 2000Full accounts made up to 30 September 1999 (13 pages)
26 April 2000Full accounts made up to 30 September 1999 (13 pages)
16 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
29 November 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Full accounts made up to 30 September 1998 (12 pages)
5 July 1999Full accounts made up to 30 September 1998 (12 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Return made up to 29/12/98; no change of members (4 pages)
3 March 1999Return made up to 29/12/98; no change of members (4 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
14 December 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
28 October 1998Particulars of mortgage/charge (3 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 March 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
15 July 1997Full accounts made up to 30 September 1996 (13 pages)
15 July 1997Full accounts made up to 30 September 1996 (13 pages)
22 April 1997Return made up to 29/12/96; full list of members (6 pages)
22 April 1997Return made up to 29/12/96; full list of members (6 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
20 June 1996Return made up to 29/12/95; no change of members (4 pages)
20 June 1996Return made up to 29/12/95; no change of members (4 pages)
7 June 1996Full accounts made up to 30 September 1995 (13 pages)
7 June 1996Full accounts made up to 30 September 1995 (13 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
12 April 1995Return made up to 29/12/94; no change of members (4 pages)
12 April 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)