Company NameHolding & Management (Solitaire) Limited
Company StatusActive
Company Number01649347
CategoryPrivate Limited Company
Incorporation Date8 July 1982(41 years, 10 months ago)
Previous NameCamlaw One Hundred And One Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Leslie Jeffery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(36 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed04 July 2023(41 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(41 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed09 October 2014(32 years, 3 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMrs Valerie Ann Tonkin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonecroft Close
Barnet Road
Arkley, Barnet
Hertfordshire
EN5 3HE
Director NameMr Charles Barrie Tonkin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonecroft Close
Barnet Road
Arkley, Barnet
Hertfordshire
EN5 3HE
Secretary NameMr David John Christensen
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressClinton House
High Street
Coleshill
Birmingham
B46 3BP
Director NameMr Alastair Desmond Barham Taylor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(14 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Director NameMr Harvey Barry Shulman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(14 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Kingsley Way
London
N2 0EN
Secretary NameMr Alastair Desmond Barham Taylor
NationalityBritish
StatusResigned
Appointed21 March 1997(14 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Worple Avenue
Wimbledon
London
SW19 4JQ
Secretary NameMargaret Mary McCormack
NationalityBritish
StatusResigned
Appointed30 May 1997(14 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2006)
RoleSecretary
Correspondence Address212 Mays Lane
Barnet
Hertfordshire
EN5 2QQ
Director NameMr Graham Ashley Shapiro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(15 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 July 2006)
RoleSolicitor
Correspondence AddressLittle Manor Hartsbourne Road
Bushey Heath
Hertfordshire
WD2 1JJ
Director NameChristopher John Burton
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(18 years after company formation)
Appointment Duration6 years (resigned 24 July 2006)
RoleChartered Accountant
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameMrs Margaret Bicknell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Road
Thelveton
Norfolk
IP21 4EP
Director NameBridget Geraldine O'Brien
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2003(21 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2006)
RoleAccountant
Correspondence Address11 Finchley Park
North Finchley
London
N12 9JS
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Michael John Gaston
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(24 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 April 2013)
RoleManager Director
Country of ResidenceEngland
Correspondence AddressMolteno House 302 Regents Park Road
London
N3 2JX
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(24 years after company formation)
Appointment Duration8 years, 2 months (resigned 09 October 2014)
RoleManager Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed24 July 2006(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2012)
RoleAccountant
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(27 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(28 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMs Rhea Leom Hood
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(32 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr James Robert Saout
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(33 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(34 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSolitaire Secretaries Ltd (Corporation)
StatusResigned
Appointed09 August 2002(20 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2006)
Correspondence AddressLynwood House
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Websitesolitairegroup.com

Location

Registered Address6th Floor, 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100.1k at £1Jetty Finance Limited
100.00%
Ordinary
2 at £1Jetty Finance Limited
0.00%
Ordinary A
2 at £1Jetty Finance Limited
0.00%
Ordinary B

Financials

Year2014
Turnover£2,505,000
Net Worth£7,029,000
Cash£102,000
Current Liabilities£41,903,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-25 (odd), 36-82 (even), 73-95 (odd) and 98-120 (even) speedwell close, cambridge, cambridgeshire.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 31-153 (odd) rodeheath, luton, bedfordshire.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 34-72 dormer close, ellen road, aylesbury, buckinghamshire.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 1-72 claremont heights, colchester, essex.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 6/7, 17/18, 24/25, 31/32, 55/56, 62/63 & 70/71 goldfinch road, 30/31, 31/32 & 38/39 avocet mews and 45/46 & 52/53 harriers mews, broadwater, thamesmead, london borough of greenwich.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 11-14 peplow close, 18-21 & 22-25 padcroft road and 26-32 (even) & 25-39 (odd) heathcote way, yiewsley, london borough of hillingdon.
Fully Satisfied
17 July 2007Delivered on: 23 July 2007
Satisfied on: 20 March 2015
Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 23 November 2006
Satisfied on: 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 50000001 fourways 1-15 50000001001 1 fourways t/no EGL99309,50000001 fourways 1-15 50000001001 2 fourways t/no EGL99309,50000001 fourways 1-15 50000001003 3 fourways t/no EGL99309 (for details of further properties charged please refer to form 395) and any rights under any licenc. 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. See the mortgage charge document for full details.
Fully Satisfied
8 November 2006Delivered on: 22 November 2006
Satisfied on: 27 July 2007
Persons entitled: Deutsche Bank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 July 2006Delivered on: 11 July 2006
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprised in various title numbers as listed on the form 395 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 May 2005Delivered on: 17 May 2005
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) 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 property k/a land at holland gardens high street brentford, t/no AGL132084. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 April 2005Delivered on: 15 April 2005
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 15 May 2003
Satisfied on: 30 June 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a (1) brora, thorndon approach, herongate, brentwood, essex, t/n EX330701 (2) 7 to 14 (inclusive) and 68 to 78 (inclusive) tollgate drive, hayes, middlesex, t/n AGL70758 (3) land to the front of heatherdene works, dukes ride, crowthorne, t/n BK352401, see form 395 for other properties charged,. 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
5 September 2001Delivered on: 11 September 2001
Satisfied on: 30 June 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And various properties see form 395 for 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. See the mortgage charge document for full details.
Fully Satisfied
26 February 2001Delivered on: 9 March 2001
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a south west side of trinity close blackford t/no ST180564, shelley court 46/48 london road reading t/no BK334055, willow court 9 woodside grange road barnet t/no mx 160610 (for full details of all property charged see form 395). 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. See the mortgage charge document for full details.
Fully Satisfied
22 June 1999Delivered on: 6 July 1999
Satisfied on: 27 July 2006
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: 12 chatsworth road london NW2.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 1-48 michaels close, devonport, plymouth, devon.
Fully Satisfied
27 April 1999Delivered on: 13 May 1999
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
27 April 1999Delivered on: 13 May 1999
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lynwood house,unit 2 beauchamp court,victors way rd,barnet EN5 5TZ; t/no NGL675735; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1999Delivered on: 14 April 1999
Satisfied on: 13 August 1999
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: Arundel house heathfield road south croydon london borough of croydon t/n SGL145373.
Fully Satisfied
22 January 1999Delivered on: 2 February 1999
Satisfied on: 13 August 1999
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: 69 victoria quays,east cowes,isle of wight and now known as 8 marina close,off clarence rd,county of isle of wight; part t/no IW41252.
Fully Satisfied
21 March 1997Delivered on: 28 March 1997
Satisfied on: 15 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
20 May 1996Delivered on: 24 May 1996
Satisfied on: 24 April 1999
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: 150 stourbridge road bromsgrove (exmoor court) hereford and worcester t/n hm 124922.
Fully Satisfied
30 November 1995Delivered on: 19 December 1995
Satisfied on: 24 April 1999
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: Malvern court swindon road cheltenham (swindon close), gloucestershire t/n-GR114394.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 24 April 1999
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: Cotswold court 205 gloucester road cheltenham (stow court) gloucestershire t/no GR139923.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 24 April 1999
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: 150 stourbridge road bromsgrove (exmoor court) hereford & worcester t/no HW124922.
Fully Satisfied
30 November 1995Delivered on: 8 December 1995
Satisfied on: 24 April 1999
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 on the east side of wethered road marlow (alfred davis court marlow) buckinghamshire t/no BM178941.
Fully Satisfied
15 June 1994Delivered on: 21 June 1994
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 1995Delivered on: 6 July 1995
Satisfied on: 24 April 1999
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: Oakwood park watford way hendon l/b of barnet t/no 642508 & NGL643126.
Fully Satisfied
30 June 1995Delivered on: 6 July 1995
Satisfied on: 24 April 1999
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: Lakeside park birchdene thamesmead l/b of greenwich t/no tgl 14295.
Fully Satisfied
15 May 1995Delivered on: 19 May 1995
Satisfied on: 24 April 1999
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: 73-162 claremont heights essex hall road colchester essex t/no EX528043.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 24 April 1999
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: Coley park, reading, berkshire t/no: BK292197.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 24 April 1999
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: The queens, deal, kent t/no: K265227.
Fully Satisfied
21 December 1994Delivered on: 30 December 1994
Satisfied on: 24 April 1999
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: Claremont heights, block 2, colchester, essex t/no: EX377877.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: The old school house, shotley gate, shotley, suffolk.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 2-20 (even), 29-47 (odd), 48-70 (even), 55-73 (odd) & 93-115 (odd) stagshaw drive and 9-29 (odd), 10-32 (even), 63-85 (odd) & 62-84 (even) hadrians court, peterborough, cambridgeshire.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 1-24, 29-32 & 54-65 brunel road, southampton, hampshire.
Fully Satisfied
5 July 1994Delivered on: 18 July 1994
Satisfied on: 24 April 1999
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: 1-24 & 25-42 acworth close, 1-24 granary close, 1-24 hutton court, 1-18 toby court and 1-18 nathan court, edmonton, london borough of enfield.
Fully Satisfied
31 October 1990Delivered on: 20 November 1990
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, beauchamp court, barnet hertfordshire.
Fully Satisfied
10 October 2014Delivered on: 23 October 2014
Persons entitled: Jetty Finance Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2021Full accounts made up to 31 March 2020 (27 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
10 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 10 August 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 January 2020Full accounts made up to 31 March 2019 (25 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 May 2019Appointment of Mr Adrian Leslie Jeffery as a director on 1 April 2019 (2 pages)
31 May 2019Termination of appointment of Jason Christopher Bingham as a director on 1 April 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (21 pages)
27 July 2018Termination of appointment of Rhea Leom Hood as a director on 29 March 2018 (1 page)
27 July 2018Appointment of Jason Christopher Bingham as a director on 29 March 2018 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
18 December 2017Full accounts made up to 31 March 2017 (23 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 January 2017Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Christopher Michael Warnes as a director on 27 January 2017 (2 pages)
11 January 2017Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
11 January 2017Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
1 November 2016Full accounts made up to 31 March 2016 (22 pages)
1 November 2016Full accounts made up to 31 March 2016 (22 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
6 May 2016Auditor's resignation (2 pages)
6 May 2016Auditor's resignation (2 pages)
18 April 2016Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page)
18 April 2016Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages)
18 April 2016Appointment of Ms Coral Suzanne Bidel as a director on 14 April 2016 (2 pages)
18 April 2016Termination of appointment of James Robert Saout as a director on 14 April 2016 (1 page)
2 March 2016Auditor's resignation (2 pages)
2 March 2016Auditor's resignation (2 pages)
22 February 2016Auditor's resignation (2 pages)
22 February 2016Auditor's resignation (2 pages)
6 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 January 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Ms Rhea Leom Gordon on 1 September 2015 (2 pages)
26 August 2015Full accounts made up to 31 October 2014 (23 pages)
26 August 2015Full accounts made up to 31 October 2014 (23 pages)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
29 July 2015Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page)
27 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 16/10/2014 for William Kenneth Proctor
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 16/10/2014 for William Kenneth Procter
(4 pages)
27 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 16/10/2014 for William Kenneth Proctor
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 16/10/2014 for William Kenneth Procter
(4 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rhea Leom Gordon
(7 pages)
27 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Rhea Leom Gordon
(7 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
(4 pages)
24 July 2015Second filing of AP04 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP04 for sanne group secretaries (uk) LIMITED.
(5 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Robert Saout
(5 pages)
24 July 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for christopher mcgill
(4 pages)
24 July 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for James Robert Saout
(5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,104
(8 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100,104
(8 pages)
17 July 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 July 2015 (1 page)
16 July 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 17 October 2014 (1 page)
16 July 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 17 October 2014 (1 page)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 fro Paul Hallam.
(4 pages)
15 April 2015Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM02 fro Paul Hallam.
(4 pages)
20 March 2015Satisfaction of charge 39 in full (4 pages)
20 March 2015Satisfaction of charge 39 in full (4 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AR04 was registered on 24/07/2015
(3 pages)
31 October 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AR04 was registered on 24/07/2015
(3 pages)
31 October 2014Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed AR04 was registered on 24/07/2015
(3 pages)
23 October 2014Registration of charge 016493470040, created on 10 October 2014 (46 pages)
23 October 2014Registration of charge 016493470040, created on 10 October 2014 (46 pages)
17 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2014Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 17 October 2014 (1 page)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
17 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 October 2014Termination of appointment of William Kenneth Procter as a director on 23 September 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
(2 pages)
16 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
16 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
16 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
16 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
16 October 2014Appointment of Mr James Robert Saout as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 24/07/2015
(3 pages)
16 October 2014Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(2 pages)
16 October 2014Termination of appointment of Paul Hallam as a secretary on 9 October 2014
  • ANNOTATION Clarification a second filed TM02 was registered on 15/04/2015.
(2 pages)
16 October 2014Termination of appointment of William Kenneth Procter as a director on 23 September 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 27/07/2015
(2 pages)
16 October 2014Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(2 pages)
16 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 23 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(1 page)
16 October 2014Appointment of Ms Rhea Leom Gordon as a director on 9 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 27/07/2015.
(2 pages)
16 October 2014Termination of appointment of Christopher Charles Mcgill as a director on 23 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2015
(1 page)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100,004
(5 pages)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100,004
(5 pages)
7 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 100,004
(5 pages)
29 September 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 100,000
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 24 September 2014
  • GBP 100,000
(3 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(5 pages)
29 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
21 May 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100,000
(5 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100,000
(5 pages)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
12 April 2013Termination of appointment of Michael Gaston as a director (1 page)
11 March 2013Full accounts made up to 31 December 2011 (16 pages)
11 March 2013Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
8 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
28 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 October 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
23 December 2009Full accounts made up to 31 December 2008 (15 pages)
23 December 2009Full accounts made up to 31 December 2008 (15 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Registered office changed on 05/11/2008 from euro house, 131-133 ballards lane, finchley london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house, 131-133 ballards lane, finchley london N3 1GR (1 page)
23 July 2008Full accounts made up to 31 December 2006 (19 pages)
23 July 2008Full accounts made up to 31 December 2006 (19 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
2 January 2008Registered office changed on 02/01/08 from: euro house 131-133 ballards lane finchley london N3 1GR (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 30/06/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: euro house 131-133 ballards lane finchley london N3 1GR (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 30/06/07; full list of members (2 pages)
8 August 2007Declaration of assistance for shares acquisition (9 pages)
8 August 2007Declaration of assistance for shares acquisition (9 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Declaration of assistance for shares acquisition (9 pages)
23 July 2007Particulars of mortgage/charge (15 pages)
23 July 2007Particulars of mortgage/charge (15 pages)
23 July 2007Declaration of assistance for shares acquisition (9 pages)
23 July 2007Declaration of assistance for shares acquisition (9 pages)
23 July 2007Declaration of assistance for shares acquisition (9 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
7 December 2006Declaration of assistance for shares acquisition (10 pages)
7 December 2006Declaration of assistance for shares acquisition (10 pages)
7 December 2006Declaration of assistance for shares acquisition (10 pages)
7 December 2006Declaration of assistance for shares acquisition (10 pages)
23 November 2006Particulars of mortgage/charge (272 pages)
23 November 2006Particulars of mortgage/charge (272 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
22 November 2006Particulars of mortgage/charge (10 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Auditor's resignation (4 pages)
31 October 2006Auditor's resignation (4 pages)
14 September 2006Registered office changed on 14/09/06 from: clinton house high st coleshill birmingham B46 3BP (1 page)
14 September 2006Registered office changed on 14/09/06 from: clinton house high st coleshill birmingham B46 3BP (1 page)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
8 August 2006Return made up to 30/06/06; full list of members (8 pages)
3 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (8 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (8 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (3 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Particulars of mortgage/charge (7 pages)
11 July 2006Particulars of mortgage/charge (7 pages)
27 June 2006Full accounts made up to 31 December 2005 (23 pages)
27 June 2006Full accounts made up to 31 December 2005 (23 pages)
30 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
30 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
16 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
16 November 2005Return made up to 30/06/05; full list of members; amend (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
12 July 2005Return made up to 30/06/05; full list of members (8 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
8 June 2005Full accounts made up to 31 December 2004 (22 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
22 April 2005Secretary's particulars changed (1 page)
22 April 2005Secretary's particulars changed (1 page)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
4 October 2004Return made up to 30/06/04; full list of members (8 pages)
4 October 2004Return made up to 30/06/04; full list of members (8 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
8 June 2004Full accounts made up to 31 December 2003 (16 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
14 July 2003Return made up to 30/06/03; full list of members (8 pages)
14 July 2003Return made up to 30/06/03; full list of members (8 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
15 May 2003Particulars of mortgage/charge (10 pages)
15 May 2003Particulars of mortgage/charge (10 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
22 July 2002Return made up to 30/06/02; full list of members (7 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
11 September 2001Particulars of mortgage/charge (13 pages)
11 September 2001Particulars of mortgage/charge (13 pages)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
14 August 2001Return made up to 30/06/01; full list of members (6 pages)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 March 2001Particulars of mortgage/charge (12 pages)
9 March 2001Particulars of mortgage/charge (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
1 November 2000Full accounts made up to 31 December 1999 (15 pages)
28 July 2000New director appointed (4 pages)
28 July 2000New director appointed (4 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 1999Full accounts made up to 31 December 1998 (18 pages)
15 September 1999Full accounts made up to 31 December 1998 (18 pages)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
5 July 1999Return made up to 30/06/99; no change of members (4 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1999Particulars of mortgage/charge (7 pages)
13 May 1999Particulars of mortgage/charge (7 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
13 July 1998Full accounts made up to 31 December 1997 (20 pages)
13 July 1998Full accounts made up to 31 December 1997 (20 pages)
30 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
30 July 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
19 May 1997Full group accounts made up to 31 December 1996 (19 pages)
19 May 1997Full group accounts made up to 31 December 1996 (19 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
4 April 1997New director appointed (3 pages)
4 April 1997Declaration of assistance for shares acquisition (4 pages)
4 April 1997Declaration of assistance for shares acquisition (4 pages)
4 April 1997Declaration of assistance for shares acquisition (4 pages)
4 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 1997Declaration of assistance for shares acquisition (4 pages)
4 April 1997New director appointed (3 pages)
4 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 1997New secretary appointed;new director appointed (3 pages)
4 April 1997New secretary appointed;new director appointed (3 pages)
28 March 1997Particulars of mortgage/charge (22 pages)
28 March 1997Particulars of mortgage/charge (22 pages)
19 September 1996Full group accounts made up to 31 December 1995 (19 pages)
19 September 1996Full group accounts made up to 31 December 1995 (19 pages)
2 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
6 July 1995Particulars of mortgage/charge (3 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
30 November 1993Ad 29/06/93--------- £ si 99000@1 (2 pages)
30 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1993Ad 29/06/93--------- £ si 99000@1 (2 pages)
30 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1987Registered office changed on 11/06/87 from: clinton house high street coleshill birmingham B46 3BP (1 page)
11 June 1987Registered office changed on 11/06/87 from: clinton house high street coleshill birmingham B46 3BP (1 page)
20 November 1986Registered office changed on 20/11/86 from: thackeray house gilbert rd london SE11 4NL (1 page)
20 November 1986Registered office changed on 20/11/86 from: thackeray house gilbert rd london SE11 4NL (1 page)
18 July 1983Memorandum and Articles of Association (27 pages)
18 July 1983Memorandum and Articles of Association (27 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (2 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (2 pages)
1 October 1982Memorandum and Articles of Association (29 pages)
1 October 1982Memorandum and Articles of Association (29 pages)
8 July 1982Certificate of incorporation (1 page)
8 July 1982Incorporation (34 pages)
8 July 1982Incorporation (34 pages)
8 July 1982Certificate of incorporation (1 page)