1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director Name | Mrs Lauren Atkins |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Mr Matthew James Baker |
---|---|
Status | Current |
Appointed | 10 July 2019(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Secretary Name | Barbara Winifred Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 10 Silver Street Southsea Hants PO5 3BW |
Secretary Name | Barbara Winifred Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 10 Silver Street Southsea Hants PO5 3BW |
Secretary Name | Abigail Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 January 2002) |
Role | Personal Assistant |
Correspondence Address | 48 White Hart Road Old Portsmouth Portsmouth Hampshire PO1 2JA |
Secretary Name | Lauren Jarron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 June 2010) |
Role | Company Director |
Correspondence Address | Hamm House 11 Balfour Road Weybridge Surrey KT13 8HE |
Secretary Name | Mr Rupert Jarron |
---|---|
Status | Resigned |
Appointed | 01 November 2010(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Suite 5 The Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN |
Secretary Name | Sandra Joanne Brownlie |
---|---|
Status | Resigned |
Appointed | 27 March 2012(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Website | malinsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 356043 |
Telephone region | Weybridge |
Registered Address | Unit 7 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
200 at £0.2 | Trustee Of Tranmere Trust 40.00% Ordinary B |
---|---|
192 at £0.2 | Tranmere Trust 38.40% Ordinary A |
108 at £0.2 | M.p. Atkins 21.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,429,450 |
Cash | £786,520 |
Current Liabilities | £4,386,865 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
8 January 1988 | Delivered on: 13 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at aragon court waterlooville, hampshire title no. Hp 317251. Outstanding |
---|---|
26 June 2023 | Delivered on: 29 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as freehold land and buildings at green bank lofts, 70 wapping lane, london (E1W 2RD) registered at the land registry with title number EGL178082. Outstanding |
27 April 2023 | Delivered on: 2 May 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Marine mortgage of a ship against 64/64 shares in the ship. Vessel type: princess V50. Hull number: GB-PYI1X021C323. Official number: 191331. official name: nisi nunc. And its appurtenances. Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Marine mortgage. Vessel type: princess V50. Hull number: GB-PYI1X021C323. Outstanding |
9 April 2019 | Delivered on: 10 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 2017 | Delivered on: 7 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold land comprising part of the basement and ground floors and first to fifth floors being 2-4 catherine street and 23 tavistock street, london WC2E 7NX (title number: NGL946061). Outstanding |
1 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land being 45 east hill, wandsworth, london SW18 2QZ (title number: LN24414). Outstanding |
1 November 2017 | Delivered on: 3 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land being 17 south street and 1A victoria road, farnham (title number: SY561123). Outstanding |
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 old town, clapham, london, SW4 0JT. Outstanding |
9 February 2015 | Delivered on: 9 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage, book house, 45 east hill, london SW18 2QZ (land registry title no. LN24414). Outstanding |
22 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Part basement part ground floor and first to fifth floors 2-4 catherine street london f/h t/no.NGL746676. Outstanding |
12 February 2014 | Delivered on: 13 February 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 7 horizon business village 1 brooklands road weybrigde SY81519. Notification of addition to or amendment of charge. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92-93 high street gosport hampshire t/n HP658096. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland 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 stubbington green stubbington fareham t/n HP278498. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 castle road southsea t/n HP357077. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
6 March 2013 | Delivered on: 19 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 southgate street winchestr t/n HP532524. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
23 November 2012 | Delivered on: 29 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 hays mews mayfair london t/no NGL786234 any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 July 2010 | Delivered on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/15A market parade, havant, portsmouth t/no HP320060 by way of fixed charge any other interest in the property, all rents receivable & all 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 |
20 July 2010 | Delivered on: 21 July 2010 Persons entitled: The Royal Bank of Scotland 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 jubilee terrace, southsea t/no HP143172 any other interests in the property all rents and proceeds of any insurance. Outstanding |
20 July 2010 | Delivered on: 21 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at westfield industrial estate, gosport t/no HP241366 by way of fixed charge any other interest in the property, all rents receivable & all 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 |
12 May 2010 | Delivered on: 14 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 60 60A & 60B victoria road south, southsea, hampshire by way of fixed charge any other interest in the property, all rents receivable & all 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 |
31 December 2009 | Delivered on: 15 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60B victoria road southsea hampshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all 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 |
29 September 2009 | Delivered on: 9 October 2009 Persons entitled: Rowanmoor Trustees Limited Malcom Paul Atkins and Lauren Kay as Trustees of the Zionstone Retirement Benefits Scheme Classification: Legal charge Secured details: £240,000 due or to become due from the company to the chargee. Particulars: 21 southgate street winchester hampshire. Outstanding |
30 December 2005 | Delivered on: 7 January 2006 Persons entitled: The Royal Bank of Scotland 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 5 fort fareham business park newgate lane fareham. 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 |
6 December 2004 | Delivered on: 15 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 london road north end portsmouth hampshire. 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 |
14 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hardley hythe in hants. 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 2004 | Delivered on: 19 January 2004 Persons entitled: The Royal Bank of Scotland 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 l/h land known as site d brunel way segensworth t/n HP543926. 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 |
24 January 2002 | Delivered on: 2 February 2002 Persons entitled: The Royal Bank of Scotland 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 & 2 eldon place and 75 manningham lane, bradford. 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 |
31 July 2001 | Delivered on: 7 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 285-291 (odd nos) lower wortley road leeds. 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 March 2000 | Delivered on: 30 March 2000 Persons entitled: The Royal Bank of Scotland 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 1-3 admirals way hythe southampton hampshire. 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 |
14 June 1999 | Delivered on: 22 June 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 256/256A london road warwickshire. 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 |
10 July 1997 | Delivered on: 15 July 1997 Persons entitled: The Royal Bank of Scotland 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 99 101 103 and 105 elm grove southsea portsmouth hampshire t/no HP503106 and the present and future goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 April 1997 | Delivered on: 15 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 221 london road north end portsmouth hampshire f/h t/no.HP513537 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 April 1997 | Delivered on: 15 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 east street havant hampshire f/h t/no.HP247642 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 April 1997 | Delivered on: 15 April 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 serpentine court 49/59 osborne road southsea portsmouth hampshire l/h t/no.HP392832 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
12 September 1996 | Delivered on: 17 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 107 lower clapton road hackney greater london t/no 41413 with the goodwill of the business the proceeds of any insurance and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
12 September 1996 | Delivered on: 17 September 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 petherton road hackney greater london t/no 336453 with the goodwill of the business the proceeds of any insurance and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
15 August 1995 | Delivered on: 18 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 station road hayling island hampshire with A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 July 1994 | Delivered on: 19 July 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 elm grove hayling island hampshire; fixed charge over all covenants and rights,the plant/machinery,fixtures/fittings,furniture......etc. The goodwill of business. See the mortgage charge document for full details. Outstanding |
20 April 1994 | Delivered on: 7 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 elm grove hayling island hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
27 January 1994 | Delivered on: 9 February 1994 Persons entitled: The Royal Bank of Scotland 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:-all that l/h land and buildings k/a FLAT1 31 albert road south sea portsmouth t/n HP372299. By way of fixed charge:- goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
26 November 1993 | Delivered on: 3 December 1993 Persons entitled: The Royal Bank of Scotland 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:-flat 2,31 albert road southsea portsmouth hampshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
11 December 1992 | Delivered on: 16 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 castle street/1 york avenue east cowes isle of wight. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 July 1991 | Delivered on: 6 August 1991 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
2 November 1990 | Delivered on: 13 November 1990 Persons entitled: Midland 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: First and second floors 11/13 albert road, southsea, portsmouth, hants. Outstanding |
21 October 1987 | Delivered on: 9 November 1987 Satisfied on: 30 July 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 stubbington avenue, north end, portsmouth hampshire. Fully Satisfied |
21 October 1987 | Delivered on: 3 November 1987 Satisfied on: 30 July 1991 Persons entitled: Midland 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 5 blakes terrace odiham hampshire. Fully Satisfied |
13 March 1988 | Delivered on: 23 March 1987 Satisfied on: 30 July 1991 Persons entitled: Midland 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, 1A, 1B & 1C albert road southsea title no. Hp 277521. Fully Satisfied |
29 October 2010 | Delivered on: 30 October 2010 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units c/D1, D2 l and m peter road lancing west sussex t/no. WSX14975 by way of fixed charge any other interest in the property, all rents receivable & all 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. Fully Satisfied |
1 October 2010 | Delivered on: 13 October 2010 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 charlwood court the merlin centre county oak way crawley west sussex t/n WSX141299 by way of fixed charge any other interest in the property, all rents receivable & all 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. Fully Satisfied |
14 January 1987 | Delivered on: 2 February 1987 Satisfied on: 30 July 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due to the bank from malcolm paul atkins and keith ronald atkins on any account whatsoever and from the company under the terms of the charge. Particulars: 49, highgate road, copnor, portsmouth hampshire, title no:- hp 255603. Fully Satisfied |
14 January 1987 | Delivered on: 22 January 1987 Satisfied on: 30 July 1991 Persons entitled: Midland 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: 49 highgate road, copnor portsmouth, hampshire title no. Hp 255603. Fully Satisfied |
27 August 1999 | Delivered on: 4 September 1999 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-8 the westbrook centre cowplain hampshire with flats above and common parts HP304191 (part). 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. Fully Satisfied |
24 April 1998 | Delivered on: 2 May 1998 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43-61 carisbrooke road rowner gosport hampshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 June 1997 | Delivered on: 10 June 1997 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-10 hampshire terrace portsmouth hampshire together with goodwill and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
3 December 1985 | Delivered on: 9 December 1985 Satisfied on: 26 September 1991 Persons entitled: H.A.Gifford. Classification: Mortgage Secured details: £5,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: 5 blakes terrace, king street, odiham, hampshire. Fully Satisfied |
13 January 1997 | Delivered on: 15 January 1997 Satisfied on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Queen elizabeth court formerly the white heather hotel 1 rediffe gardens claredon road southsea portsmouth hants the planr machinery fixtures and fittings furniture furnishings equipment and tools present and future goodwill. See the mortgage charge document for full details. Fully Satisfied |
3 September 1996 | Delivered on: 6 September 1996 Satisfied on: 17 August 2012 Persons entitled: Midland 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: Property at 48 white hart road old portsmouth hampshire (f/h) with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
23 July 1996 | Delivered on: 1 August 1996 Satisfied on: 3 August 2012 Persons entitled: The Royal Bank of Scotland 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 land situate and k/a 5 and 5A churchfield road west acton ealing greater london t/no: ngl 388222 .. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
23 July 1996 | Delivered on: 26 July 1996 Satisfied on: 12 November 1996 Persons entitled: The Royal Bank of Scotland 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 134 petherton road hackney greater london t/n-336453 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
23 July 1996 | Delivered on: 26 July 1996 Satisfied on: 12 November 1996 Persons entitled: The Royal Bank of Scotland 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 107 lower clapton road hackney greater london t/n-41413 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
12 January 1995 | Delivered on: 13 January 1995 Satisfied on: 17 July 1997 Persons entitled: Archer Consultants Limited Classification: Mortgage debenture Secured details: £500,000.00 and all other 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 June 1985 | Delivered on: 24 June 1985 Satisfied on: 26 October 1991 Persons entitled: C.M.Pascoe F.K.Pascoe Classification: Mortgage Secured details: £18,000. Particulars: 19 stubbington avenue north end portsmouth. Fully Satisfied |
14 June 1993 | Delivered on: 29 June 1993 Satisfied on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bay view court seafront hayling island hampshire together with a piece or parcel of land at the rear of the above property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 December 1991 | Delivered on: 11 February 1992 Satisfied on: 16 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 334 london road north end portsmouth hampshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1991 | Delivered on: 18 October 1991 Satisfied on: 17 August 2012 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 5 blakes terrace, king street, oldham hampshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1991 | Delivered on: 18 October 1991 Satisfied on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land & buildings k/a 19, stubbington avenue north end, portsmouth hampshire. Title no hp 281585 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1985 | Delivered on: 29 April 1985 Satisfied on: 30 July 1991 Persons entitled: Norwich General Trust Limited Classification: Mortgage Secured details: £40,000. Particulars: F/H land, shop and residential at 1, 1A, 1B and 1C albert road southsea portsmouth hants and rights of access and in respect of services to the above across adjoining land to the rear of the above property. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
27 July 2020 | Notification of Tranmere Trust as a person with significant control on 1 July 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 July 2019 | Appointment of Mr Matthew James Baker as a secretary on 10 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Sandra Joanne Brownlie as a secretary on 10 July 2019 (1 page) |
10 April 2019 | Registration of charge 016785130065, created on 9 April 2019 (26 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
9 April 2018 | Satisfaction of charge 016785130061 in full (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Registration of charge 016785130064, created on 1 November 2017 (7 pages) |
7 November 2017 | Registration of charge 016785130064, created on 1 November 2017 (7 pages) |
3 November 2017 | Registration of charge 016785130062, created on 1 November 2017 (7 pages) |
3 November 2017 | Satisfaction of charge 016785130060 in full (1 page) |
3 November 2017 | Satisfaction of charge 016785130060 in full (1 page) |
3 November 2017 | Registration of charge 016785130063, created on 1 November 2017 (7 pages) |
3 November 2017 | Registration of charge 016785130063, created on 1 November 2017 (7 pages) |
3 November 2017 | Registration of charge 016785130062, created on 1 November 2017 (7 pages) |
19 October 2017 | Satisfaction of charge 45 in full (1 page) |
19 October 2017 | Satisfaction of charge 45 in full (1 page) |
17 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
24 July 2017 | Registration of charge 016785130061, created on 21 July 2017 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 February 2015 | Registration of charge 016785130060, created on 9 February 2015 (7 pages) |
9 February 2015 | Registration of charge 016785130060, created on 9 February 2015 (7 pages) |
9 February 2015 | Registration of charge 016785130060, created on 9 February 2015 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
1 October 2014 | Registration of charge 016785130059, created on 22 September 2014 (10 pages) |
1 October 2014 | Registration of charge 016785130059, created on 22 September 2014 (10 pages) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
13 February 2014 | Registration of charge 016785130058 (10 pages) |
13 February 2014 | Registration of charge 016785130058 (10 pages) |
10 January 2014 | Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Registered office address changed from Suite 5 the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 January 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 August 2013 | Satisfaction of charge 14 in full (4 pages) |
16 August 2013 | Satisfaction of charge 35 in full (4 pages) |
16 August 2013 | Satisfaction of charge 51 in full (5 pages) |
16 August 2013 | Satisfaction of charge 37 in full (4 pages) |
16 August 2013 | Satisfaction of charge 37 in full (4 pages) |
16 August 2013 | Satisfaction of charge 14 in full (4 pages) |
16 August 2013 | Satisfaction of charge 51 in full (5 pages) |
16 August 2013 | Satisfaction of charge 33 in full (4 pages) |
16 August 2013 | Satisfaction of charge 52 in full (4 pages) |
16 August 2013 | Satisfaction of charge 35 in full (4 pages) |
16 August 2013 | Satisfaction of charge 33 in full (4 pages) |
16 August 2013 | Satisfaction of charge 52 in full (4 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 54 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 56 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 57 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
9 October 2012 | Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 March 2012 | Appointment of Sandra Joanne Brownlie as a secretary (1 page) |
29 March 2012 | Appointment of Sandra Joanne Brownlie as a secretary (1 page) |
27 March 2012 | Termination of appointment of Rupert Jarron as a secretary (1 page) |
27 March 2012 | Termination of appointment of Rupert Jarron as a secretary (1 page) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 November 2010 | Appointment of Miss Lauren Atkins as a director (2 pages) |
2 November 2010 | Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Mr Rupert Jarron as a secretary (1 page) |
2 November 2010 | Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page) |
2 November 2010 | Appointment of Mr Rupert Jarron as a secretary (1 page) |
2 November 2010 | Appointment of Miss Lauren Atkins as a director (2 pages) |
2 November 2010 | Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
30 October 2010 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
28 June 2010 | Termination of appointment of Lauren Jarron as a secretary (1 page) |
28 June 2010 | Termination of appointment of Lauren Jarron as a secretary (1 page) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Secretary's details changed for Lauren Jarron on 27 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Lauren Jarron on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (5 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 September 2008 | Director's change of particulars / malcolm atkins / 01/06/2008 (1 page) |
19 September 2008 | Director's change of particulars / malcolm atkins / 01/06/2008 (1 page) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
9 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 January 2008 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 November 2007 | Return made up to 17/09/07; no change of members
|
13 November 2007 | Return made up to 17/09/07; no change of members
|
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members
|
26 September 2006 | Return made up to 17/09/06; full list of members
|
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 October 2004 | Return made up to 17/09/04; change of members
|
13 October 2004 | Return made up to 17/09/04; change of members
|
18 June 2004 | Particulars of mortgage/charge (3 pages) |
18 June 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Particulars of mortgage/charge (7 pages) |
3 October 2003 | Return made up to 17/09/03; full list of members
|
3 October 2003 | Return made up to 17/09/03; full list of members
|
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 17/09/01; full list of members (7 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
16 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Secretary's particulars changed (1 page) |
11 November 1998 | Secretary's particulars changed (1 page) |
5 October 1998 | Return made up to 17/09/98; full list of members
|
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Director's particulars changed (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: 1A albert road southsea portsmouth hampshire PO6 3DD (1 page) |
5 October 1998 | Return made up to 17/09/98; full list of members
|
5 October 1998 | Registered office changed on 05/10/98 from: 1A albert road southsea portsmouth hampshire PO6 3DD (1 page) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
28 October 1997 | Return made up to 17/09/97; no change of members (4 pages) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | New secretary appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 October 1996 | Return made up to 17/09/96; no change of members
|
16 October 1996 | Return made up to 17/09/96; no change of members
|
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
17 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Return made up to 17/09/95; full list of members (6 pages) |
1 November 1995 | Return made up to 17/09/95; full list of members (6 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Particulars of mortgage/charge (4 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
6 August 1991 | Particulars of mortgage/charge (3 pages) |
16 November 1982 | Certificate of incorporation (1 page) |
16 November 1982 | Certificate of incorporation (1 page) |