Company NameZionstone Limited
DirectorsMalcolm Paul Atkins and Lauren Atkins
Company StatusActive
Company Number01678513
CategoryPrivate Limited Company
Incorporation Date16 November 1982(41 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Malcolm Paul Atkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Director NameMrs Lauren Atkins
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameMr Matthew James Baker
StatusCurrent
Appointed10 July 2019(36 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary NameBarbara Winifred Atkins
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address10 Silver Street
Southsea
Hants
PO5 3BW
Secretary NameBarbara Winifred Atkins
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RoleCompany Director
Correspondence Address10 Silver Street
Southsea
Hants
PO5 3BW
Secretary NameAbigail Atkins
NationalityBritish
StatusResigned
Appointed10 June 1997(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2002)
RolePersonal Assistant
Correspondence Address48 White Hart Road
Old Portsmouth
Portsmouth
Hampshire
PO1 2JA
Secretary NameLauren Jarron
NationalityBritish
StatusResigned
Appointed06 April 2005(22 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2010)
RoleCompany Director
Correspondence AddressHamm House 11 Balfour Road
Weybridge
Surrey
KT13 8HE
Secretary NameMr Rupert Jarron
StatusResigned
Appointed01 November 2010(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressSuite 5 The Monument
45-47 Monument Hill
Weybridge
Surrey
KT13 8RN
Secretary NameSandra Joanne Brownlie
StatusResigned
Appointed27 March 2012(29 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2019)
RoleCompany Director
Correspondence AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ

Contact

Websitemalinsgroup.co.uk
Email address[email protected]
Telephone01932 356043
Telephone regionWeybridge

Location

Registered AddressUnit 7 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

200 at £0.2Trustee Of Tranmere Trust
40.00%
Ordinary B
192 at £0.2Tranmere Trust
38.40%
Ordinary A
108 at £0.2M.p. Atkins
21.60%
Ordinary A

Financials

Year2014
Net Worth£6,429,450
Cash£786,520
Current Liabilities£4,386,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

8 January 1988Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2019Delivered on: 10 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1988Delivered 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 2010Delivered 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 2010Delivered 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 1987Delivered 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 1987Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 1985Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1985Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
23 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 July 2020Notification of Tranmere Trust as a person with significant control on 1 July 2020 (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
18 July 2019Appointment of Mr Matthew James Baker as a secretary on 10 July 2019 (2 pages)
17 July 2019Termination of appointment of Sandra Joanne Brownlie as a secretary on 10 July 2019 (1 page)
10 April 2019Registration of charge 016785130065, created on 9 April 2019 (26 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 April 2018Satisfaction of charge 016785130061 in full (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Registration of charge 016785130064, created on 1 November 2017 (7 pages)
7 November 2017Registration of charge 016785130064, created on 1 November 2017 (7 pages)
3 November 2017Registration of charge 016785130062, created on 1 November 2017 (7 pages)
3 November 2017Satisfaction of charge 016785130060 in full (1 page)
3 November 2017Satisfaction of charge 016785130060 in full (1 page)
3 November 2017Registration of charge 016785130063, created on 1 November 2017 (7 pages)
3 November 2017Registration of charge 016785130063, created on 1 November 2017 (7 pages)
3 November 2017Registration of charge 016785130062, created on 1 November 2017 (7 pages)
19 October 2017Satisfaction of charge 45 in full (1 page)
19 October 2017Satisfaction of charge 45 in full (1 page)
17 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
24 July 2017Registration of charge 016785130061, created on 21 July 2017 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
9 February 2015Registration of charge 016785130060, created on 9 February 2015 (7 pages)
9 February 2015Registration of charge 016785130060, created on 9 February 2015 (7 pages)
9 February 2015Registration of charge 016785130060, created on 9 February 2015 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 October 2014Registration of charge 016785130059, created on 22 September 2014 (10 pages)
1 October 2014Registration of charge 016785130059, created on 22 September 2014 (10 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
13 February 2014Registration of charge 016785130058 (10 pages)
13 February 2014Registration of charge 016785130058 (10 pages)
10 January 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
16 August 2013Satisfaction of charge 14 in full (4 pages)
16 August 2013Satisfaction of charge 35 in full (4 pages)
16 August 2013Satisfaction of charge 51 in full (5 pages)
16 August 2013Satisfaction of charge 37 in full (4 pages)
16 August 2013Satisfaction of charge 37 in full (4 pages)
16 August 2013Satisfaction of charge 14 in full (4 pages)
16 August 2013Satisfaction of charge 51 in full (5 pages)
16 August 2013Satisfaction of charge 33 in full (4 pages)
16 August 2013Satisfaction of charge 52 in full (4 pages)
16 August 2013Satisfaction of charge 35 in full (4 pages)
16 August 2013Satisfaction of charge 33 in full (4 pages)
16 August 2013Satisfaction of charge 52 in full (4 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 55 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
9 October 2012Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 October 2012Director's details changed for Mr Malcolm Paul Atkins on 9 October 2012 (2 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 March 2012Appointment of Sandra Joanne Brownlie as a secretary (1 page)
29 March 2012Appointment of Sandra Joanne Brownlie as a secretary (1 page)
27 March 2012Termination of appointment of Rupert Jarron as a secretary (1 page)
27 March 2012Termination of appointment of Rupert Jarron as a secretary (1 page)
5 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
12 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
12 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 November 2010Appointment of Miss Lauren Atkins as a director (2 pages)
2 November 2010Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page)
2 November 2010Appointment of Mr Rupert Jarron as a secretary (1 page)
2 November 2010Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page)
2 November 2010Appointment of Mr Rupert Jarron as a secretary (1 page)
2 November 2010Appointment of Miss Lauren Atkins as a director (2 pages)
2 November 2010Registered office address changed from 9/10 Hampshire Terrace Portsmouth PO1 2QF on 2 November 2010 (1 page)
30 October 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 52 (5 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 48 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
28 June 2010Termination of appointment of Lauren Jarron as a secretary (1 page)
28 June 2010Termination of appointment of Lauren Jarron as a secretary (1 page)
14 May 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 47 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
27 October 2009Secretary's details changed for Lauren Jarron on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Lauren Jarron on 27 October 2009 (1 page)
27 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 45 (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 September 2008Director's change of particulars / malcolm atkins / 01/06/2008 (1 page)
19 September 2008Director's change of particulars / malcolm atkins / 01/06/2008 (1 page)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
9 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
9 January 2008Accounts for a small company made up to 31 December 2006 (8 pages)
13 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2007Return made up to 17/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 October 2005Return made up to 17/09/05; full list of members (8 pages)
3 October 2005Return made up to 17/09/05; full list of members (8 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
13 October 2004Return made up to 17/09/04; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Return made up to 17/09/04; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
19 January 2004Particulars of mortgage/charge (7 pages)
3 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 October 2002Return made up to 17/09/02; full list of members (7 pages)
22 October 2002Return made up to 17/09/02; full list of members (7 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Return made up to 17/09/01; full list of members (7 pages)
1 October 2001Return made up to 17/09/01; full list of members (7 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
16 November 2000Return made up to 17/09/00; full list of members (6 pages)
16 November 2000Return made up to 17/09/00; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 17/09/99; no change of members (4 pages)
11 October 1999Return made up to 17/09/99; no change of members (4 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
11 November 1998Secretary's particulars changed (1 page)
11 November 1998Secretary's particulars changed (1 page)
5 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Director's particulars changed (1 page)
5 October 1998Registered office changed on 05/10/98 from: 1A albert road southsea portsmouth hampshire PO6 3DD (1 page)
5 October 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Registered office changed on 05/10/98 from: 1A albert road southsea portsmouth hampshire PO6 3DD (1 page)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Return made up to 17/09/97; no change of members (4 pages)
28 October 1997Return made up to 17/09/97; no change of members (4 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997New secretary appointed (2 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
12 November 1996Declaration of satisfaction of mortgage/charge (1 page)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 October 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 October 1996Return made up to 17/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Return made up to 17/09/95; full list of members (6 pages)
1 November 1995Return made up to 17/09/95; full list of members (6 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
6 August 1991Particulars of mortgage/charge (3 pages)
16 November 1982Certificate of incorporation (1 page)
16 November 1982Certificate of incorporation (1 page)