Company NameCloister Court Properties Plc
DirectorsHerjit Singh Kataria and Davinder Singh Tatter
Company StatusActive
Company Number01682126
CategoryPublic Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Herjit Singh Kataria
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2017(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Cranbrook Road
Ilford
Essex
IG1 4LZ
Secretary NameMr Herjit Singh Kataria
NationalityBritish
StatusCurrent
Appointed03 February 2017(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMr Davinder Singh Tatter
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(34 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Cranbrook Road
Ilford
Essex
IG1 4LZ
Director NameMr William Joseph Barry
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Marconi Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9QY
Director NameMr James Albert Reynolds
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood House
Cornsland
Brentwood
Essex
CM14 4JL
Secretary NameMr James Albert Reynolds
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood House
Cornsland
Brentwood
Essex
CM14 4JL

Contact

Telephone01708 640308
Telephone regionRomford

Location

Registered Address148 Cranbrook Road
Ilford
Essex
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1James Albert Reynolds
50.00%
Ordinary
50k at £1William Joseph Barry
50.00%
Ordinary

Financials

Year2014
Turnover£380,875
Net Worth£1,944,737
Cash£32,910
Current Liabilities£294,546

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 latchford place chigwell row t/no NGL174393.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 511B gale street becontree t/no EGL182013.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 511A gale street becontree t/no EGL178801.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All present and future property of the company. For more details please refer to the instrument.
Outstanding
19 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the leasehold or immovable property known as the land and property at:. 97B new road. Dagenham. Essex. RM10 9NL. (Granted out of land registry title number egl 166573). for more details refer to the instrument.
Outstanding
19 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the leasehold or immovable property known as the land and property at: 95B new road, dagenham, essex, RM10 9NL (granted out of land registry title number egl 166573). for more details refer to the instrument.
Outstanding
19 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the leasehold or immovable property known as the land and property at:. 99B new road. Dagenham. Essex. RM10 9NL. (Granted out of land registry title number egl 166573). for more details refer to the instrument.
Outstanding
19 June 2015Delivered on: 29 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the leasehold or immovable property known as the land and property at:. 93B new road,. Dagenham,. Essex,. RM10 9NL. (Granted out of land registry title number egl 166573). for more details refer to the instrument.
Outstanding
8 June 2015Delivered on: 22 June 2015
Persons entitled:
Union Pensions Trustees (Eastern) Limited
William Joseph Barry

Classification: A registered charge
Particulars: F/H property k/a 151 st mary's lane upminster t/no EGL26838.
Outstanding
23 March 2007Delivered on: 4 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 151/151A st marys lane upminster essex t/no EGL26838. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 pelham road, ilford, essex t/n NGL52682. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 128 gordon road, ilford, essex t/n NGL39144. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 netley road, ilford, essex t/n EGL486375. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 perrymans farm road, newbury park, ilford, essex t/n EGL480139. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 93-99 new road, dagenham, essex t/n NGL88886. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 139/171 church elm lane, dagenham, essex t/n EGL139021. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 March 2007Delivered on: 30 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h 497/515 & 527A gale street, dagenham, essex t/nos f/h EGL387388 and EGL493162. T/nos l/h EGL330609, EGL5810 and EGL182013. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land adjoining 497 gale street becontree t/no EGL493162.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 509 and 511 gale street becontree t/no EGL330609.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 511, 511A and 511B gale street becontree t/no EGL5810.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99B bew road dagenham t/no TGL423408.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 497-515 (odd) and 527A gale street becontree t/no EGL387388.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 97B new road dagenham t/no TGL423407.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 95B new road dagenham t/no TGL423404.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 93B new road dagenham t/no TGL423401.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 93-99 (odd) new road dagenham t/no NGL88886.
Outstanding
3 February 2017Delivered on: 10 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 151-151A st mary's lane upminster t/no EGL26838.
Outstanding
29 May 1985Delivered on: 5 June 1985
Satisfied on: 23 August 2007
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: Four lock-up garages at the rear of 29 cadogan avenue west horndon, essex.
Fully Satisfied
3 October 2006Delivered on: 5 October 2006
Satisfied on: 4 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 21 January 2006
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 latchford place, chigwell, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 2005Delivered on: 5 July 2005
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 pelham road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 February 1985Delivered on: 26 February 1985
Satisfied on: 25 August 1993
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: 153 second avenue dagenham, essex.
Fully Satisfied
1 July 2005Delivered on: 5 July 2005
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 128 gordon road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 2005Delivered on: 5 July 2005
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 104 netley road barkingside essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 2005Delivered on: 5 July 2005
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 76 perrymans farm road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 2004Delivered on: 16 October 2004
Satisfied on: 26 March 2008
Persons entitled: Hsbc 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: Land adjoining to 50 wickham lane,london SE18. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 October 2004Delivered on: 16 October 2004
Satisfied on: 23 August 2007
Persons entitled: Hsbc 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: 275-277 brocketts way,hainult,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 June 2003Delivered on: 21 June 2003
Satisfied on: 26 March 2008
Persons entitled: Elm Farm (Bulpan) Limited

Classification: Second mortgage
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Land on the south side of appleton way hornchurch essex.
Fully Satisfied
3 June 2003Delivered on: 5 June 2003
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land on the east side of southend arterial road at its junction with squirrels heath road harold hill romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 March 2003Delivered on: 27 March 2003
Satisfied on: 26 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south side of appleton way at its junction with victor gardens hornchurch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 August 2001Delivered on: 9 March 2002
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 511, 511A & 511B gale street dagenham essex (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 May 2000Delivered on: 27 May 2000
Satisfied on: 26 March 2008
Persons entitled: Hsbc 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: L/H 145 church elm lane dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 February 1985Delivered on: 16 February 1985
Satisfied on: 7 March 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: Land at rear of "ella mar" 245 branksome ave, stanford le hope, essex.
Fully Satisfied
27 April 2000Delivered on: 6 May 2000
Satisfied on: 23 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 497-515 and 527A gale street dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 November 1999Delivered on: 16 November 1999
Satisfied on: 26 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 14,16,22,24,42 high street and land at the rear of 14-26 high street hornchurch essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 June 1999Delivered on: 5 June 1999
Satisfied on: 26 January 2001
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: The property k/a elm park synagogue, woburn avenue, elm park, hornchurch, essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 March 1999Delivered on: 7 April 1999
Satisfied on: 26 January 2001
Persons entitled: Arbuthnot Latham and Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 497-515 (odd numbers) and 527A gale street dagenham essex and by way of first fixed charge all rental income and by way of first floating charge the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
1 March 1999Delivered on: 6 March 1999
Satisfied on: 8 February 2001
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: Land and buildings on the west side of south road south ockenham (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1999Delivered on: 3 March 1999
Satisfied on: 11 October 2003
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: Lil's diner new road rainham essex (junction of arterial avenue). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 1993Delivered on: 2 November 1993
Satisfied on: 15 August 1998
Persons entitled: William Clardge Limited

Classification: Mortgage
Secured details: For securing £106,255 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The f/h land on the south side of abbs cross gardens hornchurch in the l/b of havering.
Fully Satisfied
12 October 1993Delivered on: 13 October 1993
Satisfied on: 15 August 1998
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-land at the rear of 2 sedgemoor drive dagenham essex together with all fixtures and fittings and the benefits of all rights licences and the goodwill.
Fully Satisfied
1 July 1993Delivered on: 6 July 1993
Satisfied on: 22 February 1994
Persons entitled: William Claridge Limited

Classification: Mortgage
Secured details: For securing £135,755 due or to beocme due from the company to the chargeee under the terms of the charge.
Particulars: F/H land on the east side of straight road harold hill romford essex.
Fully Satisfied
1 July 1993Delivered on: 6 July 1993
Satisfied on: 22 February 1994
Persons entitled: William Claridge Limited

Classification: Mortgage
Secured details: For securing £75,000 due or to beoce due from the company to the chartgee under the terms of the charge.
Particulars: Site of crown works colchester avenue manor park london E12.
Fully Satisfied
5 November 1984Delivered on: 19 November 1984
Satisfied on: 7 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 station lane, hornchurch, greater london and land at rear of no 23 station lane.
Fully Satisfied
1 July 1993Delivered on: 6 July 1993
Satisfied on: 27 April 1994
Persons entitled: William Claridge Limited

Classification: Mortgage
Secured details: For securing £64,020 due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land having a frontage to masefield crescent harold hill romford essex.
Fully Satisfied
2 March 1993Delivered on: 4 March 1993
Satisfied on: 12 May 1999
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: All that f/h property being or k/a 296 reede road dagenham essex t/no ngl 138513.
Fully Satisfied
18 August 1992Delivered on: 2 September 1992
Satisfied on: 15 August 1998
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: Leasehold property known as 159 ballards road, dagenham essex together with all fixtures and fittings now or at any time hereafter on the property.and the benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 August 1992Delivered on: 19 August 1992
Satisfied on: 30 September 1997
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: 159 ballards road dagenham essex.
Fully Satisfied
11 May 1992Delivered on: 12 May 1992
Satisfied on: 15 August 1998
Persons entitled: Rea Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as hall farm, church lane, north ockendon, essex.
Fully Satisfied
11 May 1992Delivered on: 12 May 1992
Satisfied on: 26 January 2001
Persons entitled: Rea Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as kensington court, east thurrock road, grays, essex.
Fully Satisfied
6 March 1992Delivered on: 17 March 1992
Satisfied on: 15 August 1998
Persons entitled: John William Lane Claridge

Classification: Mortgage
Secured details: £125,000 under the terms of the charge.
Particulars: F/H rook hall club dell road, grays, essex.
Fully Satisfied
11 December 1991Delivered on: 12 December 1991
Satisfied on: 26 January 2001
Persons entitled: Aitken Hume 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: L/H 497, 499, 501, 503, 505, 507, and 509, gale street, L.B. of barking and dagenham. Title numbers EGL174756, EGL174757 and EGL174758.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 1991Delivered on: 12 December 1991
Satisfied on: 26 January 2001
Persons entitled: Aitken Hume Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 relevant to this charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 1991Delivered on: 8 March 1991
Satisfied on: 26 March 2008
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, 92 station road, brentwood, essex.
Fully Satisfied
13 April 1984Delivered on: 18 April 1984
Satisfied on: 7 March 1991
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 thornwood ave west-hornden.
Fully Satisfied
6 February 1991Delivered on: 9 February 1991
Satisfied on: 22 September 1993
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, unit b, the romford centre, south street, romford essex.
Fully Satisfied
2 January 1991Delivered on: 4 January 1991
Satisfied on: 23 August 2007
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 land hereditaments and premises situate being 151 st. Marys lane upminster essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 26 January 2001
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, 8 the parade, haroldwood, romford, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 11 January 1992
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 103 ballarow road, dagenham, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 15 August 1998
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 80 oval road, south dagenham, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 12 May 1999
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, 2 eldon way, hackley, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 15 August 1998
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, 1 princess avenue, east tilbury, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 11 January 1992
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, 55 victoria road, stanford le hope, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 30 September 1997
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, 2 marston avenue, dagenham, essex.
Fully Satisfied
7 December 1990Delivered on: 10 December 1990
Satisfied on: 3 August 1996
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, 77 aldborough road, dagenham, essex.
Fully Satisfied
13 April 1984Delivered on: 18 April 1984
Satisfied on: 20 April 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 curtis road, hornchurch, essex.
Fully Satisfied
21 March 1990Delivered on: 23 March 1990
Satisfied on: 7 March 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, 105 ballarchs road, dagenham, essex.
Fully Satisfied
21 March 1990Delivered on: 22 March 1990
Satisfied on: 7 March 1991
Persons entitled: Pioneer Mutual Insurance Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from palbura limited trading us william james & co to the chargee on any account whatsoever.
Particulars: L/H land 10 reede road, dagenham, essex.
Fully Satisfied
30 January 1990Delivered on: 7 February 1990
Satisfied on: 30 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hall farm, north ochendon, essex title no egl 248142 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1989Delivered on: 20 December 1989
Satisfied on: 23 August 2007
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 91 furtherwick road, canvey island, essex.
Fully Satisfied
27 October 1989Delivered on: 14 November 1989
Satisfied on: 7 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 conway gardens, grays, essex title no ex 373700 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1989Delivered on: 23 October 1989
Satisfied on: 7 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24A sydney road, leigh on sea, essex title no ex 111573. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1989Delivered on: 23 January 1989
Satisfied on: 23 August 2007
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, 93/93A to 99/99A new road, dagenham, essex.
Fully Satisfied
16 December 1988Delivered on: 23 December 1988
Satisfied on: 22 September 1993
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, 249/249A mawney road, romford, essex.
Fully Satisfied
8 December 1988Delivered on: 14 December 1988
Satisfied on: 10 May 2002
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, unit b, the town centre, south street, romford, essex.
Fully Satisfied
18 January 1988Delivered on: 12 December 1988
Satisfied on: 26 January 2001
Persons entitled: Rea Brothers PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 497/509 gale street, dagenham, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1984Delivered on: 1 March 1984
Satisfied on: 23 August 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied
26 July 1988Delivered on: 6 August 1988
Satisfied on: 7 March 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 rear of faircross avenue, collier road, essex having an area of approx 0.126 acres.
Fully Satisfied
27 May 1988Delivered on: 9 June 1988
Satisfied on: 7 March 1991
Persons entitled: Close Brothers Limited.

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, 77 aldborough road, dagenham, essex.
Fully Satisfied
20 May 1988Delivered on: 25 May 1988
Satisfied on: 22 September 1993
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of upminster road south rainham havering london. All stocks, shares securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1988Delivered on: 22 April 1988
Satisfied on: 7 March 1991
Persons entitled: Close Brothers Limited.

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, 11 bellhouse lane coxtie green, 80 oval road south dagenham, 2 marston avenue, dagenham 2 eldon way hockley, 1 princess way hockley, 1 princess avenue east tilbury.
Fully Satisfied
8 April 1988Delivered on: 14 April 1988
Satisfied on: 15 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 219-221 rainham road north, dagenham, essex.
Fully Satisfied
13 January 1988Delivered on: 3 February 1988
Satisfied on: 23 August 2007
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 139/171 church elm lane, dagenham, essex.
Fully Satisfied
30 September 1987Delivered on: 12 October 1987
Satisfied on: 7 March 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: Bullards house 196 ballards road, now road, dagenham, L.B. of barking & dagenham title no egl 166573.
Fully Satisfied
19 May 1987Delivered on: 26 May 1987
Satisfied on: 7 March 1991
Persons entitled: Wintrust Securities Limited

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, 236 southend road, stanford le hope in the thurock district of the coventry of essex title no ex 334281.
Fully Satisfied
27 April 1987Delivered on: 15 May 1987
Satisfied on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at junction of whitehall lane and east thurrock road, grays, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 13 April 1987
Satisfied on: 7 March 1991
Persons entitled: Wintrust Securities Limited

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, 74 york road, southend on sea, essex. Title no ex 201608 (see form 395 relevant to this charge).
Fully Satisfied
4 May 1983Delivered on: 18 May 1983
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: 53 surrey road, dagenham, barking and dagenham, london title no egl 78159.
Fully Satisfied
17 March 1987Delivered on: 24 March 1987
Satisfied on: 23 August 2007
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, 198 high road, south benfleet, essex.
Fully Satisfied
4 July 1986Delivered on: 12 July 1986
Satisfied on: 22 September 1993
Persons entitled: Alliance and Leicester Building Society.

Classification: Mortgage
Secured details: £40,000.
Particulars: F/H, 13 southend road, grays, essex. Title no ex 245172.
Fully Satisfied
26 March 1986Delivered on: 9 April 1986
Satisfied on: 7 March 1991
Persons entitled: Rea Brothers 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, adjoining 112 lastleton road, goodmayes, london borough of redbridge title nos egl 79464 and ngl 87985 charge over all movable plant machinery implements utensils and futures. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 7 March 1991
Persons entitled: Wintrust Securities Limited

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 1 to 16 riverview flats, london road, purfleet, thurroch, essex ground floor l/h flat being 13 riverview flats, london road, purfleet.
Fully Satisfied
27 March 1986Delivered on: 2 April 1986
Satisfied on: 7 March 1991
Persons entitled: Wintrust Securities Limited

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 16 ross avenue, dagenham, barking and dagenham, london.
Fully Satisfied
31 January 1986Delivered on: 21 February 1986
Satisfied on: 7 March 1991
Persons entitled: Property Owners Building Society

Classification: Mortgage deed
Secured details: £41,600 and all other monies due or to become due.
Particulars: F/H, 151 st. Mary's lane, upminster havering, london title no egl 26838.
Fully Satisfied
14 October 1985Delivered on: 15 October 1985
Satisfied on: 7 March 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: Land fronting london road, stanford le hope, essex, formerly the welcome working mens club.
Fully Satisfied
29 May 1985Delivered on: 5 June 1985
Satisfied on: 10 May 2002
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: 35 cadogan avenue west horndon. Essex.
Fully Satisfied
29 May 1985Delivered on: 5 June 1985
Satisfied on: 7 March 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: 33 cadsgan avenue west horndon essex.
Fully Satisfied
29 May 1985Delivered on: 5 June 1985
Satisfied on: 3 August 1996
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: 31 cadogan avenue west horndon essex.
Fully Satisfied
3 May 1983Delivered on: 18 May 1983
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 17 oxford road, stranford co hope, essex.
Fully Satisfied

Filing History

4 March 2024Full accounts made up to 31 August 2023 (29 pages)
27 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 31 August 2022 (30 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 February 2022Full accounts made up to 31 August 2021 (27 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (3 pages)
12 July 2021Full accounts made up to 31 August 2020 (26 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 31 August 2019 (26 pages)
25 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 31 December 2016 with updates (6 pages)
23 August 2019Full accounts made up to 31 August 2018 (26 pages)
23 August 2019Administrative restoration application (3 pages)
30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 31 August 2017 (28 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
10 April 2017Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017 (2 pages)
10 April 2017Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 February 2017Registration of charge 016821260096, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260100, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260107, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260108, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260108, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260100, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260106, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260099, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260109, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260101, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260105, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260097, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260097, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260109, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260104, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260098, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260101, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260103, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260099, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260105, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260104, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260098, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260102, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260096, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260102, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260107, created on 3 February 2017 (9 pages)
10 February 2017Registration of charge 016821260106, created on 3 February 2017 (8 pages)
10 February 2017Registration of charge 016821260103, created on 3 February 2017 (8 pages)
9 February 2017Satisfaction of charge 016821260095 in full (1 page)
9 February 2017Satisfaction of charge 016821260094 in full (1 page)
9 February 2017Satisfaction of charge 85 in full (2 pages)
9 February 2017Satisfaction of charge 85 in full (2 pages)
9 February 2017Satisfaction of charge 016821260092 in full (1 page)
9 February 2017Satisfaction of charge 83 in full (2 pages)
9 February 2017Satisfaction of charge 83 in full (2 pages)
9 February 2017Satisfaction of charge 016821260093 in full (1 page)
9 February 2017Satisfaction of charge 016821260092 in full (1 page)
9 February 2017Satisfaction of charge 016821260095 in full (1 page)
9 February 2017Satisfaction of charge 016821260094 in full (1 page)
9 February 2017Satisfaction of charge 016821260093 in full (1 page)
3 February 2017Termination of appointment of James Albert Reynolds as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of James Albert Reynolds as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Herjit Singh Kataria as a secretary on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Herjit Singh Kataria as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mr Herjit Singh Kataria as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of William Joseph Barry as a director on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 148 Cranbrook Road Ilford Essex IG1 4LZ on 3 February 2017 (1 page)
3 February 2017Appointment of Mr Herjit Singh Kataria as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of William Joseph Barry as a director on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 148 Cranbrook Road Ilford Essex IG1 4LZ on 3 February 2017 (1 page)
3 February 2017Termination of appointment of James Albert Reynolds as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of James Albert Reynolds as a secretary on 3 February 2017 (1 page)
24 November 2016Full accounts made up to 31 August 2016 (25 pages)
24 November 2016Full accounts made up to 31 August 2016 (25 pages)
17 November 2016Satisfaction of charge 84 in full (4 pages)
17 November 2016Satisfaction of charge 90 in full (4 pages)
17 November 2016Satisfaction of charge 90 in full (4 pages)
17 November 2016Satisfaction of charge 84 in full (4 pages)
4 August 2016Satisfaction of charge 86 in full (4 pages)
4 August 2016Satisfaction of charge 88 in full (4 pages)
4 August 2016Satisfaction of charge 89 in full (4 pages)
4 August 2016Satisfaction of charge 88 in full (4 pages)
4 August 2016Satisfaction of charge 87 in full (4 pages)
4 August 2016Satisfaction of charge 87 in full (4 pages)
4 August 2016Satisfaction of charge 89 in full (4 pages)
4 August 2016Satisfaction of charge 86 in full (4 pages)
1 July 2016Satisfaction of charge 016821260091 in full (4 pages)
1 July 2016Satisfaction of charge 016821260091 in full (4 pages)
8 March 2016Full accounts made up to 31 August 2015 (18 pages)
8 March 2016Full accounts made up to 31 August 2015 (18 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100,000
(5 pages)
29 June 2015Registration of charge 016821260095, created on 19 June 2015 (31 pages)
29 June 2015Registration of charge 016821260093, created on 19 June 2015 (32 pages)
29 June 2015Registration of charge 016821260094, created on 19 June 2015 (32 pages)
29 June 2015Registration of charge 016821260095, created on 19 June 2015 (31 pages)
29 June 2015Registration of charge 016821260093, created on 19 June 2015 (32 pages)
29 June 2015Registration of charge 016821260092, created on 19 June 2015 (31 pages)
29 June 2015Registration of charge 016821260092, created on 19 June 2015 (31 pages)
29 June 2015Registration of charge 016821260094, created on 19 June 2015 (32 pages)
22 June 2015Registration of charge 016821260091, created on 8 June 2015 (21 pages)
22 June 2015Registration of charge 016821260091, created on 8 June 2015 (21 pages)
22 June 2015Registration of charge 016821260091, created on 8 June 2015 (21 pages)
11 March 2015Full accounts made up to 31 August 2014 (18 pages)
11 March 2015Full accounts made up to 31 August 2014 (18 pages)
9 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 9 January 2015 (1 page)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100,000
(5 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
4 March 2014Full accounts made up to 31 August 2013 (17 pages)
4 March 2014Full accounts made up to 31 August 2013 (17 pages)
8 January 2014Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(5 pages)
8 January 2014Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages)
8 January 2014Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages)
8 January 2014Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages)
8 January 2014Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages)
8 January 2014Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100,000
(5 pages)
5 March 2013Full accounts made up to 31 August 2012 (16 pages)
5 March 2013Full accounts made up to 31 August 2012 (16 pages)
10 January 2013Director's details changed for Mr William Joseph Barry on 22 June 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Director's details changed for Mr William Joseph Barry on 22 June 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 February 2012Full accounts made up to 31 August 2011 (17 pages)
28 February 2012Full accounts made up to 31 August 2011 (17 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2011Full accounts made up to 31 August 2010 (18 pages)
24 February 2011Full accounts made up to 31 August 2010 (18 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
2 March 2010Full accounts made up to 31 August 2009 (18 pages)
14 January 2010Director's details changed for Mr William Joseph Barry on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr William Joseph Barry on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 April 2009Full accounts made up to 31 August 2008 (18 pages)
2 April 2009Full accounts made up to 31 August 2008 (18 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 May 2008Full accounts made up to 31 August 2007 (19 pages)
9 May 2008Full accounts made up to 31 August 2007 (19 pages)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
31 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Full accounts made up to 31 August 2006 (15 pages)
11 January 2007Full accounts made up to 31 August 2006 (15 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
16 February 2006Full accounts made up to 31 August 2005 (16 pages)
16 February 2006Full accounts made up to 31 August 2005 (16 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Return made up to 31/12/05; full list of members (7 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Registered office changed on 30/06/05 from: elman wall 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
30 June 2005Registered office changed on 30/06/05 from: elman wall 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
5 April 2005Full accounts made up to 31 August 2004 (16 pages)
5 April 2005Full accounts made up to 31 August 2004 (16 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
19 March 2004Full accounts made up to 31 August 2003 (16 pages)
19 March 2004Full accounts made up to 31 August 2003 (16 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Full accounts made up to 31 August 2002 (16 pages)
4 March 2003Full accounts made up to 31 August 2002 (16 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2002Full accounts made up to 31 August 2001 (16 pages)
19 March 2002Full accounts made up to 31 August 2001 (16 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
27 December 2001Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 27/12/01
(6 pages)
21 March 2001Full accounts made up to 31 August 2000 (16 pages)
21 March 2001Full accounts made up to 31 August 2000 (16 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 June 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Full accounts made up to 31 August 1999 (15 pages)
4 April 2000Full accounts made up to 31 August 1999 (15 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
5 June 1999Particulars of mortgage/charge (3 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
29 March 1999Full accounts made up to 31 August 1998 (15 pages)
29 March 1999Full accounts made up to 31 August 1998 (15 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
15 August 1998Declaration of satisfaction of mortgage/charge (1 page)
23 March 1998Full accounts made up to 31 August 1997 (14 pages)
23 March 1998Full accounts made up to 31 August 1997 (14 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1997Full accounts made up to 31 August 1996 (14 pages)
1 April 1997Full accounts made up to 31 August 1996 (14 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
3 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Full accounts made up to 31 August 1995 (15 pages)
2 April 1996Full accounts made up to 31 August 1995 (15 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Full accounts made up to 31 August 1994 (15 pages)
4 April 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
6 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1989Declaration on reregistration from private to PLC (1 page)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1989Re-registration of Memorandum and Articles (10 pages)
6 April 1989Application for reregistration from private to PLC (1 page)
6 April 1989Re-registration of Memorandum and Articles (10 pages)
6 April 1989Application for reregistration from private to PLC (1 page)
6 April 1989Declaration on reregistration from private to PLC (1 page)
6 April 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 April 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)