Ilford
Essex
IG1 4LZ
Secretary Name | Mr Herjit Singh Kataria |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2017(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Mr Davinder Singh Tatter |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(34 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Mr William Joseph Barry |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marconi Gardens Pilgrims Hatch Brentwood Essex CM15 9QY |
Director Name | Mr James Albert Reynolds |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood House Cornsland Brentwood Essex CM14 4JL |
Secretary Name | Mr James Albert Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentwood House Cornsland Brentwood Essex CM14 4JL |
Telephone | 01708 640308 |
---|---|
Telephone region | Romford |
Registered Address | 148 Cranbrook Road Ilford Essex IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | James Albert Reynolds 50.00% Ordinary |
---|---|
50k at £1 | William Joseph Barry 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £380,875 |
Net Worth | £1,944,737 |
Cash | £32,910 |
Current Liabilities | £294,546 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
3 February 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 1985 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1985 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1985 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
4 March 2024 | Full accounts made up to 31 August 2023 (29 pages) |
---|---|
27 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
13 March 2023 | Full accounts made up to 31 August 2022 (30 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 31 August 2021 (27 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with updates (3 pages) |
12 July 2021 | Full accounts made up to 31 August 2020 (26 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 June 2020 | Full accounts made up to 31 August 2019 (26 pages) |
25 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 August 2019 | Full accounts made up to 31 August 2018 (26 pages) |
23 August 2019 | Administrative restoration application (3 pages) |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2019 | Compulsory strike-off action has been suspended (1 page) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 August 2017 (28 pages) |
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
10 April 2017 | Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Davinder Singh Tatter as a director on 7 April 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 February 2017 | Registration of charge 016821260096, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260100, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260107, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260108, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260108, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260100, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260106, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260099, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260109, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260101, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260105, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260097, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260097, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260109, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260104, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260098, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260101, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260103, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260099, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260105, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260104, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260098, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260102, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260096, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260102, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260107, created on 3 February 2017 (9 pages) |
10 February 2017 | Registration of charge 016821260106, created on 3 February 2017 (8 pages) |
10 February 2017 | Registration of charge 016821260103, created on 3 February 2017 (8 pages) |
9 February 2017 | Satisfaction of charge 016821260095 in full (1 page) |
9 February 2017 | Satisfaction of charge 016821260094 in full (1 page) |
9 February 2017 | Satisfaction of charge 85 in full (2 pages) |
9 February 2017 | Satisfaction of charge 85 in full (2 pages) |
9 February 2017 | Satisfaction of charge 016821260092 in full (1 page) |
9 February 2017 | Satisfaction of charge 83 in full (2 pages) |
9 February 2017 | Satisfaction of charge 83 in full (2 pages) |
9 February 2017 | Satisfaction of charge 016821260093 in full (1 page) |
9 February 2017 | Satisfaction of charge 016821260092 in full (1 page) |
9 February 2017 | Satisfaction of charge 016821260095 in full (1 page) |
9 February 2017 | Satisfaction of charge 016821260094 in full (1 page) |
9 February 2017 | Satisfaction of charge 016821260093 in full (1 page) |
3 February 2017 | Termination of appointment of James Albert Reynolds as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of James Albert Reynolds as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Appointment of Mr Herjit Singh Kataria as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Herjit Singh Kataria as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Herjit Singh Kataria as a secretary on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of William Joseph Barry as a director on 3 February 2017 (1 page) |
3 February 2017 | Registered 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 2017 | Appointment of Mr Herjit Singh Kataria as a director on 3 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of William Joseph Barry as a director on 3 February 2017 (1 page) |
3 February 2017 | Registered 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 2017 | Termination of appointment of James Albert Reynolds as a director on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of James Albert Reynolds as a secretary on 3 February 2017 (1 page) |
24 November 2016 | Full accounts made up to 31 August 2016 (25 pages) |
24 November 2016 | Full accounts made up to 31 August 2016 (25 pages) |
17 November 2016 | Satisfaction of charge 84 in full (4 pages) |
17 November 2016 | Satisfaction of charge 90 in full (4 pages) |
17 November 2016 | Satisfaction of charge 90 in full (4 pages) |
17 November 2016 | Satisfaction of charge 84 in full (4 pages) |
4 August 2016 | Satisfaction of charge 86 in full (4 pages) |
4 August 2016 | Satisfaction of charge 88 in full (4 pages) |
4 August 2016 | Satisfaction of charge 89 in full (4 pages) |
4 August 2016 | Satisfaction of charge 88 in full (4 pages) |
4 August 2016 | Satisfaction of charge 87 in full (4 pages) |
4 August 2016 | Satisfaction of charge 87 in full (4 pages) |
4 August 2016 | Satisfaction of charge 89 in full (4 pages) |
4 August 2016 | Satisfaction of charge 86 in full (4 pages) |
1 July 2016 | Satisfaction of charge 016821260091 in full (4 pages) |
1 July 2016 | Satisfaction of charge 016821260091 in full (4 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (18 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
29 June 2015 | Registration of charge 016821260095, created on 19 June 2015 (31 pages) |
29 June 2015 | Registration of charge 016821260093, created on 19 June 2015 (32 pages) |
29 June 2015 | Registration of charge 016821260094, created on 19 June 2015 (32 pages) |
29 June 2015 | Registration of charge 016821260095, created on 19 June 2015 (31 pages) |
29 June 2015 | Registration of charge 016821260093, created on 19 June 2015 (32 pages) |
29 June 2015 | Registration of charge 016821260092, created on 19 June 2015 (31 pages) |
29 June 2015 | Registration of charge 016821260092, created on 19 June 2015 (31 pages) |
29 June 2015 | Registration of charge 016821260094, created on 19 June 2015 (32 pages) |
22 June 2015 | Registration of charge 016821260091, created on 8 June 2015 (21 pages) |
22 June 2015 | Registration of charge 016821260091, created on 8 June 2015 (21 pages) |
22 June 2015 | Registration of charge 016821260091, created on 8 June 2015 (21 pages) |
11 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
11 March 2015 | Full accounts made up to 31 August 2014 (18 pages) |
9 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 July 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 August 2013 (17 pages) |
4 March 2014 | Full accounts made up to 31 August 2013 (17 pages) |
8 January 2014 | Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr James Albert Reynolds on 8 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Mr William Joseph Barry on 8 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 March 2013 | Full accounts made up to 31 August 2012 (16 pages) |
5 March 2013 | Full accounts made up to 31 August 2012 (16 pages) |
10 January 2013 | Director's details changed for Mr William Joseph Barry on 22 June 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Director's details changed for Mr William Joseph Barry on 22 June 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (17 pages) |
28 February 2012 | Full accounts made up to 31 August 2011 (17 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (18 pages) |
24 February 2011 | Full accounts made up to 31 August 2010 (18 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
2 March 2010 | Full accounts made up to 31 August 2009 (18 pages) |
14 January 2010 | Director's details changed for Mr William Joseph Barry on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr William Joseph Barry on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
9 May 2008 | Full accounts made up to 31 August 2007 (19 pages) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page) |
31 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
4 April 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members
|
18 January 2007 | Return made up to 31/12/06; full list of members
|
11 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
11 January 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
16 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
16 February 2006 | Full accounts made up to 31 August 2005 (16 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: elman wall 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: elman wall 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
5 April 2005 | Full accounts made up to 31 August 2004 (16 pages) |
5 April 2005 | Full accounts made up to 31 August 2004 (16 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
19 March 2004 | Full accounts made up to 31 August 2003 (16 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
4 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
19 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Return made up to 31/12/01; full list of members
|
27 December 2001 | Return made up to 31/12/01; full list of members
|
21 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
21 March 2001 | Full accounts made up to 31 August 2000 (16 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 June 2000 | Return made up to 31/12/99; full list of members
|
20 June 2000 | Return made up to 31/12/99; full list of members
|
27 May 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
6 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (15 pages) |
4 April 2000 | Full accounts made up to 31 August 1999 (15 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
29 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
29 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
23 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
2 April 1996 | Full accounts made up to 31 August 1995 (15 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1989 | Declaration on reregistration from private to PLC (1 page) |
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|
6 April 1989 | Re-registration of Memorandum and Articles (10 pages) |
6 April 1989 | Application for reregistration from private to PLC (1 page) |
6 April 1989 | Re-registration of Memorandum and Articles (10 pages) |
6 April 1989 | Application for reregistration from private to PLC (1 page) |
6 April 1989 | Declaration on reregistration from private to PLC (1 page) |
6 April 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 1989 | Resolutions
|
6 April 1989 | Resolutions
|