Company NameGainhold Limited
DirectorsEliasz Englander and Baila Rochel Englander
Company StatusActive
Company Number01712067
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Baila Rochel Englander
NationalityBritish
StatusCurrent
Appointed22 March 1996(12 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Baila Rochel Englander
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(38 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(9 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 02 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leweston Place
London
N16 6RH
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(9 years, 5 months after company formation)
Appointment Duration28 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed14 September 1992(9 years, 5 months after company formation)
Appointment Duration28 years (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Baila Rochel Englander
50.00%
Ordinary
1 at £1Berish Englander
50.00%
Ordinary

Financials

Year2014
Turnover£2,274,108
Gross Profit£1,784,831
Net Worth£12,799,867
Cash£71
Current Liabilities£2,008,120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

5 October 1988Delivered on: 12 October 1988
Satisfied on: 21 June 2022
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 511/517 ringwood road ferndown bournemouth & 211 high road, ilford, essex, and 16 eign gate, hereford, hereford and worcester l/h and k/a 45 the parade, watford, hertfordshire (full details see doc 395 M29).
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 22 August 2022
Persons entitled: Svenska Handelsbanken

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts which are now or which may from time to time hereafter be standing to the credit of the mortgagors' account with the mortgagee and all interest thereon and all amounts deriving thereupon whether directly or indirectly.
Fully Satisfied
14 June 1988Delivered on: 21 June 1988
Satisfied on: 16 April 2003
Persons entitled: Charterhouse Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or grandprop limited and/or rural pride limited and/or multistates limited and/or pagecolt limited to the chargee under the terms of a facility letter dated 26.10.87 and this charge.
Particulars: F/H - 2, 8, 10 and 12 watling avenue 5, 6, 7 and 8 rosslyn mansions watling avenue burnt oak edgware middlesex title no ngl 597164 (see form 395 and attached sheets for full details).
Fully Satisfied
28 June 2006Delivered on: 19 July 2006
Satisfied on: 25 May 2013
Persons entitled: Bear, Stearns International Limited (The Security Trustee)

Classification: Subordination agreement
Secured details: All monies due or to become due from any obligor to a finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the company receives a payment or distribution in respect of any of the subordinated debt from an obligor or any other source other than as allowed under the subordination agreement or the company receives the proceeds of any enforcement of any security interest or guarantee or other assurance against financial loss for any subordinated debt the company must hold the amount received by it on trust for the secured parties and immediately pay it to the security trustee for application against the senior debt.
Fully Satisfied
18 December 1987Delivered on: 22 December 1987
Satisfied on: 23 May 2009
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 broad street, staple hill, bristol title av 143020 units R1, R2 and R3 northfleet industrial estate forming part of titles k 546868 and k 571212. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 6 January 1987
Satisfied on: 28 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold empire house 57 the broadway stratford newham title no ex 59687.
Fully Satisfied
11 October 2000Delivered on: 14 October 2000
Satisfied on: 28 January 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 12 avenue road darlaston birmingham title no.SF39002. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 October 2000Delivered on: 14 October 2000
Satisfied on: 20 January 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 2 rubery street & 24 castle street darlaston birmingham title no. WM279319. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies and liabilities due or to become due owing or incurred in any manner whatsoever on a full indemnity basis of better properties limited to the bank under any finance documents and of grandsoft limited under the hedging agreements (all as defined in the loan agreement dated 17TH september 1999.).
Particulars: 12 avenue road darlaston birmingham SF39002 and various other properties charged under the deed. See the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 300 & 302 upper richmond road and 17, 18, 20, 21, 23 and 24 jordan court, charlwood road t/no. Tgl 35253. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 60, 60A and 62 talbot road, blackpool t/no. La 708100. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 7 high street andover t/no. H 459019.. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 18 new road avenue, chatham t/no k 690876.. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 22-25 station road, portslade t/no. Esx 82332. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 23 May 2009
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 86 high street, gillingham t/no. K 200506. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 23 May 2009
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 54 wilbury way, hitchin t/no. Hd 297704.. see the mortgage charge document for full details.
Fully Satisfied
13 October 1999Delivered on: 21 October 1999
Satisfied on: 28 January 2005
Persons entitled: Bristol & West PLC

Classification: Commercial 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 300 & 302 upper richmond road and 17, 18, 20, 21, 23 and 24 jordan court charlwood road t/no. Tgl 35253, 18 new road avenue, chatham t/no. K690876 for details of further properties charged please refer to form 395. and all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
14 October 1999Delivered on: 21 October 1999
Satisfied on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 10 to 38A (even numbers) town street armley leeds t/no WYK501652. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 October 1999Delivered on: 21 October 1999
Satisfied on: 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 19 to 43 (odd) numbers town street and 3 to 5 (odd numbers) hall road armley leeds t/no WYK501651. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 October 1998Delivered on: 12 October 1998
Satisfied on: 16 April 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/a 2,8, 10 & 12 watling avenue and 5 to 8 rosslyn mansions burnt oak l/b of barnet t/no: ngl 597164 the goodwill of the business; all book debts and .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 January 1986Delivered on: 22 January 1986
Satisfied on: 23 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/29 streatham high road lambeth title no 215649.
Fully Satisfied
22 November 1995Delivered on: 7 December 1995
Satisfied on: 28 January 2005
Persons entitled: Northern Rock Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 November 1995Delivered on: 7 December 1995
Satisfied on: 28 January 2005
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19-43 (odd numbers) town street and 3-5 (odd numbers) hall road armley leeds t/no WYK501651 and all that f/h property k/a 10-38A (even numbers) town street armley leeds t/no WYK501652.
Fully Satisfied
4 January 1995Delivered on: 24 January 1995
Satisfied on: 28 January 2005
Persons entitled: Svenska Handelsbanken

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 braemar house 28 st leonards road eastbourne east sussex with all buildings fixtures and fittings fixed plant and machinery by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1995Delivered on: 24 January 1995
Satisfied on: 22 August 2022
Persons entitled: Svenska Handelsbanken

Classification: Deed of memorandum
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All present and future indebtedness of the company on any current advance loan or other account whatsoever. A group amortisation deposit account no.33524003. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 10 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 1). the f/h property k/a 526,526A and 526C hagley road west quinton sandwell west midlands 2). f/h property k/a 116 collier row road romford essex and all the right title and interest of the chargor in and to the rents and all other monetary debts. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge the whole of the undertaking property rights and assets both present and future and wheresoever situate of the chargor.
Fully Satisfied
15 February 1994Delivered on: 1 March 1994
Satisfied on: 20 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Braemar house 28 st leonards road eastbourne east sussex t/no eb 5390.
Fully Satisfied
25 May 1993Delivered on: 27 May 1993
Satisfied on: 28 January 2005
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Properties k/a 7 high street andover t/no hp 459019 60/62 talbot road blackpool t/no la 780100. see the mortgage charge document for full details.
Fully Satisfied
8 February 1993Delivered on: 16 February 1993
Satisfied on: 7 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 high street, andover, hampshire.
Fully Satisfied
17 July 1992Delivered on: 23 July 1992
Satisfied on: 23 May 2009
Persons entitled: Bristol and West Building Society and/or Any Receiver

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of or by virtue of the offer letter (as defined).
Particulars: 54 wilbury way, hitchin, hertfordshire fixed and floating charge over all the all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 March 1992Delivered on: 2 April 1992
Satisfied on: 28 January 2005
Persons entitled: Bristol & West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 new road, chatham, kent, 300/302 upper richmond road and 17/18/21/22/23 & 24 jordan court, charlwood road, putney, london, SW15 and 22/25 station road, portslade, east sussex (for full details of charge see form 395 and attached schedule). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1991Delivered on: 14 November 1991
Satisfied on: 23 May 2009
Persons entitled: North of England Building Society

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 k/a 10-39A (even) town street, armley leeds (for full details see 395 and cont'd sheets).
Fully Satisfied
29 October 1991Delivered on: 31 October 1991
Satisfied on: 23 May 2009
Persons entitled: North of England Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Each and every part of the undertaking with the payment and discharge of the liabilities to the intent that the charge hereby created shall be a floating charge ranking in point of security after all securities now or at any time hereafter substituting over the undertaking orany part thereof.
Fully Satisfied
4 March 1991Delivered on: 19 March 1991
Satisfied on: 16 April 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Legal charge
Secured details: £397,000 and all other monies due or to become due from the company, to the chargee, under the terms of the charge.
Particulars: F/H - units Q1, Q2, Q3, Q4 and Q5 northfleet industrial estate, northfleet, kent t/n - K698272 f/h - 39 broad street, seaford east suffolk t/n - esk 174507.
Fully Satisfied
4 January 1991Delivered on: 9 January 1991
Satisfied on: 16 April 2003
Persons entitled: Bradford & Birgley Society

Classification: Legal charge
Secured details: £1,930,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: F/H land and premises k/a units A3, A4, C3, C4, C6, E2, and E3 northfleet industrial estate, northfleet kent. F/h - land 18 & 20 powis street woolwich in the L.B. of greenwich l/h - 18 and 20 powis street woolwich in L.b of greenwich.
Fully Satisfied
9 April 1990Delivered on: 20 April 1990
Satisfied on: 7 January 1995
Persons entitled: Standing Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over f/h proprty k/a braemar house st leonards road eastbourne east sussex title no eb 5390 (please see 395 m 402 for details).
Fully Satisfied
9 April 1990Delivered on: 20 April 1990
Satisfied on: 7 January 1995
Persons entitled: Skandia Financial Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 June 1989Delivered on: 12 July 1989
Satisfied on: 7 January 1995
Persons entitled: State Bank of South Australia

Classification: Memorandum of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of the companies account with the bank and all interest thereon and all amounts deriving therefrom.
Fully Satisfied
23 June 1989Delivered on: 4 July 1989
Satisfied on: 7 January 1995
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 25 church street in the l b of croydon title no sgl 245826 f/h - 116 collier row road collier row in the l b of havering title no egl 221141 f/h -526 hagley road west quinton, sandwell, west midlands. 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
10 June 1983Delivered on: 17 June 1983
Satisfied on: 28 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 57-75 st anselm road, billy mill, north shields tyne & wear title no - ty 124814.
Fully Satisfied
4 November 2022Delivered on: 8 November 2022
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The land charged by the chargor included the land and buildings known as cricketers parade, broadwater st west, worthing, registered at the land registry with title number WSX187735. For more details please refer to the instrument.
Outstanding
21 July 2017Delivered on: 24 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The land charged by the chargor included 116 collier row road, romford, RM5 2BB with title number EGL221141 for more details of land charged please refer to the charging instrument.
Outstanding
30 March 2017Delivered on: 7 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Assignment of rental income in respect of the property known as 45 wrexham avenue, 54 coronation avenue, 11,13 and 17 lincoln avenue, walsall registered at the land registry with title number WM416698.
Outstanding
30 March 2017Delivered on: 5 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The property known as 45 wrexham avenue, 54 coronation avenue, 11, 13 and 17 lincoln avenue registered at the land registry with title number WM416698. Please see part c of the attached debenture for further details.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Leasehold land known as 16 powis street london title number SGL241700.
Outstanding
21 June 2013Delivered on: 25 June 2013
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 6/6A & mandeville road northolt middlesex t/no NGL529501 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details.
Outstanding
6 March 2008Delivered on: 26 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 116 collier row road, romford, essex t/no EGL221141. And f/h property k/a 526 hagley road west, quinton, birmingham t/no WM327996. The benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnitites see image for full details.
Outstanding
9 December 2004Delivered on: 17 December 2004
Persons entitled: Svenska Hamdelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 86 high street, gillingham, kent t/no K200506; all that l/h property k/a wilbury way, hitchin, hertfordshire t/no HD297704; all that f/h land k/a units R1, R2 and R3 northfleet industrial estate, northfleet and land on the south side of lower road, northfleet t/no K632362 and K659736 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
14 October 2004Delivered on: 1 November 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a central house 101-115 high street southend on sea together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
14 October 2004Delivered on: 23 October 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of central house high street southend. See the mortgage charge document for full details.
Outstanding
3 October 2003Delivered on: 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 10-38A town street, armley leeds t/no WYK501652. 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 October 2003Delivered on: 11 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 19-29 town street, armley, leeds t/no WYK501651. 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
12 September 2003Delivered on: 1 October 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
12 September 2003Delivered on: 1 October 2003
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.
Outstanding
30 March 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10/20 well hall road eltham london T.n 340039, 340040, 334226, 336504, 336505 and 337732, 6/6A and 12 mandeville road northolt middx t/n NGL529501 (for full details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 January 2001Delivered on: 10 January 2001
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge and the finance documents.
Particulars: The property known as 18 to 20 powis street london SE18 title number SGL489162. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 54 coronation avenue and 13 lincoln avenue walsall west midlands title no WM416698. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 80 & 83 richards street darlaston birmingham title no. SF38999. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

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. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 December 1986Delivered on: 5 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 10/20 (even) well hall road eltham greenwich london title nos 334226 336504, 337732, 336505, 340039, 340040.
Outstanding
16 March 1998Delivered on: 26 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charges and the facility agreement.
Particulars: The benefit of all rents profits income fees and other sums. See the mortgage charge document for full details.
Outstanding
16 March 1998Delivered on: 26 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment relating to hedging agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement.
Particulars: Charges the agreement and the benefit of the same and the premises comprised therein with the payment or discharge of all monies and liabilities (as defined). See the mortgage charge document for full details.
Outstanding
30 July 1996Delivered on: 5 August 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Outstanding
8 July 1985Delivered on: 17 July 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, 6A, 12, 12A manderville road northolt, london title no. Ngl 529501.
Outstanding

Filing History

16 October 2023Satisfaction of charge 31 in full (1 page)
16 October 2023Satisfaction of charge 30 in full (1 page)
16 October 2023Satisfaction of charge 017120670065 in full (1 page)
16 October 2023Satisfaction of charge 63 in full (2 pages)
16 October 2023Satisfaction of charge 49 in full (2 pages)
16 October 2023Satisfaction of charge 62 in full (2 pages)
16 October 2023Satisfaction of charge 29 in full (1 page)
16 October 2023Satisfaction of charge 50 in full (2 pages)
16 October 2023Satisfaction of charge 4 in full (1 page)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
20 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
6 January 2023Satisfaction of charge 2 in full (1 page)
8 November 2022Registration of charge 017120670069, created on 4 November 2022 (54 pages)
28 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
9 September 2022Satisfaction of charge 61 in full (1 page)
26 August 2022Satisfaction of charge 54 in full (2 pages)
26 August 2022Satisfaction of charge 52 in full (1 page)
26 August 2022Satisfaction of charge 57 in full (1 page)
26 August 2022Satisfaction of charge 59 in full (1 page)
22 August 2022Satisfaction of charge 58 in full (1 page)
22 August 2022Satisfaction of charge 8 in full (1 page)
22 August 2022Satisfaction of charge 53 in full (2 pages)
22 August 2022Satisfaction of charge 25 in full (1 page)
21 June 2022Satisfaction of charge 017120670064 in full (1 page)
21 June 2022Satisfaction of charge 51 in full (1 page)
21 June 2022Satisfaction of charge 9 in full (1 page)
23 February 2022Appointment of Mrs Baila Rochel Englander as a director on 31 January 2022 (2 pages)
9 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
15 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
20 December 2020Accounts for a small company made up to 31 March 2020 (18 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 2
(3 pages)
26 March 2019Statement by Directors (1 page)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
26 March 2019Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 06/03/2019
(1 page)
6 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
3 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (18 pages)
30 August 2017Notification of Baila Rochel Englander as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Notification of Baila Rochel Englander as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
24 July 2017Registration of charge 017120670068, created on 21 July 2017 (41 pages)
24 July 2017Registration of charge 017120670068, created on 21 July 2017 (41 pages)
7 April 2017Registration of charge 017120670067, created on 30 March 2017 (20 pages)
7 April 2017Registration of charge 017120670067, created on 30 March 2017 (20 pages)
5 April 2017Registration of charge 017120670066, created on 30 March 2017 (30 pages)
5 April 2017Registration of charge 017120670066, created on 30 March 2017 (30 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
21 December 2016Full accounts made up to 31 March 2016 (16 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(7 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 December 2015Full accounts made up to 31 March 2015 (19 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
24 April 2015Registration of charge 017120670065, created on 22 April 2015 (14 pages)
24 April 2015Registration of charge 017120670065, created on 22 April 2015 (14 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
5 January 2015Full accounts made up to 31 March 2014 (19 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
25 June 2013Registration of charge 017120670064 (131 pages)
25 June 2013Registration of charge 017120670064 (131 pages)
25 May 2013Satisfaction of charge 60 in full (4 pages)
25 May 2013Satisfaction of charge 60 in full (4 pages)
15 February 2013Full accounts made up to 31 March 2012 (15 pages)
15 February 2013Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 October 2012Termination of appointment of Berish Englander as a director (1 page)
16 October 2012Termination of appointment of Berish Englander as a director (1 page)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
28 February 2012Full accounts made up to 31 March 2011 (14 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 63 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 63 (15 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
11 November 2010Full accounts made up to 31 March 2010 (16 pages)
11 November 2010Full accounts made up to 31 March 2010 (16 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
26 October 2009Full accounts made up to 31 March 2009 (15 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 62 (5 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
3 March 2009Full accounts made up to 31 March 2008 (15 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
16 September 2008Return made up to 14/09/08; full list of members (4 pages)
21 April 2008Full accounts made up to 31 March 2007 (16 pages)
21 April 2008Full accounts made up to 31 March 2007 (16 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 61 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 61 (6 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
11 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 April 2007Full accounts made up to 31 March 2006 (16 pages)
10 April 2007Full accounts made up to 31 March 2006 (16 pages)
8 November 2006Return made up to 14/09/06; full list of members (3 pages)
8 November 2006Return made up to 14/09/06; full list of members (3 pages)
19 July 2006Particulars of mortgage/charge (11 pages)
19 July 2006Particulars of mortgage/charge (11 pages)
13 July 2006Resolutions
  • RES13 ‐ Loan agreement 27/06/06
(3 pages)
13 July 2006Resolutions
  • RES13 ‐ Loan agreement 27/06/06
(3 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (11 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (11 pages)
3 November 2005Return made up to 14/09/05; full list of members (3 pages)
3 November 2005Return made up to 14/09/05; full list of members (3 pages)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
4 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (11 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
28 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
1 November 2004Particulars of mortgage/charge (4 pages)
1 November 2004Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (11 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (12 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (12 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
25 September 2002Return made up to 14/09/02; full list of members (7 pages)
25 September 2002Return made up to 14/09/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (11 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (11 pages)
25 September 2001Return made up to 14/09/01; full list of members (7 pages)
25 September 2001Return made up to 14/09/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (11 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (11 pages)
10 January 2001Particulars of mortgage/charge (9 pages)
10 January 2001Particulars of mortgage/charge (9 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
19 April 2000Accounts for a small company made up to 31 March 1999 (10 pages)
19 April 2000Accounts for a small company made up to 31 March 1999 (10 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (7 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (4 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
16 September 1999Return made up to 14/09/99; full list of members (11 pages)
16 September 1999Return made up to 14/09/99; full list of members (11 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (11 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (11 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
25 September 1998Return made up to 14/09/98; full list of members (13 pages)
25 September 1998Return made up to 14/09/98; full list of members (13 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (10 pages)
26 March 1998Particulars of mortgage/charge (6 pages)
26 March 1998Particulars of mortgage/charge (7 pages)
26 March 1998Particulars of mortgage/charge (6 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (10 pages)
18 September 1996Return made up to 14/09/96; full list of members (12 pages)
18 September 1996Return made up to 14/09/96; full list of members (12 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
1 April 1996New secretary appointed (2 pages)
1 April 1996New secretary appointed (2 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
7 December 1995Particulars of mortgage/charge (6 pages)
19 September 1995Return made up to 14/09/95; full list of members (20 pages)
19 September 1995Return made up to 14/09/95; full list of members (20 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
19 April 1995Accounts for a small company made up to 31 March 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
14 November 1991Particulars of mortgage/charge (5 pages)
14 November 1991Particulars of mortgage/charge (5 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
19 March 1991Particulars of mortgage/charge (3 pages)
11 August 1988Memorandum and Articles of Association (9 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 August 1988Memorandum and Articles of Association (9 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 April 1983Certificate of incorporation (1 page)
5 April 1983Certificate of incorporation (1 page)