London
E5 9AR
Secretary Name | Mrs Baila Rochel Englander |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1996(12 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mrs Baila Rochel Englander |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Berish Englander |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Leweston Place London N16 6RH |
Director Name | Mrs Sarah Englander |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Secretary Name | Mrs Sarah Englander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(9 years, 5 months after company formation) |
Appointment Duration | 28 years (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Clapton Common London E5 9AR |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Baila Rochel Englander 50.00% Ordinary |
---|---|
1 at £1 | Berish Englander 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,274,108 |
Gross Profit | £1,784,831 |
Net Worth | £12,799,867 |
Cash | £71 |
Current Liabilities | £2,008,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 March |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
5 October 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1986 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1985 | Delivered 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 |
16 October 2023 | Satisfaction of charge 31 in full (1 page) |
---|---|
16 October 2023 | Satisfaction of charge 30 in full (1 page) |
16 October 2023 | Satisfaction of charge 017120670065 in full (1 page) |
16 October 2023 | Satisfaction of charge 63 in full (2 pages) |
16 October 2023 | Satisfaction of charge 49 in full (2 pages) |
16 October 2023 | Satisfaction of charge 62 in full (2 pages) |
16 October 2023 | Satisfaction of charge 29 in full (1 page) |
16 October 2023 | Satisfaction of charge 50 in full (2 pages) |
16 October 2023 | Satisfaction of charge 4 in full (1 page) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
20 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
6 January 2023 | Satisfaction of charge 2 in full (1 page) |
8 November 2022 | Registration of charge 017120670069, created on 4 November 2022 (54 pages) |
28 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
9 September 2022 | Satisfaction of charge 61 in full (1 page) |
26 August 2022 | Satisfaction of charge 54 in full (2 pages) |
26 August 2022 | Satisfaction of charge 52 in full (1 page) |
26 August 2022 | Satisfaction of charge 57 in full (1 page) |
26 August 2022 | Satisfaction of charge 59 in full (1 page) |
22 August 2022 | Satisfaction of charge 58 in full (1 page) |
22 August 2022 | Satisfaction of charge 8 in full (1 page) |
22 August 2022 | Satisfaction of charge 53 in full (2 pages) |
22 August 2022 | Satisfaction of charge 25 in full (1 page) |
21 June 2022 | Satisfaction of charge 017120670064 in full (1 page) |
21 June 2022 | Satisfaction of charge 51 in full (1 page) |
21 June 2022 | Satisfaction of charge 9 in full (1 page) |
23 February 2022 | Appointment of Mrs Baila Rochel Englander as a director on 31 January 2022 (2 pages) |
9 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
15 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
20 December 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
10 November 2020 | Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page) |
10 November 2020 | Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page) |
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
3 April 2019 | Statement of capital on 3 April 2019
|
26 March 2019 | Statement by Directors (1 page) |
26 March 2019 | Solvency Statement dated 06/03/19 (1 page) |
26 March 2019 | Resolutions
|
6 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
3 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
30 August 2017 | Notification of Baila Rochel Englander as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Baila Rochel Englander as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Registration of charge 017120670068, created on 21 July 2017 (41 pages) |
24 July 2017 | Registration of charge 017120670068, created on 21 July 2017 (41 pages) |
7 April 2017 | Registration of charge 017120670067, created on 30 March 2017 (20 pages) |
7 April 2017 | Registration of charge 017120670067, created on 30 March 2017 (20 pages) |
5 April 2017 | Registration of charge 017120670066, created on 30 March 2017 (30 pages) |
5 April 2017 | Registration of charge 017120670066, created on 30 March 2017 (30 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 April 2015 | Registration of charge 017120670065, created on 22 April 2015 (14 pages) |
24 April 2015 | Registration of charge 017120670065, created on 22 April 2015 (14 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
4 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 June 2013 | Registration of charge 017120670064 (131 pages) |
25 June 2013 | Registration of charge 017120670064 (131 pages) |
25 May 2013 | Satisfaction of charge 60 in full (4 pages) |
25 May 2013 | Satisfaction of charge 60 in full (4 pages) |
15 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
15 February 2013 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Termination of appointment of Berish Englander as a director (1 page) |
16 October 2012 | Termination of appointment of Berish Englander as a director (1 page) |
16 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
17 May 2012 | Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
28 February 2012 | Full accounts made up to 31 March 2011 (14 pages) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
24 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 63 (15 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 63 (15 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 April 2008 | Full accounts made up to 31 March 2007 (16 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 61 (6 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
10 April 2007 | Full accounts made up to 31 March 2006 (16 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
8 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 July 2006 | Particulars of mortgage/charge (11 pages) |
19 July 2006 | Particulars of mortgage/charge (11 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
5 April 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (11 pages) |
3 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
3 November 2005 | Return made up to 14/09/05; full list of members (3 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
17 December 2004 | Particulars of mortgage/charge (6 pages) |
1 November 2004 | Particulars of mortgage/charge (4 pages) |
1 November 2004 | Particulars of mortgage/charge (4 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
23 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (11 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
11 October 2003 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
11 April 2003 | Particulars of mortgage/charge (12 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (12 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (12 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
25 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (11 pages) |
25 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (11 pages) |
10 January 2001 | Particulars of mortgage/charge (9 pages) |
10 January 2001 | Particulars of mortgage/charge (9 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (7 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (4 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
16 September 1999 | Return made up to 14/09/99; full list of members (11 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
31 March 1999 | Accounts for a small company made up to 31 March 1998 (11 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (13 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (13 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
26 March 1998 | Particulars of mortgage/charge (6 pages) |
26 March 1998 | Particulars of mortgage/charge (7 pages) |
26 March 1998 | Particulars of mortgage/charge (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (12 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (12 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | New secretary appointed (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Resolutions
|
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
7 December 1995 | Particulars of mortgage/charge (6 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (20 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (20 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
19 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
14 November 1991 | Particulars of mortgage/charge (5 pages) |
14 November 1991 | Particulars of mortgage/charge (5 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
11 August 1988 | Memorandum and Articles of Association (9 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Memorandum and Articles of Association (9 pages) |
11 August 1988 | Resolutions
|
5 April 1983 | Certificate of incorporation (1 page) |
5 April 1983 | Certificate of incorporation (1 page) |