Company NameFitzhardinge Estates Limited
DirectorsBrian Michael Fraiman and Annette Diane Fraiman
Company StatusActive
Company Number01720085
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Brian Michael Fraiman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(8 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameAnnette Diane Fraiman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(18 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address33 Chelwood House
15-25 Gloucester Square
London
W2 2SZ
Secretary NameMr Brian Michael Fraiman
NationalityBritish
StatusCurrent
Appointed01 November 2007(24 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Chelwood House
Gloucester Square
London
W2 2SZ
Director NameMr Richard James Sambruck
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beaconfields
Sevenoaks
Kent
TN13 2NH
Secretary NameMr Hugh Cuthbertson Hopkins
NationalityBritish
StatusResigned
Appointed02 March 1992(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 1992)
RoleCompany Director
Correspondence Address72 Thicket Road
Anerley
London
SE20 8DR
Secretary NameJohn Harold Smith
NationalityBritish
StatusResigned
Appointed20 July 1992(9 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address40 Springpark Drive
Beckenham
BR3 6QD
Director NameMr Ronald Frederick Price
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address33 Court Farm Road
Warlingham
Surrey
CR6 9BL
Secretary NameMargery Clelland
NationalityBritish
StatusResigned
Appointed26 July 1996(13 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address29 Weymouth Street
London
W1G 7DB

Location

Registered AddressFlat 33 Chelwood House
Gloucester Square
London
W2 2SZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

99 at £1Stokebrook LTD
99.00%
Ordinary
1 at £1Mr Brian Michael Fraiman
1.00%
Ordinary

Financials

Year2014
Net Worth£391,685
Cash£582,189
Current Liabilities£248,176

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 shortlands grove, shortlands, bromley kent title no sgl 513953 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1990Delivered on: 12 February 1990
Satisfied on: 11 March 1998
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: Now & from time to time placed on or used on or about any of the freehold or leasehold properties charged to the bank.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1989Delivered on: 13 November 1989
Satisfied on: 11 March 1998
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: Land to rear of 24, muirkirk road catford, l/b of lewisham title no sgl 364606.
Fully Satisfied
28 March 1989Delivered on: 13 April 1989
Satisfied on: 11 March 1998
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: 8 daneswood avenue catford, london borough of lewisham title no sgl 158084.
Fully Satisfied
25 February 2002Delivered on: 27 February 2002
Satisfied on: 14 August 2007
Persons entitled: Secunda Ag

Classification: 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: F/H property at 91 farleigh road and land at the rear of 87 and 89 farleigh road warlingham surrey.
Fully Satisfied
9 August 2000Delivered on: 11 August 2000
Satisfied on: 31 January 2002
Persons entitled: Secunda Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all monies arising as a result of the guarantee referred to in an agreement dated 8TH august 2000.
Particulars: F/H birchwood the drive ifold west sussex t/no.WSX223008 (part) and WSX216203 (part).
Fully Satisfied
15 November 1995Delivered on: 24 November 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of postponement made between lloyds bank PLC secunda A.G. nextbloom limited and the company
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 53 clapham common southside, lambeth l/b of lambeth t/no SGL481481.
Fully Satisfied
30 October 1995Delivered on: 18 November 1995
Satisfied on: 11 March 1998
Persons entitled: Secunda Ag

Classification: Legal charge
Secured details: £126,407.14 due from the company to the chargee pursuant to the supplemental agreement dated 30TH october 1995.
Particulars: F/H-property situate at the rear of 53 clapham common southside london SW4.
Fully Satisfied
30 October 1995Delivered on: 18 November 1995
Satisfied on: 11 March 1998
Persons entitled: Nextbloom LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 9(iii) of an agreement dated 6TH april 1995.
Particulars: F/H-property situate at the rear of 53 clapham common southside london SW4.
Fully Satisfied
21 July 1995Delivered on: 28 July 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 milbourne lane esher surrey t/no.SY399752 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1995Delivered on: 21 April 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-44 elmers end road penge S.E. 20. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 February 1989Delivered on: 2 March 1989
Satisfied on: 11 March 1998
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/H land at the rear of 132/134 london road, calne, wiltshire, (even numbers) as comprised in 2 conveyances dated 13-2-89.
Fully Satisfied
6 April 1995Delivered on: 19 April 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £235,000 on any account whatsoever.
Particulars: F/H-land at the rear of 53 clapham common southside london SW4 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1995Delivered on: 12 April 1995
Satisfied on: 11 March 1998
Persons entitled: Secunda Ag

Classification: Second mortgage
Secured details: £100,237 due from the company to the chargee under the terms of this second mortgage.
Particulars: Land at the rear of 53 clapham common southside london S.W.4.
Fully Satisfied
21 March 1995Delivered on: 29 March 1995
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
14 October 1994Delivered on: 24 October 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at the rear of 18 and 20 sanderstead court avenue surrey t/n-SY148170 and SY13035 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1994Delivered on: 13 August 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee not exceeding £10,000 on any account whatsoever.
Particulars: Plot 3 woodcote walk (to be k/a 3 chestnut close), 50-54 halfway street sidcup kent.
Fully Satisfied
17 June 1994Delivered on: 20 June 1994
Satisfied on: 11 March 1998
Persons entitled: Beechcroft Investments PLC

Classification: Mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land to the rear of 90 the avenue ealing l/b of ealing.
Fully Satisfied
17 June 1994Delivered on: 20 June 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the rear of 90 the avenue ealing london t/no ngl 589029 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1994Delivered on: 8 March 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 243 farleigh road warlingham surrey t/no SY75905 with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1994Delivered on: 8 March 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 245 farleigh road warlingham surrey t/no SY207810 with a fixtures and fittings thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1994Delivered on: 5 February 1994
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-66 hyde vale greenwich london S.E. 10 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 15 February 1989
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Unlimited revolving memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cape cottage, taymount rise, forest hill, london SE3 title no sgl 453160 inchmery gate, 87 bromley road, lewisham london SE6. Title no sgl 502655 66 the avenue,beckenham, kent title no sgl 500532. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1993Delivered on: 14 September 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-258A upland road east dulwich london SE22 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1993Delivered on: 28 August 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-68/70 hyde vale and land adjoining hyde vale greenwich london S.E.10. and assigns the goodwill of the busines (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1993Delivered on: 22 May 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being flat 2 melton house 50 anerley road and parking space 2 t/no SGL527110 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 May 1993Delivered on: 12 May 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rear of 7 hawthorne road bickley bromley l/b of bromley t/no K155417 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1993Delivered on: 7 April 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 23 chatterton road bromley kent t/no sgl 309887 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1993Delivered on: 24 March 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- l/h-27 the briars london road west kingsdown kent. T/n-K665656 together with all buidings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1993Delivered on: 24 March 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land at the rear of knightons hawthorne road bickley in the L.B. of bromley. T/n-SGL117501 together with all buildings and fixtures thereon and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1993Delivered on: 1 March 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-58B sutherland square london S.E. 17 t/n-SGL431722 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1993Delivered on: 17 February 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land at the rear of red house cottage hawthorn road bickley kent. T/n-SGL175636 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1993Delivered on: 17 February 1993
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-50-54 (even) halfway street sidcup kent. T/n-SGL529962 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 30 September 1988
Satisfied on: 11 March 1998
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: 2 kemerton road beckenham L.B. of bromley t/no sgl 195792.
Fully Satisfied
22 October 1992Delivered on: 23 October 1992
Satisfied on: 31 January 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-297A norwood rd, london SE24 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 October 1992Delivered on: 7 October 1992
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- land lying to the south east of church road upper norwood croydon. T/n-SGL517686 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1992Delivered on: 1 August 1992
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- west riding 1A blacksmiths hill sanderstead in the L.B. of croydon.
Fully Satisfied
16 March 1992Delivered on: 3 April 1992
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- st. Georges primary school annexe, pembroke road bromley london and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1992Delivered on: 6 February 1992
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 48 swallowdale & garage, selsdon, croydon t/n-SGL58757 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1991Delivered on: 28 January 1991
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 22 oldbury prior 132 london road calne wiltshire & mortgage debt secured thereon by a mortgage dated 19/12/90.
Fully Satisfied
15 January 1991Delivered on: 28 January 1991
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 3 muirkirk mews catford london borough of lewisham & mortgage debt secured thereon by mortgage dated 30/11/90.
Fully Satisfied
15 January 1991Delivered on: 28 January 1991
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 oldbury prior 132 london rd calne wiltshire & mortgage debt secured thereon by a mortgage dated 19/12/90.
Fully Satisfied
15 January 1991Delivered on: 21 January 1991
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no. 1 blacksmiths hill, sanderstead, surrey title no sy 48992 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1990Delivered on: 12 December 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 12, muirkirk mews, catford, l/b of lewisham and the mortgage debt secured thereon by a mortgage dated 17.8.90.
Fully Satisfied
15 September 1988Delivered on: 23 September 1988
Satisfied on: 11 March 1998
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: Land at the rear of 14-44 muirkirk road (even); 26 muirkirk road; land on west side of muirkirk road, land lying to the west of muirkirk road, london borough of lewisham title no S., 438472, sgl 299661, 37999 and sgl 279819.
Fully Satisfied
23 November 1990Delivered on: 12 December 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 8, oldbury prior, 132 london rd, calne, wiltshire and the mortgage debt secured thereon by a mortgage dated 12.10.90.
Fully Satisfied
23 November 1990Delivered on: 12 December 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 14, oldbury prior, 132 london road calne, wiltshire and the mortgage debt secured thereon by a mortgage dated 28/8/90.
Fully Satisfied
9 July 1990Delivered on: 19 July 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 15, muirkirk mews, catford l/b of lewisham and the mortgage debt secured thereon by a mortgage dated 29/6/90.
Fully Satisfied
23 March 1990Delivered on: 5 June 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 14, muirkirk mews, catford, L.B. of lewisham and the mortgage debt secured thereon by a mortgage dated 2/2/90.
Fully Satisfied
23 May 1990Delivered on: 5 June 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 muirkirk mews, catford, L.B. of lewisham and the mortgage debt secured thereon by a mortgage dated 30/3/90.
Fully Satisfied
23 May 1990Delivered on: 5 June 1990
Satisfied on: 11 March 1998
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 11 muirkirk mews catford, L.B. of lewisham and the mortgage debt secured thereon by a mortgage dated 20/12/89.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fitzgerald place, 66 the aenue beckenham, kent title no sgl 538447 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1990Delivered on: 29 May 1990
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fitzwilliam heights, taymount rise, forest hill london SE23 title no sgl 453160 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1990Delivered on: 21 May 1990
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 8, 49 manor mount forest hill, london SE23 title no sgl 470649 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 May 1990Delivered on: 4 May 1990
Satisfied on: 11 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1 blacksmiths hill, sanderstead, surrey title no sy 48992 assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 March 1987Delivered on: 19 March 1987
Satisfied on: 11 March 1998
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/H site at rear of 16 page heath lane, L.B. of bromley title no sgl 479254.
Fully Satisfied

Filing History

5 March 2021Register inspection address has been changed from 75 Wells Street London W1T 3QH England to 75 Wells Street London W1T 3QH (1 page)
5 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
5 March 2021Register inspection address has been changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 75 Wells Street London W1T 3QH (1 page)
5 March 2021Register(s) moved to registered office address 75 Wells Street London W1T 3QH (1 page)
15 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
20 July 2020Amended micro company accounts made up to 31 January 2019 (4 pages)
5 March 2020Registered office address changed from 10-12 Ely Place London EC1N 6RY England to 75 Wells Street London W1T 3QH on 5 March 2020 (1 page)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 January 2019 (4 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
17 October 2018Registered office address changed from 22 Welbeck Street London W1G 8EF to 10-12 Ely Place London EC1N 6RY on 17 October 2018 (1 page)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
6 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
6 March 2013Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
1 April 2009Return made up to 02/03/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / brian fraiman / 01/03/2008 (1 page)
2 April 2008Return made up to 02/03/08; full list of members (5 pages)
2 April 2008Director's change of particulars / brian fraiman / 01/03/2008 (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
18 December 2007New secretary appointed (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
5 April 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
  • 363(288) ‐ Secretary resigned
(7 pages)
5 April 2007Return made up to 02/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/04/07
  • 363(288) ‐ Secretary resigned
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 March 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 April 2003Return made up to 02/03/03; full list of members (7 pages)
4 April 2003Return made up to 02/03/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
25 March 2002Return made up to 02/03/02; full list of members (7 pages)
25 March 2002Return made up to 02/03/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
31 January 2002New director appointed (2 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Director resigned (1 page)
31 January 2002New director appointed (2 pages)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Declaration of satisfaction of mortgage/charge (1 page)
31 January 2002Director resigned (1 page)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
23 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/01
(7 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H oed (1 page)
4 August 2000Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H oed (1 page)
8 March 2000Return made up to 02/03/00; full list of members (7 pages)
8 March 2000Return made up to 02/03/00; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 March 1999Return made up to 02/03/99; no change of members (4 pages)
10 March 1999Return made up to 02/03/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
8 July 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
8 July 1998Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (5 pages)
11 March 1998Return made up to 02/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (5 pages)
11 March 1998Return made up to 02/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1997Amended accounts made up to 30 September 1996 (14 pages)
30 September 1997Amended accounts made up to 30 September 1996 (14 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
1 August 1997Accounts for a medium company made up to 30 September 1996 (14 pages)
10 March 1997Return made up to 02/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1997Return made up to 02/03/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
25 July 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
25 July 1996Accounts for a medium company made up to 30 September 1995 (13 pages)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
20 March 1996Return made up to 02/03/96; no change of members (4 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
28 July 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (6 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
19 April 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Return made up to 02/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)