Gloucester Square
London
W2 2SZ
Director Name | Annette Diane Fraiman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 33 Chelwood House 15-25 Gloucester Square London W2 2SZ |
Secretary Name | Mr Brian Michael Fraiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chelwood House Gloucester Square London W2 2SZ |
Director Name | Mr Richard James Sambruck |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaconfields Sevenoaks Kent TN13 2NH |
Secretary Name | Mr Hugh Cuthbertson Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 72 Thicket Road Anerley London SE20 8DR |
Secretary Name | John Harold Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(9 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 40 Springpark Drive Beckenham BR3 6QD |
Director Name | Mr Ronald Frederick Price |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 January 2002) |
Role | Company Director |
Correspondence Address | 33 Court Farm Road Warlingham Surrey CR6 9BL |
Secretary Name | Margery Clelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 29 Weymouth Street London W1G 7DB |
Registered Address | Flat 33 Chelwood House Gloucester Square London W2 2SZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
99 at £1 | Stokebrook LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Brian Michael Fraiman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £391,685 |
Cash | £582,189 |
Current Liabilities | £248,176 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
1 May 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 |
5 March 2021 | Register inspection address has been changed from 75 Wells Street London W1T 3QH England to 75 Wells Street London W1T 3QH (1 page) |
---|---|
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
5 March 2021 | Register 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 2021 | Register(s) moved to registered office address 75 Wells Street London W1T 3QH (1 page) |
15 September 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
20 July 2020 | Amended micro company accounts made up to 31 January 2019 (4 pages) |
5 March 2020 | Registered 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 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
17 October 2018 | Registered 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 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
6 March 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ England (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / brian fraiman / 01/03/2008 (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (5 pages) |
2 April 2008 | Director's change of particulars / brian fraiman / 01/03/2008 (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Return made up to 02/03/07; full list of members
|
5 April 2007 | Return made up to 02/03/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
17 March 2005 | Return made up to 02/03/05; full list of members
|
17 March 2005 | Return made up to 02/03/05; full list of members
|
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Director resigned (1 page) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 March 2001 | Return made up to 02/03/01; full list of members
|
23 March 2001 | Return made up to 02/03/01; full list of members
|
2 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H oed (1 page) |
4 August 2000 | Registered office changed on 04/08/00 from: 5 fitzhardinge street london W1H oed (1 page) |
8 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
10 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
8 July 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
8 July 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
11 March 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members
|
11 March 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
11 March 1998 | Return made up to 02/03/98; full list of members
|
30 September 1997 | Amended accounts made up to 30 September 1996 (14 pages) |
30 September 1997 | Amended accounts made up to 30 September 1996 (14 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (14 pages) |
1 August 1997 | Accounts for a medium company made up to 30 September 1996 (14 pages) |
10 March 1997 | Return made up to 02/03/97; change of members
|
10 March 1997 | Return made up to 02/03/97; change of members
|
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
20 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
20 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
28 July 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
21 April 1995 | Particulars of mortgage/charge (6 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Particulars of mortgage/charge (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Return made up to 02/03/95; full list of members
|
15 March 1995 | Return made up to 02/03/95; full list of members
|