Company NameFleetwood Developments Limited
DirectorRoger Frederick Kilby
Company StatusActive
Company Number01724339
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Roger Frederick Kilby
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleProperty Development/Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameMaureen Elizabeth Stopher
NationalityBritish
StatusCurrent
Appointed09 July 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGround Floor Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Telephone020 89468070
Telephone regionLondon

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Mr Roger Frederick Kilby
99.95%
Ordinary
1 at £1Maureen Elizabeth Stopher
0.05%
Ordinary

Financials

Year2014
Net Worth£17,740,977
Cash£539,384
Current Liabilities£1,293,952

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

16 September 1992Delivered on: 23 September 1992
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112A coombe lane raynes park london borough of merton title number TGL74949 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1990Delivered on: 5 October 1990
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 ridgway london SW19 title no:- sy 210929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1988Delivered on: 8 December 1988
Satisfied on: 1 April 1999
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 grosvenor hill, wimbledon village, london borough of merton title no sy 153350.
Fully Satisfied
20 January 1988Delivered on: 27 January 1988
Satisfied on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 grosvenor hill wimbledon t/n sy 153350 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1986Delivered on: 3 November 1986
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 lingfield road london SW19 t/n sy 210309 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 2010Delivered on: 9 April 2010
Satisfied on: 8 June 2013
Persons entitled: Malcolm Robert Gee

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: 19 leopold avenue, wimbledon, london.
Fully Satisfied
19 June 2009Delivered on: 23 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 18 and 20 ridgway london t/n SY166751, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2009Delivered on: 23 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 12 and 16 ridgway and ridgway mews garages wimbledon london and land to the south of homefield road london t/n's SGL274422 and SGL705363, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 June 2009Delivered on: 23 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 10 & 11 bellevue road london t/n LN240739, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 2009Delivered on: 11 June 2009
Satisfied on: 15 June 2013
Persons entitled: National Westminster 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: 28 leopold road wimbledon t/no. SY44211 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
9 June 2009Delivered on: 11 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 191 garratt lane london t/no. LN128177 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
9 June 2009Delivered on: 11 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 112 arthur road wimbledon park t/no. SY90876 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Fully Satisfied
10 June 2009Delivered on: 12 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 9 and 9A high street ewell t/n SY631735 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Fully Satisfied
10 June 2009Delivered on: 12 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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 ewell t/n SY122760 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Fully Satisfied
9 June 2009Delivered on: 11 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 61 revelstoke road t/no SY281019 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 1986Delivered on: 23 October 1986
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beverley lodge 177 coombe lane west coombe hill, kingston surrey t/n sgl 402532 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 2009Delivered on: 11 June 2009
Satisfied on: 8 June 2013
Persons entitled: National Westminster 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: 121 revelstoke road t/no TGL102062 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 November 2006Delivered on: 28 November 2006
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: Overcombe devon road salcombe devon t/n dn 311385. 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
27 June 2005Delivered on: 28 June 2005
Satisfied on: 19 May 2009
Persons entitled: Parkes Incorporated Limited

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: The f/h land and buildings known as 6 bolt court and part of 17 johnson's court london t/n NGL148231, together with buildings, goodwill, insurances,. See the mortgage charge document for full details.
Fully Satisfied
9 June 2005Delivered on: 11 June 2005
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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 being belvedere avenue wimbledon london t/n SY162234. 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
18 May 2005Delivered on: 6 June 2005
Satisfied on: 19 May 2009
Persons entitled: Parkes Incorporated Limited

Classification: Legal mortgage
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 land and buildings k/a 6 bolt court and part of 17 johnson's court london t/n NGL148231 together with all buildings and fixtures (including trade fixtures) all the present and future goodwill the proceeds of any insurance. See the mortgage charge document for full details.
Fully Satisfied
24 February 2005Delivered on: 25 February 2005
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: Tattenham corner stables epsom downs surrey. 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
16 February 2005Delivered on: 19 February 2005
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: The land k/a "moulthaven" moult hill, salcombe, t/no DN136860. 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
15 July 2004Delivered on: 28 July 2004
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: Monkston point devon road salcombe devon t/no DN199224. 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
29 September 2003Delivered on: 30 September 2003
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: 9 and 9A high street ewell surrey epsom and ewell t/n SY631735. 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
31 July 1984Delivered on: 9 August 1984
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, tabor grove, wimbledon london SW19, london borough of merton and/or the proceeds of sale thereof t/n sgl 395799. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 2003Delivered on: 14 August 2003
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: The property known as 6 bolt court and part 17 johnsons court london EC4A 3DQ t/n 148231. 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
7 May 2003Delivered on: 10 May 2003
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: 14 ridgeway wimbledon london t/n SY315206. 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 May 2002Delivered on: 22 May 2002
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: 57 and 57A high street merton title number SY199499. 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 May 2002Delivered on: 22 May 2002
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: 67 victoria road surbiton kingston upon thames title number SY117640. 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
10 May 2002Delivered on: 16 May 2002
Satisfied on: 19 May 2009
Persons entitled: National Westminster 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: 57 and 57A high street merton t/n SY199499. 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
23 July 1999Delivered on: 3 August 1999
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68, 68A & 70 arthur road wimbledon london SW19-SY179584 & SGL263188. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 1999Delivered on: 9 February 1999
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 83 arthur road wimbledon london SW19; t/no SY316962. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 1998Delivered on: 8 October 1998
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 38 ridgway wimbledon london t/n SY110191. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 1998Delivered on: 8 October 1998
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a seymour mews cheam road ewell london t/n SY673274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 1998Delivered on: 8 October 1998
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 the grange wimbledon london borough of merton t/n SY255811. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 November 1983Delivered on: 29 November 1983
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 28 high street hungerford berkshire part of title no bk 23130 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1998Delivered on: 8 July 1998
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 the downs wimbledon l/b of merton (also k/a land on the north east side of the downs) t/no: SY183638. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1997Delivered on: 14 May 1997
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 68 church road wimbledon l/b of merton t/no SY171637 and the proceeds of sale thereof with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1997Delivered on: 8 May 1997
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 27 calonne road wimbledon common london borough of merton t/no.SGL271977 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 1997Delivered on: 4 April 1997
Satisfied on: 9 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
7 September 1995Delivered on: 13 September 1995
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on loan account numbered 0358801804 provided that the total amount recoverable hereunder shall not exceed the sum of £1,740,000.
Particulars: The f/h property k/as land adjoining richmond bridge moorings willoughby road east twickenham london borough of richmond.t/no.TGL109949 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 September 1995Delivered on: 13 September 1995
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 September 1995Delivered on: 13 September 1995
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north side of coppice close raynes park and land on the west side of grand drive raynes park london borough of merton t/n SGL521657 and TGL102016 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 September 1995Delivered on: 13 September 1995
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 31 parkwood road and 50 alexandra road surrey t/no SGL8631 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 April 1995Delivered on: 19 April 1995
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjoining richmond bridge moorings willoughby road east twickenham l/b of richmond t/no MX147584 and SGL117107 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 January 1993Delivered on: 19 January 1993
Satisfied on: 19 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 179 coombe lane west raynes park london part t/n sgl 402532 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1983Delivered on: 29 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high street hungerford berkshire title no. Bk 209466 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 2019Delivered on: 12 November 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 59-61 high street, hampton wick, kingston upon thames, KT1 4DG and registered at hm land registry under title number SGL48111.
Outstanding
1 October 2018Delivered on: 1 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 72 and 74 abbott avenue, raynes park, london SW20 8SQ registered at hm land registry with title number SGL366299.
Outstanding
27 July 2018Delivered on: 27 July 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 391 durnsford road and 1A gordondale road, london and registered at the land registry under title number SY319432.
Outstanding
24 March 2017Delivered on: 24 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 97 munster road, fulham, london SW6 5RG, for more details please refer to the instrument.
Outstanding
14 August 2013Delivered on: 15 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 and 27A the grange, london t/no SGL176641. Notification of addition to or amendment of charge.
Outstanding
28 September 2012Delivered on: 2 October 2012
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: The white hart,383-385 king street, hammersmith, london, t/n LN57248 and t/n BGL72008; by way of fixed charge all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
24 May 2012Delivered on: 26 May 2012
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: The wheatsheaf public house 582 fulham road london t/no BGL5108 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
22 September 2011Delivered on: 27 September 2011
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: 1A st aubyns avenue, wimbledon, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 September 2011Delivered on: 27 September 2011
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: Brewery tap, 68-69 high street, wimbledon, london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 17 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 the south of homefield road, london t/n SGL705363, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 victoria road surbiton t/no SY117640 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 11 bellevue road london t/no LN240739 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 and 57A high street, wimbledon, london t/no SY199499 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 and 16 ridgway and ridgway mews garages, wimbledon, london t/no SGL274422 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ridgway wimbledon village london t/no SY315206 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
6 May 2011Delivered on: 10 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 and 20 ridgway london t/no SY166751 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
22 December 2010Delivered on: 23 December 2010
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: 81 home park road wimbledon london, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
18 January 2006Delivered on: 26 January 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: £322,500 due or to become due from the company to.
Particulars: 69 braemor avenue wimbledon greater london floating charge the undertaking property and assets of the company.
Outstanding

Filing History

14 December 2020Change of details for Mr Roger Kilby as a person with significant control on 6 April 2016 (2 pages)
31 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
28 November 2019Secretary's details changed for Maureen Elizabeth Stopher on 28 January 2019 (1 page)
28 November 2019Director's details changed for Mr Roger Frederick Kilby on 28 November 2019 (2 pages)
12 November 2019Registration of charge 017243390066, created on 11 November 2019 (15 pages)
12 August 2019Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page)
12 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 December 2018Director's details changed for Mr Roger Frederick Kilby on 1 October 2009 (2 pages)
1 October 2018Registration of charge 017243390065, created on 1 October 2018 (15 pages)
27 July 2018Registration of charge 017243390064, created on 27 July 2018 (15 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
25 July 2018Change of details for Mr Roger Kilby as a person with significant control on 1 January 2018 (2 pages)
25 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
24 July 2018Secretary's details changed for Maureen Elizabeth Stopher on 1 January 2018 (1 page)
24 July 2018Director's details changed for Mr Roger Frederick Kilby on 1 January 2018 (2 pages)
5 April 2018Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 5 April 2018 (1 page)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 July 2017Change of details for Mr Roger Kilby as a person with significant control on 10 July 2016 (2 pages)
12 July 2017Change of details for Mr Roger Kilby as a person with significant control on 10 July 2016 (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 March 2017Registration of charge 017243390063, created on 24 March 2017 (15 pages)
24 March 2017Registration of charge 017243390063, created on 24 March 2017 (15 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
4 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
4 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Accounts for a small company made up to 31 October 2014 (5 pages)
23 June 2015Accounts for a small company made up to 31 October 2014 (5 pages)
16 October 2014Registered office address changed from C/O C/O Beechams Llp 167 Fleet Street 3Rd Floor London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from C/O C/O Beechams Llp 167 Fleet Street 3Rd Floor London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(4 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,000
(4 pages)
9 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
9 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
15 August 2013Registration of charge 017243390062 (16 pages)
15 August 2013Registration of charge 017243390062 (16 pages)
15 June 2013Satisfaction of charge 45 in full (4 pages)
15 June 2013Satisfaction of charge 45 in full (4 pages)
14 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
14 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
8 June 2013Satisfaction of charge 43 in full (4 pages)
8 June 2013Satisfaction of charge 49 in full (4 pages)
8 June 2013Satisfaction of charge 47 in full (4 pages)
8 June 2013Satisfaction of charge 40 in full (4 pages)
8 June 2013Satisfaction of charge 48 in full (4 pages)
8 June 2013Satisfaction of charge 39 in full (4 pages)
8 June 2013Satisfaction of charge 44 in full (4 pages)
8 June 2013Satisfaction of charge 49 in full (4 pages)
8 June 2013Satisfaction of charge 41 in full (4 pages)
8 June 2013Satisfaction of charge 46 in full (4 pages)
8 June 2013Satisfaction of charge 46 in full (4 pages)
8 June 2013Satisfaction of charge 47 in full (4 pages)
8 June 2013Satisfaction of charge 48 in full (4 pages)
8 June 2013Satisfaction of charge 44 in full (4 pages)
8 June 2013Satisfaction of charge 41 in full (4 pages)
8 June 2013Satisfaction of charge 42 in full (4 pages)
8 June 2013Satisfaction of charge 43 in full (4 pages)
8 June 2013Satisfaction of charge 42 in full (4 pages)
8 June 2013Satisfaction of charge 40 in full (4 pages)
8 June 2013Satisfaction of charge 39 in full (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Roger Frederick Kilby on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Roger Frederick Kilby on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from Canisbay House 3 Southside Wimbledon Common London SW19 4TG United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Canisbay House 3 Southside Wimbledon Common London SW19 4TG United Kingdom on 10 August 2012 (1 page)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
13 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
13 April 2012Auditor's resignation (2 pages)
10 April 2012Registered office address changed from 151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 10 April 2012 (1 page)
27 September 2011Particulars of a mortgage or charge / charge no: 59 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 58 (5 pages)
26 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 57 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 54 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 56 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 53 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 52 (6 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 55 (6 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
22 September 2010Secion 519 aud res (1 page)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
27 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 July 2009Return made up to 09/07/09; full list of members (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 47 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 48 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 46 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 42 (5 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 41 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 45 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 43 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 44 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 40 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
6 August 2008Return made up to 09/07/08; no change of members (6 pages)
29 July 2008Accounts for a small company made up to 31 October 2007 (7 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
25 July 2007Return made up to 09/07/07; no change of members (6 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Accounts for a small company made up to 31 October 2005 (6 pages)
25 July 2006Return made up to 09/07/06; full list of members (6 pages)
26 January 2006Particulars of mortgage/charge (4 pages)
22 July 2005Return made up to 09/07/05; full list of members (6 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Particulars of mortgage/charge (5 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (6 pages)
2 August 2004Return made up to 09/07/04; full list of members (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
2 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 September 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
31 December 2002Full accounts made up to 31 October 2002 (14 pages)
8 November 2002Full accounts made up to 31 October 2001 (15 pages)
25 July 2002Return made up to 09/07/02; full list of members (6 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
27 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(6 pages)
22 June 2001Full accounts made up to 31 October 2000 (16 pages)
24 July 2000Return made up to 09/07/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
17 July 1998Return made up to 09/07/98; no change of members (5 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
30 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 July 1997Return made up to 09/07/97; full list of members (7 pages)
3 June 1997Full accounts made up to 31 October 1996 (13 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
15 September 1996Return made up to 09/07/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
20 December 1995Return made up to 09/07/95; no change of members (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
18 May 1983Incorporation (13 pages)