London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2003(19 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(39 years, 6 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Director Name | Duke Of Bedford Henry Robin Ian Russell |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | Woburn Abbey Woburn Beds MK17 9WA |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portobello Studios Haydens Place London W11 1LY |
Secretary Name | Andrew Ian Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(11 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 1 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(11 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(19 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76.5k at £0.1 | Compco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,850 |
Gross Profit | -£4,778 |
Net Worth | -£87,288,415 |
Cash | £3,189 |
Current Liabilities | £12,844,371 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (1 month from now) |
17 August 1987 | Delivered on: 27 August 1987 Satisfied on: 9 June 1995 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at & k/a 1/5 (inclusive) christopher place, chalton street, in the london borough of camden title no ngl 499584. Fully Satisfied |
---|---|
17 August 1987 | Delivered on: 27 August 1987 Satisfied on: 9 June 1995 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and k/a 55 cardiff street, aberdare in the county of mid glamorgan title no:- wa 323798. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1986 | Delivered on: 28 July 1986 Satisfied on: 29 January 1992 Persons entitled: Manufacturers Hanover Trust Company 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 premises situate at and k/a 1/9 (odd nos.) merrivale road halewood merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1986 | Delivered on: 24 July 1986 Satisfied on: 29 January 1992 Persons entitled: Hill Samuel & Co. LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ziemet international limited to the chargee on any account whatsoever. Particulars: F/H property situate at and k/a 250, city road, cardiff. T/n:- wa 280567. together with any fixed plant and other fixtures. And stocks of buildings materials now or from time to time placed on or used in or about the said property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1986 | Delivered on: 15 July 1986 Satisfied on: 29 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fireflux limited to the chargee on any account whatsoever. Particulars: Nos 1, 2, 4, 5, 7, 8, 10, and 11 rathbone close, keresley ends, coventry. West midlands and 3, 6, 9 and 12 rathbone close aforesaid and 6 garages all wich said property is comprised in a conveyance dated 24/6/86. Fully Satisfied |
20 October 2003 | Delivered on: 3 November 2003 Satisfied on: 4 September 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares (being 1000 ordinary shares in chelsea harbour estates limited together with any other shares in chelsea harbour finance one limited) by way of a first fixed charge and all the related rights.. See the mortgage charge document for full details. Fully Satisfied |
27 September 2002 | Delivered on: 1 October 2002 Satisfied on: 25 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being eversholt house eversholt street london NW1 t/n ngl 653821. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
27 September 2002 | Delivered on: 1 October 2002 Satisfied on: 25 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or compco holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
22 March 2002 | Delivered on: 4 April 2002 Satisfied on: 25 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due by compco holdings PLC to the chargee on any account whatsoever. Particulars: Leasehold property known as discovery house 28-42 banner street london EC1 all rents profits income and any other sums at any time payable by any tenant undertenant or licensee of any part of the property to the company under the terms of any agreement for lease underlease tenancy or licence over all or any part of the property.. See the mortgage charge document for full details. Fully Satisfied |
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 25 September 2003 Persons entitled: Eagle Star Life Assurance Co LTD Classification: Legal mortgage Secured details: All monies due from cadogan properties limited to the chargee pursuant to or in connection with the facility agreement dated 3RD june 1996,this mortgage and any security agreement referred to in the facility agreement on any account whatsoever. Particulars: L/Hold property known as 138/140 old st,london EC1L NGL673767; all buildings fixtures fittings fixed plant and machinery thereon; all gross rents,licence fees and other monies received pursuant to any lease; the benefit of all contracts agreements insurance policies rights,etc. See the mortgage charge document for full details. Fully Satisfied |
25 February 2000 | Delivered on: 7 March 2000 Satisfied on: 25 September 2003 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the security documents (as defined). Particulars: The f/h property and any part thereof k/a 12-26 market place and 5-8 buttlermarket,ely,cambridgeshire.t/no.cb 119231 (as to one part) and (as to the remaining part) comprised in a conveyance made 29 september 1972.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 October 1999 | Delivered on: 14 October 1999 Satisfied on: 25 September 2003 Persons entitled: Hsbc 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 freehold property known as baird house 15-17 st.cross street, london, EC1 t/no: NGL749212 together with all buildings and erections and fixtures and fittings and fixed plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1999 | Delivered on: 30 June 1999 Satisfied on: 25 September 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents (as defined). Particulars: F/H property and part thereof k/a loders garage houndstone business park lufton way yeovil somerset together with all buildings and erections and fixtures and fittings and fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
24 June 1986 | Delivered on: 7 July 1986 Satisfied on: 29 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fireflux limited to the chargee on any account whatsoever. Particulars: 69/95 (odd numbers only) sunnybank road bury greater manchester title no: la 237008. Fully Satisfied |
9 April 1998 | Delivered on: 15 April 1998 Satisfied on: 25 September 2003 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited 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 units 1 and 2 151 161 meadfield road langley slough berkshire t/n BK235972 with all buildings erections fixtures fixed plant machinery all moveable plant machinery implements utensils furniture and equipment the rental income all the company's interest in all monies,contracts,proceeds of sale,insurances. See the mortgage charge document for full details. Fully Satisfied |
17 November 1997 | Delivered on: 28 November 1997 Satisfied on: 25 September 2003 Persons entitled: Robert Fleming & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4TH november 1997 (as may be amended varied or supplemented) or under the legal charge. Particulars: All that f/h property k/a units 1,2 and 3 and adjoning land at anchor retail park marina way hartlepool cleveland t/n CE141972 formerly part of t/n's CE546 and CE130086. Fully Satisfied |
15 August 1997 | Delivered on: 21 August 1997 Satisfied on: 25 September 2003 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and/or in connection with the facility thereby granted and/or under the charge. Particulars: Freehold st anne's house, st anne's road, eastbourne, east sussex title number EB28760 all income and rights and the proceeds of any sale. Floating charge over the movable plant, machinery, implements, building materials, utensils, furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 21 August 1997 Satisfied on: 25 September 2003 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the guarantees and/or in connection with the facility thereby granted and/or under the charge. Particulars: Freehold chequer house, 10/12 king street, king's lynn, norfolk title number NK135125 all income or rights and the proceeds of sale of the property. Floating charge over all movable plant, machinery, implements, building materials, utensils, furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1996 | Delivered on: 10 January 1997 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit b leafield industrial estate,corsham,wiltshire; t/no wt 139230; all buildings,fixtures/fittings,plant and machinery thereon and all other additions; the benefit of leases underleases tenancies agreements for lease and rights,covenants,etc; all rental income and all other interests in all monies; all other rights under any contracts or agreements and the proceeds of sale; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1996 | Delivered on: 1 November 1996 Satisfied on: 25 September 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bridge road southall middlesex together with goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1996 | Delivered on: 11 October 1996 Satisfied on: 25 September 2003 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47-53 hobs moat road solihull west midlands t/n WM507328 and f/h land k/a 9 bridge street newport and the gross rents licences fees and other monies receivable in respect of the real property. See the mortgage charge document for full details. Fully Satisfied |
4 July 1996 | Delivered on: 10 July 1996 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge over securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the facility letter dated 17TH may 1996. Particulars: All of the issued share capital of queensway estates stevenage limited now or from time to time held by the company. See the mortgage charge document for full details. Fully Satisfied |
7 June 1996 | Delivered on: 11 June 1996 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the security documents. Particulars: All the various properties as listed on the form 395 inclusive of I. F/h property k/a 110 london road, dover, kent t/no. K339174. ii. F/h property k/a 2, 4, 10, 12 and 14 st peter's park road, broadstairs and st. Peter's, kent t/nos. K60197, K177272 and K412262 and iii. F/h property k/a 23 victoria avenue, harrogate, north yorkshire t/no. NYK65458 together with all buildings fixtures fittings fixed plant and machinery thereon. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 April 1996 | Delivered on: 13 May 1996 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter 26/4/96 and this charge. Particulars: All that f/h property situate at adamson road adelaide road elsworthy terrace eton avenue london NW3 with all buildings erections fixtures & fittings. See the mortgage charge document for full details. Fully Satisfied |
8 November 1985 | Delivered on: 18 November 1985 Satisfied on: 29 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises at 114 high street north benwick county of east lothian consisting of a shop forming the ground flat numbers 112 and 114 high street north berwick together with the outbuildings to the rear. Fully Satisfied |
29 April 1996 | Delivered on: 3 May 1996 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including other sums due pursuant to the security documents (as defined). Particulars: F/H property at adelaide road briary close brocas close conybeare elliott square fellows road hawtrey road hornby close huson close king henry's road lower merton rise primrose hill road quickswood and tobin close london together with all buildings fixtures fixed plant and machinery fixed legal charge over the gross rents licences etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 April 1996 | Delivered on: 3 May 1996 Satisfied on: 25 September 2003 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including other sums due pursuant to the security documents (as defined). Particulars: The queens hotel robertson terrace, 1A and 1-4 harold place, 1A, 1-3A, 4-25, 27-37, 37A-5 and 42-44 robertson street albany court robertson terrace department store and flats robertson terrace (and other property as defined on form 395) together with all buildings fixtures fixed plant machinery the gross rents etc in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
3 January 1996 | Delivered on: 10 January 1996 Satisfied on: 25 September 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or compco holdings P.L.C. to the chargee on any account whatsoever. Particulars: 13-17 red lion street and 2-9 orford yard norwich norfolk t/no. NK25969. Fully Satisfied |
25 May 1995 | Delivered on: 27 May 1995 Satisfied on: 27 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plantation house 259-263 eccleshall road shefield YWE56977, fixed charge over all buildings and other structures, goodwill, plant machinery and other chattels, floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
12 January 1995 | Delivered on: 19 January 1995 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/as 301/307 london road camberley surrey.t/no.SY542612 by way of legal mortgage. By way of fixed charge over all buildings and other structures on, and items fixed to, the property. By way of fixed charge over any goodwill, all plant machinery and other chattels. By way of floating charge over all unattached plant machinery chattels and goods. By way of legal assignment the rental sums. By way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged. See the mortgage charge document for full details. Fully Satisfied |
12 January 1995 | Delivered on: 19 January 1995 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/as douglas house mansfield road rotherham.t/no.YWE3582 by way of legal mortgage. By way of fixed charge over all buildings and other structures on and items fixed to the property. By way of fixed charge over any goodwill, all plant machinery and other chattels. By way of floating charge over all unattached plant, machinery, chattels and goods. By way of legal assignment the rental sums. By way of fixed charge the proceeds of any claim made under any insurance policy relating to any of the property charged.. See the mortgage charge document for full details. Fully Satisfied |
5 January 1995 | Delivered on: 7 January 1995 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from infobuild limited and/or cadogan properties limited and/or denebridge limited to the chargee on any accounts whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company in the bank's books. Fully Satisfied |
25 March 1994 | Delivered on: 28 March 1994 Satisfied on: 17 July 1996 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 37 market place penzance cornwall t/n CL85821. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1993 | Delivered on: 18 February 1993 Satisfied on: 9 June 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or twogates properties limited (the principal debtor) on any account whatsoever. Particulars: 517 norwood road west norwood london SE27. Fully Satisfied |
29 January 1993 | Delivered on: 3 February 1993 Satisfied on: 25 September 2003 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a chequer house 10/12/king street kings lynn norfolk together with all buildings and fixtures and any goodwill attaching to the said property. Fully Satisfied |
12 September 1985 | Delivered on: 19 October 1985 Satisfied on: 29 October 1988 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Standard security presented for registration in scotland 3.10.85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a personal bond of even date. Particulars: Ground floor shop premises and premises situated on the first floor above the street or ground floor and k/a no's 75, 77, and 79 to 81. glaisnock street, cumnock in the borough of cumnock and holmhead and county of ayr. Fully Satisfied |
23 April 1992 | Delivered on: 30 April 1992 Satisfied on: 25 September 2003 Persons entitled: Bank of Wales Classification: Legal 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 2A portman mansions chiltern street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1992 | Delivered on: 18 January 1992 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 110 london road dover. Fully Satisfied |
16 January 1992 | Delivered on: 18 January 1992 Satisfied on: 17 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 13 to 16 jacobs well mews london W1. Fully Satisfied |
16 January 1992 | Delivered on: 18 January 1992 Satisfied on: 27 July 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 2/14 st. Peters park road broadstairs kent. Fully Satisfied |
6 September 1991 | Delivered on: 10 September 1991 Satisfied on: 25 September 2003 Persons entitled: Bank of Wales PLC Classification: Legal 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/as st.anne's house,st.anne's road,eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 December 1990 | Delivered on: 4 January 1991 Satisfied on: 12 February 1992 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The albert close trading estate, manchester together with all buildings and fixtures and goodwill if any by way of a floating charge all moveable plant and machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1988 | Delivered on: 22 November 1988 Satisfied on: 29 January 1992 Persons entitled: Hill Samuel Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or skyy ventures limited to the chargee on any account whatsoever. Particulars: F/Hold property k/as 15/18 great newport street, london WC2. Title no. Ngl 485840 together with fixed plant machinery & other fixtures and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1988 | Delivered on: 13 August 1988 Satisfied on: 25 September 2003 Persons entitled: Bank Hapoalim B M Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 & 7 harrington street, liverpool t/no. Ms 171446. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 May 1988 | Delivered on: 10 June 1988 Satisfied on: 29 January 1992 Persons entitled: Hill Samuel & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or leemar limited to the chargee on any account whatsoever. Particulars: 250 city road, cardiff south glamorgan and stocks of bldg material. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1988 | Delivered on: 18 February 1988 Satisfied on: 25 September 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage registered pursuant to a statutory declaration Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and being land and buildings on the north side of chain bridge road blaydon tyne & wear. T/n ty 196356. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 2 September 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 March 2008 | Delivered on: 14 March 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge of beneficial interests Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold being 48 seel street liverpool; MS402938 with all fittings plant machinery tools urniture thereon and any investment,rental income and proceeds of insurance; see image for full details. Outstanding |
17 May 2007 | Delivered on: 24 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiairies Classification: Charge of beneficial interests Secured details: All monies due or to become due from the borrower to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of seel street also k/a 28-32 seel street liverpool t/no MS315417,f/h 4 wolstenhomes square liverpool t/no MS470986,l/h 4 wolstenholme square liverpool t/no MS42766 (for details of further properties charged please refer to form 395) fixed charge its interest in all existing and future fittings,plant,equipment,machinery,tools,furniture and other tangible moveable property. See the mortgage charge document for full details. Outstanding |
23 February 2007 | Delivered on: 1 March 2007 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Charge of beneficial interests Secured details: All monies due or to become due from the company to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 55 bold street liverpool t/no ms 302276, f/h property k/a 65/67 bold street liverpool t/no MS302279, f/h property k/a 78 bold street liverpool t/no ms 302300 for details of further properties charged please refer to form 395. all fittings plant equipment machinery tools furniture and other tangible movable property, any investments, all rental income, and proceeds of any charged property. See the mortgage charge document for full details. Outstanding |
5 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
30 June 2023 | Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page) |
30 June 2023 | Appointment of Mrs Niki Cole as a director on 30 June 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
20 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
14 April 2022 | Cessation of Compco Holdings Limited as a person with significant control on 30 March 2022 (1 page) |
14 April 2022 | Notification of City & General Securities Limited as a person with significant control on 30 March 2022 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 May 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 May 2017 | Director's details changed for Mr Mark Neil Steinberg on 1 September 2016 (2 pages) |
2 May 2017 | Director's details changed for Mr Mark Neil Steinberg on 1 September 2016 (2 pages) |
12 April 2017 | Satisfaction of charge 47 in full (1 page) |
12 April 2017 | Satisfaction of charge 52 in full (1 page) |
12 April 2017 | Satisfaction of charge 47 in full (1 page) |
12 April 2017 | Satisfaction of charge 52 in full (1 page) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 February 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 May 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
13 May 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 June 2015 | Notice of ceasing to act as receiver or manager (6 pages) |
16 June 2015 | Notice of ceasing to act as receiver or manager (6 pages) |
16 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
12 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
11 March 2015 | Annual return made up to 14 April 2013 with a full list of shareholders (16 pages) |
11 March 2015 | Annual return made up to 14 April 2013 with a full list of shareholders (16 pages) |
11 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
11 February 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (15 pages) |
6 March 2013 | Full accounts made up to 31 March 2012 (15 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
26 June 2012 | Notice of appointment of receiver or manager (3 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 52 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 52 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 April 2012 | Memorandum and Articles of Association (5 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Memorandum and Articles of Association (5 pages) |
2 April 2012 | Resolutions
|
19 May 2011 | Annual return made up to 14 April 2011 (16 pages) |
19 May 2011 | Annual return made up to 14 April 2011 (16 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
10 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
4 June 2010 | Annual return made up to 14 April 2010 (16 pages) |
4 June 2010 | Annual return made up to 14 April 2010 (16 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (15 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
5 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
21 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 March 2007 | Particulars of mortgage/charge (8 pages) |
1 March 2007 | Particulars of mortgage/charge (8 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 14/04/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (15 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (15 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
21 October 2004 | Declaration of mortgage charge released/ceased (3 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court, 85 new cavendish street, london, W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court, 85 new cavendish street, london, W1W 6XD (1 page) |
14 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
3 November 2003 | Particulars of mortgage/charge (5 pages) |
3 November 2003 | Particulars of mortgage/charge (5 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (15 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (15 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
19 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
19 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (15 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (15 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (14 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (14 pages) |
1 May 2001 | Return made up to 14/04/01; full list of members
|
1 May 2001 | Return made up to 14/04/01; full list of members
|
26 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
26 January 2001 | Full accounts made up to 25 March 2000 (13 pages) |
10 November 2000 | Return made up to 14/04/00; full list of members; amend (8 pages) |
10 November 2000 | Return made up to 14/04/00; full list of members; amend (8 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members (7 pages) |
7 March 2000 | Particulars of mortgage/charge (11 pages) |
7 March 2000 | Particulars of mortgage/charge (11 pages) |
23 January 2000 | Amended full accounts made up to 25 March 1999 (16 pages) |
23 January 2000 | Amended full accounts made up to 25 March 1999 (16 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (16 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (16 pages) |
20 October 1999 | Particulars of mortgage/charge (14 pages) |
20 October 1999 | Particulars of mortgage/charge (14 pages) |
30 June 1999 | Particulars of mortgage/charge (11 pages) |
30 June 1999 | Particulars of mortgage/charge (11 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (12 pages) |
14 May 1999 | Return made up to 14/04/99; full list of members (12 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (15 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (15 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 14/04/98; no change of members
|
14 May 1998 | Return made up to 14/04/98; no change of members
|
15 April 1998 | Particulars of mortgage/charge (11 pages) |
15 April 1998 | Particulars of mortgage/charge (11 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (15 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (15 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Particulars of mortgage/charge (7 pages) |
21 August 1997 | Particulars of mortgage/charge (8 pages) |
21 August 1997 | Particulars of mortgage/charge (8 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members (11 pages) |
12 May 1997 | Return made up to 14/04/97; no change of members (11 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
10 January 1997 | Particulars of mortgage/charge (11 pages) |
10 January 1997 | Particulars of mortgage/charge (11 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (11 pages) |
11 October 1996 | Particulars of mortgage/charge (11 pages) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
10 July 1996 | Particulars of mortgage/charge (7 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
11 June 1996 | Particulars of mortgage/charge (11 pages) |
16 May 1996 | Return made up to 14/04/96; full list of members
|
16 May 1996 | Return made up to 14/04/96; full list of members
|
13 May 1996 | Particulars of mortgage/charge (7 pages) |
13 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: acre house, 11/15 william road, london, NW1 3ER (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: acre house, 11/15 william road, london, NW1 3ER (1 page) |
17 August 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
17 August 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
27 July 1995 | Accounting reference date shortened from 30/04 to 25/03 (1 page) |
27 July 1995 | Accounting reference date shortened from 30/04 to 25/03 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (8 pages) |
27 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
10 May 1995 | Return made up to 14/04/95; full list of members (20 pages) |
10 May 1995 | Return made up to 14/04/95; full list of members (20 pages) |
11 January 1995 | Resolutions
|
11 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
30 October 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
30 October 1994 | Full group accounts made up to 30 April 1994 (23 pages) |
3 February 1993 | Particulars of mortgage/charge (4 pages) |
3 February 1993 | Particulars of mortgage/charge (4 pages) |
23 September 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
23 September 1992 | Full group accounts made up to 30 April 1992 (20 pages) |
30 April 1992 | Particulars of mortgage/charge (4 pages) |
30 April 1992 | Particulars of mortgage/charge (4 pages) |
18 September 1991 | Full group accounts made up to 30 April 1991 (19 pages) |
18 September 1991 | Full group accounts made up to 30 April 1991 (19 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1991 | Particulars of mortgage/charge (3 pages) |
14 November 1990 | Full group accounts made up to 30 April 1990 (19 pages) |
14 November 1990 | Full group accounts made up to 30 April 1990 (19 pages) |
24 November 1989 | Full group accounts made up to 30 April 1989 (20 pages) |
24 November 1989 | Full group accounts made up to 30 April 1989 (20 pages) |
24 January 1989 | Full group accounts made up to 30 April 1988 (17 pages) |
24 January 1989 | Full group accounts made up to 30 April 1988 (17 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
13 August 1988 | Particulars of mortgage/charge (3 pages) |
18 February 1988 | Particulars of mortgage/charge (15 pages) |
18 February 1988 | Particulars of mortgage/charge (15 pages) |
30 September 1986 | Alter share structure (1 page) |
30 September 1986 | Alter share structure (1 page) |
21 December 1983 | Incorporation (18 pages) |
21 December 1983 | Certificate of incorporation (1 page) |
21 December 1983 | Certificate of incorporation (1 page) |
21 December 1983 | Incorporation (18 pages) |