Company NameHaigside Limited
Company StatusActive
Company Number01779780
CategoryPrivate Limited Company
Incorporation Date21 December 1983(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(19 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(19 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(39 years, 6 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameDuke Of Bedford Henry Robin Ian Russell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressWoburn Abbey
Woburn
Beds
MK17 9WA
Director NameLord David Wolfson Of Sunningdale
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portobello Studios
Haydens Place
London
W11 1LY
Secretary NameAndrew Ian Jaye
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(11 years after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed27 June 1995(11 years, 6 months after company formation)
Appointment Duration22 years (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(19 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

76.5k at £0.1Compco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,850
Gross Profit-£4,778
Net Worth-£87,288,415
Cash£3,189
Current Liabilities£12,844,371

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Charges

17 August 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1986Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1985Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1985Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
30 June 2023Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mrs Niki Cole as a director on 30 June 2023 (2 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
14 April 2022Cessation of Compco Holdings Limited as a person with significant control on 30 March 2022 (1 page)
14 April 2022Notification of City & General Securities Limited as a person with significant control on 30 March 2022 (2 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 May 2017Director's details changed for Mr Mark Neil Steinberg on 1 September 2016 (2 pages)
2 May 2017Director's details changed for Mr Mark Neil Steinberg on 1 September 2016 (2 pages)
12 April 2017Satisfaction of charge 47 in full (1 page)
12 April 2017Satisfaction of charge 52 in full (1 page)
12 April 2017Satisfaction of charge 47 in full (1 page)
12 April 2017Satisfaction of charge 52 in full (1 page)
3 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
3 February 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 May 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
13 May 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7,645.4
(6 pages)
13 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7,645.4
(6 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
3 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,645.4
(16 pages)
3 August 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 7,645.4
(16 pages)
16 June 2015Notice of ceasing to act as receiver or manager (6 pages)
16 June 2015Notice of ceasing to act as receiver or manager (6 pages)
16 June 2015Notice of ceasing to act as receiver or manager (4 pages)
16 June 2015Notice of ceasing to act as receiver or manager (4 pages)
12 May 2015Notice of ceasing to act as receiver or manager (4 pages)
12 May 2015Notice of ceasing to act as receiver or manager (4 pages)
11 March 2015Annual return made up to 14 April 2013 with a full list of shareholders (16 pages)
11 March 2015Annual return made up to 14 April 2013 with a full list of shareholders (16 pages)
11 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 7,645.4
(16 pages)
11 March 2015Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 7,645.4
(16 pages)
11 February 2015Full accounts made up to 31 March 2014 (15 pages)
11 February 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
6 January 2014Full accounts made up to 31 March 2013 (15 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
6 March 2013Full accounts made up to 31 March 2012 (15 pages)
6 March 2013Full accounts made up to 31 March 2012 (15 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
26 June 2012Notice of appointment of receiver or manager (3 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 7,645.4
(16 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-02
  • GBP 7,645.4
(16 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 52 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 52 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (16 pages)
3 April 2012Full accounts made up to 31 March 2011 (16 pages)
2 April 2012Memorandum and Articles of Association (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (5 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2011Annual return made up to 14 April 2011 (16 pages)
19 May 2011Annual return made up to 14 April 2011 (16 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
31 December 2010Full accounts made up to 31 March 2010 (12 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
4 June 2010Annual return made up to 14 April 2010 (16 pages)
4 June 2010Annual return made up to 14 April 2010 (16 pages)
22 April 2010Full accounts made up to 31 March 2009 (15 pages)
22 April 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 May 2009Return made up to 14/04/09; full list of members (4 pages)
5 May 2009Return made up to 14/04/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 March 2008 (13 pages)
28 March 2009Full accounts made up to 31 March 2008 (13 pages)
21 May 2008Return made up to 14/04/08; full list of members (4 pages)
21 May 2008Return made up to 14/04/08; full list of members (4 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 51 (8 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 51 (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Return made up to 14/04/07; full list of members (2 pages)
10 May 2007Return made up to 14/04/07; full list of members (2 pages)
1 March 2007Particulars of mortgage/charge (8 pages)
1 March 2007Particulars of mortgage/charge (8 pages)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
15 January 2007Full accounts made up to 31 March 2006 (15 pages)
9 May 2006Return made up to 14/04/06; full list of members (2 pages)
9 May 2006Return made up to 14/04/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
9 May 2005Return made up to 14/04/05; full list of members (2 pages)
9 May 2005Return made up to 14/04/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (15 pages)
28 January 2005Full accounts made up to 25 March 2004 (15 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
21 October 2004Declaration of mortgage charge released/ceased (3 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court, 85 new cavendish street, london, W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court, 85 new cavendish street, london, W1W 6XD (1 page)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
3 November 2003Particulars of mortgage/charge (5 pages)
3 November 2003Particulars of mortgage/charge (5 pages)
19 October 2003Full accounts made up to 25 March 2003 (15 pages)
19 October 2003Full accounts made up to 25 March 2003 (15 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (4 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
19 September 2003Declaration of assistance for shares acquisition (31 pages)
19 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
15 May 2003Return made up to 14/04/03; full list of members (8 pages)
15 May 2003Return made up to 14/04/03; full list of members (8 pages)
28 January 2003Full accounts made up to 25 March 2002 (15 pages)
28 January 2003Full accounts made up to 25 March 2002 (15 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 14/04/02; full list of members (7 pages)
14 May 2002Return made up to 14/04/02; full list of members (7 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 October 2001Particulars of mortgage/charge (7 pages)
3 September 2001Full accounts made up to 25 March 2001 (14 pages)
3 September 2001Full accounts made up to 25 March 2001 (14 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
26 January 2001Full accounts made up to 25 March 2000 (13 pages)
26 January 2001Full accounts made up to 25 March 2000 (13 pages)
10 November 2000Return made up to 14/04/00; full list of members; amend (8 pages)
10 November 2000Return made up to 14/04/00; full list of members; amend (8 pages)
21 April 2000Return made up to 14/04/00; full list of members (7 pages)
21 April 2000Return made up to 14/04/00; full list of members (7 pages)
7 March 2000Particulars of mortgage/charge (11 pages)
7 March 2000Particulars of mortgage/charge (11 pages)
23 January 2000Amended full accounts made up to 25 March 1999 (16 pages)
23 January 2000Amended full accounts made up to 25 March 1999 (16 pages)
13 December 1999Full accounts made up to 25 March 1999 (16 pages)
13 December 1999Full accounts made up to 25 March 1999 (16 pages)
20 October 1999Particulars of mortgage/charge (14 pages)
20 October 1999Particulars of mortgage/charge (14 pages)
30 June 1999Particulars of mortgage/charge (11 pages)
30 June 1999Particulars of mortgage/charge (11 pages)
14 May 1999Return made up to 14/04/99; full list of members (12 pages)
14 May 1999Return made up to 14/04/99; full list of members (12 pages)
8 January 1999Full accounts made up to 25 March 1998 (15 pages)
8 January 1999Full accounts made up to 25 March 1998 (15 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
14 May 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
15 April 1998Particulars of mortgage/charge (11 pages)
21 January 1998Full accounts made up to 25 March 1997 (15 pages)
21 January 1998Full accounts made up to 25 March 1997 (15 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (7 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
12 May 1997Return made up to 14/04/97; no change of members (11 pages)
12 May 1997Return made up to 14/04/97; no change of members (11 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 January 1997Particulars of mortgage/charge (11 pages)
10 January 1997Particulars of mortgage/charge (11 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (11 pages)
11 October 1996Particulars of mortgage/charge (11 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
10 July 1996Particulars of mortgage/charge (7 pages)
10 July 1996Particulars of mortgage/charge (7 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
11 June 1996Particulars of mortgage/charge (11 pages)
16 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 1996Particulars of mortgage/charge (7 pages)
13 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
3 May 1996Particulars of mortgage/charge (7 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
26 September 1995Registered office changed on 26/09/95 from: acre house, 11/15 william road, london, NW1 3ER (1 page)
26 September 1995Registered office changed on 26/09/95 from: acre house, 11/15 william road, london, NW1 3ER (1 page)
17 August 1995Full group accounts made up to 31 March 1995 (31 pages)
17 August 1995Full group accounts made up to 31 March 1995 (31 pages)
27 July 1995Accounting reference date shortened from 30/04 to 25/03 (1 page)
27 July 1995Accounting reference date shortened from 30/04 to 25/03 (1 page)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
27 May 1995Particulars of mortgage/charge (8 pages)
27 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
10 May 1995Return made up to 14/04/95; full list of members (20 pages)
10 May 1995Return made up to 14/04/95; full list of members (20 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (104 pages)
30 October 1994Full group accounts made up to 30 April 1994 (23 pages)
30 October 1994Full group accounts made up to 30 April 1994 (23 pages)
3 February 1993Particulars of mortgage/charge (4 pages)
3 February 1993Particulars of mortgage/charge (4 pages)
23 September 1992Full group accounts made up to 30 April 1992 (20 pages)
23 September 1992Full group accounts made up to 30 April 1992 (20 pages)
30 April 1992Particulars of mortgage/charge (4 pages)
30 April 1992Particulars of mortgage/charge (4 pages)
18 September 1991Full group accounts made up to 30 April 1991 (19 pages)
18 September 1991Full group accounts made up to 30 April 1991 (19 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
10 September 1991Particulars of mortgage/charge (3 pages)
14 November 1990Full group accounts made up to 30 April 1990 (19 pages)
14 November 1990Full group accounts made up to 30 April 1990 (19 pages)
24 November 1989Full group accounts made up to 30 April 1989 (20 pages)
24 November 1989Full group accounts made up to 30 April 1989 (20 pages)
24 January 1989Full group accounts made up to 30 April 1988 (17 pages)
24 January 1989Full group accounts made up to 30 April 1988 (17 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
13 August 1988Particulars of mortgage/charge (3 pages)
18 February 1988Particulars of mortgage/charge (15 pages)
18 February 1988Particulars of mortgage/charge (15 pages)
30 September 1986Alter share structure (1 page)
30 September 1986Alter share structure (1 page)
21 December 1983Incorporation (18 pages)
21 December 1983Certificate of incorporation (1 page)
21 December 1983Certificate of incorporation (1 page)
21 December 1983Incorporation (18 pages)