Company NameNewable Properties Limited
DirectorsChristopher John Manson and Robert Charles Thompson
Company StatusActive
Company Number01793938
CategoryPrivate Limited Company
Incorporation Date22 February 1984(40 years, 2 months ago)
Previous NameGle Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(31 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Robert Charles Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(40 years after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameGerald Aincough Wright
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 1995)
RoleAccountant
Correspondence AddressTinkerfield Finch Lane
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TL
Director NameJohn Mercer Wakeham
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCouncillor
Correspondence Address22 Maple Close
Little Stoke
Bristol
Avon
BS12 6HQ
Director NameLaurence Martin Soden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 1999)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameMary Rogers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration2 months (resigned 29 September 1992)
RoleJnt Chief Executive
Correspondence AddressBasement Flat
46 Gordon Square
London
WC1H 0PD
Director NameLeonard Cedric Eppel
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 May 1999)
RoleChairman Of Companies
Correspondence AddressFlat 1 Summit Lodge
9 Lower Terrace Hampstead
London
NW3 6RF
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 February 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameColin Richard Compton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 22 August 2008)
RoleChartered Surveyor
Correspondence AddressKingsland House Kingsland Lane
Leavenheath
Colchester
Essex
CO6 4PD
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(8 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NamePaul Edmond Convery
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 November 1995)
RoleVoluntary Sector Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Gifford Street
London
N1 0QF
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1994(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Director NameCllr Niall Thomas Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 June 1999)
RoleNHS Community Development Off
Correspondence Address8 Hillcourt Road
East Dulwich
London
SE22 0PE
Director NameMr Christopher Arthur Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(14 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed04 February 2002(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(18 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(27 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Andrew Keith Manning-Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(31 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(32 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Steven Carl Wright
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Peter George Collis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 February 2024)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Contact

Websitegle.co.uk

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.1m at £1Greater London Enterprise Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,708,075
Net Worth£16,302,303
Cash£98,887
Current Liabilities£23,023,125

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months, 2 weeks ago)
Next Return Due11 August 2024 (3 months from now)

Charges

26 October 1989Delivered on: 3 November 1989
Satisfied on: 4 February 1995
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises on the north east side of crampton street now k/a newington industrial estate. Title no. Sgl 367857 and a fixed charge over plant and machinery and other chattels; and a floating charge over unattached plant machinery and other chattels thereon.
Fully Satisfied
26 October 1989Delivered on: 3 November 1989
Satisfied on: 4 February 1995
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises on the south side of clyde vale and now k/a forest hill business centre (or clyde vale industrial estate) title no. Sgl 408509, with a fixed charge over plant and machinery and other chattels; and a floating charge over unattached plant machinery and other chattels thereon.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 4 February 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of milkwood road, bruxton title no sgl 402294 & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 18 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on south west side of leyton road, stratford k/a leyton road industrial estate. Title no egl 60907 & proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 2013Delivered on: 23 November 2013
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank P.L.C

Classification: A registered charge
Particulars: Seedbed centre davidson way romford t/no.EGL226569. Notification of addition to or amendment of charge.
Fully Satisfied
27 January 2010Delivered on: 30 January 2010
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative 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: 210 and 212 chapeltown road leeds.
Fully Satisfied
27 January 2010Delivered on: 30 January 2010
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative 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: 1-5 st george's road kingston upon hull.
Fully Satisfied
12 June 2006Delivered on: 30 June 2006
Satisfied on: 2 October 2008
Persons entitled: The Co-Operative 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: Marlowe businss centre batavia road london a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
8 December 2005Delivered on: 9 December 2005
Satisfied on: 23 October 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a hatcham mews business centre, hatcham park mews, lewisham. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
18 April 2005Delivered on: 19 April 2005
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage or legal interest and otherwise by way of specific equitable charge the redlands centre ullswater industrial estate coulsdon surrey or its proceeds of sale by way of floating charge all unfixed plant and machinery and other chattels now or in the future in/or about the property. See the mortgage charge document for full details.
Fully Satisfied
20 January 2005Delivered on: 21 January 2005
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at arrow industrial estate, eelmoor road, farnborough, hampshire, proceeds of sale, by way of floating charge all unfixed plant and machinery and other chattels. See the mortgage charge document for full details.
Fully Satisfied
13 December 2004Delivered on: 22 December 2004
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at juno way, new cross gate, london. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
16 September 2004Delivered on: 6 October 2004
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £15,000,000 due or to become due from the company to the chargee.
Particulars: Land and buildings on the east side of heybridge way leyton london.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 14 February 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a plot f, devons road industrial estate, poplar london. Title no ngl 281228 (part) & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 2004Delivered on: 6 October 2004
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £15,000,000 due or to become due from the company to the chargee.
Particulars: Land on east side of butchers road canning town london.
Fully Satisfied
16 September 2004Delivered on: 6 October 2004
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £15,000,000 due or to become due from the company to the chargee.
Particulars: 25-39 westgate street and 35-46 bocking street hackney london.
Fully Satisfied
17 May 2002Delivered on: 20 May 2002
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative 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: Freehold property k/a units 8-13 at the rear of 704-724 field end road south ruislip t/n MX322924. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 May 2002Delivered on: 20 May 2002
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative 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: Freehold land k/a spendale house the runway south ruislip t/n NGL399551 and AGL9445. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 May 2002Delivered on: 20 May 2002
Satisfied on: 2 October 2008
Persons entitled: The Co-Operative 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: Freehold property k/a dormers court 18-36 thomas road london E14 t/n 268323,266013 and EGL294361. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 May 2002Delivered on: 20 May 2002
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative 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: Freehold property k/a eagle office centre the runway south ruislip t/n AGL7448 and AGL46358. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
5 March 2001Delivered on: 8 March 2001
Satisfied on: 26 April 2002
Persons entitled: The Co-Operative 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: British wharf industrial estate, landmann way, surrey canal road, lewisham, london SE14 being that f/h land comprising part of the land in t/n SGL236209. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
5 March 2001Delivered on: 8 March 2001
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative 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: Juno way industrial estate, juno way, lewisham, london, SE14 being that l/h land comprising the whole of the land in t/ns TGL10562 and TGL64729. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
5 March 2001Delivered on: 8 March 2001
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative 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: Hatcham mews business centre, new cross, lewisham, london SE14 being hatcham park mews, 8 hatcham park road, lewisham, london, being the f/h land comprising the whole of t/n SGL487256 and land at the rear of 215-229 new cross road, london, SE14 being the f/h land comprising part of the land in t/n SGL231164. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 17 January 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at sites 14 & 15 wortan hall estate, wortan rd, isleworth title no MX152447 (part) & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 2001Delivered on: 8 March 2001
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative 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: Stanton square industrial estate, stanton way, lewisham, london, SE26 being the f/h land comprising part of t/n SGL140218 and the whole of the land contained in t/n SGL181687 and the l/h land comprising the whole of the land contained in t/n SGL319404. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
24 May 2000Delivered on: 25 May 2000
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge as more particularly described in the legal charge.
Particulars: New lydenburg commercial estate no.1 New lydenburg street charlton t/no: SGL492486. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 May 2000Delivered on: 18 May 2000
Satisfied on: 4 November 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal charge.
Particulars: Sulgrave house woodger road hammersmith t/nos: BGL33503 and BGL14585. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
17 May 2000Delivered on: 18 May 2000
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative 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: Malham road industrial estate malham road lewisham. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 April 2000Delivered on: 21 April 2000
Satisfied on: 9 May 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Eurocrown house grafton road croydon. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 April 2000Delivered on: 8 April 2000
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 and 28 brentwood high street and the brentwood arcade, brentwood essex t/n EX188433. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 August 1999Delivered on: 3 September 1999
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative 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: Units 6-12 and regent house,regent business centre,pump lane,hayes; t/no agl 56361; the goodwill of business and benefit of all licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1999Delivered on: 11 May 1999
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the south side of alpine way beckton london E16-EGL233523 all fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment.
Fully Satisfied
19 February 1999Delivered on: 23 February 1999
Satisfied on: 28 October 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hermes house 80-98 (even nos) beckenham road beckenham t/no.SGL10038 and by way of floating charge all unfixed plant and machinery and other chattels and equipment. Assigns goodwill of the business.
Fully Satisfied
6 November 1998Delivered on: 11 November 1998
Satisfied on: 26 April 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a fairways business park lammas road leyton t/no EGL199841. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 5 February 2002
Persons entitled: Co-Operative Bank Public Limited Company

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 61, 63, 65, 67, 69 & 71 collier street, london title no 64422 & proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1998Delivered on: 17 September 1998
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of this charge.
Particulars: F/Hold property known as smeed dean centre,castle rd,sittingbourne,kent; t/no K755962; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1998Delivered on: 12 September 1998
Satisfied on: 28 October 2000
Persons entitled: The Co-Operative 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 l/h property k/a brockley cross business centre 96 endwell road and drakefield road brockley london t/n TGL150039. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
7 September 1998Delivered on: 10 September 1998
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the west side of gransden avenue hackney t/n EGL371697,. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
5 August 1998Delivered on: 7 August 1998
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a cannon wharf business centre evelyn street deptford t/no;-TGL145974. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
4 February 1998Delivered on: 6 February 1998
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7,9,13 and 15 wadsworth road,perivale,middlesex.t/no.agl 58527.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1997Delivered on: 24 October 1997
Satisfied on: 13 March 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a acton central industrial estate rosemont road london W3 t/no.AGL57451. Floating charge over all unfixed plant and machinery and other chattels and equipment. The goodwill of the business and benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
8 October 1997Delivered on: 22 October 1997
Satisfied on: 13 March 1998
Persons entitled: The Co-Operative 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: Property k/a 1-6 stour road london t/n egl 355044 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1997Delivered on: 2 October 1997
Satisfied on: 9 May 2006
Persons entitled: The Co-Operative 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: Marmi works grafton road croydon surrey t/n SY219847. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1997Delivered on: 2 October 1997
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of orchard place poplar london t/n NGL27830. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 18 June 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: Hanover industrial estate acton lane london NW10 t/no MX127475 all fixtures and fittings fixed plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 14 February 1996
Persons entitled: Co-Operative Bank Public Limited Company

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 1A beethoven street, london title no ln 117876 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 1996Delivered on: 26 June 1996
Satisfied on: 5 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: Acton central industrial estate rosemont acton london W3 t/no ngl 506834 and all fixtures and fittings fixed plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 June 1996Delivered on: 21 June 1996
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: The homesdale centre 216 and 218 homesdale road bromley kent t/n-SGL328300 and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in or on or about the property and including any part or parts thereof.
Fully Satisfied
17 June 1996Delivered on: 21 June 1996
Satisfied on: 26 April 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: Part fairways business park, lammas road, leyton, london t/n-EGL283286 and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in or on or about the property and including any part or parts thereof.
Fully Satisfied
17 June 1996Delivered on: 21 June 1996
Satisfied on: 13 March 1998
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the legal charge.
Particulars: Land and buildings on the south east side of bellevue road wandsworth t/n-SGL419935 and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery. Floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future in or on or about the property and including any part or parts thereof.
Fully Satisfied
17 June 1996Delivered on: 19 June 1996
Satisfied on: 24 October 2015
Persons entitled: The Co-Operative Bank PLC

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
5 July 1994Delivered on: 8 July 1994
Satisfied on: 1 September 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h interests in the property k/a newington industrial estate crampton street london SE17 t/n tgl 93248,SGL6873,LN190332,TGL13050 (part),LN106037 (part) and TGL93247. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1992Delivered on: 4 March 1992
Satisfied on: 28 October 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises on west of blakes road, north side of diamond street, east side of peckham grove and north east of southampton way southwark title no's SGL404425 and TGL28821 fixed and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1991Delivered on: 23 April 1991
Satisfied on: 14 February 1996
Persons entitled: The London Law Agency LTD.

Classification: Deed of charge over rent deposit.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5-9-80.
Particulars: By way of charge £73,300. tog. With interest thereon standing to the credit of a joint account. (Please see form 395 ref: M3.).
Fully Satisfied
16 October 1990Delivered on: 18 October 1990
Satisfied on: 4 February 1995
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pembroke wharf, all saints st london title no ngl 635881 & fixtures & fittings with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1989Delivered on: 3 November 1989
Satisfied on: 4 February 1995
Persons entitled: Co-Operative Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 30 lydden road, wandsworth, london SW18. Title nos. Ln 151429, 237327, ln 214384, 176102, 412352 and 323112; fixed charge over plant and machinery and other chattels and a floating charge over unattached plant machinery and other chattels thereon.
Fully Satisfied
24 February 1989Delivered on: 3 March 1989
Satisfied on: 4 February 1995
Persons entitled: Co-Operative Bank Public Limited Company

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 bartex house, 167-185 freston road, london title nos 248775 & 251957 and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 2018Delivered on: 5 June 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: 1) freehold land at addison industrial estate, lying to the west side of field end road, HA4 0QP, title no MX322924. 2) leasehold land and buildings on the east side of butchers road, canning town, london, E16 1PH, title no’s EGL386866 and EGL386666. 3) leasehold land and buildings known as arrow industrial estate, eelmoor road, farnborough, GU14 7QH, title no HP469079. For details of further properties, please see schedule 3 of the debenture.
Outstanding
19 January 2018Delivered on: 25 January 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land on the north side of eley road, london with title number AGL350470, as more particularly described in the schedule of the instrument.
Outstanding
19 January 2018Delivered on: 23 January 2018
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 October 2017Delivered on: 17 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property being land and buildings known as brentwood trade park, tallon road, hutton, brentwood CM13 1TF registered at hm land registry with title number EX78390.
Outstanding
19 June 2015Delivered on: 24 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First legal mortgage over the following property (as more fully described in schedule 3 of the debenure dated 19 june 2015):. • addison industrial estate, lying to the west side of field end road, HA4 0QP (freehold) with title number MX322924;. • land and buildings on the east side of butchers road, canning town, london, E16 1PH (leasehold) with title numbers EGL386866 and EGL386666;. • land and buildings known as arrow industrial estate, eelmoor road, farnborough, GU14 7QH (leasehold) with title number HP469079;. • land and buildings on the east side of heybridge way, leyton, E10 7NQ (freehold) with title number EGL239787;. • 1 to 25 (odd) malham road lewisham, london SE21 1AH known as malham road industrial estate (freehold) with title number SGL492451;. • new lydenburg commercial estate no.1, New lydenburg street, charlton, SE7 8NF (freehold) with title number SGL492486;. • the redlands centre, redlands, coulsden, surrey (freehold) with title number SGL535426 and SGL559762;. • seedbed centre, davidson way, romford, RM7 0AZ (freehold) with title number EGL226569; and. • thurrock business centre, breach road west thurrock RM20 3NR (freehold) with title number EX306245.
Outstanding

Filing History

16 February 2024Termination of appointment of Peter George Collis as a director on 16 February 2024 (1 page)
16 February 2024Appointment of Mr Robert Charles Thompson as a director on 16 February 2024 (2 pages)
16 February 2024Termination of appointment of Michael Bernard Walsh as a director on 16 February 2024 (1 page)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (17 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (19 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
10 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (69 pages)
31 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (27 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
4 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 March 2020 (32 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Andrew Keith Manning-Jones as a director on 30 November 2019 (1 page)
23 December 2019Termination of appointment of Steven Carl Wright as a director on 8 November 2019 (1 page)
12 December 2019Termination of appointment of Christopher Arthur Rushton as a director on 11 December 2019 (1 page)
30 August 2019Satisfaction of charge 017939380059 in full (1 page)
30 August 2019Satisfaction of charge 017939380060 in full (1 page)
30 August 2019Satisfaction of charge 017939380062 in full (1 page)
30 August 2019Satisfaction of charge 017939380063 in full (1 page)
30 August 2019Satisfaction of charge 017939380061 in full (1 page)
20 August 2019Full accounts made up to 31 March 2019 (26 pages)
29 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (26 pages)
1 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 June 2018Registration of charge 017939380063, created on 1 June 2018 (54 pages)
1 June 2018Appointment of Mr Peter George Collis as a director on 21 May 2018 (2 pages)
25 January 2018Registration of charge 017939380062, created on 19 January 2018 (9 pages)
23 January 2018Registration of charge 017939380061, created on 19 January 2018 (7 pages)
17 October 2017Registration of charge 017939380060, created on 9 October 2017 (9 pages)
17 October 2017Registration of charge 017939380060, created on 9 October 2017 (9 pages)
1 September 2017Full accounts made up to 31 March 2017 (25 pages)
1 September 2017Full accounts made up to 31 March 2017 (25 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Change of details for Greater London Enterprise Investments Limited as a person with significant control on 7 October 2016 (2 pages)
2 August 2017Change of details for Greater London Enterprise Investments Limited as a person with significant control on 7 October 2016 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 May 2017Appointment of Mr Steven Carl Wright as a director on 24 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Carl Wright as a director on 24 May 2017 (2 pages)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
8 April 2017Part of the property or undertaking has been released and no longer forms part of charge 017939380059 (5 pages)
8 April 2017Part of the property or undertaking has been released and no longer forms part of charge 017939380059 (5 pages)
23 March 2017Satisfaction of charge 017939380059 in part (4 pages)
23 March 2017Satisfaction of charge 017939380059 in part (4 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 September 2016Full accounts made up to 31 March 2016 (31 pages)
6 September 2016Full accounts made up to 31 March 2016 (31 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
17 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
17 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
24 October 2015Satisfaction of charge 49 in full (4 pages)
24 October 2015Satisfaction of charge 15 in full (4 pages)
24 October 2015Satisfaction of charge 52 in full (4 pages)
24 October 2015Satisfaction of charge 38 in full (4 pages)
24 October 2015Satisfaction of charge 53 in full (4 pages)
24 October 2015Satisfaction of charge 38 in full (4 pages)
24 October 2015Satisfaction of charge 36 in full (4 pages)
24 October 2015Satisfaction of charge 017939380058 in full (4 pages)
24 October 2015Satisfaction of charge 017939380058 in full (4 pages)
24 October 2015Satisfaction of charge 15 in full (4 pages)
24 October 2015Satisfaction of charge 53 in full (4 pages)
24 October 2015Satisfaction of charge 36 in full (4 pages)
24 October 2015Satisfaction of charge 50 in full (4 pages)
24 October 2015Satisfaction of charge 52 in full (4 pages)
24 October 2015Satisfaction of charge 50 in full (4 pages)
24 October 2015Satisfaction of charge 49 in full (4 pages)
24 October 2015Satisfaction of charge 47 in full (4 pages)
24 October 2015Satisfaction of charge 47 in full (4 pages)
15 October 2015Appointment of Mr Andrew Keith Manning-Jones as a director on 1 April 2015 (2 pages)
15 October 2015Appointment of Mr Andrew Keith Manning-Jones as a director on 1 April 2015 (2 pages)
15 October 2015Appointment of Mr Andrew Keith Manning-Jones as a director on 1 April 2015 (2 pages)
28 August 2015Full accounts made up to 31 March 2015 (22 pages)
28 August 2015Full accounts made up to 31 March 2015 (22 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,100,000
(4 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,100,000
(4 pages)
24 June 2015Registration of charge 017939380059, created on 19 June 2015 (55 pages)
24 June 2015Registration of charge 017939380059, created on 19 June 2015 (55 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 November 2014Satisfaction of charge 57 in full (1 page)
4 November 2014Satisfaction of charge 44 in full (2 pages)
4 November 2014Satisfaction of charge 56 in full (1 page)
4 November 2014Satisfaction of charge 51 in full (2 pages)
4 November 2014Satisfaction of charge 37 in full (2 pages)
4 November 2014Satisfaction of charge 57 in full (1 page)
4 November 2014Satisfaction of charge 48 in full (1 page)
4 November 2014Satisfaction of charge 44 in full (2 pages)
4 November 2014Satisfaction of charge 48 in full (1 page)
4 November 2014Satisfaction of charge 39 in full (2 pages)
4 November 2014Satisfaction of charge 39 in full (2 pages)
4 November 2014Satisfaction of charge 56 in full (1 page)
4 November 2014Satisfaction of charge 51 in full (2 pages)
4 November 2014Satisfaction of charge 37 in full (2 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
3 September 2014Full accounts made up to 31 March 2014 (22 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,100,000
(4 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,100,000
(4 pages)
23 November 2013Registration of charge 017939380058 (11 pages)
23 November 2013Registration of charge 017939380058 (11 pages)
23 October 2013Satisfaction of charge 54 in full (2 pages)
23 October 2013Satisfaction of charge 54 in full (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (22 pages)
11 October 2013Full accounts made up to 31 March 2013 (22 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,100,000
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 6,100,000
(4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
23 August 2012Full accounts made up to 31 March 2012 (24 pages)
23 August 2012Full accounts made up to 31 March 2012 (24 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 August 2011Full accounts made up to 31 March 2011 (22 pages)
17 August 2011Full accounts made up to 31 March 2011 (22 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
28 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
6 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
16 September 2010Full accounts made up to 31 March 2010 (22 pages)
16 September 2010Full accounts made up to 31 March 2010 (22 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Christopher Arthur Rushton on 1 October 2009 (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
7 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
4 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
1 September 2008Appointment terminated director colin compton (1 page)
1 September 2008Appointment terminated director colin compton (1 page)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
3 October 2007Full accounts made up to 31 March 2007 (19 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
8 November 2006Full accounts made up to 31 March 2006 (18 pages)
8 November 2006Full accounts made up to 31 March 2006 (18 pages)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
1 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street london SE1 9EQ (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Particulars of mortgage/charge (7 pages)
9 December 2005Particulars of mortgage/charge (7 pages)
7 November 2005Full accounts made up to 31 March 2005 (18 pages)
7 November 2005Full accounts made up to 31 March 2005 (18 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
19 April 2005Particulars of mortgage/charge (7 pages)
4 April 2005Auditor's resignation (1 page)
4 April 2005Auditor's resignation (1 page)
21 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
22 December 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
14 September 2004Full accounts made up to 31 March 2004 (18 pages)
14 September 2004Full accounts made up to 31 March 2004 (18 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 August 2004Return made up to 28/07/04; full list of members (7 pages)
30 September 2003Full accounts made up to 31 March 2003 (20 pages)
30 September 2003Full accounts made up to 31 March 2003 (20 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
22 August 2003Return made up to 28/07/03; full list of members (7 pages)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
9 August 2002Return made up to 28/07/02; full list of members (6 pages)
7 August 2002Full accounts made up to 31 March 2002 (20 pages)
7 August 2002Full accounts made up to 31 March 2002 (20 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
20 May 2002Particulars of mortgage/charge (7 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
5 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Full accounts made up to 31 March 2001 (17 pages)
15 November 2001Full accounts made up to 31 March 2001 (17 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
3 August 2001Return made up to 28/07/01; full list of members (7 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (7 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
11 December 2000Full accounts made up to 31 March 2000 (18 pages)
11 December 2000Full accounts made up to 31 March 2000 (18 pages)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
25 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (4 pages)
21 April 2000Particulars of mortgage/charge (4 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
22 October 1999Director's particulars changed (1 page)
22 October 1999Director's particulars changed (1 page)
20 September 1999Return made up to 28/07/99; full list of members (7 pages)
20 September 1999Return made up to 28/07/99; full list of members (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
3 September 1999Particulars of mortgage/charge (4 pages)
3 September 1999Particulars of mortgage/charge (4 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (18 pages)
11 August 1998Full accounts made up to 31 March 1998 (18 pages)
11 August 1998Return made up to 28/07/98; no change of members (10 pages)
11 August 1998Return made up to 28/07/98; no change of members (10 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
7 August 1998Particulars of mortgage/charge (3 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
13 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
4 September 1997Return made up to 28/07/97; no change of members (8 pages)
4 September 1997Return made up to 28/07/97; no change of members (8 pages)
5 August 1997Full accounts made up to 31 March 1997 (18 pages)
5 August 1997Full accounts made up to 31 March 1997 (18 pages)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1997Director's particulars changed (1 page)
7 January 1997Director's particulars changed (1 page)
14 August 1996Return made up to 28/07/96; full list of members (9 pages)
14 August 1996Return made up to 28/07/96; full list of members (9 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 31 March 1996 (17 pages)
5 August 1996Full accounts made up to 31 March 1996 (17 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
21 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
19 June 1996Particulars of mortgage/charge (7 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1996Ad 29/03/96--------- £ si 6099900@1=6099900 £ ic 100/6100000 (2 pages)
25 April 1996£ nc 100/6100000 29/03/96 (1 page)
25 April 1996£ nc 100/6100000 29/03/96 (1 page)
25 April 1996Ad 29/03/96--------- £ si 6099900@1=6099900 £ ic 100/6100000 (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
10 August 1995Return made up to 28/07/95; no change of members (16 pages)
10 August 1995Return made up to 28/07/95; no change of members (16 pages)
9 August 1995Full accounts made up to 31 March 1995 (16 pages)
9 August 1995Full accounts made up to 31 March 1995 (16 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
8 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
8 June 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(9 pages)
13 May 1988Memorandum and Articles of Association (10 pages)
13 May 1988Memorandum and Articles of Association (10 pages)
22 February 1984Certificate of incorporation (1 page)
22 February 1984Certificate of incorporation (1 page)