London
N2 0RW
Director Name | Veerasingham Ganeshan Jeyabavan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 107 Jermyn Street London SW1Y 6EE |
Secretary Name | Veerasingham Ganeshan Jeyabavan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1999(14 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 107 Jermyn Street London SW1Y 6EE |
Director Name | Deborah Yamin-Joseph |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 21 April 2009) |
Role | Student |
Correspondence Address | 20 Winnington Road London N2 0UB |
Secretary Name | Deborah Yamin-Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 20 Winnington Road London N2 0UB |
Registered Address | 3rd Floor 107 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mr David Yamin-joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,403,262 |
Cash | £54,968 |
Current Liabilities | £1,101,412 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 7 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 2 September 2003 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 high street rickmansworth. 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 |
---|---|
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 2 September 2003 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 high street northwich. 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 |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 24 March 2009 Persons entitled: Samuel Montagu & Co.Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 389-391 brixton road london SW9. 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 |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 2 September 2003 Persons entitled: Samuel Montagu & Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 high street rickmansworth. 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 |
8 February 2011 | Delivered on: 15 February 2011 Satisfied on: 15 March 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage (incorporating a floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 38A wide bargate boston t/n LL106118, all buildings fixtures, floating charge all moveable plant and other items, see image for full details. Fully Satisfied |
8 February 2011 | Delivered on: 15 February 2011 Satisfied on: 22 May 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents in respect of 38A wide bargate boston t/n LL106118, see image for full details. Fully Satisfied |
8 October 2010 | Delivered on: 12 October 2010 Satisfied on: 15 March 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a flat 6 the galleries 9 abbey road st john's wood london t/no. NGL805959 and all estates or interests in the property and the proceeds of sale thereof together with all buildings fixtures and erections on the property see image for full details. Fully Satisfied |
20 November 1990 | Delivered on: 21 November 1990 Satisfied on: 9 April 1999 Persons entitled: Bank Hapoalim B.M. 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 |
8 October 2010 | Delivered on: 12 October 2010 Satisfied on: 15 March 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the mortgagor to the lender on any account whatsoever. Particulars: By way of first fixed legal charge all rents. Fully Satisfied |
4 July 2008 | Delivered on: 9 July 2008 Satisfied on: 15 March 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all of the charged portfolio see image for full details. Fully Satisfied |
9 August 2007 | Delivered on: 15 August 2007 Satisfied on: 15 March 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 high street rickmansworth. 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 |
26 July 2006 | Delivered on: 27 July 2006 Satisfied on: 15 March 2013 Persons entitled: Fibi Bank (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies held from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts which the mortgagor may now or hereafter have with the bank of under any deposit receipt. Fully Satisfied |
25 April 1990 | Delivered on: 14 May 1990 Satisfied on: 9 April 1999 Persons entitled: Bank Hapoalim Bm Classification: Letter of off set Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any account with the bank. Fully Satisfied |
5 August 2005 | Delivered on: 10 August 2005 Satisfied on: 25 February 2006 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a plot 39 the visage, london NW3 3NW and all rents. Fully Satisfied |
5 August 2005 | Delivered on: 10 August 2005 Satisfied on: 25 February 2006 Persons entitled: Fibi Bank (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a plot 39 the visage, adelaide road, london. Fully Satisfied |
8 September 2003 | Delivered on: 12 September 2003 Satisfied on: 15 April 2017 Persons entitled: Nationwide Building Society 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 county chambers 2 west bar and 10/11 horsefair banbury oxfordshire t/n ON125488. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
16 January 1990 | Delivered on: 5 February 1990 Satisfied on: 9 April 1999 Persons entitled: Bank Leumi (UK) 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 C1 and C2 negsden sidings at 6 and 7 laxcon close drury way brout park london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 September 2002 | Delivered on: 19 September 2002 Satisfied on: 15 September 2010 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease recited in schedule 1 to the assignment; the property belonging to the company are k/a 8 cheapside high road, wood green, london N22 6HH, t/n MX322970; 29 chequer street, st albans, hertfordshire, t/n HD239320; land & building at the south east junction of albion street and chapel street, exmouth, t/n DN82676; see 395 for other properties charged,. See the mortgage charge document for full details. Fully Satisfied |
13 September 2002 | Delivered on: 19 September 2002 Satisfied on: 24 March 2009 Persons entitled: West Bromwich Building Society Classification: Floating 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: By way of floating charge all the undertaking property and assets of the company present and future;. See the mortgage charge document for full details. Fully Satisfied |
13 September 2002 | Delivered on: 19 September 2002 Satisfied on: 2 July 2016 Persons entitled: West Bromwich Building Society Classification: Mortgage deed 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: By way of legal mortgage the property k/a 8 cheapside high road, wood green, london N22 6HH, t/n MX322970; 29 chequer street, st albans, hertfordshire, t/n HD239320; land & building at the south east junction of albion street and chapel street, exmouth, t/n DN82676; see 395 for other properties charged, together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 15 September 2010 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 6 ground floor the galleries 9 abbey road st johns wood london. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 22 May 2010 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a flat 13 second floor the galleries 9 abbey road st johns wood london. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 15 September 2010 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 13 second floor the galleries 9 abbey road st johns wood london. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 28 April 2010 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a flat 8 first floor the galleries 9 abbey road st johns wood london. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 6 July 2010 Persons entitled: Bristol & West PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 8 first floor the galleries 9 abbey road st johns wood london. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
15 August 1988 | Delivered on: 17 August 1988 Satisfied on: 1 May 1999 Persons entitled: Gamlestaden 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 unit C2 drury way industrial estate, london with all fixtures & goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 December 2001 | Delivered on: 2 January 2002 Satisfied on: 22 May 2010 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a flat 6 ground floor the galleries 9 abbey road st johns wood london. Fully Satisfied |
10 June 1999 | Delivered on: 30 June 1999 Satisfied on: 24 March 2009 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: All the company's right title and interest in and to the property k/a 8 cheapside high road wood green haringey t/no;-MX322970 benefit of all rental income together with goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 24 March 2009 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of the f/h land and buildings k/a 6 norfolk street kings lynn t/no NK192716.all monies standing to the credit of the rent account. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 15 September 2010 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of the f/h land and buildings at the south east junction of albion street and chapel street exmouth devon.t/no DN82676.all monies standing to the credit of the rent account. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 24 March 2009 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All sums of money and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of the f/h land and buildings k/a 29 chequer street st albans hertfordshire.t/no HD239320.all monies standing to the credit of the rent account. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 10 March 2006 Persons entitled: Woolwich PLC Classification: Debenture Secured details: Each and every obligation or liability due or to become due from the company to the chargee under or pursuant to a facility agreement dated 19 april 1999 (including any liability in respect of any further advances made thereunder). Particulars: All of the company's rights title and interest in and to all f/h & l/h land and buildings and erections thereon and all plant,machinery,fixtures fittings and other equipment and effects from time to time thereon or part thereof.all goodwill and uncalled capital of the company both present and future.all book and other debts.floating charge the company's undertaking and assets present and future. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 2 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the terms of the mortgage deed or any offer of loan or on any account whatsoever together with commission banking legal and other costs charges and expenses. Particulars: F/H land and buildings at the south east junction of albion street and chapel street exmouth devon.t/no.DN82676.the benefit of all rental income from the property and all right title and interest to and in the same and the benefit thereof and the right to make demand for and to receive the same.assignment of the goodwill of the business of the company carried on at the property and the benefit of all licences authorisations permissions and registrations relating to the property. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 30 June 2010 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the terms of the mortgage deed or any offer of loan or on any account whatsoever together with commission banking legal and other costs charges and expenses. Particulars: F/H land and buildings k/a 6 norfolk street kings lynn.t/no.NK192716.the benefit of all rental income from the property and all right title and interest to and in the same and the benefit thereof and the right to make demand for and to receive the same.assignment of the goodwill of the business of the company carried on at the property and the benefit of all licences authorisations permissions and registrations relating to the property. Fully Satisfied |
21 April 1999 | Delivered on: 29 April 1999 Satisfied on: 2 September 2003 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under the terms of the mortgage deed or any offer of loan or on any account whatsoever together with commission banking legal and other costs charges and expenses. Particulars: The f/h land and buildings k/a 29 chequer street st albans hertfordshire.t/no HD239320.the benefit of all rental income from the property and all right title and interest to and in the same and the benefit thereof and the right to make demand for and to receive the same.assignment of the goodwill of the business of the company carried on at the property and the benefit of all licences authorisations permissions and registrations relating to the property. Fully Satisfied |
21 April 1999 | Delivered on: 23 April 1999 Satisfied on: 15 August 2007 Persons entitled: Samuel Montagu & Co.Limited 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. See the mortgage charge document for full details. Fully Satisfied |
29 July 1988 | Delivered on: 11 August 1988 Satisfied on: 9 April 1999 Persons entitled: Gamlestaden 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 property k/a unit C1 drury way industrial estate london. NW10 all fixtures & fittings (other than trade machinery) & goodwill floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 2016 | Delivered on: 15 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
14 December 2016 | Delivered on: 15 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 6 norfolk street, kings lynn PE30 1ARREGISTERED at hm land registry with title absolute under title number NK192716. Outstanding |
1 December 2015 | Delivered on: 9 December 2015 Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006 Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 218 haverstock hill belsize park t/no NGL535354. Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 218 havestock hill belsize park t/no NGL535354. Outstanding |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment 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: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
24 April 2006 | Delivered on: 26 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 77 visage apartments winchester road london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating 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: Floating charge all the present and future assets and undertaking of the company. Outstanding |
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: West Bromwich Commercial Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents in respect of the property k/a unit 6 drury way industrial estate laxcon close london and parking space. Outstanding |
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: West Bromwich Commercial Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents in respect of the property k/a unit 7 drury way industrial estate laxcon close london and parking space. Outstanding |
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 7 drury way industrial estate laxcon close and parking space. Outstanding |
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 6 drury way industrial estate laxcon close london and parking space. Outstanding |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 visage apartments winchester road london together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 visage apartments winchester road london t/no NGL851509 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
11 August 2004 | Delivered on: 14 August 2004 Persons entitled: West Bromwich Building Society Classification: Floating 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: All the undertaking property and assets of the borrower present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of west bromwich building society. Outstanding |
11 August 2004 | Delivered on: 14 August 2004 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: 255 & 255A west end lane, west hampstead, london t/no. NGL530404 and all buildings fixtures plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
20 September 2002 | Delivered on: 25 September 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
20 September 2002 | Delivered on: 25 September 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218 haverstock hill belsize park camden t/n NGL535354. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
14 September 2023 | Satisfaction of charge 018598820053 in full (1 page) |
---|---|
13 September 2023 | Satisfaction of charge 018598820054 in full (1 page) |
12 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
12 April 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
1 September 2022 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 3rd Floor 107 Jermyn Street London SW1Y 6EE on 1 September 2022 (1 page) |
14 April 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with updates (3 pages) |
2 July 2021 | Secretary's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (1 page) |
2 July 2021 | Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages) |
2 July 2021 | Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages) |
21 May 2021 | Satisfaction of charge 018598820055 in full (1 page) |
22 April 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
14 April 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
25 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
2 May 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
20 April 2017 | Satisfaction of charge 018598820057 in full (4 pages) |
20 April 2017 | Satisfaction of charge 018598820056 in full (4 pages) |
20 April 2017 | Satisfaction of charge 018598820056 in full (4 pages) |
20 April 2017 | Satisfaction of charge 018598820057 in full (4 pages) |
15 April 2017 | Satisfaction of charge 30 in full (4 pages) |
15 April 2017 | Satisfaction of charge 30 in full (4 pages) |
12 January 2017 | Satisfaction of charge 31 in full (4 pages) |
12 January 2017 | Satisfaction of charge 31 in full (4 pages) |
15 December 2016 | Registration of charge 018598820056, created on 14 December 2016 (17 pages) |
15 December 2016 | Registration of charge 018598820057, created on 14 December 2016 (11 pages) |
15 December 2016 | Registration of charge 018598820056, created on 14 December 2016 (17 pages) |
15 December 2016 | Registration of charge 018598820057, created on 14 December 2016 (11 pages) |
2 July 2016 | Satisfaction of charge 32 in full (4 pages) |
2 July 2016 | Satisfaction of charge 43 in full (4 pages) |
2 July 2016 | Satisfaction of charge 25 in full (4 pages) |
2 July 2016 | Satisfaction of charge 25 in full (4 pages) |
2 July 2016 | Satisfaction of charge 32 in full (4 pages) |
2 July 2016 | Satisfaction of charge 43 in full (4 pages) |
21 June 2016 | Satisfaction of charge 40 in full (4 pages) |
21 June 2016 | Satisfaction of charge 38 in full (4 pages) |
21 June 2016 | Satisfaction of charge 42 in full (4 pages) |
21 June 2016 | Satisfaction of charge 41 in full (4 pages) |
21 June 2016 | Satisfaction of charge 39 in full (4 pages) |
21 June 2016 | Satisfaction of charge 45 in full (4 pages) |
21 June 2016 | Satisfaction of charge 44 in full (4 pages) |
21 June 2016 | Satisfaction of charge 37 in full (4 pages) |
21 June 2016 | Satisfaction of charge 35 in full (4 pages) |
21 June 2016 | Satisfaction of charge 36 in full (4 pages) |
21 June 2016 | Satisfaction of charge 35 in full (4 pages) |
21 June 2016 | Satisfaction of charge 38 in full (4 pages) |
21 June 2016 | Satisfaction of charge 41 in full (4 pages) |
21 June 2016 | Satisfaction of charge 37 in full (4 pages) |
21 June 2016 | Satisfaction of charge 40 in full (4 pages) |
21 June 2016 | Satisfaction of charge 44 in full (4 pages) |
21 June 2016 | Satisfaction of charge 36 in full (4 pages) |
21 June 2016 | Satisfaction of charge 45 in full (4 pages) |
21 June 2016 | Satisfaction of charge 42 in full (4 pages) |
21 June 2016 | Satisfaction of charge 39 in full (4 pages) |
26 April 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Accounts for a small company made up to 31 July 2015 (8 pages) |
26 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 December 2015 | Registration of charge 018598820055, created on 1 December 2015 (21 pages) |
9 December 2015 | Registration of charge 018598820055, created on 1 December 2015 (21 pages) |
9 December 2015 | Registration of charge 018598820055, created on 1 December 2015 (21 pages) |
22 July 2015 | Registration of charge 018598820053, created on 16 July 2015 (15 pages) |
22 July 2015 | Registration of charge 018598820053, created on 16 July 2015 (15 pages) |
22 July 2015 | Registration of charge 018598820054, created on 16 July 2015 (19 pages) |
22 July 2015 | Registration of charge 018598820054, created on 16 July 2015 (19 pages) |
8 July 2015 | Director's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (2 pages) |
8 July 2015 | Secretary's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (1 page) |
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
13 April 2015 | Accounts for a small company made up to 31 July 2014 (8 pages) |
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
11 April 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
11 April 2014 | Accounts for a small company made up to 31 July 2013 (9 pages) |
22 May 2013 | Satisfaction of charge 51 in full (3 pages) |
22 May 2013 | Satisfaction of charge 51 in full (3 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
16 April 2013 | Accounts for a small company made up to 31 July 2012 (9 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
20 April 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 50 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
29 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 May 2009 | Appointment terminated director deborah yamin-joseph (1 page) |
2 May 2009 | Appointment terminated director deborah yamin-joseph (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
29 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 August 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 48 (9 pages) |
23 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 March 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
17 May 2003 | Return made up to 23/04/03; full list of members
|
17 May 2003 | Return made up to 23/04/03; full list of members
|
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (9 pages) |
19 September 2002 | Particulars of mortgage/charge (11 pages) |
19 September 2002 | Particulars of mortgage/charge (11 pages) |
19 September 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | Particulars of mortgage/charge (9 pages) |
19 September 2002 | Particulars of mortgage/charge (5 pages) |
13 May 2002 | Return made up to 23/04/02; full list of members
|
13 May 2002 | Return made up to 23/04/02; full list of members
|
26 April 2002 | Ad 31/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | £ nc 1000/100000 31/07/01 (1 page) |
26 April 2002 | Resolutions
|
26 April 2002 | £ nc 1000/100000 31/07/01 (1 page) |
26 April 2002 | Ad 31/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
8 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
14 April 2001 | Accounts for a small company made up to 31 July 2000 (12 pages) |
8 June 2000 | Return made up to 23/04/00; full list of members
|
8 June 2000 | Return made up to 23/04/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 July 1999 | Return made up to 23/04/99; no change of members
|
16 July 1999 | Return made up to 23/04/99; no change of members
|
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1999 | Full accounts made up to 31 July 1998 (5 pages) |
18 March 1999 | Company name changed pine acoustic precision LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed pine acoustic precision LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Full accounts made up to 31 July 1998 (5 pages) |
19 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
19 June 1998 | Return made up to 23/04/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
13 January 1998 | Full accounts made up to 31 July 1997 (5 pages) |
2 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
12 December 1996 | Full accounts made up to 31 July 1996 (5 pages) |
12 December 1996 | Full accounts made up to 31 July 1996 (5 pages) |
26 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
26 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
29 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
29 June 1995 | Return made up to 23/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
16 August 1994 | Memorandum and Articles of Association (11 pages) |
16 August 1994 | Memorandum and Articles of Association (11 pages) |
24 June 1994 | Company name changed longmill LIMITED\certificate issued on 27/06/94 (2 pages) |
24 June 1994 | Company name changed longmill LIMITED\certificate issued on 27/06/94 (2 pages) |
22 December 1993 | Director's particulars changed (2 pages) |
22 December 1993 | Director's particulars changed (2 pages) |
17 April 1989 | Director resigned;new director appointed (2 pages) |
17 April 1989 | Director resigned;new director appointed (2 pages) |
1 July 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 July 1987 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
22 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1984 | Incorporation (14 pages) |
31 October 1984 | Incorporation (14 pages) |