Company NameLongmill Realty Limited
DirectorsDavid Yamin-Joseph and Veerasingham Ganeshan Jeyabavan
Company StatusActive
Company Number01859882
CategoryPrivate Limited Company
Incorporation Date31 October 1984(39 years, 6 months ago)
Previous NamesLongmill Limited and Pine Acoustic Precision Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Yamin-Joseph
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration33 years
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Mount
London
N2 0RW
Director NameVeerasingham Ganeshan Jeyabavan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1999(14 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
Secretary NameVeerasingham Ganeshan Jeyabavan
NationalityBritish
StatusCurrent
Appointed09 April 1999(14 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
Director NameDeborah Yamin-Joseph
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration17 years, 12 months (resigned 21 April 2009)
RoleStudent
Correspondence Address20 Winnington Road
London
N2 0UB
Secretary NameDeborah Yamin-Joseph
NationalityBritish
StatusResigned
Appointed30 April 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 April 1999)
RoleCompany Director
Correspondence Address20 Winnington Road
London
N2 0UB

Location

Registered Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mr David Yamin-joseph
100.00%
Ordinary

Financials

Year2014
Net Worth£4,403,262
Cash£54,968
Current Liabilities£1,101,412

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return7 April 2024 (3 weeks, 4 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

21 April 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 1990Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 1990Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 1990Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1988Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1988Delivered 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 2016Delivered on: 15 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
14 December 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

14 September 2023Satisfaction of charge 018598820053 in full (1 page)
13 September 2023Satisfaction of charge 018598820054 in full (1 page)
12 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
12 April 2023Accounts for a small company made up to 31 July 2022 (13 pages)
1 September 2022Registered 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 2022Accounts for a small company made up to 31 July 2021 (13 pages)
12 April 2022Confirmation statement made on 7 April 2022 with updates (3 pages)
2 July 2021Secretary's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (1 page)
2 July 2021Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages)
2 July 2021Director's details changed for Veerasingham Ganeshan Jeyabavan on 1 March 2021 (2 pages)
21 May 2021Satisfaction of charge 018598820055 in full (1 page)
22 April 2021Accounts for a small company made up to 31 July 2020 (13 pages)
14 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
14 April 2020Accounts for a small company made up to 31 July 2019 (13 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 April 2019Accounts for a small company made up to 31 July 2018 (12 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (13 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (8 pages)
20 April 2017Satisfaction of charge 018598820057 in full (4 pages)
20 April 2017Satisfaction of charge 018598820056 in full (4 pages)
20 April 2017Satisfaction of charge 018598820056 in full (4 pages)
20 April 2017Satisfaction of charge 018598820057 in full (4 pages)
15 April 2017Satisfaction of charge 30 in full (4 pages)
15 April 2017Satisfaction of charge 30 in full (4 pages)
12 January 2017Satisfaction of charge 31 in full (4 pages)
12 January 2017Satisfaction of charge 31 in full (4 pages)
15 December 2016Registration of charge 018598820056, created on 14 December 2016 (17 pages)
15 December 2016Registration of charge 018598820057, created on 14 December 2016 (11 pages)
15 December 2016Registration of charge 018598820056, created on 14 December 2016 (17 pages)
15 December 2016Registration of charge 018598820057, created on 14 December 2016 (11 pages)
2 July 2016Satisfaction of charge 32 in full (4 pages)
2 July 2016Satisfaction of charge 43 in full (4 pages)
2 July 2016Satisfaction of charge 25 in full (4 pages)
2 July 2016Satisfaction of charge 25 in full (4 pages)
2 July 2016Satisfaction of charge 32 in full (4 pages)
2 July 2016Satisfaction of charge 43 in full (4 pages)
21 June 2016Satisfaction of charge 40 in full (4 pages)
21 June 2016Satisfaction of charge 38 in full (4 pages)
21 June 2016Satisfaction of charge 42 in full (4 pages)
21 June 2016Satisfaction of charge 41 in full (4 pages)
21 June 2016Satisfaction of charge 39 in full (4 pages)
21 June 2016Satisfaction of charge 45 in full (4 pages)
21 June 2016Satisfaction of charge 44 in full (4 pages)
21 June 2016Satisfaction of charge 37 in full (4 pages)
21 June 2016Satisfaction of charge 35 in full (4 pages)
21 June 2016Satisfaction of charge 36 in full (4 pages)
21 June 2016Satisfaction of charge 35 in full (4 pages)
21 June 2016Satisfaction of charge 38 in full (4 pages)
21 June 2016Satisfaction of charge 41 in full (4 pages)
21 June 2016Satisfaction of charge 37 in full (4 pages)
21 June 2016Satisfaction of charge 40 in full (4 pages)
21 June 2016Satisfaction of charge 44 in full (4 pages)
21 June 2016Satisfaction of charge 36 in full (4 pages)
21 June 2016Satisfaction of charge 45 in full (4 pages)
21 June 2016Satisfaction of charge 42 in full (4 pages)
21 June 2016Satisfaction of charge 39 in full (4 pages)
26 April 2016Accounts for a small company made up to 31 July 2015 (8 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(5 pages)
26 April 2016Accounts for a small company made up to 31 July 2015 (8 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(5 pages)
9 December 2015Registration of charge 018598820055, created on 1 December 2015 (21 pages)
9 December 2015Registration of charge 018598820055, created on 1 December 2015 (21 pages)
9 December 2015Registration of charge 018598820055, created on 1 December 2015 (21 pages)
22 July 2015Registration of charge 018598820053, created on 16 July 2015 (15 pages)
22 July 2015Registration of charge 018598820053, created on 16 July 2015 (15 pages)
22 July 2015Registration of charge 018598820054, created on 16 July 2015 (19 pages)
22 July 2015Registration of charge 018598820054, created on 16 July 2015 (19 pages)
8 July 2015Director's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (1 page)
8 July 2015Director's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (2 pages)
8 July 2015Secretary's details changed for Mr Ganeshan Jeyabavan on 23 June 2015 (1 page)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(5 pages)
13 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
13 April 2015Accounts for a small company made up to 31 July 2014 (8 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(5 pages)
11 April 2014Accounts for a small company made up to 31 July 2013 (9 pages)
11 April 2014Accounts for a small company made up to 31 July 2013 (9 pages)
22 May 2013Satisfaction of charge 51 in full (3 pages)
22 May 2013Satisfaction of charge 51 in full (3 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
16 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
16 April 2013Accounts for a small company made up to 31 July 2012 (9 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (8 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
20 April 2011Accounts for a small company made up to 31 July 2010 (9 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 50 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 50 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (8 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 June 2009Return made up to 23/04/09; full list of members (3 pages)
16 June 2009Return made up to 23/04/09; full list of members (3 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 May 2009Appointment terminated director deborah yamin-joseph (1 page)
2 May 2009Appointment terminated director deborah yamin-joseph (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
27 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 July 2007 (7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 48 (9 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 48 (9 pages)
23 May 2008Return made up to 23/04/08; full list of members (4 pages)
23 May 2008Return made up to 23/04/08; full list of members (4 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (7 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
6 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
19 May 2006Return made up to 23/04/06; full list of members (2 pages)
19 May 2006Return made up to 23/04/06; full list of members (2 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
30 April 2004Return made up to 23/04/04; full list of members (7 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
17 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(7 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (9 pages)
19 September 2002Particulars of mortgage/charge (11 pages)
19 September 2002Particulars of mortgage/charge (11 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
19 September 2002Particulars of mortgage/charge (9 pages)
19 September 2002Particulars of mortgage/charge (5 pages)
13 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
13 May 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(7 pages)
26 April 2002Ad 31/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002£ nc 1000/100000 31/07/01 (1 page)
26 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2002£ nc 1000/100000 31/07/01 (1 page)
26 April 2002Ad 31/07/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
8 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Particulars of mortgage/charge (3 pages)
31 May 2001Return made up to 23/04/01; full list of members (7 pages)
31 May 2001Return made up to 23/04/01; full list of members (7 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (12 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (12 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 June 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 July 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1999Return made up to 23/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
1 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (4 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
23 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed;new director appointed (2 pages)
15 April 1999New secretary appointed;new director appointed (2 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 March 1999Full accounts made up to 31 July 1998 (5 pages)
18 March 1999Company name changed pine acoustic precision LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Company name changed pine acoustic precision LIMITED\certificate issued on 19/03/99 (2 pages)
18 March 1999Full accounts made up to 31 July 1998 (5 pages)
19 June 1998Return made up to 23/04/98; full list of members (6 pages)
19 June 1998Return made up to 23/04/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 July 1997 (5 pages)
13 January 1998Full accounts made up to 31 July 1997 (5 pages)
2 May 1997Return made up to 23/04/97; no change of members (4 pages)
2 May 1997Return made up to 23/04/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 July 1996 (5 pages)
12 December 1996Full accounts made up to 31 July 1996 (5 pages)
26 May 1996Return made up to 23/04/96; no change of members (4 pages)
26 May 1996Return made up to 23/04/96; no change of members (4 pages)
29 June 1995Return made up to 23/04/95; full list of members (6 pages)
29 June 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 August 1994Memorandum and Articles of Association (11 pages)
16 August 1994Memorandum and Articles of Association (11 pages)
24 June 1994Company name changed longmill LIMITED\certificate issued on 27/06/94 (2 pages)
24 June 1994Company name changed longmill LIMITED\certificate issued on 27/06/94 (2 pages)
22 December 1993Director's particulars changed (2 pages)
22 December 1993Director's particulars changed (2 pages)
17 April 1989Director resigned;new director appointed (2 pages)
17 April 1989Director resigned;new director appointed (2 pages)
1 July 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 July 1987Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 October 1986Secretary resigned;new secretary appointed (2 pages)
22 October 1986Secretary resigned;new secretary appointed (2 pages)
31 October 1984Incorporation (14 pages)
31 October 1984Incorporation (14 pages)