Company NameJasper Properties Limited
Company StatusActive
Company Number01874648
CategoryPrivate Limited Company
Incorporation Date28 December 1984(39 years, 4 months ago)
Previous NameJasper (Drycleaners) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Giovanni Primo Losi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Steven Sharpe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(10 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Secretary NameMr Steven Sharpe
NationalityBritish
StatusCurrent
Appointed14 March 1997(12 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameMr Melvin Frank Robinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(13 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Ballards Lane
London
N3 2BJ
Director NameJoyce Losi
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address82 Sheaveshill Avenue
Colindale
London
NW9 6RX
Secretary NameMr Giovanni Primo Losi
NationalityBritish
StatusResigned
Appointed04 December 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Dollis Avenue
Finchley
London
N3 1TX
Secretary NameJanet Kerton
NationalityBritish
StatusResigned
Appointed06 April 1999(14 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 20 April 1999)
RoleCompany Director
Correspondence AddressChurch End Farm
Greyhound Hill
London
NW4 4JS

Contact

Websitewistongroup.co.uk

Location

Registered AddressFairchild House
Redbourne Avenue
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Winston Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,304,584
Gross Profit£2,713,130
Net Worth-£1,342,949
Cash£74,032
Current Liabilities£2,995,340

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

18 December 1996Delivered on: 5 February 1997
Satisfied on: 9 November 1999
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at walbrook college 209-215 blackfriars road london SE1.t/no.sgl 286837 with the benefit of all rights,licences,guarantees,any goodwill of any business,any rental and other money and all other payments. See the mortgage charge document for full details.
Fully Satisfied
20 November 1996Delivered on: 21 November 1996
Satisfied on: 12 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 denmark hill camberwell london with all rights,licences,guarantees,deeds,goodwill of business and all other payments payable. See the mortgage charge document for full details.
Fully Satisfied
17 May 2010Delivered on: 20 May 2010
Satisfied on: 15 September 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the winston group limited to the chargee on any account whatsoever.
Particulars: The property at 5 station road clacton on sea essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 March 1996Delivered on: 21 March 1996
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 439/445 uxbridge road hatch end middx and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
17 May 2010Delivered on: 18 May 2010
Satisfied on: 21 June 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Standard security executed on 5 may 2010
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the ground floor subjects at 159-163 sauchiehall street, glasgow being those premises situated in that portion of buildings number 147 to 163 sauchiehall street, glasgow and 151 and 152 wellington street and sauchiehall lane, of glasgow and forming numbers 159, 161 and 163 sauchiehall street, glasgow in the barony parish of glasgow see image for full details.
Fully Satisfied
16 April 2010Delivered on: 27 April 2010
Satisfied on: 22 January 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from winstone group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 21-22 regent street swindon with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
10 November 2009Delivered on: 17 November 2009
Satisfied on: 20 October 2011
Persons entitled: Anglo Irish Bank Corporation Limited for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 51 bridge stree pinner, flat 2 51 bridge street pinner, full title guarantee legal mortgage the property all existing and future fittings plant equipment machinery tools etc see image for full details.
Fully Satisfied
4 December 2008Delivered on: 19 December 2008
Satisfied on: 11 February 2011
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: Property at flat 1 551 norwood road norwood london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 December 2008Delivered on: 19 December 2008
Satisfied on: 3 September 2011
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: Property at flat 4 551 norwood road norwood london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 December 2008Delivered on: 19 December 2008
Satisfied on: 11 February 2011
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: The property at flat 3 551 norwood road norwood london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 November 2007Delivered on: 1 December 2007
Satisfied on: 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: F/Hold property being 7 qwueens square,crawley RH10 1DY; WSX226311; all fittings plant equipment machinery tools furniture and other tangible property thereon; any investment, hedging agreement and all receivables; fixed charge over all interest in and the benefit of development contracts and agreements and other documents. See the mortgage charge document for full details.
Fully Satisfied
23 November 2007Delivered on: 1 December 2007
Satisfied on: 3 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever.
Particulars: F/Hold property being 51 bridge st,pinner,midd'x HA5 3HR; MX460539; all fittings plant equipment machinery tools furniture and other tangible property thereon; any investment, hedging agreement and all receivables; fixed charge over all interest in and the benefit of development contracts and agreements and other documents. See the mortgage charge document for full details.
Fully Satisfied
23 November 2007Delivered on: 1 December 2007
Satisfied on: 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the beneficiaries 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
13 July 1995Delivered on: 18 July 1995
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 75 mortlake high street mortlake london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
24 January 2006Delivered on: 28 January 2006
Satisfied on: 24 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the winston group limited to the chargee on any account whatsoever.
Particulars: The property at 222/224 & 218/220 borough high street london SE1 t/no's TGL13480, 275739 and 360748. 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
17 March 2005Delivered on: 31 March 2005
Satisfied on: 20 April 2006
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.
Particulars: The property k/a 25 highfield road bushey hertfordshire t/n HD95712. 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
1 October 2004Delivered on: 9 October 2004
Satisfied on: 30 January 2009
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: 7 queens square crawley sussex. 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
3 July 2003Delivered on: 16 July 2003
Satisfied on: 3 September 2011
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the winston group PLC and the company to the chargee on any account whatsoever.
Particulars: The property at 51 bridge street pinner f/H. 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
17 April 2003Delivered on: 23 April 2003
Satisfied on: 30 January 2009
Persons entitled: Hsbc Republic 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: 551 norwood road london SE27 9DL. 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
10 March 2003Delivered on: 12 March 2003
Satisfied on: 20 April 2006
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the winston group PLC to the chargee on any account whatsoever.
Particulars: The property at 87 high street, weston-super-mare (f/h). 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
12 May 1995Delivered on: 31 May 1995
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 252 upper richmond road putney london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 September 2002Delivered on: 1 October 2002
Satisfied on: 25 February 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land known as 7 queens square crawley west sussex RH10 1DY t/n WSX226311 and by way of specific charge all the income and rights relating thereto, floating charge over all moveable plant machinery implements utensils furniture and equipment and undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 16 May 2002
Satisfied on: 20 April 2006
Persons entitled: Hsbc Republic 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: F/H 283 high street sough berkshire. 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
13 May 2002Delivered on: 20 May 2002
Satisfied on: 20 April 2006
Persons entitled: Hsbc Republic 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: 1-10 fountain square bristol (freehold). 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
4 July 2001Delivered on: 21 July 2001
Satisfied on: 20 April 2006
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jasper properties limited and any company from time to time which is a holding company or subsidiary of jasper properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself, cgnu PLC and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s 135 & 135A north end croydon. See the mortgage charge document for full details.
Fully Satisfied
4 July 2001Delivered on: 21 July 2001
Satisfied on: 20 April 2006
Persons entitled: London and Edinburgh Insurance Company Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by jasper properties limited and any company from time to time which is a holding company or subsidiary of jasper properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself, cgnu PLC and the other lenders (trustee) on any account whatsoever.
Particulars: Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee..floating charge the whole of the company's undertaking f/h property k/a 135. 135A north end croydon - SY199113.
Fully Satisfied
10 July 2001Delivered on: 13 July 2001
Satisfied on: 3 September 2011
Persons entitled: Hsbc Republic 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: The property at 15/15A bank street, sevenoaks, kent. 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
5 July 2000Delivered on: 7 July 2000
Satisfied on: 20 April 2006
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: The property at the back of woodman service station westwood lane blackfen sidcup kent t/no SGL618344. 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
18 May 2000Delivered on: 23 May 2000
Satisfied on: 25 February 2003
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All money and liabilities due from winston group PLC to the chargee on any account whatsoever.
Particulars: 135 north end rd,croydon,surrey; t/no sy 199113. 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
31 March 2000Delivered on: 19 April 2000
Satisfied on: 25 February 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: Colchester service station,60 east hill colchester essex. 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
2 February 1995Delivered on: 18 February 1995
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 1ST and 2CD floors, 138 high street, acton, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 March 2000Delivered on: 4 April 2000
Satisfied on: 25 February 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: The property at pack end service station ormesby road middlesborough T53 0NB. 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
27 March 2000Delivered on: 30 March 2000
Satisfied on: 20 April 2006
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: Woodman service station westwood lane blackfen sidcup t/n's K29471, K3904; K3901, K3900, K3899, K1223, P87603. 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
12 November 1999Delivered on: 23 November 1999
Satisfied on: 25 February 2003
Persons entitled: Kbc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from winston properties limited to the chargee on any account whatsoever.
Particulars: Freehold land at 7 queens square crawley t/n WSX226311 and all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
12 November 1999Delivered on: 23 November 1999
Satisfied on: 25 February 2003
Persons entitled: Kbc Bank N.V.

Classification: Legal charge
Secured details: All monies due or to become due from winston properties limited to the chargee on any account whatsoever.
Particulars: F/H land k/a 7 queens square crawley west sussex t/no WSX226311 and all buildings and fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 23 November 1999
Satisfied on: 25 February 2003
Persons entitled: Kbc Bank N.V.

Classification: Deed of assignment
Secured details: The assigned rights (as defined).
Particulars: The properties as listed in the schedule attached to the form 395 together with all buildings fixtures fixed plant & machinery.
Fully Satisfied
27 August 1999Delivered on: 2 September 1999
Satisfied on: 20 April 2006
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: Property k/a 24/32 gabriels hill maidstone kent t/no T112479. 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
23 June 1999Delivered on: 25 June 1999
Satisfied on: 18 July 2000
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from winston group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 53 westgate street ipswich. 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
23 June 1999Delivered on: 25 June 1999
Satisfied on: 18 July 2000
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from winston group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 18-20 high street horley. 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
23 June 1999Delivered on: 25 June 1999
Satisfied on: 18 July 2000
Persons entitled: Samuel Montagu & Co.Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from winston group PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 21,22,23 & 23A market place frome. 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
22 April 1999Delivered on: 11 May 1999
Satisfied on: 9 November 1999
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: Larkfield garage newport road chepstow gwent. 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
2 February 1995Delivered on: 18 February 1995
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 1ST floor, 133 high street, acton, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 April 1999Delivered on: 29 April 1999
Satisfied on: 30 January 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: Shell st ives ramsey road st ives cambridgeshire. 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
9 March 1999Delivered on: 12 March 1999
Satisfied on: 30 January 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: Property at colham green service station colham green road hillingdon uxbride. 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
12 November 1998Delivered on: 27 November 1998
Satisfied on: 18 July 2000
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: The property known as no 7 queens square crawley. 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
23 June 1998Delivered on: 24 June 1998
Satisfied on: 3 August 1999
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: Property at 242 & 254 high street orpington kent. 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
25 March 1998Delivered on: 31 March 1998
Satisfied on: 25 February 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: Property k/a 79 granger street newcastle. 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
25 March 1998Delivered on: 31 March 1998
Satisfied on: 3 August 1999
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: Property k/a 232 dalton road barrow in furness. 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
24 November 1997Delivered on: 25 November 1997
Satisfied on: 9 November 1999
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: 23/25 terminus road eastbourne east sussex. 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 September 1997Delivered on: 13 October 1997
Satisfied on: 9 November 1999
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: 5 the circle daisy hulme manchester. 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
22 August 1997Delivered on: 27 August 1997
Satisfied on: 9 November 1999
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: Property at 7 union street reading t/n BK19755. 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
24 February 1997Delivered on: 27 February 1997
Satisfied on: 9 November 1999
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: 132 high street beckenham kent 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
30 January 1995Delivered on: 11 February 1995
Satisfied on: 29 May 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Persons entitled: Samuel Montagu & Co

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
3 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land described as 1 to 9 and the flats above numbered 1A to 8A church parade, high street, bandstead (more commonly known as 48-56 & 62 high street, banstead, surrey, SM7 2LX) with title number SY47894 and the leasehold land known as 48-56 & 62 high street, banstead, surrey, SM7 2LX, with title number SY780183.
Outstanding
10 December 2012Delivered on: 11 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2012Delivered on: 11 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 218-220 borough high street, southwark, london, t/no: 275739 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 December 2012Delivered on: 11 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Security over benefit of construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed legal charge present and future rights title and interest in and to the contract meaning building contract, project manager and quantity surveyor's appointment and mechanical and electrical engineer's appointment (for full list of documents please see form MG01), sums which shall from time to time become payable under the contract and rights arising out of or in connection with any breach or default see image for full details.
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 queens square crawley t/no WSX220311 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 October 2011Delivered on: 27 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 August 2011Delivered on: 13 August 2011
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: 16 london road west croydon with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 March 2011Delivered on: 25 March 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of 219 high street chatham kent with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 March 2011Delivered on: 25 March 2011
Persons entitled: Hsbc Private Bank (UK) Limited

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: Land and buildings forming part of 3 new broadway ealing london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 October 2010Delivered on: 14 October 2010
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: The amber rooms 94-96 queens road watford.
Outstanding
16 July 2008Delivered on: 22 July 2008
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: Propert at 21 hickman road bilston west midlands t/no. WM883737 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 August 2006Delivered on: 11 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 34-36 high street kettering northamptonshire t/no NN126502. 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.
Outstanding
31 March 2006Delivered on: 6 April 2006
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: 21 hickman road bilston west midlands part t/nos WM317212 WM260744 WM93385 & SF38692 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties.any shares and goodwill of any business from time to time. See the mortgage charge document for full details.
Outstanding
1 November 2002Delivered on: 7 November 2002
Persons entitled: Hsbc Republic 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: 782 high rd,finchley,london N12. 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.
Outstanding

Filing History

16 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
10 January 2023Director's details changed for Mr Giovanni Primo Losi on 3 January 2023 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 July 2021Second filing of Confirmation Statement dated 4 November 2020 (3 pages)
28 July 2021Second filing of Confirmation Statement dated 4 November 2020 (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
5 January 2021Confirmation statement made on 4 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/07/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/07/21
(4 pages)
5 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
26 October 2020Notification of Redbourne Banstead Limited as a person with significant control on 8 October 2020 (4 pages)
26 October 2020Cessation of The Winston Group of Companies Limited as a person with significant control on 8 October 2020 (3 pages)
7 September 2020Change of details for The Winston Group Limited as a person with significant control on 3 September 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Fairchild House Redbourne Avenue London N3 2BP on 1 August 2018 (1 page)
16 January 2018Director's details changed for Mr Melvin Frank Robinson on 21 November 2017 (2 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
11 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
27 September 2017Satisfaction of charge 48 in full (2 pages)
27 September 2017Satisfaction of charge 48 in full (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
7 January 2017Full accounts made up to 31 March 2016 (24 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
11 February 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (19 pages)
4 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 October 2015Satisfaction of charge 46 in full (4 pages)
24 October 2015Satisfaction of charge 46 in full (4 pages)
5 August 2015Registration of charge 018746480070, created on 3 August 2015 (53 pages)
5 August 2015Registration of charge 018746480070, created on 3 August 2015 (53 pages)
5 August 2015Registration of charge 018746480070, created on 3 August 2015 (53 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
23 January 2015Director's details changed for Mr Melvin Frank Robinson on 10 December 2014 (2 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
21 May 2014Satisfaction of charge 49 in full (2 pages)
21 May 2014Satisfaction of charge 48 in full (3 pages)
21 May 2014Satisfaction of charge 48 in full (3 pages)
21 May 2014Satisfaction of charge 49 in full (2 pages)
20 May 2014Satisfaction of charge 8 in full (2 pages)
20 May 2014Satisfaction of charge 8 in full (2 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
13 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(6 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 January 2013Memorandum and Articles of Association (4 pages)
10 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 10 January 2013 (1 page)
10 January 2013Memorandum and Articles of Association (4 pages)
10 January 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 68 (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 69 (12 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 68 (8 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 69 (12 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 65 (11 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 66 (9 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 65 (11 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 66 (9 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
27 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (5 pages)
27 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 63 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 63 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 62 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 62 (6 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
25 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 60 (6 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 60 (6 pages)
18 May 2010Particulars of a mortgage or charge/MG09 / charge no: 59 (7 pages)
18 May 2010Particulars of a mortgage or charge/MG09 / charge no: 59 (7 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 57 (8 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 57 (8 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Secretary's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Melvin Frank Robinson on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Giovanni Primo Losi on 13 October 2009 (3 pages)
4 November 2009Director's details changed for Steven Sharpe on 13 October 2009 (3 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
23 January 2009Return made up to 04/12/08; full list of members (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 January 2008Return made up to 04/12/07; full list of members (6 pages)
10 January 2008Return made up to 04/12/07; full list of members (6 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (8 pages)
1 December 2007Particulars of mortgage/charge (9 pages)
1 December 2007Particulars of mortgage/charge (9 pages)
14 February 2007Return made up to 04/12/06; full list of members (6 pages)
14 February 2007Return made up to 04/12/06; full list of members (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Full accounts made up to 31 March 2005 (14 pages)
19 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 December 2005Return made up to 04/12/05; full list of members (7 pages)
2 December 2005Return made up to 04/12/05; full list of members (7 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 04/12/04; full list of members (7 pages)
24 January 2005Return made up to 04/12/04; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
9 October 2004Particulars of mortgage/charge (4 pages)
21 January 2004Full accounts made up to 31 March 2003 (16 pages)
21 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2003Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2002Return made up to 04/12/02; full list of members (7 pages)
7 December 2002Return made up to 04/12/02; full list of members (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (19 pages)
6 December 2002Full accounts made up to 31 March 2002 (19 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
1 October 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (4 pages)
20 May 2002Particulars of mortgage/charge (4 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
6 December 2001Return made up to 04/12/01; full list of members (7 pages)
29 October 2001Full accounts made up to 31 March 2001 (16 pages)
29 October 2001Full accounts made up to 31 March 2001 (16 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 04/12/00; full list of members (7 pages)
11 December 2000Return made up to 04/12/00; full list of members (7 pages)
26 October 2000Full accounts made up to 31 March 2000 (16 pages)
26 October 2000Full accounts made up to 31 March 2000 (16 pages)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
1 September 2000Registered office changed on 01/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 04/12/99; full list of members (7 pages)
9 December 1999Return made up to 04/12/99; full list of members (7 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (6 pages)
23 November 1999Particulars of mortgage/charge (4 pages)
23 November 1999Particulars of mortgage/charge (7 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
19 October 1999Full accounts made up to 31 March 1999 (15 pages)
19 October 1999Full accounts made up to 31 March 1999 (15 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
3 August 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Secretary resigned (1 page)
7 May 1999Secretary resigned (1 page)
16 April 1999New secretary appointed (2 pages)
16 April 1999New secretary appointed (2 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
4 December 1998Return made up to 04/12/98; full list of members (8 pages)
4 December 1998Return made up to 04/12/98; full list of members (8 pages)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
30 November 1998Secretary's particulars changed;director's particulars changed (2 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (15 pages)
6 October 1998Full accounts made up to 31 March 1998 (15 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Return made up to 04/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1997Full accounts made up to 31 March 1997 (13 pages)
8 December 1997Full accounts made up to 31 March 1997 (13 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Registered office changed on 19/03/97 from: 6 bruce grove london N17 6RA (1 page)
19 March 1997New secretary appointed (3 pages)
19 March 1997Registered office changed on 19/03/97 from: 6 bruce grove london N17 6RA (1 page)
19 March 1997New secretary appointed (3 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Particulars of mortgage/charge (3 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
5 February 1997Particulars of mortgage/charge (4 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 04/12/95; full list of members (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 04/12/95; full list of members (8 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
28 December 1984Incorporation (15 pages)
28 December 1984Incorporation (15 pages)