Company NameBlitzfair Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number01880931
CategoryPrivate Limited Company
Incorporation Date28 January 1985(39 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1991(6 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin George Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(21 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMrs Linda Jane Toms
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 1992)
RoleProperty Executive
Correspondence AddressPark House 34 Bridge Street
Walton On Thames
Surrey
KT12 1AJ
Secretary NameMr Geoffrey Harvey Toms
NationalityBritish
StatusResigned
Appointed07 March 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 06 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorplesdon Manor
Goose Rye Road Worplesdon
Guildford
Surrey
GU3 3RJ

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.7k at £1Geoffrey Harvey Toms
86.06%
Ordinary
211 at £1Ann Barber
6.82%
Ordinary
100 at £1Geoffrey Harvey Toms
3.23%
Non Redeemable Preference
80 at £1Lynne Angela Harvey-toms
2.59%
Ordinary
30 at £1Stephen Nathaniel Toms
0.97%
Ordinary
5 at £1Benjamin George Harvey Toms
0.16%
Ordinary
5 at £1Michael Lewis Levene
0.16%
Ordinary

Financials

Year2014
Net Worth£10,859,626
Cash£1,231,100
Current Liabilities£371,979

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

9 January 1989Delivered on: 17 January 1989
Satisfied on: 1 June 2012
Persons entitled: Barclays 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: 95 anyards road, cobham surrey. Title no sy 579863.
Fully Satisfied
12 December 1988Delivered on: 13 December 1988
Satisfied on: 1 June 2012
Persons entitled: Riggs Ap Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys to the credit of any currency deposit or account of the company with the bank, or any of it's agents.
Fully Satisfied
6 May 1988Delivered on: 24 May 1988
Satisfied on: 1 June 2012
Persons entitled: Barclays 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: Rye farm, goose rye rd, warplesdan, guildford, surrey t/n: sy 337480.
Fully Satisfied
15 January 1988Delivered on: 22 January 1988
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 15 mayo rd walton-on-thames county of surry T.no- sy 455386.
Fully Satisfied
7 January 1988Delivered on: 21 January 1988
Satisfied on: 1 June 2012
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58/68 the street ashtead, surrey 111-113 stafford road wallington surrey factory b hanworth lane, chertsey surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 2005Delivered on: 13 December 2005
Satisfied on: 1 June 2012
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 property k/a 6 dukes court, bognor road, chichester, west 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
16 July 1987Delivered on: 4 August 1987
Satisfied on: 21 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The end beech rd weybridge, surrey. T.no:- sy 127774.
Fully Satisfied
30 October 2003Delivered on: 6 November 2003
Satisfied on: 1 June 2012
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 kingfisher cottage, herons reach, pembroke t/nos. WA529797 and WA500693. 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 October 2003Delivered on: 6 November 2003
Satisfied on: 1 June 2012
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 10 elphinstone street, islington, london t/no. 269038. 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 January 1987Delivered on: 5 February 1987
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 10 and 12 elphinstone st highbury l/b of islington. Title no 269038.
Fully Satisfied
30 October 2003Delivered on: 6 November 2003
Satisfied on: 1 June 2012
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 148 arthur road, wimbledon park, london t/no. TGL97899. 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 October 2003Delivered on: 6 November 2003
Satisfied on: 1 June 2012
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 146 arthur road, wimbledon park, london t/no. TGL97899. 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 October 2003Delivered on: 6 November 2003
Satisfied on: 12 December 2016
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: The f/h property at 9,10,11,12,13,14,15A,15B,16A & 16B egmont road surbiton. 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 March 2000Delivered on: 15 March 2000
Satisfied on: 1 June 2012
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreements dated 21ST october 1994, 28TH november 1996, 28TH october 1997, 30TH june 1998 and 23RD november 1999 and under the legal charge dated 2ND march 2000.
Particulars: F/H land k/a 4 the grove st. Florence nr tenby wales and all buildings fixtures fittings (including trade fixtures and fittings) and fixed plant machinery and equipment .. fixed charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 July 1998Delivered on: 4 August 1998
Satisfied on: 1 June 2012
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement dated 30TH june 1998 and the legal charge dated 31ST july 1998.
Particulars: L/H 37/39 artillery lane tower hamlets t/N.EGL263614 and fixed charge over all plant machinery and equipment and all the company's rights under or in connection with contracts or policies of insurance. Floating charge over all the company's assets with a payment of the sum of £10,000 and interest thereon.
Fully Satisfied
19 December 1997Delivered on: 6 January 1998
Satisfied on: 1 June 2012
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement or this deed.
Particulars: First legal mortgage over 130 arthur road wimbledon park merton. Fixed charge over all plant machinery and equipment; first floating charge over all the assets with a payment of £10,000 and interest thereon.. See the mortgage charge document for full details.
Fully Satisfied
27 March 1997Delivered on: 8 April 1997
Satisfied on: 1 June 2012
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Property k/a 15 mayo road walton -on -thames t/no sy 455386 all plant machinery equipment. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
11 June 1986Delivered on: 2 July 1986
Satisfied on: 1 June 2012
Persons entitled: Barclays 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: 12 shawfield st chelsea l/b of kensington & chelsea.
Fully Satisfied
5 December 1994Delivered on: 14 December 1994
Satisfied on: 1 June 2012
Persons entitled: Riggs Ap Bank 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/as 125, 144 and 152 arthur road, wimbledon fixed charge over all plant, machinery and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 November 1994Delivered on: 1 December 1994
Satisfied on: 1 June 2012
Persons entitled: Barclays 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: 55A mill street kingston upon thames london borough of kingston upon thames t/n TGL101890.
Fully Satisfied
6 May 1994Delivered on: 25 May 1994
Satisfied on: 1 June 2012
Persons entitled: Riggs Ap Bank 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 land and buildings k/as 146/148 arthur road, wimbledon and all plant and machinery and the company's rights under or relating to the property taken out now or hereafter by or on behalf of the company. See the mortgage charge document for full details.
Fully Satisfied
5 May 1994Delivered on: 18 May 1994
Satisfied on: 1 June 2012
Persons entitled: Riggs Ap Bank Limited

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 a loan facility agreement dated 15TH march 1994 and/or this deed.
Particulars: Fixed charge on f/h land and buildings k/as 70 the street, ashtead, surrey together with plant and machinery the company's rights under or in connection with any contract or policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
17 September 1990Delivered on: 4 October 1990
Satisfied on: 1 June 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 61, marischal road l/b or lewisham title no sgl 182200.
Fully Satisfied
23 October 1989Delivered on: 30 October 1989
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 40 marschall road l/b of lewisham titlen no 448593.
Fully Satisfied
23 October 1989Delivered on: 30 October 1989
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 33 glynde street l/b of lewisham title no ln 11107.
Fully Satisfied
23 October 1989Delivered on: 30 October 1989
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: 61 marischall road l/b of lewisham title no sgl 182200.
Fully Satisfied
23 October 1989Delivered on: 30 October 1989
Satisfied on: 21 March 1998
Persons entitled: Barclays 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: A first avenue walton-on-thames surrey title no sy 576635.
Fully Satisfied
9 May 1986Delivered on: 21 May 1986
Satisfied on: 27 December 1991
Persons entitled: Edward Manson & Company 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 factory b haworth lane trading estate chertsey surrey title no sy 156768 f/h premises at 111/113 stratford road l/bo sutton title no sy 254486 tog with all buildings erections fixtures fittings & fixed plant & machinery. Please see doc M10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 2016Delivered on: 9 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 58 the street ashtead t/no SY342504 for further details of properties charged please refer to the instrument.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
27 January 2012Delivered on: 31 January 2012
Persons entitled: Hsbc Bank PLC (The Lender)

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: Property k/a trade winds, 7 arun way, aldwick bay estate, aldwick, west sussex t/no 187467 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
17 May 2011Delivered on: 20 May 2011
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: 38 curtis road west ewell surrey t/no SY700283 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
30 July 2009Delivered on: 5 August 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 April 2008Delivered on: 25 April 2008
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 152 glendale gardens southend on sea 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
20 September 2007Delivered on: 21 September 2007
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: The f/h property known as 34 south street epsom surrey,. 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
26 May 2005Delivered on: 28 May 2005
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: L/H property at 8 knightsbridge house st lukes square guildford. 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
10 December 2004Delivered on: 11 December 2004
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: The f/h property at 2 the dunes aldwick bay private estate aldwick west 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.
Outstanding
25 February 2004Delivered on: 27 February 2004
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: 146 and 148 arthur road wimbledon park london f/h property t/n TGL97899. 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
30 October 2003Delivered on: 6 November 2003
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 64, 66 and 68 the street, ashtead t/no. SY275558. 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
30 October 2003Delivered on: 6 November 2003
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 126 and 152 arthur road, wimbledon park, london t/no. TGL105046. 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
30 October 2003Delivered on: 6 November 2003
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 33 glynde street, lewisham, london t/no. LN11107. 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
30 October 2003Delivered on: 6 November 2003
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 40 marischall road, lewisham, london t/no. 448593. 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
30 October 2003Delivered on: 6 November 2003
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 61 marischall road, lewisham, london. 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
30 October 2003Delivered on: 6 November 2003
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 130 arthur road, wimbledon park, london t/no. TGL141917. 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
30 October 2003Delivered on: 6 November 2003
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 144 arthur road, wimbledon park, london t/no. SY272235. 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
30 October 2003Delivered on: 6 November 2003
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 58 the street, ashtead t/no. SY342504. 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
30 October 2003Delivered on: 6 November 2003
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 70 the street, ashtead t/no. SY382985. 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
30 October 2003Delivered on: 6 November 2003
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 dragon house, 37 artillery lane, london t/no. EGL263614. 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
30 October 2003Delivered on: 6 November 2003
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 60 and 62 the street, ashtead t/no. SY315582. 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
14 October 2008Delivered on: 15 October 2008
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 1 and 2 sansomes bungalows ellens green rudgwick horsham west sussex 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.
Part Satisfied

Filing History

18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
13 January 2020Confirmation statement made on 28 December 2019 with updates (6 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 January 2019Confirmation statement made on 28 December 2018 with updates (6 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
12 December 2016Satisfaction of charge 33 in full (4 pages)
12 December 2016Satisfaction of charge 30 in full (4 pages)
12 December 2016Satisfaction of charge 24 in full (4 pages)
12 December 2016Satisfaction of charge 35 in full (4 pages)
12 December 2016Satisfaction of charge 25 in full (4 pages)
12 December 2016Satisfaction of charge 38 in full (4 pages)
12 December 2016Satisfaction of charge 28 in full (4 pages)
12 December 2016Satisfaction of charge 49 in full (4 pages)
12 December 2016Satisfaction of charge 47 in full (4 pages)
12 December 2016Satisfaction of charge 47 in full (4 pages)
12 December 2016Satisfaction of charge 30 in full (4 pages)
12 December 2016Satisfaction of charge 42 in full (4 pages)
12 December 2016Satisfaction of charge 46 in full (4 pages)
12 December 2016Satisfaction of charge 31 in full (4 pages)
12 December 2016Satisfaction of charge 40 in full (4 pages)
12 December 2016Satisfaction of charge 40 in full (4 pages)
12 December 2016Satisfaction of charge 35 in full (4 pages)
12 December 2016Satisfaction of charge 32 in full (4 pages)
12 December 2016Satisfaction of charge 49 in full (4 pages)
12 December 2016Satisfaction of charge 42 in full (4 pages)
12 December 2016Satisfaction of charge 33 in full (4 pages)
12 December 2016Satisfaction of charge 32 in full (4 pages)
12 December 2016Satisfaction of charge 45 in full (4 pages)
12 December 2016Satisfaction of charge 25 in full (4 pages)
12 December 2016Satisfaction of charge 45 in full (4 pages)
12 December 2016Satisfaction of charge 44 in full (4 pages)
12 December 2016Satisfaction of charge 39 in full (4 pages)
12 December 2016Satisfaction of charge 34 in full (4 pages)
12 December 2016Satisfaction of charge 29 in full (4 pages)
12 December 2016Satisfaction of charge 44 in full (4 pages)
12 December 2016Satisfaction of charge 29 in full (4 pages)
12 December 2016Satisfaction of charge 24 in full (4 pages)
12 December 2016Satisfaction of charge 38 in full (4 pages)
12 December 2016Satisfaction of charge 28 in full (4 pages)
12 December 2016Satisfaction of charge 31 in full (4 pages)
12 December 2016Satisfaction of charge 39 in full (4 pages)
12 December 2016Satisfaction of charge 46 in full (4 pages)
12 December 2016Satisfaction of charge 34 in full (4 pages)
9 December 2016Registration of charge 018809310051, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
9 December 2016Registration of charge 018809310051, created on 29 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
1 December 2016Registration of charge 018809310050, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 018809310050, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 41 in full (4 pages)
30 November 2016Satisfaction of charge 48 in full (4 pages)
30 November 2016Satisfaction of charge 41 in full (4 pages)
30 November 2016Satisfaction of charge 48 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,092
(5 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3,092
(5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,092
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,092
(5 pages)
1 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3,092
(5 pages)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,203
(6 pages)
6 September 2014Memorandum and Articles of Association (8 pages)
6 September 2014Memorandum and Articles of Association (8 pages)
6 September 2014Resolutions
  • RES13 ‐ Share capital be deleted 01/07/2014
  • RES14 ‐ Allot 97050 shares 01/07/2014
(1 page)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,203
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,203
(6 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(5 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 102
(5 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 46 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 46 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 46 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 46 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
13 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
13 September 2011Accounts for a small company made up to 30 September 2010 (7 pages)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
20 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
17 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 47 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 47 (6 pages)
8 June 2009Statement of affairs (6 pages)
8 June 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 June 2009Nc inc already adjusted 02/05/09 (2 pages)
8 June 2009Statement of affairs (6 pages)
8 June 2009Ad 21/05/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
8 June 2009Nc inc already adjusted 02/05/09 (2 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
24 March 2009Return made up to 07/03/09; full list of members (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
18 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
18 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
15 March 2008Return made up to 07/03/08; full list of members (3 pages)
15 March 2008Return made up to 07/03/08; full list of members (3 pages)
18 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
26 March 2007Return made up to 07/03/07; full list of members (2 pages)
26 March 2007Return made up to 07/03/07; full list of members (2 pages)
24 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
15 March 2006Return made up to 07/03/06; full list of members (2 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 November 2005Accounts for a small company made up to 30 September 2004 (6 pages)
11 July 2005Return made up to 07/03/05; full list of members (2 pages)
11 July 2005Return made up to 07/03/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 April 2004Return made up to 07/03/04; full list of members (6 pages)
8 April 2004Return made up to 07/03/04; full list of members (6 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor , premier house 112 station road edgware middlesex HA8 7TT (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot, woolfe & rose 12TH floor , premier house 112 station road edgware middlesex HA8 7TT (1 page)
28 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 April 2003Return made up to 07/03/03; full list of members (6 pages)
26 April 2003Return made up to 07/03/03; full list of members (6 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
12 April 2002Return made up to 07/03/02; full list of members (6 pages)
12 April 2002Return made up to 07/03/02; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 April 2001Return made up to 07/03/01; full list of members (6 pages)
25 April 2001Return made up to 07/03/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 May 2000Return made up to 07/03/00; full list of members (6 pages)
10 May 2000Return made up to 07/03/00; full list of members (6 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
1 April 1999Return made up to 07/03/99; full list of members (8 pages)
1 April 1999Return made up to 07/03/99; full list of members (8 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Particulars of mortgage/charge (3 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 07/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
18 April 1996Return made up to 07/03/96; full list of members (8 pages)
18 April 1996Return made up to 07/03/96; full list of members (8 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 April 1995Return made up to 07/03/95; no change of members (8 pages)
25 April 1995Return made up to 07/03/95; no change of members (8 pages)
22 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 July 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 January 1985Incorporation (15 pages)
28 January 1985Incorporation (15 pages)