Edgware
Middlesex
HA8 7TT
Director Name | Mr Stephen Melville |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2007(22 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Leo Benjamin Nathan - Meyers |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2019(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Digital Operator |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Mrs Pamela Anne Nathan Meyers |
---|---|
Status | Current |
Appointed | 22 February 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Sherine Nathan |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Villa Victoria 14 Avenida Des Los Jardines Sitio De Calahonda Mijas-Costa Malaga Spain |
Secretary Name | Mr Stephen Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 12 March 1991) |
Role | Company Director |
Correspondence Address | 11 Weymouth Avenue Mill Hill London NW7 3JD |
Secretary Name | Mr Maurice Derek Limburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 147 Wemborough Road Stanmore Middlesex HA7 2EE |
Secretary Name | Anthony Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 1995) |
Role | Property Dealer |
Correspondence Address | Garden Flat 30 Kindon Road London NW6 1PH |
Secretary Name | Ms Wendy Elisabeth Machugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Director Name | Mrs Anji Block |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
Website | www.peppercorngroup.com |
---|---|
Telephone | 020 84415444 |
Telephone region | London |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,678,299 |
Cash | £1,318,347 |
Current Liabilities | £2,955,996 |
Latest Accounts | 30 September 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 February 2023 (3 months ago) |
---|---|
Next Return Due | 11 March 2024 (9 months, 2 weeks from now) |
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. 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/a 10-16 (even) and 9 and 11 atlas street. 39-43 (odd) 47-51-52 and 53 brinsford road. 2,6.10, 12 tiber view and 2-10 and 14-26 -even) hadrian road rotheram south yorkshire t/n-syk 208475. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. 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 being on the north side of bawtry road bramley parish. Yorkshire t/n syk 14890. all and singular the fixed machinery and other than tenants fixtuures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
2 December 1985 | Delivered on: 9 December 1985 Satisfied on: 23 May 1995 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: Freehold ground rents. (For full details see doc. M12). Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the aughton estate, rotherham, south yorkshire. (See doc M11 for full details). Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the aughton estates, rotherham, south yorkshire (see doc M10 for full details). Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the mosborough moor estate, shefield, south yorkshire. (See doc M9 for full details). Fully Satisfied |
3 November 1999 | Delivered on: 10 November 1999 Satisfied on: 30 March 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All peppercorn residential investments LTD & peppercorn property investments LTD present and future actual and contingent indebtedness to the nationwide building society on any account whatever held by peppercorn property investments LTD with the nationwide building society whether solely or jointly with any other person. Particulars: 260 leahust road SE13 5BT l/b of lewisham and flat 49 south grove house south grove highgate N6 6LR l/b of camden t/nos sgl 153151 and ngl 609230. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
3 November 1999 | Delivered on: 10 November 1999 Satisfied on: 30 March 2010 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All unndertaking and all rights properties and assets present and future. Fully Satisfied |
10 June 1988 | Delivered on: 27 June 1988 Satisfied on: 30 July 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 May 1995 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 240 and 242 london road leicester comprising blocks of flats and garages known as the albany, london road, leicester title no. Lt 14349. and other than tenants fixtures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties for full details see form 395, reference M124/24 sept/ln. And & other than tenants fixtures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the bramley grange estate, rotherham, south yorkshire. ( see doc M8 for details). Fully Satisfied |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on north east side of east avenue leicester and 227 london road leicester comprising the block of flats, known as stoney gate duizes drne, leicester title no lt 3504 other than tenants fixtures and fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and building on the south west of fisher street, maidstone kent comprising 84 flats and farages in a building known as elizabeth house alexander street, maidstone kent, title no kb 70176 and other than tenents fixtures and fittings (if any).. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 September 1986 | Delivered on: 24 September 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as denbigh hall estate comprising 34 maisonettes known as 5,6, 7,8,9,10,11 & 12 bute brae with garages milton keynes, bucks and 5,6,7,8,9,10,11,12,13,14,15,and 16 caithness court with garages milton keynes bucks and 1,2,3, 4,5,6,7.8,21,23,24,25,26,27,and 28 cromarty court with garages, milton keynes, bucks title N0.bm 50457. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of thebills of sale act 1878 and other than tenants fixtures and fittings (if any) ings. (If any). Fully Satisfied |
9 June 1987 | Delivered on: 12 June 1987 Satisfied on: 23 May 1995 Persons entitled: Royal Trust Bank 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/a bedford house new bedford road luton bedfordshire butnow known as the shires new bedford road luton t/n-bd 23380 (see 395 for full details). Fully Satisfied |
9 June 1987 | Delivered on: 12 June 1987 Satisfied on: 23 May 1995 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings k/a braithwaite court, malzeard road, luton bedfordshire t/n-BD113289 (see 395 for full details). Fully Satisfied |
3 December 1986 | Delivered on: 23 December 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/hold reversions known collectively as area "a" "marshalswick estate" dandridge st albans hereford t/nos hd 23840. together with all buildings and erections thereon and all fixtures whatsoeever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants fixtures and fittings (if any). Fully Satisfied |
3 December 1986 | Delivered on: 23 December 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those 22 f/h reversions known collectively as houseman portfolio. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section section 5 of the bills of sale 1878 and other than tenants fixtures and fittings (if any). Fully Satisfied |
3 December 1986 | Delivered on: 23 December 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company Od Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those 35 freehold reversions known collectively as"lewis portfolio" together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants fixtures and fitting (if any). Fully Satisfied |
3 December 1986 | Delivered on: 23 December 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h reversions known errectively as "sums by portfolio" as more particularly described on the schedule situated hereto and orher than tenants fixtured and fittings (if any).. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 August 1986 | Delivered on: 18 August 1986 Satisfied on: 23 May 1995 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: F/Hld property k/a braithwatte court, malzeard rd, luton, beds. F/hold property k/a the shires, new bedford road, luton, beds. Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the elm court estate, rotherham, south yorkshire. (See doc M7 for full details). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company or Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties k/a 1-12 hetley gardens & 1-27 jenson way, upper norwood l/b of croydon & the accompanying garages or grage spaces including all or singular the fixed machinery and all buildings and erection thereon and all fixtures whatsoever now or at any time hereater affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants to fixtures & fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company or Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties k/a 1-42 freethorpe clove, upper norwood, london SE19 with the commpanying garages or garage space including all or singular the fixed machinery and all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defind by secttion 5 of the bills of sale act 1878 and other than tenants fixtures & fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company or Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties k/a 1,2,8,9/20,21,26,27,33,& 34 denning close,2,4,24,26, embleton walk 24,26,44,46,56,58,60,62 fearnley crescent & 36,37,43,44,57,58,61 &62 morland close all in the l/b of richmond with the accompanying garages and/or garage space. Including all and singular the fixed machinery and all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 and other than tenants, fixtures & fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company or Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties k/a 2-24 (even) stamford drive & 1-27 (consecutively) kingsleih walk, bromley with the accompanying garages & car parking spaces including all & singular the fixed machinery and all buildings and erections thereon and all fixtures whatsoever now or at anytime hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sales act 1878 and other tenants. Fixtures & fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties k/a 1-210 &219 -254 harrowdene gardens teddington,l/b of richmond upon thames including all and singular the fixed machinery and all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sales act 1878, and other than tenants fixtures and fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. 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 properties k/a 1-5 cavalier way, 1-2 & 14-24 cromwell place & 46-64 (even) stuart way, east grinstead in the county of west sussex including all and singular the fixed machinery & all buildings and erections theron and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, and other than tenants fixtures & fittings (if any). Fully Satisfied |
31 July 1986 | Delivered on: 15 August 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold porpoerties k/a 1-24 founders gardens, upper norwood in the l/b of croydon. Including all and singular the fixed machinery & all buildings and erection thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, and other than tenants fixtures & fittings (if any). Fully Satisfied |
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 15-20 (even) 24-54 (even) 9-37 (odd) and 11A coral drive. Land on the west side of coral drive. 2-14 (even)1-13 (odd) and 11A coral close. 2-18 (even) 1-7 (odd) coral place and land & buildings on the south east side of coral place. 2-8 (even) 1-5 (odd) coral way and the site of an electricity sub station on the north side of coral way. Aughton. T/n-syk 208477. includes all and singular the fixed machinery and other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. 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 on the north side of elm lane sheffield t/n -syk 205473. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 April 1986 | Delivered on: 16 May 1986 Satisfied on: 23 May 1995 Persons entitled: The Royal Trust Company of Canada. 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 on the north and south sides ofowlthorde rise sheffield t/n-syk 208476. all and singular the fixed machinery and other than tenants fixtures & fittings (if any). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 May 1985 | Delivered on: 23 May 1985 Persons entitled: Lloyds 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: Part of the brinsford park estate rotherham, south yorkshire. (See doc M6 for full details). Fully Satisfied |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Flat 6, 59 astbury road, london SE15 2NL. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 21 lee court, lee high road, london SE13 5PE. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 30 tyson road, london SE23 3AA. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 256B croydon road, beckenham BR3 4DA. Outstanding |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 5 ridgemount close, london SE20 8NJ. Outstanding |
16 August 2011 | Delivered on: 26 August 2011 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Alexander house 40A wilbury way hitchin hertfordshire t/no. HD390677 by way of first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land see image for full details. Outstanding |
4 November 2010 | Delivered on: 19 November 2010 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: L/H flat 5 croft court 52 mount pleasant road london t/no TGL103374. Outstanding |
4 November 2010 | Delivered on: 19 November 2010 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: L/H 29 amberley court sidcup kent t/no SGL614018. Outstanding |
4 November 2010 | Delivered on: 19 November 2010 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: F/H property k/a 260 leahurst road, london t/no SGL153151. Outstanding |
4 November 2010 | Delivered on: 19 November 2010 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: L/H property k/a flat 4 95 croydon road london and parking space london t/no. SGL541235. Outstanding |
4 February 2003 | Delivered on: 20 February 2003 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: Flat 8 park court 98-100 crystal palace park road sydenham london borough of bromley t/n SGL531682. Outstanding |
4 February 2003 | Delivered on: 20 February 2003 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: Flat b 54 beecroft road london borough of lewisham t/n SGL489933. Outstanding |
25 February 1999 | Delivered on: 5 March 1999 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: First and second floor flat at 28 alexandra road london borough of croydon t/no;-SGL456078. Outstanding |
15 February 1999 | Delivered on: 19 February 1999 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: 260 leahurst road hither green london borough of lewisham t/no;-SGL153151. Outstanding |
5 January 1995 | Delivered on: 13 January 1995 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: Flat 49 south grove house 19 south grove highgate l/b of camden t/n NGL609230. Outstanding |
29 September 1993 | Delivered on: 7 October 1993 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: See schedule to form 395 for details of property. See the mortgage charge document for full details. Outstanding |
31 July 2021 | Director's details changed for Mr Leo Benjamin Nathan - Meyers on 29 July 2021 (2 pages) |
---|---|
29 July 2021 | Director's details changed for Mr Leo Benjamin Nathan - Meyers on 27 July 2021 (2 pages) |
8 July 2021 | Change of details for Bedford Square Properties Limited as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Change of details for Woodfield House Properties Limited as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 6 July 2021 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
24 February 2021 | Appointment of Mrs Pamela Anne Nathan Meyers as a secretary on 22 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Wendy Elisabeth Machugh as a secretary on 16 February 2021 (1 page) |
1 February 2021 | Director's details changed for Mr Leo Benjamin Nathan on 28 January 2021 (2 pages) |
23 October 2020 | Secretary's details changed for Ms Wendy Elisabeth Machugh on 21 October 2020 (1 page) |
23 October 2020 | Secretary's details changed for Ms Wendy Elisabeth Machugh on 22 October 2020 (1 page) |
22 October 2020 | Secretary's details changed for Elisabeth Machugh on 21 October 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
28 June 2019 | Appointment of Mr Leo Benjamin Nathan as a director on 27 June 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
6 February 2019 | Registration of charge 019041900046, created on 1 February 2019 (36 pages) |
6 February 2019 | Registration of charge 019041900047, created on 1 February 2019 (36 pages) |
6 February 2019 | Registration of charge 019041900050, created on 1 February 2019 (36 pages) |
6 February 2019 | Registration of charge 019041900049, created on 1 February 2019 (36 pages) |
6 February 2019 | Registration of charge 019041900048, created on 1 February 2019 (36 pages) |
30 October 2018 | Termination of appointment of Anji Block as a director on 30 September 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | Notification of Bedford Square Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Director's details changed for Mrs Anji Block on 1 February 2018 (2 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
27 October 2014 | Appointment of Mrs Anji Block as a director on 20 October 2014 (2 pages) |
27 October 2014 | Appointment of Mrs Anji Block as a director on 20 October 2014 (2 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
20 June 2013 | Director's details changed for Stephen Melville on 17 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Stephen Melville on 17 June 2013 (2 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
6 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Particulars of a mortgage or charge / charge no: 45
|
26 August 2011 | Particulars of a mortgage or charge / charge no: 45
|
3 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 August 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 42 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 41 (5 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Anthony Nathan on 1 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Elisabeth Machugh on 1 October 2009 (1 page) |
15 December 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Melville on 2 October 2009 (2 pages) |
17 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
17 August 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
23 December 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
3 June 2008 | Director's change of particulars / martin nathan / 01/04/2008 (1 page) |
3 June 2008 | Director's change of particulars / martin nathan / 01/04/2008 (1 page) |
6 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
25 January 2008 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | New director appointed (1 page) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
27 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
13 June 2005 | Return made up to 26/02/05; full list of members (2 pages) |
2 February 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 February 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 September 2003 | Registered 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 2003 | Registered 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) |
1 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
1 May 2003 | Return made up to 26/02/03; full list of members (6 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 26/02/02; full list of members (6 pages) |
16 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
6 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 October 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
25 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
9 June 1999 | Return made up to 26/02/99; full list of members (6 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
9 April 1998 | Return made up to 26/02/98; no change of members (4 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
15 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
4 April 1997 | Return made up to 26/02/97; no change of members (4 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
19 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
19 April 1996 | Return made up to 26/02/96; full list of members (6 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
21 March 1995 | Return made up to 26/02/95; no change of members (4 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 June 1994 | Return made up to 26/02/94; no change of members (4 pages) |
23 June 1994 | Return made up to 26/02/94; no change of members (4 pages) |
7 October 1993 | Particulars of mortgage/charge (9 pages) |
7 October 1993 | Particulars of mortgage/charge (9 pages) |
7 September 1989 | Wd 05/09/89 ad 20/05/89--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
7 September 1989 | Wd 05/09/89 ad 20/05/89--------- £ si [email protected]=100 £ ic 100/200 (2 pages) |
13 March 1989 | Return made up to 17/05/88; full list of members (4 pages) |
13 March 1989 | Return made up to 31/12/87; full list of members (4 pages) |
13 March 1989 | Return made up to 17/05/88; full list of members (4 pages) |
13 March 1989 | Return made up to 31/12/87; full list of members (4 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1988 | Particulars of mortgage/charge (3 pages) |
11 April 1985 | Incorporation (15 pages) |
11 April 1985 | Incorporation (15 pages) |