Company NameHoldhazel Limited
Company StatusActive
Company Number01952652
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 7 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
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Geoffrey Harvey Toms
NationalityBritish
StatusCurrent
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameAnn Barber
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleProperty Executive
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(20 years, 5 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
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameDaniel Farley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleProperty Executive
Correspondence Address2 Chartwell Mews
Carron Lane
Midhurst
West Sussex
GU29 9ST

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

4 at £1Blitzfair Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£38,862
Cash£51,112
Current Liabilities£3,320,761

Accounts

Latest Accounts30 September 2022 (1 year, 6 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

28 May 1987Delivered on: 2 June 1987
Satisfied on: 1 March 1994
Persons entitled: Bench Mark Trust 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 74 brockley rise, lewisham t/no: 71097, 294 the broadway, west hendon t/no: ngl 2626, 39 lower teddington road, hampton wick t/no: sgl 177347, 165 staines road, twickenham t/no: sgl 461406, 38/52 (even nos) kingley road, hounslow t/no: ngl 561715. 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
20 March 1987Delivered on: 28 March 1987
Satisfied on: 1 July 2011
Persons entitled: Bench Mark Trust 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 71,72,73 gadesden road ewell, 52 poole road ewell 23 & 33 shawford road 3,9,11, & 30 curtis road ewell the goodwill of any business or trade and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1987Delivered on: 19 March 1987
Satisfied on: 8 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 elm court, 139/144 cranworth gardens brixton, london SW9.
Fully Satisfied
7 August 2006Delivered on: 16 August 2006
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever.
Particulars: F/H property k/a 3 church road, highgate, london, t/no MX381356.
Fully Satisfied
9 March 1987Delivered on: 19 March 1987
Satisfied on: 8 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 elm court, 139/144 cranworth gardens, brixton london SW9.
Fully Satisfied
8 June 2001Delivered on: 13 June 2001
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation 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/Hold property known as 19 hazeldene rd,welling DA16 1NS; sgl 201428; all rental income thereon and all other rights/claims and the benefit of all guarantees,warranties and all agreements thereunder; the proceeds of any claim and all insurance policies.
Fully Satisfied
11 August 2000Delivered on: 17 August 2000
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 1-3 beach road littlehampton west sussex t/no.WSX206968 and all rental income benefit of guarantees warranties and representations. See the mortgage charge document for full details.
Fully Satisfied
8 March 2000Delivered on: 14 March 2000
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 73B crayford high street crayford SGL142372 by way of assignment the rental income the benefit of all guarantees warranties and representations agreements for lease. See the mortgage charge document for full details.
Fully Satisfied
5 December 1986Delivered on: 13 December 1986
Satisfied on: 1 March 1994
Persons entitled: Benchmark Trust 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 39,41,43 high street stanwell middlesex title no sy 538916 together with the goodwill of any trade or business carried outs see form 395 for details. 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
4 March 1998Delivered on: 6 March 1998
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a georges high street cranleigh.t/no.sy 392148.fixed charge all rental income present or future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1996Delivered on: 24 April 1996
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation 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 95 anyards road, cobham, surrey t/no. SY599866 and all rental income in connection with the property. Floating charge on all undertaking property assets and rights of the company present and future.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1993Delivered on: 22 December 1993
Satisfied on: 1 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility documents or any security document (as defined).
Particulars: 22 avern road, east molesey, surrey,. See the mortgage charge document for full details.
Fully Satisfied
18 April 1991Delivered on: 26 April 1991
Satisfied on: 1 March 1994
Persons entitled: Benchmark Bank PLC

Classification: Floating charge by way of debnture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
27 April 1990Delivered on: 15 May 1990
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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 7 and 8 hampton court way, thames ditton, surrey together with all fixtures whatsoever now or at any time affixed to such premises (see form 395 for full details).
Fully Satisfied
11 May 1989Delivered on: 17 May 1989
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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 57 kilmorie road l/b of lewisham title no. Ln 850 together with 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. together also with the goodwill of any trade or business.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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 22 avern road east molesey surrey together with all buildings and erections 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
6 March 1989Delivered on: 8 March 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18/19, palmeira square, hove, sussex and 73/76, western road, hove, sussex.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 12 December 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 foxberry road, LODONSE4.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 99 sydenham road in the london borough of lewisham.
Fully Satisfied
3 November 1986Delivered on: 20 November 1986
Satisfied on: 8 September 1990
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: Bernersmede 61 blackheath park greenwich london SE3.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97, sydenham road in the london borough of lewisham.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146, vale road worcester park, surrey.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 135, cranworth gardens and store, london SW9.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 146, cranworth gardens and store london SW9.
Fully Satisfied
23 January 1989Delivered on: 25 January 1989
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 147, cranworth gardens and store, london SW9.
Fully Satisfied
8 July 1988Delivered on: 21 July 1988
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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 at summerley court, guilden chichester, wessex (title no. Wsx 103611) and flats no. 1,2,3 and 4 summerley court (together with garages) title nos: wsx 110757, wsx 115918, wsx 110756 and wsx 115919 together with 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
21 June 1988Delivered on: 30 June 1988
Satisfied on: 1 March 1994
Persons entitled: Benchmark 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 at 73,75,81,83 and 92 wentworth road l/b of croydon together with 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
22 January 1988Delivered on: 2 February 1988
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 brighton road purley surrey.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 42 station road birchington kent.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 12 December 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216/218 old kent road london SE1.
Fully Satisfied
1 August 1986Delivered on: 14 August 1986
Satisfied on: 8 September 1990
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: L/H flats 131/135/137/138/146/147 cranworth gardens, london SW9.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 martin way morden surrey.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 209 & 211 montle road brockley london SE4.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59/61 wrotham road gravesend kent.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/13A high street godstone surrey.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 1 July 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 & 65 sydenham road london SE 26.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 the market rosehill carshalton surrey.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106,108,110 trafalgar road lodon SE10.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 approach road margate kent.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 margate road ramsgate kent.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 & 2 railway terrace queensborough kent.
Fully Satisfied
11 March 1986Delivered on: 17 March 1986
Satisfied on: 1 March 1994
Persons entitled: Edward Manson and Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 cromwell avenue new malden surrey title no P51927 f/h 143 upper brockly road london title no SGL352989 together with plant machinery fixtures implements and utensils floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 & 73 king street ramsgate kent.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 chalvey road west slough berks.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 30 November 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5/5A crossways parade addington surrey.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 8 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40,42,44, high street swanscoombe kent.
Fully Satisfied
11 December 1987Delivered on: 19 December 1987
Satisfied on: 1 March 1994
Persons entitled: Benchmark Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at 29 ferndale road, lambeth (231618), 120 churchill road croydon (sy 100513) 129/131 sellingcourt road wandsworth (sgl 217645) 60 vant road, wandsworth (sgl 303537), 5 temple road, croydon (sy 213840) 292/294 blandford road, bromley (sgl 373153)&1 heathurst road croydon (part of title no. Sy 151101). 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
19 November 1987Delivered on: 7 December 1987
Satisfied on: 1 July 2011
Persons entitled: Benchmark Trust 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 at 52 elmhurst road, mitcham, surrey title nos: P118825 together with 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. together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1987Delivered on: 23 November 1987
Satisfied on: 1 March 1994
Persons entitled: Benchmark Trust Limited

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 1 to 12 pleasurance court, 158 well hall road, eltham, greenwich, london t/no: sgl 471287 and secondly a l/h flat 726A london road, thornton heath together with 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
30 September 1987Delivered on: 13 October 1987
Satisfied on: 1 March 1994
Persons entitled: Binchmark Trust Limited

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 flats 1/8 theodore court 200/206 even hither green lane l/b of lewisham - title no: sg 1471310. floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 September 1987Delivered on: 13 October 1987
Satisfied on: 4 January 2000
Persons entitled: Rose Murray

Classification: Legal charge
Secured details: £25,000.
Particulars: 137 cranworth gardens and store, london SW9.
Fully Satisfied
10 September 1987Delivered on: 15 September 1987
Satisfied on: 1 July 2011
Persons entitled: Ann Harvey

Classification: Legal charge
Secured details: £50,000.
Particulars: L/H flat 5 elm court 139/144 cranworth gardens london SW9.
Fully Satisfied
24 February 1986Delivered on: 11 March 1986
Satisfied on: 1 March 1994
Persons entitled: Edward Manson and Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 55 brondestand road london borough of brent title no mx 361687 together with plant machinery fixtures implements and utensils see doc M12 for full details.
Fully Satisfied
29 November 2016Delivered on: 9 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 216-218 old kent road london t/no 248419 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
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 72 high street cranleigh surrey t/n SY392148 f/h 1/3 beach road littlehampton surres t/n WSX206968, f/h 22 avern road east molesey surrey t/n SY597344, for details of further properties charged, please refer to form MG01, all licences relating to land, proceeds of sale, any rental deposit rents, plant machinery, floating charge all moveable plant and equpment, see image for full details.
Outstanding
14 April 2011Delivered on: 21 April 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: 1 knowles cottages, wormley lane, hambledon, surrey 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
13 November 2009Delivered on: 17 November 2009
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 property at 28 albert road epsom surrey 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
29 September 2005Delivered on: 1 October 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: 70/70A high street reigate 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
4 March 2005Delivered on: 5 March 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 16 treemount court epsom. 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
28 May 2004Delivered on: 4 June 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: 273 greystones road sheffield f/h t/no SYK13318. 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
22 September 2003Delivered on: 24 September 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 property 90 ancona road plumstead 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
31 March 2003Delivered on: 3 April 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/Hold property being 19 ingledew rd,greenwich. 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
12 March 2003Delivered on: 18 March 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: The f/h property at 11 ingledew road greenwich. 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
21 August 2002Delivered on: 23 August 2002
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 oak cottages south harting petersfield. 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 April 2000Delivered on: 18 April 2000
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 155/157 high street dorking 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
28 January 2000Delivered on: 5 February 2000
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: 137 cranworth gardens & store lambeth london SW9 (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

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 (8 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 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 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
12 December 2016Satisfaction of charge 58 in full (4 pages)
12 December 2016Satisfaction of charge 56 in full (4 pages)
12 December 2016Satisfaction of charge 57 in full (4 pages)
12 December 2016Satisfaction of charge 55 in full (4 pages)
12 December 2016Satisfaction of charge 66 in full (4 pages)
12 December 2016Satisfaction of charge 61 in full (4 pages)
12 December 2016Satisfaction of charge 66 in full (4 pages)
12 December 2016Satisfaction of charge 59 in full (4 pages)
12 December 2016Satisfaction of charge 57 in full (4 pages)
12 December 2016Satisfaction of charge 60 in full (4 pages)
12 December 2016Satisfaction of charge 59 in full (4 pages)
12 December 2016Satisfaction of charge 50 in full (4 pages)
12 December 2016Satisfaction of charge 63 in full (4 pages)
12 December 2016Satisfaction of charge 61 in full (4 pages)
12 December 2016Satisfaction of charge 65 in full (4 pages)
12 December 2016Satisfaction of charge 30 in full (4 pages)
12 December 2016Satisfaction of charge 64 in full (4 pages)
12 December 2016Satisfaction of charge 41 in full (4 pages)
12 December 2016Satisfaction of charge 58 in full (4 pages)
12 December 2016Satisfaction of charge 64 in full (4 pages)
12 December 2016Satisfaction of charge 60 in full (4 pages)
12 December 2016Satisfaction of charge 56 in full (4 pages)
12 December 2016Satisfaction of charge 63 in full (4 pages)
12 December 2016Satisfaction of charge 41 in full (4 pages)
12 December 2016Satisfaction of charge 65 in full (4 pages)
12 December 2016Satisfaction of charge 50 in full (4 pages)
12 December 2016Satisfaction of charge 30 in full (4 pages)
12 December 2016Satisfaction of charge 55 in full (4 pages)
9 December 2016Registration of charge 019526520068, 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 019526520068, 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 019526520067, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 019526520067, created on 29 November 2016 (20 pages)
30 November 2016Satisfaction of charge 17 in full (4 pages)
30 November 2016Satisfaction of charge 52 in full (4 pages)
30 November 2016Satisfaction of charge 17 in full (4 pages)
30 November 2016Satisfaction of charge 52 in full (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
29 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(4 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4
(4 pages)
17 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
17 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(4 pages)
23 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 4
(4 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (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 48 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (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 40 (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 48 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (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 35 (3 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 66 (7 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 65 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 66 (7 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
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)
21 April 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
21 April 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
6 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Ann Barber on 1 October 2009 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 63 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 63 (5 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Return made up to 28/12/07; full list of members (3 pages)
24 January 2008Return made up to 28/12/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
12 January 2007Return made up to 28/12/06; full list of members (3 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
16 August 2006Particulars of mortgage/charge (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
2 March 2006Return made up to 28/12/05; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 28/12/05; full list of members (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 28/12/03; full list of members (7 pages)
19 February 2004Return made up to 28/12/03; full list of members (7 pages)
24 September 2003Particulars of mortgage/charge (3 pages)
24 September 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)
21 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
12 April 2002Return made up to 28/12/01; full list of members (6 pages)
12 April 2002Return made up to 28/12/01; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 December 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
13 June 2001Particulars of mortgage/charge (4 pages)
25 April 2001Return made up to 28/12/00; full list of members (6 pages)
25 April 2001Return made up to 28/12/00; full list of members (6 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
17 August 2000Particulars of mortgage/charge (4 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Return made up to 28/12/99; full list of members (6 pages)
29 March 2000Return made up to 28/12/99; full list of members (6 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
14 March 2000Particulars of mortgage/charge (4 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
4 January 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 March 1999Return made up to 28/12/98; full list of members (8 pages)
11 March 1999Return made up to 28/12/98; full list of members (8 pages)
18 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
18 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 28/12/97; no change of members (6 pages)
22 January 1998Return made up to 28/12/97; no change of members (6 pages)
20 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
20 January 1998Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Director's particulars changed (1 page)
14 January 1997Return made up to 28/12/96; no change of members (6 pages)
14 January 1997Return made up to 28/12/96; no change of members (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)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
25 February 1996Return made up to 28/12/95; full list of members (8 pages)
25 February 1996Return made up to 28/12/95; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
25 January 1988Particulars of mortgage/charge (63 pages)
25 January 1988Particulars of mortgage/charge (63 pages)
7 December 1987Particulars of mortgage/charge (4 pages)
7 December 1987Particulars of mortgage/charge (4 pages)
15 September 1987Particulars of mortgage/charge (3 pages)
15 September 1987Particulars of mortgage/charge (3 pages)
4 June 1987Memorandum and Articles of Association (1 page)
4 June 1987Memorandum and Articles of Association (1 page)