Edgware
Middlesex
HA8 7TT
Secretary Name | Mr Geoffrey Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Ann Barber |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(16 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Executive |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Daniel Farley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1994) |
Role | Property Executive |
Correspondence Address | 2 Chartwell Mews Carron Lane Midhurst West Sussex GU29 9ST |
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 |
4 at £1 | Blitzfair Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,862 |
Cash | £51,112 |
Current Liabilities | £3,320,761 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
28 May 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
22 August 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 58 in full (4 pages) |
12 December 2016 | Satisfaction of charge 56 in full (4 pages) |
12 December 2016 | Satisfaction of charge 57 in full (4 pages) |
12 December 2016 | Satisfaction of charge 55 in full (4 pages) |
12 December 2016 | Satisfaction of charge 66 in full (4 pages) |
12 December 2016 | Satisfaction of charge 61 in full (4 pages) |
12 December 2016 | Satisfaction of charge 66 in full (4 pages) |
12 December 2016 | Satisfaction of charge 59 in full (4 pages) |
12 December 2016 | Satisfaction of charge 57 in full (4 pages) |
12 December 2016 | Satisfaction of charge 60 in full (4 pages) |
12 December 2016 | Satisfaction of charge 59 in full (4 pages) |
12 December 2016 | Satisfaction of charge 50 in full (4 pages) |
12 December 2016 | Satisfaction of charge 63 in full (4 pages) |
12 December 2016 | Satisfaction of charge 61 in full (4 pages) |
12 December 2016 | Satisfaction of charge 65 in full (4 pages) |
12 December 2016 | Satisfaction of charge 30 in full (4 pages) |
12 December 2016 | Satisfaction of charge 64 in full (4 pages) |
12 December 2016 | Satisfaction of charge 41 in full (4 pages) |
12 December 2016 | Satisfaction of charge 58 in full (4 pages) |
12 December 2016 | Satisfaction of charge 64 in full (4 pages) |
12 December 2016 | Satisfaction of charge 60 in full (4 pages) |
12 December 2016 | Satisfaction of charge 56 in full (4 pages) |
12 December 2016 | Satisfaction of charge 63 in full (4 pages) |
12 December 2016 | Satisfaction of charge 41 in full (4 pages) |
12 December 2016 | Satisfaction of charge 65 in full (4 pages) |
12 December 2016 | Satisfaction of charge 50 in full (4 pages) |
12 December 2016 | Satisfaction of charge 30 in full (4 pages) |
12 December 2016 | Satisfaction of charge 55 in full (4 pages) |
9 December 2016 | Registration of charge 019526520068, created on 29 November 2016
|
9 December 2016 | Registration of charge 019526520068, created on 29 November 2016
|
1 December 2016 | Registration of charge 019526520067, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 019526520067, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 17 in full (4 pages) |
30 November 2016 | Satisfaction of charge 52 in full (4 pages) |
30 November 2016 | Satisfaction of charge 17 in full (4 pages) |
30 November 2016 | Satisfaction of charge 52 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
17 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 65 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
24 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
16 August 2006 | Particulars of mortgage/charge (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
2 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 28/12/05; full list of members (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members
|
19 January 2005 | Return made up to 28/12/04; full list of members
|
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 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) |
21 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 28/12/02; full list of members
|
27 March 2003 | Return made up to 28/12/02; full list of members
|
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
22 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
12 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 December 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
13 June 2001 | Particulars of mortgage/charge (4 pages) |
25 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
17 August 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
14 March 2000 | Particulars of mortgage/charge (4 pages) |
14 March 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 March 1999 | Return made up to 28/12/98; full list of members (8 pages) |
11 March 1999 | Return made up to 28/12/98; full list of members (8 pages) |
18 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (6 pages) |
20 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
4 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 April 1997 | Director's particulars changed (1 page) |
14 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
25 February 1996 | Return made up to 28/12/95; full list of members (8 pages) |
25 February 1996 | Return made up to 28/12/95; full list of members (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 January 1988 | Particulars of mortgage/charge (63 pages) |
25 January 1988 | Particulars of mortgage/charge (63 pages) |
7 December 1987 | Particulars of mortgage/charge (4 pages) |
7 December 1987 | Particulars of mortgage/charge (4 pages) |
15 September 1987 | Particulars of mortgage/charge (3 pages) |
15 September 1987 | Particulars of mortgage/charge (3 pages) |
4 June 1987 | Memorandum and Articles of Association (1 page) |
4 June 1987 | Memorandum and Articles of Association (1 page) |