London
W3 7RW
Director Name | Jack Malcolm Fraser |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ingle Close Pinner Middlesex HA5 3RJ |
Director Name | June Rose Hicks |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 38 Links Way Northwood Middlesex HA6 2XB |
Director Name | Keith William Francis Hicks |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 38 Links Way Northwood Middlesex HA6 2XB |
Secretary Name | June Rose Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 38 Links Way Northwood Middlesex HA6 2XB |
Director Name | Timothy James Waring |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 June 1999) |
Role | Management Consultant |
Correspondence Address | 10 Lukes Close Helmdon Brackley Northamptonshire NN13 5UQ |
Director Name | David Paul Wetton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | The Old Forge Midville Lane Stickney Lincolnshire PE22 8DN |
Director Name | Graham Alan Jocelyn Cole |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Ingle Close Pinner Middlesex HA5 3BJ |
Director Name | Mr John Stuart Connah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 333 Western Avenue London W3 0RS |
Secretary Name | Graham Alan Jocelyn Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Ingle Close Pinner Middlesex HA5 3BJ |
Director Name | Mr Stephen McCullagh |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Keinton Mandeville Somerton Somerset TA11 6EB |
Secretary Name | Mr John Stuart Connah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Venture House 333 Western Avenue London W3 0RS |
Registered Address | 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
200k at £1 | London Mobility LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,403 |
Cash | £1,250 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
19 July 1990 | Delivered on: 27 July 1990 Satisfied on: 19 January 1994 Persons entitled: Unibank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the bank's letter dated 11TH june 1990. Particulars: All rights and interests of the company under the contract hire agreements set out in the schedule to the assignment together with all money now or becoming payable under the vehicles comprised in the agreements. Fully Satisfied |
---|---|
9 May 1989 | Delivered on: 18 May 1989 Satisfied on: 19 January 1994 Persons entitled: Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in the sub-hire agreements (see form 395 for full details -ref M382C). Fully Satisfied |
27 April 1989 | Delivered on: 17 May 1989 Satisfied on: 26 April 1995 Persons entitled: Commercial Union Vehicle Finance Limited Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the master finance lease agreement and the master hire purchase agreement both dated 15/4/89. Particulars: All the company's right, title and interest in the sub-hire agreements (see form 395 for details -ref M84). Fully Satisfied |
8 February 1989 | Delivered on: 17 February 1989 Satisfied on: 10 September 1990 Persons entitled: United Dominions Trust Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest of the company in motor vehicles supplied by the mortgagee to the company on hiring agreements and/or hire purchase agreements -see form 395 ref: M108 for full detials). Fully Satisfied |
6 February 1989 | Delivered on: 17 February 1989 Satisfied on: 19 January 1994 Persons entitled: Privatbanken Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all bookdebts both present and future and other debts from time to time due or owing to the customer under a charged agreement floating charge over all those charged assets in favour of the company. Fully Satisfied |
11 August 1987 | Delivered on: 20 August 1987 Satisfied on: 19 January 1994 Persons entitled: General Motors Acceptance Corporation (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rentals, sums payable, benefits rights any choses in action under the hiring agreements as defined in the charge (see form 395 relevant to this charge). Fully Satisfied |
15 June 1987 | Delivered on: 17 June 1987 Satisfied on: 26 April 1995 Persons entitled: Lloyds Bowmaker Leasing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sub-hiring agreements which may be entered into at any time with the customers of colindale finance corporation limited (see 395 for further details). Fully Satisfied |
28 April 1998 | Delivered on: 12 May 1998 Satisfied on: 6 August 2018 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements (pursuant to a block discounting agreement dated 19TH march 1998) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interest fully described in the block discounting agreement and charge dated 19TH march 1998 (registered on the 21ST march 1998) in respect of all the agreements specified in the schedule filed. See the mortgage charge document for full details. Fully Satisfied |
19 March 1998 | Delivered on: 21 March 1998 Satisfied on: 6 August 2018 Persons entitled: First National Bank PLC Classification: Block discounting charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest under agreements to be deposited together with the book debts and other debts both present and future. Fully Satisfied |
19 September 1986 | Delivered on: 23 September 1986 Satisfied on: 26 April 1995 Persons entitled: Mercantile Credit Company Limited Classification: Assignment & charge of sub-hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, titles and interest of the company together with all guarantees, indemnities, negotiable interests and securities (see doc 395 for full details). Fully Satisfied |
17 October 1996 | Delivered on: 6 November 1996 Satisfied on: 6 August 2018 Persons entitled: Haydock Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Charged agreements bailed goods formerly bailed goods the proceeds of sale of formerly bailed goods and policies of insurance effected pursuant to this charge together with in the case of every such agreement the rights relative thereto. See the mortgage charge document for full details. Fully Satisfied |
4 July 1996 | Delivered on: 12 July 1996 Satisfied on: 6 August 2018 Persons entitled: The Co-Operative 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: Floating charge on all right title and interest in and to the debts. Fully Satisfied |
24 May 1996 | Delivered on: 7 June 1996 Satisfied on: 29 May 1999 Persons entitled: Yorkshire Bank PLC Classification: Block discount master agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 24TH may 1996. Particulars: First fixed charge over all goods comprised in rental agreements from time to time purchased by the chargee from the company. Fully Satisfied |
8 December 1995 | Delivered on: 18 December 1995 Satisfied on: 10 March 2000 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right to receive rents,hire charges or instalments of contracts for leasing,hire or sale of motor vehicles...........all rights,title and interest in the vehicles............all parts,spares.....etc; all insurance monies received and benefits of all guarantees,indemnities and securities......... See the mortgage charge document for full details. Fully Satisfied |
20 October 1994 | Delivered on: 21 October 1994 Satisfied on: 6 August 2018 Persons entitled: Hitachi Credit (U.K) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee under the agreements (as defined therein). Particulars: First floating charge over the company`s right title and interest in and to the debts and assets under the block discounting agreements. See the mortgage charge document for full details. Fully Satisfied |
21 March 1994 | Delivered on: 25 March 1994 Satisfied on: 25 February 2000 Persons entitled: June Rose Hicks Classification: Assignment Secured details: £45,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: All rights and interests under the hire aggreements in or substantially in the form attached to this assignment and relating to such goods as shall frim time to time be specified in the schedules signed by the mortgagorand the lender. See the mortgage charge document for full details. Fully Satisfied |
29 April 1993 | Delivered on: 6 May 1993 Satisfied on: 25 February 2000 Persons entitled: Forthright Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: First fixed charge on all leases now and from time to time entered into between the company and its customers (onsofar as such agreements relate to goods supplied on hire purchase/conditional sale agreementsby the mortgaee to the company. See the mortgage charge document for full details. Fully Satisfied |
15 January 1993 | Delivered on: 28 January 1993 Satisfied on: 5 August 1995 Persons entitled: Rea Brothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All lease purchase/hire purchase agreements entered into by the mortgagor using funds made available under th terms of the facility provided to the mortgagor by the bank by a facility letter dated 12/1/93. Fully Satisfied |
13 March 1992 | Delivered on: 19 March 1992 Satisfied on: 6 August 2018 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 October 1991 | Delivered on: 11 October 1991 Satisfied on: 25 February 2000 Persons entitled: Jack M. Fraser Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the lenders letter dated 16/09/91. Particulars: All rights & interests of the co. Under hire agreements as attached to the assignment (see form 395 relevant to this charge). Fully Satisfied |
17 June 1986 | Delivered on: 19 June 1986 Persons entitled: Forward Trust Limited Classification: Master agreement and charge Secured details: All monies due or to become due from the company to the chargee under or by virtue of any agreement or this deed. Particulars: Fixed charge over each sub-hiring agreement and rights thereof in favour of the company (see doc M17 for full details). Fully Satisfied |
13 September 2018 | Delivered on: 13 September 2018 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
1 February 2002 | Delivered on: 7 February 2002 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19/03/1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19/03/1998 (registered on the 21/03/1998) in respect of all the agreements specified in the schedule filed a copy of which is attached to the 395 form.. See the mortgage charge document for full details. Outstanding |
2 October 2001 | Delivered on: 9 October 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19TH march 1998 (registered on the 21ST march 1998) in respect of all the agreements specified in the schedule attached to the form 395.. see the mortgage charge document for full details. Outstanding |
18 July 2001 | Delivered on: 20 July 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title benefit and interest in and to the agreements specified in schedule to form 395. see the mortgage charge document for full details. Outstanding |
3 July 2001 | Delivered on: 7 July 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the company's right title and interest in and to the agreements in schedule to form 395 pursuant to the block discounting agreement. See the mortgage charge document for full details. Outstanding |
9 May 2001 | Delivered on: 11 May 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Various agreements (63) headed by agreements numbered 0000052 0000053 0000054. see the mortgage charge document for full details. Outstanding |
3 April 2001 | Delivered on: 6 April 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interest fully described in the block discounting agreement and charge dated 19TH march 1998 (registered on the 21ST march 1998) in respect of all the agreements specified in the schedule. Outstanding |
3 April 2001 | Delivered on: 6 April 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19 march 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights and interests full described in the block discounting agreement and charge dated 19 march 1998 (registered on the 21 march 1998) in respect of all the agreements specified in the schedule filed a copy of which is attached. Outstanding |
15 February 2001 | Delivered on: 20 February 2001 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19TH march 1998. Outstanding |
19 December 2000 | Delivered on: 23 December 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 19/03/98 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19/03/00 (registered 21/03/00) in respect of all the agreements specified in the schedule. Outstanding |
6 November 2000 | Delivered on: 7 November 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19 march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19 /3/98 in respect of all the agreements specified in the schedule attached to form 395. Outstanding |
5 September 2000 | Delivered on: 8 September 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19/03/98 in respect of all the agreements specified in the schedule attached to form 395. Outstanding |
28 July 2000 | Delivered on: 1 August 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19 march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19 march 1998 (registered on the 21 march 1998) in respect of all the agreements specified in the schedule.. See the mortgage charge document for full details. Outstanding |
28 July 2000 | Delivered on: 1 August 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19 march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19 march 1998 (registered on the 21 march 1998) in respect of all the agreements specified in the schedule.. See the mortgage charge document for full details. Outstanding |
6 July 2000 | Delivered on: 11 July 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to a block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All right and interests of the company in and to the agreements specified in schedule to form 395 under the terms of the block discounting agreement and charge dated 19TH march 1998. see the mortgage charge document for full details. Outstanding |
31 May 2000 | Delivered on: 6 June 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19TH march in respect of all the agreements specified in the schedule attached to form 395. Outstanding |
3 May 2000 | Delivered on: 6 May 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19T march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and intersts fully described in the block discounting agreement and charge dated 19TH march 1998 in respect of all the agreements specified in the schedule on the reverse of the form 395. see the mortgage charge document for full details. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19TH march 1998 (registered on 21ST march 1998) in respect of all agreements specified in the scedule filed a copy of which is attached to form 395 see form for details. See the mortgage charge document for full details. Outstanding |
21 February 2000 | Delivered on: 25 February 2000 Persons entitled: Venture Exchange Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture and/or any deed or document supplemental thereto. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 October 1999 | Delivered on: 19 October 1999 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and intersts fully described in the block discounting agreement and charge dated 19TH march 1998 in respect of all the agreements specified in the schedule on the reverse of the form 395. see the mortgage charge document for full details. Outstanding |
23 August 1999 | Delivered on: 26 August 1999 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19/3/98 (registered on the 21/3/98) in respect of all the agreements specified in the schedule filed copy of which is attached to the form 395 being: agreement identification - 3852, 3853, 3854, 3846, 3855, 3858, 3860, 3867, 3876, 3877, 3882, 3883, 3897, 3898, 3899, 3901, 3904, 3909, 3910, 3924, 3934. Outstanding |
2 July 1999 | Delivered on: 6 July 1999 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and intersts fully described in the block discounting agreement and charge dated 19TH march 1998 in respect of all the agreements specified in the schedule. Outstanding |
30 April 1999 | Delivered on: 5 May 1999 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights and interests as described in the block discounting agreement and charge dated 19/3/98 in respect of all the agreements specified in the schedule. See the mortgage charge document for full details. Outstanding |
1 April 1999 | Delivered on: 14 April 1999 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 issued by the company Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 19/3/98 (registered on the 31/3/98) in respect of all the agreements specified in the schedule filed a copy of which is attached. Outstanding |
30 November 1998 | Delivered on: 4 December 1998 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights and interests fully described in the block discounting agreement and charge in respect of all agreements. See the mortgage charge document for full details. Outstanding |
4 August 1998 | Delivered on: 20 August 1998 Persons entitled: First National Bank PLC Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 19TH march 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights and intersts fully described in the block discounting agreement and charge dated 19TH march 1998 in respect of all the agreements specified in the schedule. Outstanding |
4 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 September 2018 | Registration of charge 019591360048, created on 13 September 2018 (12 pages) |
3 September 2018 | Second filing of Confirmation Statement dated 29/04/2018 (4 pages) |
7 August 2018 | Satisfaction of charge 26 in full (1 page) |
7 August 2018 | Satisfaction of charge 47 in full (2 pages) |
7 August 2018 | Satisfaction of charge 29 in full (1 page) |
7 August 2018 | Satisfaction of charge 34 in full (1 page) |
7 August 2018 | Satisfaction of charge 32 in full (1 page) |
7 August 2018 | Satisfaction of charge 41 in full (1 page) |
7 August 2018 | Satisfaction of charge 43 in full (1 page) |
7 August 2018 | Satisfaction of charge 30 in full (2 pages) |
7 August 2018 | Satisfaction of charge 33 in full (1 page) |
7 August 2018 | Satisfaction of charge 27 in full (2 pages) |
7 August 2018 | Satisfaction of charge 44 in full (1 page) |
7 August 2018 | Satisfaction of charge 39 in full (1 page) |
7 August 2018 | Satisfaction of charge 45 in full (1 page) |
7 August 2018 | Satisfaction of charge 42 in full (1 page) |
7 August 2018 | Satisfaction of charge 25 in full (1 page) |
7 August 2018 | Satisfaction of charge 31 in full (1 page) |
7 August 2018 | Satisfaction of charge 40 in full (1 page) |
7 August 2018 | Satisfaction of charge 35 in full (1 page) |
7 August 2018 | Satisfaction of charge 28 in full (1 page) |
7 August 2018 | Satisfaction of charge 38 in full (1 page) |
7 August 2018 | Satisfaction of charge 36 in full (1 page) |
7 August 2018 | Satisfaction of charge 37 in full (1 page) |
6 August 2018 | Satisfaction of charge 20 in full (1 page) |
6 August 2018 | Satisfaction of charge 22 in full (1 page) |
6 August 2018 | Satisfaction of charge 18 in full (1 page) |
6 August 2018 | Satisfaction of charge 19 in full (2 pages) |
6 August 2018 | Satisfaction of charge 11 in full (1 page) |
6 August 2018 | Satisfaction of charge 21 in full (1 page) |
6 August 2018 | Satisfaction of charge 15 in full (1 page) |
6 August 2018 | Satisfaction of charge 24 in full (1 page) |
6 August 2018 | Satisfaction of charge 23 in full (1 page) |
11 May 2018 | Registered office address changed from Venture House 333 Western Avenue London W3 0RS to 183-189 the Vale London W3 7RW on 11 May 2018 (1 page) |
29 April 2018 | Confirmation statement made on 29 April 2018 with no updates
|
3 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages) |
30 November 2016 | Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page) |
30 November 2016 | Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page) |
30 November 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
30 November 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
29 November 2016 | Appointment of Mr John Stephen Sullivan as a director on 1 August 2016 (2 pages) |
29 November 2016 | Appointment of Mr John Stephen Sullivan as a director on 1 August 2016 (2 pages) |
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mr John Stuart Connah on 22 May 2015 (1 page) |
22 May 2015 | Director's details changed for Mr John Stuart Connah on 22 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr John Stuart Connah on 22 May 2015 (2 pages) |
22 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Secretary's details changed for Mr John Stuart Connah on 22 May 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 July 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Register(s) moved to registered inspection location (1 page) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
14 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 01/05/07; change of members; amend (6 pages) |
16 May 2008 | Return made up to 01/05/07; change of members; amend (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 01/05/07; no change of members (7 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
1 September 2005 | Accounts made up to 31 January 2005 (11 pages) |
1 September 2005 | Accounts made up to 31 January 2005 (11 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
23 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 01/05/04; full list of members (7 pages) |
15 May 2004 | Accounts made up to 31 January 2004 (11 pages) |
15 May 2004 | Accounts made up to 31 January 2004 (11 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (4 pages) |
25 September 2001 | Accounts made up to 31 January 2001 (18 pages) |
25 September 2001 | Accounts made up to 31 January 2001 (18 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
3 October 2000 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (5 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (21 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (21 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
11 July 2000 | Particulars of mortgage/charge (5 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (7 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 27 new dover road canterbury kent CT1 3DN (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 27 new dover road canterbury kent CT1 3DN (1 page) |
6 May 2000 | Particulars of mortgage/charge (4 pages) |
6 May 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
3 August 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Particulars of mortgage/charge (4 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
14 May 1999 | Return made up to 01/05/99; full list of members (7 pages) |
5 May 1999 | Particulars of mortgage/charge (7 pages) |
5 May 1999 | Particulars of mortgage/charge (7 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
4 December 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Particulars of mortgage/charge (6 pages) |
20 August 1998 | Particulars of mortgage/charge (6 pages) |
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
30 July 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
13 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
13 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
12 May 1998 | Particulars of mortgage/charge (5 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
20 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
20 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
6 November 1996 | Particulars of mortgage/charge (4 pages) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New director appointed (3 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
3 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
15 May 1996 | Return made up to 01/05/96; full list of members (7 pages) |
18 December 1995 | Particulars of mortgage/charge (8 pages) |
18 December 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
30 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
30 May 1995 | Return made up to 01/05/95; full list of members (14 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1986 | Company name changed\certificate issued on 08/01/86 (2 pages) |
8 January 1986 | Company name changed\certificate issued on 08/01/86 (2 pages) |
14 November 1985 | Certificate of incorporation (1 page) |
14 November 1985 | Certificate of incorporation (1 page) |