Company NameColindale Finance Corporation Limited
DirectorJohn Stephen Sullivan
Company StatusActive
Company Number01959136
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)
Previous NameMidglade Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Stephen Sullivan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameJack Malcolm Fraser
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ingle Close
Pinner
Middlesex
HA5 3RJ
Director NameJune Rose Hicks
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address38 Links Way
Northwood
Middlesex
HA6 2XB
Director NameKeith William Francis Hicks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address38 Links Way
Northwood
Middlesex
HA6 2XB
Secretary NameJune Rose Hicks
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 February 2000)
RoleCompany Director
Correspondence Address38 Links Way
Northwood
Middlesex
HA6 2XB
Director NameTimothy James Waring
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(10 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 1999)
RoleManagement Consultant
Correspondence Address10 Lukes Close
Helmdon
Brackley
Northamptonshire
NN13 5UQ
Director NameDavid Paul Wetton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Midville Lane
Stickney
Lincolnshire
PE22 8DN
Director NameGraham Alan Jocelyn Cole
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameMr John Stuart Connah
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 333 Western Avenue
London
W3 0RS
Secretary NameGraham Alan Jocelyn Cole
NationalityBritish
StatusResigned
Appointed21 February 2000(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address4 Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameMr Stephen McCullagh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Keinton Mandeville
Somerton
Somerset
TA11 6EB
Secretary NameMr John Stuart Connah
NationalityBritish
StatusResigned
Appointed01 June 2003(17 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 August 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 333 Western Avenue
London
W3 0RS

Location

Registered Address333 Western Avenue
London
W3 0RS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

200k at £1London Mobility LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,403
Cash£1,250
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Charges

19 July 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1998Delivered 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 1998Delivered 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 1986Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 2018Delivered on: 13 September 2018
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
1 February 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

4 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Registration of charge 019591360048, created on 13 September 2018 (12 pages)
3 September 2018Second filing of Confirmation Statement dated 29/04/2018 (4 pages)
7 August 2018Satisfaction of charge 26 in full (1 page)
7 August 2018Satisfaction of charge 47 in full (2 pages)
7 August 2018Satisfaction of charge 29 in full (1 page)
7 August 2018Satisfaction of charge 34 in full (1 page)
7 August 2018Satisfaction of charge 32 in full (1 page)
7 August 2018Satisfaction of charge 41 in full (1 page)
7 August 2018Satisfaction of charge 43 in full (1 page)
7 August 2018Satisfaction of charge 30 in full (2 pages)
7 August 2018Satisfaction of charge 33 in full (1 page)
7 August 2018Satisfaction of charge 27 in full (2 pages)
7 August 2018Satisfaction of charge 44 in full (1 page)
7 August 2018Satisfaction of charge 39 in full (1 page)
7 August 2018Satisfaction of charge 45 in full (1 page)
7 August 2018Satisfaction of charge 42 in full (1 page)
7 August 2018Satisfaction of charge 25 in full (1 page)
7 August 2018Satisfaction of charge 31 in full (1 page)
7 August 2018Satisfaction of charge 40 in full (1 page)
7 August 2018Satisfaction of charge 35 in full (1 page)
7 August 2018Satisfaction of charge 28 in full (1 page)
7 August 2018Satisfaction of charge 38 in full (1 page)
7 August 2018Satisfaction of charge 36 in full (1 page)
7 August 2018Satisfaction of charge 37 in full (1 page)
6 August 2018Satisfaction of charge 20 in full (1 page)
6 August 2018Satisfaction of charge 22 in full (1 page)
6 August 2018Satisfaction of charge 18 in full (1 page)
6 August 2018Satisfaction of charge 19 in full (2 pages)
6 August 2018Satisfaction of charge 11 in full (1 page)
6 August 2018Satisfaction of charge 21 in full (1 page)
6 August 2018Satisfaction of charge 15 in full (1 page)
6 August 2018Satisfaction of charge 24 in full (1 page)
6 August 2018Satisfaction of charge 23 in full (1 page)
11 May 2018Registered 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 2018Confirmation statement made on 29 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/09/2018
(4 pages)
3 April 2018Compulsory strike-off action has been discontinued (1 page)
31 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2017Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr John Stephen Sullivan on 11 April 2017 (2 pages)
30 November 2016Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page)
30 November 2016Termination of appointment of John Stuart Connah as a secretary on 1 August 2016 (1 page)
30 November 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
30 November 2016Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page)
29 November 2016Appointment of Mr John Stephen Sullivan as a director on 1 August 2016 (2 pages)
29 November 2016Appointment of Mr John Stephen Sullivan as a director on 1 August 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 200,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(4 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(4 pages)
22 May 2015Secretary's details changed for Mr John Stuart Connah on 22 May 2015 (1 page)
22 May 2015Director's details changed for Mr John Stuart Connah on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr John Stuart Connah on 22 May 2015 (2 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200,000
(4 pages)
22 May 2015Secretary's details changed for Mr John Stuart Connah on 22 May 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200,000
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200,000
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200,000
(4 pages)
19 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 July 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
27 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
16 June 2008Return made up to 01/05/08; full list of members (3 pages)
16 June 2008Return made up to 01/05/08; full list of members (3 pages)
16 May 2008Return made up to 01/05/07; change of members; amend (6 pages)
16 May 2008Return made up to 01/05/07; change of members; amend (6 pages)
4 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
4 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 July 2007Return made up to 01/05/07; no change of members (7 pages)
13 July 2007Return made up to 01/05/07; no change of members (7 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
17 May 2006Return made up to 01/05/06; full list of members (7 pages)
1 September 2005Accounts made up to 31 January 2005 (11 pages)
1 September 2005Accounts made up to 31 January 2005 (11 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
1 June 2005Return made up to 01/05/05; full list of members (7 pages)
23 June 2004Return made up to 01/05/04; full list of members (7 pages)
23 June 2004Return made up to 01/05/04; full list of members (7 pages)
15 May 2004Accounts made up to 31 January 2004 (11 pages)
15 May 2004Accounts made up to 31 January 2004 (11 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003New secretary appointed (2 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
3 June 2003Return made up to 01/05/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 January 2002 (7 pages)
29 July 2002Return made up to 01/05/02; full list of members (7 pages)
29 July 2002Return made up to 01/05/02; full list of members (7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
7 February 2002Particulars of mortgage/charge (4 pages)
7 February 2002Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
25 September 2001Accounts made up to 31 January 2001 (18 pages)
25 September 2001Accounts made up to 31 January 2001 (18 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
7 July 2001Particulars of mortgage/charge (4 pages)
17 May 2001Return made up to 01/05/01; full list of members (7 pages)
17 May 2001Return made up to 01/05/01; full list of members (7 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
3 October 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (5 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
31 July 2000Accounts made up to 30 September 1999 (21 pages)
31 July 2000Accounts made up to 30 September 1999 (21 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
11 July 2000Particulars of mortgage/charge (5 pages)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
22 June 2000Return made up to 01/05/00; full list of members (7 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Particulars of mortgage/charge (4 pages)
17 May 2000Registered office changed on 17/05/00 from: 27 new dover road canterbury kent CT1 3DN (1 page)
17 May 2000Registered office changed on 17/05/00 from: 27 new dover road canterbury kent CT1 3DN (1 page)
6 May 2000Particulars of mortgage/charge (4 pages)
6 May 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
7 April 2000Particulars of mortgage/charge (4 pages)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
10 March 2000Declaration of satisfaction of mortgage/charge (1 page)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Particulars of mortgage/charge (4 pages)
25 February 2000Declaration of satisfaction of mortgage/charge (1 page)
25 February 2000Particulars of mortgage/charge (4 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
3 August 1999Accounts for a medium company made up to 30 September 1998 (19 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
6 July 1999Particulars of mortgage/charge (4 pages)
6 July 1999Particulars of mortgage/charge (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1999Return made up to 01/05/99; full list of members (7 pages)
14 May 1999Return made up to 01/05/99; full list of members (7 pages)
5 May 1999Particulars of mortgage/charge (7 pages)
5 May 1999Particulars of mortgage/charge (7 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
14 April 1999Particulars of mortgage/charge (6 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
4 December 1998Particulars of mortgage/charge (4 pages)
20 August 1998Particulars of mortgage/charge (6 pages)
20 August 1998Particulars of mortgage/charge (6 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
30 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
13 May 1998Return made up to 01/05/98; full list of members (7 pages)
13 May 1998Return made up to 01/05/98; full list of members (7 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
12 May 1998Particulars of mortgage/charge (5 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 May 1997Return made up to 01/05/97; full list of members (7 pages)
20 May 1997Return made up to 01/05/97; full list of members (7 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
11 October 1996New director appointed (3 pages)
11 October 1996New director appointed (3 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
15 May 1996Return made up to 01/05/96; full list of members (7 pages)
15 May 1996Return made up to 01/05/96; full list of members (7 pages)
18 December 1995Particulars of mortgage/charge (8 pages)
18 December 1995Particulars of mortgage/charge (8 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (10 pages)
30 May 1995Return made up to 01/05/95; full list of members (14 pages)
30 May 1995Return made up to 01/05/95; full list of members (14 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (2 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (2 pages)
14 November 1985Certificate of incorporation (1 page)
14 November 1985Certificate of incorporation (1 page)