Jerusalem
Israel
Secretary Name | Mrs Judith Fried |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 13 November 1992(6 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14/4 Ohr Elchonon Jerusalem Israel |
Director Name | Mrs Judith Fried |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2010(24 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Housewife |
Country of Residence | Israel |
Correspondence Address | 14/4 Ohr Elchonon Jerusalem Israel |
Website | jerryfried.ekeeper247.com |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Spyro Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,709,654 |
Cash | £210,284 |
Current Liabilities | £956,551 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 13 November 2023 (5 months ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 10 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
10 January 2007 | Delivered on: 16 January 2007 Satisfied on: 3 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 39 plover street preston. Fully Satisfied |
25 February 1999 | Delivered on: 5 March 1999 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 freeman street coventry together with all buildings erections fixtures and fixed plant and machinery thereon, the goodwill of the business and full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
15 January 1999 | Delivered on: 2 February 1999 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage. Particulars: 26 temperance street chorley together with all buildings erections fixtures and fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto by way of first legal mortgage.. See the mortgage charge document for full details. Fully Satisfied |
10 December 1998 | Delivered on: 18 December 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 42 bickershaw lane wigan 773 atherton road wigan 100 corporation terrace chorley 20 temperanceb street chorley with all buildings erections fixtures and fittings plant & machinery with the goodwill of the business and the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
5 October 1998 | Delivered on: 16 October 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 alexandra avenue fallowfield manchester t/no.GM519631 and all buildings erections fixtures fittings and fixed plant and machinery materials and buildings. The goodwill of the business and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
30 June 1998 | Delivered on: 10 July 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement. Particulars: 1). 31 beverage street rusholme GM45738 2). 35 beverage street rusholme GM54389 3). 27 thornton road fallowfield LA160245 4). 3 yew tree avenue fallowfield GM114496 5). 39 plover street deepdale LA361228. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 May 1998 | Delivered on: 9 June 1998 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 brideoake street leigh lancashire t/n-GM770891.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 1998 | Delivered on: 9 June 1998 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 arundel street windley wigan t/n-GM771814.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 May 1998 | Delivered on: 9 June 1998 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 70 campbell street farnworth bolton t/n LA277427. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 st stephens deepdale preston. Fully Satisfied |
31 March 1998 | Delivered on: 15 April 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 castleton road deepdale preston. Fully Satisfied |
16 March 1998 | Delivered on: 25 March 1998 Satisfied on: 3 June 2009 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property 118 algernon street hindley wigan t/n GM299561,11A blantyre street hindley wigan GM87900,188 glebe street leigh lancs GM124168 and other properties please refer to form 395 for full details. Fully Satisfied |
27 January 1998 | Delivered on: 28 January 1998 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 164 bridgewater street hindley wigan. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 July 1997 | Delivered on: 1 August 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 35 montrose avenue blackpool t/no.LA581573. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 July 1997 | Delivered on: 24 July 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 denmark street lancaster lancashire t/no.LA639803. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 6 gerrard street lancaster t/n la 602496. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 1 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 35 montrose avenue blackpool t/n la 581473. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 8 healey street blackpool. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 41 aintree road blackpool t/n la 647521. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 10 lonsdale road levenshulme manchester t/n la 227232. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 April 1996 | Delivered on: 18 April 1996 Satisfied on: 3 June 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 ethelbert gardens cliftonville kent and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1987 | Delivered on: 15 July 1987 Satisfied on: 16 February 1990 Persons entitled: Royal Trust 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: The f/h premises k/a units 1 and 2 at 143 station road, bamber bridge near preston lancashire. Together with all buildings and erections thereon and all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 September 1989 | Delivered on: 28 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 oakley road freemantle southampton hants t/no. Hp 300424 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 88 chatsworth road, hackney, london. Outstanding |
12 May 2015 | Delivered on: 29 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 87A penge road, london. Outstanding |
30 May 2014 | Delivered on: 16 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 21 cobdens limes farm, chigwell, essex IG7 5NT. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 21 buckthorn house, yellow pine way, chigwell IG7 4AZ registered at the land registry under title number EGL175718. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 30 manford court, manford way, chigwell IG7 4DP registered at the land registry under title number EGL304249. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 3 rams grove, chadwell heath, romford, essex LM6 5LB registered at the land registry under title number EGL288835. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 13 howell court, kings mews, leyton E10 5BA registered at the land registry under title number EGL256024. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 23 aragon court, aragon drive, hainault IG6 2TQ registered at the land registry under title number EGL295839. Outstanding |
30 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All that leasehold property situate and known as 39 owen walters house, fullwell avenue, barkingside IG5 0RU registered at the land registry under title number EGL286541. Outstanding |
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 59 georgiana st farnworth bolton t/no GM538785; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
21 September 1989 | Delivered on: 28 September 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 pomphlett farm ind. Est., Billacombe road plymouth, devon and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 39 cannonbury road ramsgate kent t/no K946874; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
17 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 4 priorswood industrial estate taunton ST264259 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 February 2010 | Delivered on: 10 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 83 freeman street coventry. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 36 bickershaw lane wigan. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 81 atherton road wigan. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 773 atherton road wigan. Outstanding |
11 September 2001 | Delivered on: 21 September 2001 Persons entitled: Halifax PLC Classification: Mortgage by way of assignment of beneficial interest Secured details: All monies due or to become due from the company to the chargee pursuant to the term of an offer of loan dated 11 may 2001. Particulars: Property k/a 14A south parade wakefield. Outstanding |
21 July 1989 | Delivered on: 24 July 1989 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 22.6.89. Particulars: Company's one-quarter pro indiviso interest in and to the shop premises k/as 97/99 high street, dumbarton. Outstanding |
30 May 1998 | Delivered on: 9 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 143 eld road folehill coventry t/n WM402303. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 May 1998 | Delivered on: 9 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 126 broom lane levenshulme manchester t/n gm 44490. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 December 1987 | Delivered on: 15 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63, hallgate doncaster south yorkshire title no - syk 211869 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 March 1998 | Delivered on: 2 April 1998 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 algernon st hindley wigan, 11A blantyre st hindley wigan, 188 glebe st leigh lancs, 36 bickenshaw lane wigan, 12 severn st leigh wigan, 81 atherton road hindley wigan, 6 cumbrae road levenshulme manchester. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 19 hilton street bolton t/no: GM713543. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 82 georgina street bolton t/no: LA176455. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 23 st mildreds court beach road westgate on sea kent t/no: K716756. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 23 setterfield road, margate kent t/no: K392374. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 effingham street ramsgate kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 randolph square zion place cliftonville margate kent t/no: K667262. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 March 1998 | Delivered on: 17 March 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 8 artillery road ramsgate kent t/no: K208450. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 November 1987 | Delivered on: 20 November 1987 Persons entitled: National Westminster 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: 159 169 and 171 thornton road, withington greater manchester title no gm 382454 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 1998 | Delivered on: 14 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being 8 hornbeam road levenshulme manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 August 1996 | Delivered on: 23 August 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at hawick industrial estate, newcastle upon tyne, tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 November 1987 | Delivered on: 20 November 1987 Persons entitled: National Westminster 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: 54, sunningdale drive salford, greater manchester title no - gm 379089 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1996 | Delivered on: 5 July 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property - flat 16,alexandra lodge,monument hill,weybridge,surrey; sy 550433; all book/other debts and other claims and goodwill of business. See the mortgage charge document for full details. Outstanding |
6 June 1996 | Delivered on: 13 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 196 dane valley road, ramsgate t/no. K652005 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 June 1996 | Delivered on: 13 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 18 cannonbury road, ramsgate t/no. K531557 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belinging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
6 June 1996 | Delivered on: 13 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 180 northdown road, cliftonville t/no. K760560 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
30 April 1996 | Delivered on: 14 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 victoria road margate t/no K176349 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 March 1996 | Delivered on: 18 April 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the various properties as listed in the schedule to the form 395 inclusive of 6 trevor road, liverpool, merseyside t/no. MS333689; 106 oakley road, shirley, southampton, hampshire t/no. HP450631 and 29 oakley road, shirley, southampton, hampshire t/no. HP300424. 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 |
24 March 1996 | Delivered on: 4 April 1996 Persons entitled: Lloyds Bank PLC Classification: Standard security which was presented for registration in scotland on 29TH march 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, 136 helen street, glasgow t/no: gla 90124. Outstanding |
26 October 1995 | Delivered on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 60 prestedge avenue ramsgate kent t/no. K677891 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 October 1995 | Delivered on: 7 November 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 percy road ramsgate kent t/no.K298966 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
13 November 1987 | Delivered on: 20 November 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 brentwood avenue, timperley trafford greater manchester title no - gm 8197 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 October 1994 | Delivered on: 10 October 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 2 95 highland road fareham hants t/n HP486720 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 September 1992 | Delivered on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 dorvel house silverdale road southampton t/no HP86949 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 1992 | Delivered on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 and garage k dorval house silverdale road southampton t/no hp 88387 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 1992 | Delivered on: 16 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 oakley road city of southampton t/no hp 450631 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1991 | Delivered on: 22 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 whitley rd & 1 station rd whitley bay tyne & wear and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 1990 | Delivered on: 17 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 priorwood industrial estate taunton, somerset t/no: st 54521 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 1990 | Delivered on: 6 July 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property k/a units 1, 2 and 3 nelson street, widnes cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1990 | Delivered on: 8 May 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.A. unit 5 drayton industrial estate, norfolk. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1990 | Delivered on: 9 February 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1-2 143 station road bamber bridge preston lancashire t/n la 566175 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1989 | Delivered on: 10 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/as 27 brokenford avenue totton southampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
28 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
11 December 2018 | Cessation of David Dennis Cuby as a person with significant control on 3 December 2018 (1 page) |
11 December 2018 | Notification of Judith Fried as a person with significant control on 3 December 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 January 2018 | Notification of David Dennis Cuby as a person with significant control on 7 July 2017 (2 pages) |
29 January 2018 | Cessation of Nigel Hall as a person with significant control on 7 July 2017 (1 page) |
29 January 2018 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 May 2017 | Director's details changed for Mrs Judith Fried on 1 February 2017 (2 pages) |
22 May 2017 | Director's details changed for Mrs Judith Fried on 1 February 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Jerry Fried on 1 February 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mrs Judith Fried on 1 February 2017 (1 page) |
22 May 2017 | Secretary's details changed for Mrs Judith Fried on 1 February 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Jerry Fried on 1 February 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 July 2016 | Satisfaction of charge 019897050079 in full (4 pages) |
28 July 2016 | Satisfaction of charge 019897050079 in full (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 May 2015 | Registration of charge 019897050079, created on 12 May 2015
|
29 May 2015 | Registration of charge 019897050079, created on 12 May 2015
|
29 May 2015 | Registration of charge 019897050078, created on 12 May 2015
|
29 May 2015 | Registration of charge 019897050078, created on 12 May 2015
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
16 June 2014 | Registration of charge 019897050077 (31 pages) |
16 June 2014 | Registration of charge 019897050077 (31 pages) |
13 June 2014 | Registration of charge 019897050075 (31 pages) |
13 June 2014 | Registration of charge 019897050073 (31 pages) |
13 June 2014 | Registration of charge 019897050071 (31 pages) |
13 June 2014 | Registration of charge 019897050072 (31 pages) |
13 June 2014 | Registration of charge 019897050076 (31 pages) |
13 June 2014 | Registration of charge 019897050071 (31 pages) |
13 June 2014 | Registration of charge 019897050074 (31 pages) |
13 June 2014 | Registration of charge 019897050074 (31 pages) |
13 June 2014 | Registration of charge 019897050073 (31 pages) |
13 June 2014 | Registration of charge 019897050075 (31 pages) |
13 June 2014 | Registration of charge 019897050072 (31 pages) |
13 June 2014 | Registration of charge 019897050076 (31 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
26 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
21 December 2012 | Previous accounting period shortened from 1 April 2012 to 31 March 2012 (1 page) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page) |
31 December 2011 | Previous accounting period extended from 31 March 2011 to 1 April 2011 (1 page) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 70 (10 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 70 (10 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
23 July 2010 | Appointment of Mrs Judith Fried as a director (3 pages) |
23 July 2010 | Appointment of Mrs Judith Fried as a director (3 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 56 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 58 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 56 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 58 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
5 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounting reference date shortened from 03/04/2008 to 31/03/2008 (1 page) |
26 January 2009 | Accounting reference date shortened from 03/04/2008 to 31/03/2008 (1 page) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
17 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
17 April 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
31 January 2008 | Accounting reference date shortened from 04/04/07 to 03/04/07 (1 page) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 13/11/07; full list of members (2 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
1 February 2007 | Accounting reference date shortened from 05/04/06 to 04/04/06 (1 page) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
30 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
9 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 February 2005 | Accounting reference date shortened from 06/04/04 to 05/04/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 06/04/04 to 05/04/04 (1 page) |
18 November 2004 | Return made up to 13/11/04; full list of members (5 pages) |
18 November 2004 | Return made up to 13/11/04; full list of members (5 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 January 2004 | Accounting reference date extended from 25/03/03 to 06/04/03 (1 page) |
25 January 2004 | Accounting reference date extended from 25/03/03 to 06/04/03 (1 page) |
19 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
18 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (5 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (5 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 13/11/99; full list of members (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 13/11/98; full list of members (6 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
9 June 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
15 April 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
28 January 1998 | Particulars of mortgage/charge (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Particulars of mortgage/charge (4 pages) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Particulars of mortgage/charge (4 pages) |
24 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
18 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
18 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
5 July 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Particulars of mortgage/charge (5 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
13 June 1996 | Particulars of mortgage/charge (4 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
18 April 1996 | Particulars of mortgage/charge (4 pages) |
18 April 1996 | Particulars of mortgage/charge (5 pages) |
18 April 1996 | Particulars of mortgage/charge (5 pages) |
18 April 1996 | Particulars of mortgage/charge (4 pages) |
4 April 1996 | Particulars of mortgage/charge (5 pages) |
4 April 1996 | Particulars of mortgage/charge (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (12 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
14 February 1986 | Incorporation (13 pages) |
14 February 1986 | Certificate of incorporation (1 page) |
14 February 1986 | Certificate of incorporation (1 page) |
14 February 1986 | Incorporation (13 pages) |