Company NameUK Real Estate Limited
DirectorsNicholas John Capstick-Dale and Simon William De Mouchet Baynham
Company StatusActive
Company Number01996553
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Capstick-Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJeremy Louis Landau
NationalityBritish
StatusCurrent
Appointed26 June 2003(17 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Simon William De Mouchet Baynham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(35 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate House Horris Hill
Newbury
Berkshire
RG20 9DG
Secretary NameNatasha Deborah Capstick-Dale
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 July 1997)
RoleCompany Director
Correspondence Address3 Oak Hill Way
London
NW3 7LR
Secretary NameSharon Elizabeth Dempsey
NationalityBritish
StatusResigned
Appointed17 July 1997(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2003)
RoleCompany Director
Correspondence AddressFlat 1 58 Madeley Road
Ealing
London
W5 4LU

Contact

Websitewww.ukrealestateltd.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas John Capstick-dale
100.00%
Ordinary

Financials

Year2014
Net Worth£84,638,419
Cash£467,642
Current Liabilities£4,178,548

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

14 June 1996Delivered on: 20 June 1996
Satisfied on: 10 November 2010
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 325 liverpool road l/b of islington t/no 370041 and the proceeds of sale thereof & A. 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.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 12 April 2000
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 13 brooksby street london l/b of islington t/no 123734 and the proceeds of sale thereof & A. 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.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 10 November 2010
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 3 brooksby street london l/b of islington t/no 125100 and the proceeds of sale thereof & A. 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.
Fully Satisfied
30 May 2012Delivered on: 30 May 2012
Satisfied on: 6 January 2015
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 k/a 44 portland place london t/no LN127666 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.
Fully Satisfied
21 December 2011Delivered on: 29 December 2011
Satisfied on: 6 January 2015
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 k/a metropolitan wharf wapping way london t/no's NGL502802 and 359877 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.
Fully Satisfied
29 January 2010Delivered on: 17 February 2010
Satisfied on: 20 July 2013
Persons entitled: Trustees of the UK Real Estate Limited Directors Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First and second floor flat 20 market place frome.
Fully Satisfied
23 May 2006Delivered on: 6 June 2006
Satisfied on: 6 January 2015
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: The f/h property k/a 368 - 380 grays inn road and 283-287 pentonville road kings cross london t/n NGL380341. 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
13 April 2006Delivered on: 19 April 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An 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 other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum 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.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 10 November 2010
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 47 belsize avenue london l/b of camden t/no NGL221546 and the proceeds of sale thereof & A. 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.
Fully Satisfied
2 November 2005Delivered on: 5 November 2005
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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 land and buildings on the south east side of oxgate lane, willesden t/n NGL210725. 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
29 September 2005Delivered on: 10 October 2005
Satisfied on: 6 January 2015
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 k/a 67/70 chalk farm road, london.. 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
6 June 2005Delivered on: 8 June 2005
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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: 30/32 queenstown road battersea london SW8 3RX. 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
24 January 2005Delivered on: 25 January 2005
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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 10 camden passage 10 charlton place islington london t/n 353695 and 353711. 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 October 2004Delivered on: 15 October 2004
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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: The property known as 164 camden street london,. 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
27 February 2004Delivered on: 3 March 2004
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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: The property k/a fitzroy yard fitzroy road london NW1 T.n LN183954. 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
7 August 2003Delivered on: 16 August 2003
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 camden passage and 10 charlton place islington london N1.
Fully Satisfied
12 March 2003Delivered on: 18 March 2003
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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 upper floors 30-32 queenstown road london SW8 3RX.
Fully Satisfied
1 May 2002Delivered on: 4 May 2002
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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 8A market place hampstead garden suburb london t/no: NGL352859. 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 January 2002Delivered on: 17 January 2002
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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: The freehold property known as 263 royal college street, london, NW1 t/no. 232928. 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
24 May 1996Delivered on: 7 June 1996
Satisfied on: 6 January 2015
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-7 bridge road greater london together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see ch microfiche for details).
Fully Satisfied
18 July 2001Delivered on: 20 July 2001
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb 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: The freehold property known as 64 st johns grove, tufnell park, london, N19 5RP. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The f/h property k/a 30 queenstown road clapham london 32 queenstown road clapham london 34 queenstown road clapham london t/n's LN166481, 93065 and sg L192161. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: Freehold property k/a 81 parkway camden london t/n 421629. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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 325 liverpool road islington london t/no 370041. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 17 July 2001
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 13 brooksby street islington london t/no 123734. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The freehold property known as 10 camden passage london N1 title number 353711. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The f/h property k/a 12 crouch end hill haringey london t/n egl 367332.. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The freehold property known as 21 camden passage london N1 title number 256760. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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/Hold property known as 171 york way london; t/no 342213. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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/Hold property known as 37 and 37A newington green stoke newington london; LN248111. 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
24 May 1996Delivered on: 7 June 1996
Satisfied on: 6 January 2015
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-99/101 parkway camden london together with all buildings and fixtures thereon, floating charge over all movable plant machinery implements utensils furniture goods and equipment and assigns the goodwill of the business (if any) (see ch microfiche for details).
Fully Satisfied
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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/Hold property known as 177 upper st,islington london; LN62293. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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/Hold property known as 21 canonbury lane islington london; LN165318. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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 known as 103 victoria road essex. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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 k/a 22 blenheim terrace st marylebone london t/n NGL103369. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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 k/a 83,85, and 87 parkway london borough of camden t/no ngl 468097. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The f/h property k/a 56 delancey street camden london. T/no. Ln 199336.. 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
12 April 2001Delivered on: 20 April 2001
Satisfied on: 27 June 2002
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: The freehold property known as 58 eversholt street euston london title number NGL712400. 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
12 April 2001Delivered on: 23 April 2001
Satisfied on: 6 January 2015
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: The f/h property k/a 243 eversholt street camden london NW1 t/n LN131914. 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
14 March 2001Delivered on: 28 March 2001
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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
28 February 2001Delivered on: 9 March 2001
Satisfied on: 6 January 2015
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 k/a 269 royal college street london NW1 - 232928. 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
12 January 1996Delivered on: 16 January 1996
Satisfied on: 6 January 2015
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: F/H property k/a 10 blenheim terrace, london and all buildings and fixtures thereon 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.
Fully Satisfied
31 January 2001Delivered on: 8 February 2001
Satisfied on: 10 November 2010
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 f/h property k/a 30-32 queenstown road clapham london t/no 93065. 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.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 10 November 2010
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/Hold property known as 21 canonbury lane islington london; LN165318. 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.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 10 November 2010
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/Hold property known as 177 upper st,islington london; LN62293. 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.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 10 November 2010
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/Hold property known as 171 yorkway london; t/no 342213. 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.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 10 November 2010
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/Hold property known as 37 and 37A newington green stoke newington london; LN248111. 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.
Fully Satisfied
28 January 2000Delivered on: 4 February 2000
Satisfied on: 27 June 2002
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 known as 58 eversholt street euston london title number NGL712400. 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.
Fully Satisfied
21 September 1999Delivered on: 27 September 1999
Satisfied on: 10 November 2010
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 22 blenheim terrace st john's wood london t/n NGL103369. 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.
Fully Satisfied
25 August 1999Delivered on: 8 September 1999
Satisfied on: 10 November 2010
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 f/h property k/a 56 delancey street camden london. T/no. Ln 199336.. 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.
Fully Satisfied
18 December 1998Delivered on: 24 December 1998
Satisfied on: 10 November 2010
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 83,85, and 87 parkway london borough of camden t/no ngl 468097. 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.
Fully Satisfied
17 November 1998Delivered on: 24 November 1998
Satisfied on: 10 November 2010
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 f/h property k/a 243 eversholt street london borough of camden t/n LN131914. 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.
Fully Satisfied
12 January 1996Delivered on: 16 January 1996
Satisfied on: 12 April 2000
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: F/H property k/a 83, 85 and 87 parkway, london and all buildings and fixtures thereon 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.
Fully Satisfied
4 June 1998Delivered on: 24 June 1998
Satisfied on: 2 February 2007
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 l/h property k/a 12 crouch end hill london. 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.
Fully Satisfied
3 September 1997Delivered on: 23 September 1997
Satisfied on: 19 October 2000
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: 243 eversholt street camden london NW1 t/no.LN131914. 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
18 June 1997Delivered on: 1 July 1997
Satisfied on: 10 November 2010
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 81 parkway london borough of camden t/n 421629. 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.
Fully Satisfied
29 May 1997Delivered on: 18 June 1997
Satisfied on: 10 November 2010
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 property known as 3 brooksby street london. 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.
Fully Satisfied
2 May 1997Delivered on: 16 May 1997
Satisfied on: 10 November 2010
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 known as 10 charlton place london N1 title number 353695 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.
Fully Satisfied
2 May 1997Delivered on: 15 May 1997
Satisfied on: 10 November 2010
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 known as 10 camden passage london N1 title number 353711 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.
Fully Satisfied
2 May 1997Delivered on: 15 May 1997
Satisfied on: 10 November 2010
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 known as 21 camden passage london N1 title number 256760 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.
Fully Satisfied
26 July 1996Delivered on: 7 August 1996
Satisfied on: 6 January 2015
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 44 mornington terrace, camden london t/no: LN50456 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 7 August 1996
Satisfied on: 6 January 2015
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: 47 mornington terrace, camden london t/no: 442951 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 June 1996Delivered on: 20 June 1996
Satisfied on: 10 November 2010
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 5 brooksby street l/b of islington t/no NGL697738 and the proceeds of sale thereof and A. 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.
Fully Satisfied
6 July 1995Delivered on: 14 July 1995
Satisfied on: 6 January 2015
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: 1-12 grand union walk, kentish town road london NW1 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 2023Delivered on: 18 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Metropolitan wharf building, london, E1W with title numbers 359877 and NGL502802 and other properties as further listed in schedule 1 to the security agreement.
Outstanding
27 March 2015Delivered on: 27 March 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: The property known as 1 & 4-5 kings cross bridge, WC1 registered at the land registry with title number NGL930857.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as metropolitan wharf building, london E1W registered at the land registry with title numbers 359877 and NGL502802.. The property known as the lighthouse, 283-297 pentonville road, london WC1X 8BB registered at the land registry with title number NGL380341.. Please see charge document for further property details.
Outstanding

Filing History

14 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 March 2019Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
17 March 2019Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page)
17 March 2019Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 31 March 2017 (13 pages)
16 February 2018Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages)
16 February 2018Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 September 2017Resolutions
  • RES13 ‐ (Together referred to as the "("documents"): (the "amendment agreement") ("the "original credit agreement"); (the "borrowers") (the"lender"); (the "credit agreement"); and hereby approved as beint in the best interests of the company. 30/06/2017
(2 pages)
25 September 2017Resolutions
  • RES13 ‐ (Together referred to as the "("documents"): (the "amendment agreement") ("the "original credit agreement"); (the "borrowers") (the"lender"); (the "credit agreement"); and hereby approved as beint in the best interests of the company. 30/06/2017
(2 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
27 March 2015Registration of charge 019965530066, created on 27 March 2015 (10 pages)
27 March 2015Registration of charge 019965530066, created on 27 March 2015 (10 pages)
6 January 2015Satisfaction of charge 36 in full (4 pages)
6 January 2015Satisfaction of charge 42 in full (4 pages)
6 January 2015Satisfaction of charge 60 in full (4 pages)
6 January 2015Satisfaction of charge 51 in full (4 pages)
6 January 2015Satisfaction of charge 11 in full (4 pages)
6 January 2015Satisfaction of charge 12 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 35 in full (4 pages)
6 January 2015Satisfaction of charge 52 in full (4 pages)
6 January 2015Satisfaction of charge 48 in full (4 pages)
6 January 2015Satisfaction of charge 40 in full (4 pages)
6 January 2015Satisfaction of charge 38 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 31 in full (4 pages)
6 January 2015Satisfaction of charge 46 in full (4 pages)
6 January 2015Satisfaction of charge 36 in full (4 pages)
6 January 2015Satisfaction of charge 41 in full (4 pages)
6 January 2015Satisfaction of charge 35 in full (4 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Satisfaction of charge 58 in full (4 pages)
6 January 2015Satisfaction of charge 61 in full (4 pages)
6 January 2015Satisfaction of charge 38 in full (4 pages)
6 January 2015Satisfaction of charge 37 in full (4 pages)
6 January 2015Satisfaction of charge 41 in full (4 pages)
6 January 2015Satisfaction of charge 48 in full (4 pages)
6 January 2015Satisfaction of charge 11 in full (4 pages)
6 January 2015Satisfaction of charge 40 in full (4 pages)
6 January 2015Satisfaction of charge 64 in full (4 pages)
6 January 2015Satisfaction of charge 63 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 44 in full (4 pages)
6 January 2015Satisfaction of charge 54 in full (4 pages)
6 January 2015Satisfaction of charge 43 in full (4 pages)
6 January 2015Satisfaction of charge 53 in full (4 pages)
6 January 2015Satisfaction of charge 46 in full (4 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Satisfaction of charge 59 in full (4 pages)
6 January 2015Satisfaction of charge 56 in full (4 pages)
6 January 2015Satisfaction of charge 47 in full (4 pages)
6 January 2015Satisfaction of charge 60 in full (4 pages)
6 January 2015Satisfaction of charge 44 in full (4 pages)
6 January 2015Satisfaction of charge 56 in full (4 pages)
6 January 2015Satisfaction of charge 31 in full (4 pages)
6 January 2015Satisfaction of charge 59 in full (4 pages)
6 January 2015Satisfaction of charge 57 in full (4 pages)
6 January 2015Satisfaction of charge 57 in full (4 pages)
6 January 2015Satisfaction of charge 34 in full (4 pages)
6 January 2015Satisfaction of charge 34 in full (4 pages)
6 January 2015Satisfaction of charge 63 in full (4 pages)
6 January 2015Satisfaction of charge 32 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 54 in full (4 pages)
6 January 2015Satisfaction of charge 47 in full (4 pages)
6 January 2015Satisfaction of charge 39 in full (4 pages)
6 January 2015Satisfaction of charge 58 in full (4 pages)
6 January 2015Satisfaction of charge 61 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 43 in full (4 pages)
6 January 2015Satisfaction of charge 52 in full (4 pages)
6 January 2015Satisfaction of charge 51 in full (4 pages)
6 January 2015Satisfaction of charge 42 in full (4 pages)
6 January 2015Satisfaction of charge 55 in full (4 pages)
6 January 2015Satisfaction of charge 30 in full (4 pages)
6 January 2015Satisfaction of charge 49 in full (4 pages)
6 January 2015Satisfaction of charge 12 in full (4 pages)
6 January 2015Satisfaction of charge 55 in full (4 pages)
6 January 2015Satisfaction of charge 32 in full (4 pages)
6 January 2015Satisfaction of charge 49 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 37 in full (4 pages)
6 January 2015Satisfaction of charge 39 in full (4 pages)
6 January 2015Satisfaction of charge 30 in full (4 pages)
6 January 2015Satisfaction of charge 50 in full (4 pages)
6 January 2015Satisfaction of charge 64 in full (4 pages)
6 January 2015Satisfaction of charge 53 in full (4 pages)
6 January 2015Satisfaction of charge 50 in full (4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
22 December 2014Registration of charge 019965530065, created on 19 December 2014 (45 pages)
22 December 2014Registration of charge 019965530065, created on 19 December 2014 (45 pages)
5 August 2014Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages)
5 August 2014Secretary's details changed for Jeremy Louis Landau on 13 July 2014 (1 page)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages)
5 August 2014Secretary's details changed for Jeremy Louis Landau on 13 July 2014 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
30 August 2013Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages)
30 August 2013Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages)
30 August 2013Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages)
20 July 2013Satisfaction of charge 62 in full (4 pages)
20 July 2013Satisfaction of charge 62 in full (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 64 (12 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 64 (12 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 63 (10 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 63 (10 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
18 December 2009Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page)
18 December 2009Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Director's change of particulars / nicholas capstick-dale / 13/07/2009 (1 page)
28 July 2009Director's change of particulars / nicholas capstick-dale / 13/07/2009 (1 page)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 April 2008Accounts for a small company made up to 31 March 2007 (8 pages)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 July 2006Return made up to 13/07/06; full list of members (2 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
6 June 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
10 October 2005Particulars of mortgage/charge (6 pages)
10 October 2005Particulars of mortgage/charge (6 pages)
9 August 2005Return made up to 13/07/05; full list of members (2 pages)
9 August 2005Return made up to 13/07/05; full list of members (2 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
7 June 2005Accounts for a small company made up to 31 March 2004 (8 pages)
7 June 2005Accounts for a small company made up to 31 March 2004 (8 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
25 January 2005Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 October 2004Particulars of mortgage/charge (5 pages)
15 September 2004Return made up to 13/07/04; full list of members (6 pages)
15 September 2004Return made up to 13/07/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
3 March 2004Particulars of mortgage/charge (5 pages)
11 September 2003Return made up to 13/07/03; full list of members (6 pages)
11 September 2003Return made up to 13/07/03; full list of members (6 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
15 July 2003Accounts for a small company made up to 31 March 2002 (8 pages)
15 July 2003Accounts for a small company made up to 31 March 2002 (8 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
2 August 2002Return made up to 13/07/02; full list of members (6 pages)
2 August 2002Return made up to 13/07/02; full list of members (6 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Particulars of mortgage/charge (5 pages)
4 May 2002Particulars of mortgage/charge (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Particulars of mortgage/charge (5 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
31 July 2001Return made up to 13/07/01; full list of members (6 pages)
20 July 2001Particulars of mortgage/charge (5 pages)
20 July 2001Particulars of mortgage/charge (5 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
23 April 2001Particulars of mortgage/charge (6 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
28 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
9 March 2001Particulars of mortgage/charge (5 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
29 July 1999Return made up to 13/07/99; full list of members (6 pages)
29 July 1999Return made up to 13/07/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
25 July 1998Return made up to 13/07/98; no change of members (4 pages)
25 July 1998Return made up to 13/07/98; no change of members (4 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Return made up to 13/07/97; no change of members (4 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Return made up to 13/07/97; no change of members (4 pages)
31 July 1997Secretary resigned (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
14 August 1996Return made up to 13/07/96; full list of members (6 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (7 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
20 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
16 January 1996Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 August 1995Return made up to 13/07/95; no change of members (4 pages)
14 August 1995Return made up to 13/07/95; no change of members (4 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
14 July 1995Particulars of mortgage/charge (6 pages)
26 January 1995Director's particulars changed (2 pages)
26 January 1995Secretary's particulars changed (2 pages)
26 January 1995Director's particulars changed (2 pages)
26 January 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 March 1990Company name changed\certificate issued on 02/03/90 (2 pages)
2 March 1990Company name changed\certificate issued on 02/03/90 (2 pages)
23 April 1986New secretary appointed (1 page)
23 April 1986New secretary appointed (1 page)
6 March 1986Certificate of incorporation (1 page)
6 March 1986Incorporation (16 pages)
6 March 1986Certificate of incorporation (1 page)
6 March 1986Incorporation (16 pages)