Greenford
Middlesex
UB6 0FX
Secretary Name | Jeremy Louis Landau |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2003(17 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Simon William De Mouchet Baynham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Horris Hill Newbury Berkshire RG20 9DG |
Secretary Name | Natasha Deborah Capstick-Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 3 Oak Hill Way London NW3 7LR |
Secretary Name | Sharon Elizabeth Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | Flat 1 58 Madeley Road Ealing London W5 4LU |
Website | www.ukrealestateltd.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Nicholas John Capstick-dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,638,419 |
Cash | £467,642 |
Current Liabilities | £4,178,548 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
14 June 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2023 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
14 August 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
17 March 2019 | Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 17 March 2019 (2 pages) |
17 March 2019 | Registered 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 2019 | Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
23 March 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
16 February 2018 | Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages) |
16 February 2018 | Change of details for Mr Nicholas John Capstick-Dale as a person with significant control on 15 February 2018 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Resolutions
|
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
9 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
13 April 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page) |
13 April 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages) |
27 March 2015 | Registration of charge 019965530066, created on 27 March 2015 (10 pages) |
27 March 2015 | Registration of charge 019965530066, created on 27 March 2015 (10 pages) |
6 January 2015 | Satisfaction of charge 36 in full (4 pages) |
6 January 2015 | Satisfaction of charge 42 in full (4 pages) |
6 January 2015 | Satisfaction of charge 60 in full (4 pages) |
6 January 2015 | Satisfaction of charge 51 in full (4 pages) |
6 January 2015 | Satisfaction of charge 11 in full (4 pages) |
6 January 2015 | Satisfaction of charge 12 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 35 in full (4 pages) |
6 January 2015 | Satisfaction of charge 52 in full (4 pages) |
6 January 2015 | Satisfaction of charge 48 in full (4 pages) |
6 January 2015 | Satisfaction of charge 40 in full (4 pages) |
6 January 2015 | Satisfaction of charge 38 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 31 in full (4 pages) |
6 January 2015 | Satisfaction of charge 46 in full (4 pages) |
6 January 2015 | Satisfaction of charge 36 in full (4 pages) |
6 January 2015 | Satisfaction of charge 41 in full (4 pages) |
6 January 2015 | Satisfaction of charge 35 in full (4 pages) |
6 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Satisfaction of charge 58 in full (4 pages) |
6 January 2015 | Satisfaction of charge 61 in full (4 pages) |
6 January 2015 | Satisfaction of charge 38 in full (4 pages) |
6 January 2015 | Satisfaction of charge 37 in full (4 pages) |
6 January 2015 | Satisfaction of charge 41 in full (4 pages) |
6 January 2015 | Satisfaction of charge 48 in full (4 pages) |
6 January 2015 | Satisfaction of charge 11 in full (4 pages) |
6 January 2015 | Satisfaction of charge 40 in full (4 pages) |
6 January 2015 | Satisfaction of charge 64 in full (4 pages) |
6 January 2015 | Satisfaction of charge 63 in full (4 pages) |
6 January 2015 | Satisfaction of charge 4 in full (4 pages) |
6 January 2015 | Satisfaction of charge 44 in full (4 pages) |
6 January 2015 | Satisfaction of charge 54 in full (4 pages) |
6 January 2015 | Satisfaction of charge 43 in full (4 pages) |
6 January 2015 | Satisfaction of charge 53 in full (4 pages) |
6 January 2015 | Satisfaction of charge 46 in full (4 pages) |
6 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Satisfaction of charge 59 in full (4 pages) |
6 January 2015 | Satisfaction of charge 56 in full (4 pages) |
6 January 2015 | Satisfaction of charge 47 in full (4 pages) |
6 January 2015 | Satisfaction of charge 60 in full (4 pages) |
6 January 2015 | Satisfaction of charge 44 in full (4 pages) |
6 January 2015 | Satisfaction of charge 56 in full (4 pages) |
6 January 2015 | Satisfaction of charge 31 in full (4 pages) |
6 January 2015 | Satisfaction of charge 59 in full (4 pages) |
6 January 2015 | Satisfaction of charge 57 in full (4 pages) |
6 January 2015 | Satisfaction of charge 57 in full (4 pages) |
6 January 2015 | Satisfaction of charge 34 in full (4 pages) |
6 January 2015 | Satisfaction of charge 34 in full (4 pages) |
6 January 2015 | Satisfaction of charge 63 in full (4 pages) |
6 January 2015 | Satisfaction of charge 32 in full (4 pages) |
6 January 2015 | Satisfaction of charge 3 in full (4 pages) |
6 January 2015 | Satisfaction of charge 54 in full (4 pages) |
6 January 2015 | Satisfaction of charge 47 in full (4 pages) |
6 January 2015 | Satisfaction of charge 39 in full (4 pages) |
6 January 2015 | Satisfaction of charge 58 in full (4 pages) |
6 January 2015 | Satisfaction of charge 61 in full (4 pages) |
6 January 2015 | Satisfaction of charge 4 in full (4 pages) |
6 January 2015 | Satisfaction of charge 43 in full (4 pages) |
6 January 2015 | Satisfaction of charge 52 in full (4 pages) |
6 January 2015 | Satisfaction of charge 51 in full (4 pages) |
6 January 2015 | Satisfaction of charge 42 in full (4 pages) |
6 January 2015 | Satisfaction of charge 55 in full (4 pages) |
6 January 2015 | Satisfaction of charge 30 in full (4 pages) |
6 January 2015 | Satisfaction of charge 49 in full (4 pages) |
6 January 2015 | Satisfaction of charge 12 in full (4 pages) |
6 January 2015 | Satisfaction of charge 55 in full (4 pages) |
6 January 2015 | Satisfaction of charge 32 in full (4 pages) |
6 January 2015 | Satisfaction of charge 49 in full (4 pages) |
6 January 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Satisfaction of charge 37 in full (4 pages) |
6 January 2015 | Satisfaction of charge 39 in full (4 pages) |
6 January 2015 | Satisfaction of charge 30 in full (4 pages) |
6 January 2015 | Satisfaction of charge 50 in full (4 pages) |
6 January 2015 | Satisfaction of charge 64 in full (4 pages) |
6 January 2015 | Satisfaction of charge 53 in full (4 pages) |
6 January 2015 | Satisfaction of charge 50 in full (4 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
22 December 2014 | Registration of charge 019965530065, created on 19 December 2014 (45 pages) |
22 December 2014 | Registration of charge 019965530065, created on 19 December 2014 (45 pages) |
5 August 2014 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Jeremy Louis Landau on 13 July 2014 (1 page) |
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Jeremy Louis Landau on 13 July 2014 (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
30 August 2013 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages) |
30 August 2013 | Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages) |
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 August 2013 | Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages) |
20 July 2013 | Satisfaction of charge 62 in full (4 pages) |
20 July 2013 | Satisfaction of charge 62 in full (4 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 64 (12 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 63 (10 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
12 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 December 2009 | Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Jeremy Landau on 14 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / nicholas capstick-dale / 13/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / nicholas capstick-dale / 13/07/2009 (1 page) |
28 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
12 February 2009 | Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page) |
12 February 2009 | Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page) |
6 February 2009 | Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 April 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
6 June 2006 | Particulars of mortgage/charge (5 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
10 October 2005 | Particulars of mortgage/charge (6 pages) |
10 October 2005 | Particulars of mortgage/charge (6 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
9 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
7 June 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
25 January 2005 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
4 August 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
3 March 2004 | Particulars of mortgage/charge (5 pages) |
11 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
11 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 July 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (6 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2002 | Particulars of mortgage/charge (5 pages) |
4 May 2002 | Particulars of mortgage/charge (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
20 July 2001 | Particulars of mortgage/charge (5 pages) |
20 July 2001 | Particulars of mortgage/charge (5 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
23 April 2001 | Particulars of mortgage/charge (6 pages) |
20 April 2001 | Particulars of mortgage/charge (5 pages) |
20 April 2001 | Particulars of mortgage/charge (5 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
28 March 2001 | Particulars of mortgage/charge (7 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Particulars of mortgage/charge (5 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
25 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
31 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
14 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
7 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Particulars of mortgage/charge (4 pages) |
7 August 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
14 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
14 July 1995 | Particulars of mortgage/charge (6 pages) |
26 January 1995 | Director's particulars changed (2 pages) |
26 January 1995 | Secretary's particulars changed (2 pages) |
26 January 1995 | Director's particulars changed (2 pages) |
26 January 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
2 March 1990 | Company name changed\certificate issued on 02/03/90 (2 pages) |
2 March 1990 | Company name changed\certificate issued on 02/03/90 (2 pages) |
23 April 1986 | New secretary appointed (1 page) |
23 April 1986 | New secretary appointed (1 page) |
6 March 1986 | Certificate of incorporation (1 page) |
6 March 1986 | Incorporation (16 pages) |
6 March 1986 | Certificate of incorporation (1 page) |
6 March 1986 | Incorporation (16 pages) |