Company NameLondon & Central Securities Limited
DirectorsRobert Daniel Goldstein and Peter Elliott Goldstein
Company StatusActive
Company Number02004546
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NamesShepingham Properties Limited and Mosspine (2) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Daniel Goldstein
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(6 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(8 years, 5 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Director NameMr Simon Anthony Bentley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Wood House
5 Cedars Close
London
NW4 1TR
Director NameMr Ravindra Vishwanath Patwardhan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
RoleChartered Secretary
Correspondence Address17 Harebell Drive
Witham
Essex
CM8 2XB
Director NamePeter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressTop Floor Flat 82 Hamilton Terrace
London
NW8 9UL
Director NameMark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 August 1993)
RoleCompany Director
Correspondence Address117c Hamilton Terrace
London
NW8 9QU
Secretary NameMr Mark Mitchell Shipman
NationalityBritish
StatusResigned
Appointed03 November 1992(6 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hamilton Terrace
London
NW8 9UJ
Director NameMr Mark Mitchell Shipman
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(8 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Hamilton Terrace
London
NW8 9UJ
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusResigned
Appointed24 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1992)
Correspondence AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX

Contact

Websitelondonandcentral.com
Telephone020 73185969
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

33k at £1Robert Daniel Goldstein
100.00%
Ordinary

Financials

Year2014
Net Worth£3,898,919
Cash£74,833
Current Liabilities£1,005,713

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

11 December 1998Delivered on: 15 December 1998
Satisfied on: 17 November 2000
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts from time to time deposited in account numbered 62132025 and all other amounts which from time to time may be standing to the credit of the account.
Fully Satisfied
22 May 1996Delivered on: 24 May 1996
Satisfied on: 9 July 2005
Persons entitled: Leopold Joseph & Sons Limited

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. See the mortgage charge document for full details.
Fully Satisfied
22 May 1996Delivered on: 24 May 1996
Satisfied on: 17 November 2000
Persons entitled: Leopold Joseph & Sons Limited

Classification: Memorandum of terms of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company's account with the bank (see form 395 for details).
Fully Satisfied
26 September 1995Delivered on: 28 September 1995
Satisfied on: 18 May 1996
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £390,000 and all other sums due from the company to the chargee on any account whatsoever (with or without security).
Particulars: F/Hold property- 1/2 church sq,high wycombe,buckinghamshire; t/no.bm 207224. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 May 1995Delivered on: 20 May 1995
Satisfied on: 18 May 1996
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge
Secured details: £294,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 19 market place & 33 sun street hitchin hertfordshire t/no HD240585 & all assets & property & undertaking inc, goodwill & uncalled capital.
Fully Satisfied
12 April 1995Delivered on: 19 April 1995
Satisfied on: 18 May 1996
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £332,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 179-181 high road, loughton, essex t/no. EX517318 and a floating charge on all the undertaking property and assets of the company including all the goodwill and uncalled capital.
Fully Satisfied
26 January 2009Delivered on: 29 January 2009
Satisfied on: 4 October 2011
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in deposit account number 0133631468 with bank of ireland.
Fully Satisfied
28 September 2007Delivered on: 12 October 2007
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 st augustine's parade & 25 denmark street bristol t/n AV225333 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
30 November 1993Delivered on: 3 December 1993
Satisfied on: 15 September 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,432,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 and 17 northcote road battersea t/n SGL22862, first floating charge and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 September 2007Delivered on: 12 October 2007
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assingment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
8 October 2007Delivered on: 12 October 2007
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of the deposit account number 4173459.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rents. See the mortgage charge document for full details.
Fully Satisfied
5 April 2007Delivered on: 11 April 2007
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 429 upper richmond road london t/no SGL481256 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 4 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 17 market place kingston t/n SGL92497, all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance,. See the mortgage charge document for full details.
Fully Satisfied
30 October 2006Delivered on: 2 November 2006
Satisfied on: 4 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being 17 market place kingston t/n SGL92497,. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 2 July 2005
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in and to all rent, licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 27 June 2005
Satisfied on: 4 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 highgate high street highgate hornsey london, 37/39 broad street teddington, 152 high street hounslow and 154 high street hounslow and land and buildings at rear t/nos MX420118, MX287577, MX65729 and NGL234792. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
21 November 2003Delivered on: 19 April 2005
Satisfied on: 9 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £540,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 37-39 broad street, teddington t/no MX287577 by way of first floating charge all the assets property and undertaking of the chargor whatsoever and wheresoever both present and future including all the goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 12 April 2005
Satisfied on: 9 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Floating 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: By way of first floating charge all the undertaking and assets whatsoever and wheresoever both present and future.
Fully Satisfied
30 November 1993Delivered on: 3 December 1993
Satisfied on: 15 September 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,432,500.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 167 and 169 broadway bexleyheath t/n k 97151. by way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 November 2004Delivered on: 30 November 2004
Satisfied on: 4 December 2009
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Mezzanine Finance Parties

Classification: Intercreditor agreement
Secured details: All monies due or to become due from the borrower to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the intercreditor agreement has undertaken to the mezzanine agent that after the senior subordination period has ended and for so long as ther mezzanine subordination period is continuing if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
24 November 2004Delivered on: 30 November 2004
Satisfied on: 4 December 2009
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Senior Finance Parties

Classification: Intercreditor agreement
Secured details: All monies due or to become due from the borrower to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as a junior creditor under the intercreditor agreement has undertaken to the senior agent that so long as the senior subordination period is continuing if the borrower makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the mezzanine liabilities or junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
15 April 2004Delivered on: 20 April 2004
Satisfied on: 9 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £52,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold prperty known as 152 high street hounslow t/n MX65729 and by way of first floating charge all the assets property and undertaking of the borrower whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the time being charges by way of fixed charge and assigns all rents. See the mortgage charge document for full details.
Fully Satisfied
6 November 2003Delivered on: 12 November 2003
Satisfied on: 9 July 2005
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £475,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 154 high street hounslow t/n NGL234792 by way of first floating charge all the assets property and undertaking, by way of floating charges all rents. See the mortgage charge document for full details.
Fully Satisfied
17 September 2001Delivered on: 20 September 2001
Satisfied on: 10 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the bank's commercial charge conditions (1995 edition) under reference MD308F/01.
Particulars: 188 kilburn high rd,london NW6; t/no ngl 483900. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 November 2000Delivered on: 23 November 2000
Satisfied on: 10 February 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £179,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 315 upper richmond road west east sheen london TGL99595 all rental monies together with floating charge all the assets property and undertaking including goodwill and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 27 October 2000
Satisfied on: 10 February 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £371,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26 rye lane peckham t/no;-SGL307164 together with all rental monies in connection thereof together with floating charge over all assets property and undertaking all goodwill and uncalled capital.
Fully Satisfied
4 April 2000Delivered on: 7 April 2000
Satisfied on: 10 February 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer or on any account whatsoever.
Particulars: Land and buildings on south side of alphin brook road marsh barton exeter devon. T/no. DN417716.
Fully Satisfied
1 October 1999Delivered on: 8 October 1999
Satisfied on: 9 July 2005
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: 66 highgate high street hornsey N6 5HX t/n MX420118 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
11 December 1998Delivered on: 15 December 1998
Satisfied on: 17 November 2000
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
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 66 highgate high street hornsey t/no MX420118 and all buildings and erections thereon all plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment and effects from time to time thereon by way of assignment all options agreements the benefit of all policies of insurance and all warranties by way of fixed charge all rents licence fees service charges and other monies reserved by or arising out of all leases tenancy agreements or licences by way of floating charge the. Undertaking and all property and assets.
Fully Satisfied
2 April 1993Delivered on: 14 April 1993
Satisfied on: 1 July 1994
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £700,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 376, 378 and 380 holloway road islington t/n 311752. floating charge over all assets property and undertaking of the company including goodwill and uncalled capital.
Fully Satisfied
15 May 2019Delivered on: 20 May 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 2 July 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property at 18 oxford road marlow buckinghamshire t/no's BM368952, BM226176 and BM148656. Notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 27 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
6 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
2 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 June 2020Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 29 June 2019 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
2 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
20 May 2019Registration of charge 020045460034, created on 15 May 2019 (20 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
24 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
27 December 2017Accounts for a small company made up to 31 March 2017 (14 pages)
3 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
2 August 2017Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Robert Daniel Goldstein as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Peter Elliott Goldstein as a person with significant control on 6 April 2016 (2 pages)
22 May 2017Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Robert Daniel Goldstein on 1 May 2017 (2 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 33,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 33,000
(4 pages)
16 June 2016Satisfaction of charge 020045460032 in full (1 page)
16 June 2016Satisfaction of charge 020045460032 in full (1 page)
9 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
9 February 2016Accounts for a small company made up to 31 March 2015 (9 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 33,000
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 33,000
(4 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (9 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 33,000
(4 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 33,000
(4 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 33,000
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 33,000
(4 pages)
2 July 2013Registration of charge 020045460033
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
2 July 2013Registration of charge 020045460033
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
27 June 2013Registration of charge 020045460032 (13 pages)
27 June 2013Registration of charge 020045460032 (13 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
10 November 2011Termination of appointment of Mark Shipman as a secretary (1 page)
10 November 2011Termination of appointment of Mark Shipman as a secretary (1 page)
10 November 2011Termination of appointment of Mark Shipman as a director (1 page)
10 November 2011Termination of appointment of Mark Shipman as a director (1 page)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
31 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
1 April 2009Director and secretary's change of particulars / mark shipman / 31/10/2008 (1 page)
1 April 2009Director and secretary's change of particulars / mark shipman / 31/10/2008 (1 page)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
17 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
24 August 2007Return made up to 24/08/07; full list of members (2 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 November 2006Return made up to 24/08/06; full list of members (2 pages)
3 November 2006Return made up to 24/08/06; full list of members (2 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
24 August 2005Return made up to 24/08/05; full list of members (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Particulars of mortgage/charge (5 pages)
2 July 2005Particulars of mortgage/charge (5 pages)
27 June 2005Particulars of mortgage/charge (5 pages)
27 June 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of property mortgage/charge (3 pages)
19 April 2005Particulars of property mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Particulars of mortgage/charge (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Secretary's particulars changed;director's particulars changed (1 page)
30 November 2004Particulars of mortgage/charge (12 pages)
30 November 2004Particulars of mortgage/charge (12 pages)
30 November 2004Particulars of mortgage/charge (12 pages)
30 November 2004Particulars of mortgage/charge (12 pages)
31 August 2004Return made up to 24/08/04; full list of members (2 pages)
31 August 2004Return made up to 24/08/04; full list of members (2 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
20 April 2004Particulars of mortgage/charge (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
3 February 2004Full accounts made up to 31 March 2003 (19 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
29 August 2003Return made up to 24/08/03; full list of members (2 pages)
29 August 2003Return made up to 24/08/03; full list of members (2 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Full accounts made up to 31 March 2002 (17 pages)
7 February 2003Full accounts made up to 31 March 2002 (17 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
10 September 2002Return made up to 24/08/02; full list of members (6 pages)
10 September 2002Return made up to 24/08/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
2 February 2002Full accounts made up to 31 March 2001 (16 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
20 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Return made up to 24/08/01; full list of members (6 pages)
7 September 2001Return made up to 24/08/01; full list of members (6 pages)
5 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
3 November 2000Return made up to 24/08/00; full list of members (6 pages)
3 November 2000Return made up to 24/08/00; full list of members (6 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
27 October 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (2 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Return made up to 24/08/99; full list of members (8 pages)
10 September 1999Return made up to 24/08/99; full list of members (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
28 January 1999Full accounts made up to 31 March 1998 (15 pages)
22 January 1999Director's particulars changed (1 page)
22 January 1999Director's particulars changed (1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
16 October 1998Return made up to 24/08/98; full list of members (7 pages)
16 October 1998Return made up to 24/08/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
1 October 1997Return made up to 24/08/97; full list of members (8 pages)
1 October 1997Return made up to 24/08/97; full list of members (8 pages)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
19 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
23 December 1996Full accounts made up to 31 March 1996 (15 pages)
19 September 1996Return made up to 24/08/96; full list of members (8 pages)
19 September 1996Return made up to 24/08/96; full list of members (8 pages)
26 June 1996Particulars of contract relating to shares (3 pages)
26 June 1996Ad 28/03/96--------- £ si 3000@1 (2 pages)
26 June 1996Particulars of contract relating to shares (3 pages)
26 June 1996Ad 28/03/96--------- £ si 3000@1 (2 pages)
18 June 1996Ad 28/03/96--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages)
18 June 1996Ad 28/03/96--------- £ si 3000@1=3000 £ ic 30000/33000 (2 pages)
24 May 1996Particulars of mortgage/charge (5 pages)
24 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1996Particulars of mortgage/charge (6 pages)
24 May 1996Particulars of mortgage/charge (6 pages)
24 May 1996Particulars of mortgage/charge (5 pages)
24 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
18 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996£ nc 30000/2030000 28/03/96 (1 page)
15 May 1996£ nc 30000/2030000 28/03/96 (1 page)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
3 April 1996Secretary's particulars changed;director's particulars changed (1 page)
11 January 1996Full group accounts made up to 31 March 1995 (14 pages)
11 January 1996Full group accounts made up to 31 March 1995 (14 pages)
27 September 1995Return made up to 24/08/95; full list of members (16 pages)
27 September 1995Return made up to 24/08/95; full list of members (16 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Ad 28/03/95--------- £ si 29850@1=29850 £ ic 150/30000 (4 pages)
4 May 1995Ad 28/03/95--------- £ si 29850@1=29850 £ ic 150/30000 (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995£ nc 1000/30000 22/03/95 (1 page)
18 April 1995£ nc 1000/30000 22/03/95 (1 page)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 April 1995Ad 26/10/93--------- £ si 50@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 26/10/93--------- £ si 50@1 (2 pages)
25 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 January 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 April 1992Company name changed mosspine (2) LIMITED\certificate issued on 08/04/92 (2 pages)
7 April 1992Company name changed mosspine (2) LIMITED\certificate issued on 08/04/92 (2 pages)
20 February 1990Company name changed\certificate issued on 20/02/90 (2 pages)
20 February 1990Company name changed shepingham properties LIMITED\certificate issued on 21/02/90 (2 pages)
27 March 1986Incorporation (15 pages)