1-3 Brixton Road
London
SW9 6DE
Secretary Name | Miss Carmelina Carfora |
---|---|
Status | Current |
Appointed | 22 March 2010(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Rosemary Jean Shapland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Lesley-Ann Nash |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(35 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mrs Manju Malhotra |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Nicholas Stephen Mackenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Alan Redvers Porter |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | The Clock House Horsham Road Capel Dorking Surrey RH5 5JJ |
Director Name | Mr Harry Platt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Phillip Baverstock Rhodes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterborough Villas London SW6 2AT |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Charles Richard Brocklehurst |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pond Cottage 48 Great Hampden Great Missenden Buckinghamshire HP16 9RS |
Secretary Name | Mr Robert William Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1992(6 years, 2 months after company formation) |
Appointment Duration | 3 days (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | Tookey House Bullock Road Haddon Peterborough Cambs PE7 3TS |
Secretary Name | Mr Nirmal Chandra Saha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1996) |
Role | Accountant |
Correspondence Address | Sutherland Old Avenue Weybridge Surrey KT13 0PQ |
Director Name | Madeleine Carragher |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | 17 Stadium Street Chelsea London SW10 0PU |
Secretary Name | Robert Mark Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Robert Mark Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 15 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ |
Director Name | James Patrick Marples |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 May 2009) |
Role | Commercial Property |
Correspondence Address | Churchfield All Saints Lane Sutton Courtenay Abingdon Oxfordshire OX14 4AG |
Director Name | Dr Christopher John Pieroni |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2006) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Friary Court Hook Green Road Southfleet Gravesend Kent DA13 9NQ |
Secretary Name | Iain Graham Ross MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2003) |
Role | Solicitor |
Correspondence Address | 172 White Hill Chesham Buckinghamshire HP5 1AZ |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 July 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 July 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chester House Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Rupert Jerome Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(20 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 Albert Bridge Road London SW11 4AQ |
Secretary Name | Mr Graham Colin Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(21 years after company formation) |
Appointment Duration | 5 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2010) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Jameson Paul Hopkins |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Secretary Name | Mr Daniel John Kitchen |
---|---|
Status | Resigned |
Appointed | 06 June 2011(24 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | Magenta House 85 Whitechapel Rd London E1 1DU |
Director Name | Dr Maria Victoria Moloney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Christopher Francis Girling |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(26 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Damon James Russell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Stephen Arthur Hubbard |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Ishbel Jean Stewart Macpherson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Website | workspacegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85759992 |
Telephone region | London |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 74.21% - |
---|---|
12.6m at £1 | Vidacos Nominees LTD A/c Chreit 7.77% Ordinary |
10.9m at £1 | Bny (Ocs) Nominees LTD A/c 709554 6.69% Ordinary |
10.4m at £1 | Chase Nominees LTD A/c Colwan 6.43% Ordinary |
7.8m at £1 | Pamela Roditi 4.82% Ordinary |
120.5k at £1 | Vidacos Nominees LTD A/c 1853 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £83,600,000 |
Gross Profit | £57,700,000 |
Net Worth | £1,145,900,000 |
Cash | £42,600,000 |
Current Liabilities | £45,400,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
28 January 1991 | Delivered on: 7 February 1991 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Acton business centre, school road, acton, l/b of ealing title no: mx 436271. Fully Satisfied |
---|---|
14 December 1990 | Delivered on: 20 December 1990 Satisfied on: 9 October 1991 Persons entitled: The English Industrial Estates Corporation Classification: Charge of whole Secured details: £2,800,000. Particulars: F/H land on the south side of barlby road, north kensington, london W10. Fully Satisfied |
13 April 1989 | Delivered on: 4 May 1989 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed. Secured details: £7,000,000 debenture stock. Particulars: F/H land & buildings k/a canterbury industrial park situate at 297 ilderton road, lewisham title no. Sgl 493391 f/h and/or l/h land & buildings k/a whitechapel technology centre, 75, whitechapel road & 1/5 greatorex street, london E1 title no's ngl 53477 & ngl 4242187. l/h land & buildings k/a whitechapel technology centre, 75, whitechapel road & 1/5 greatorex street, london E.1 title no's ln 110417, ln 189134, ln 106046, ngl 239933 & ngl 240746 (for full details please see form M397-M270L). Fully Satisfied |
12 July 1988 | Delivered on: 1 August 1988 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge supplemental to a debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18/9/87. Particulars: Heckford street work units heckford street, l/b of tower hamlets. Title nos: ngl 442156, 25785, 141336, 47356 and 82696. Fully Satisfied |
7 July 1988 | Delivered on: 20 July 1988 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: 2ND legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18/9/87. Particulars: All that land formerly k/a land adjoining ladbroke grove and now k/a the grand union centre in the r/b of kensington and chelsea, title no's ngl 421046, ln 76133, 393053 312724, 312723, 189330 288357, 288356, ln 76455 ngl 178195, 382080, 380213 part of the land comprised in T.no's ngl 140082, 123596 ln 245361 & 454929. Fully Satisfied |
22 January 1988 | Delivered on: 1 February 1988 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 due from the company to the chargee supplemental to a trust deed dated 10/7/87. Particulars: F/H property k/a ladbroke grove site situate at ladbroke grove and west row, r/b of kensington and chelsea being part of the land comprised in title nos:- ngl 140082, 123596, ln 245361 & 454929 & the whole of the land under title nos ngl 421046, ln 76133, 28835, 288356, ln 76455, 312724, 312723, 189330, 380213, 382080, ngl 178195 and 393053. Fully Satisfied |
9 June 2011 | Delivered on: 27 June 2011 Satisfied on: 19 July 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares and all related rights see image for full details. Fully Satisfied |
5 July 2010 | Delivered on: 14 July 2010 Satisfied on: 5 January 2015 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Secured Parties) Classification: Share charge Secured details: All monies due or to become due from each debtor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the original shares. Original shares means the 2,000,004 shares of £1 each in the issued share capital of workspace glebe limited, see image for full details. Fully Satisfied |
27 January 2009 | Delivered on: 4 February 2009 Satisfied on: 25 July 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A share charge Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the relevant secured assets and the shares and all related rights see image for full details. Fully Satisfied |
15 July 2002 | Delivered on: 25 July 2002 Satisfied on: 7 July 2010 Persons entitled: Bradford & Bingley PLC Classification: Charge over shares Secured details: All and any monies obligations and liabilities due or to become due from the obligors to the chargee as security trustee for each of the finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares stocks and securities listed. See the mortgage charge document for full details. Fully Satisfied |
30 November 1999 | Delivered on: 3 December 1999 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of the company and all other moneys intended to be secured by the trust deed dated 10 july 1987 and the various deeds supplemental thereto (as defined) and the above deed respectively. Particulars: The capital sum of £1,100,000 and the investments representing the same. Fully Satisfied |
4 March 1999 | Delivered on: 10 March 1999 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of the company and all other moneys intended to be secured by the trust deed dated 18 july 1987 and the various deeds supplemental thereto (as defined) and the above deed respectively. Particulars: The capital sum of £750,000 and the investments from time to time representing the same. Fully Satisfied |
16 November 1987 | Delivered on: 25 November 1987 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited. Classification: Deed of charge and release. Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 and all other monies due or to become due under the terms of a trust deed dated 10/7/87 & under the terms of the charge. Particulars: Heckford street works units, heckford street, tower, hamlets. See form 395 for full details. Fully Satisfied |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited,as the Trustee Classification: Deed of release and substitution Secured details: The principal of and interest on the original stock and the new stock and all other moneys intended to be secured and due from the company to the chargee under the trust deed dated 10TH july 1987,and the deeds supplemental thereto dated 16TH november 1987,22ND january 1988,13TH april 1989,19TH june 1989,24TH january 1992,22ND november 1993,31ST july 1996,4TH november 1997,18TH march 1998,3RD july 1998,7TH july 1998 and this deed respectively. Particulars: F/Hold land/blds at union st,london SE1; t/nos LN194800 and LN176118 and TGL84405. See the mortgage charge document for full details. Fully Satisfied |
7 August 1998 | Delivered on: 27 August 1998 Satisfied on: 20 August 2007 Persons entitled: The Rpudential Assurance Company Limited Classification: Deed of release and subsititution Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 of the prudential assurance company limited and all other monneys intended to be secured by the trust deed dated 10TH july 1987 and the deeds supplemental thereto (all as defined) and the above deed respectively. Particulars: The capital sum of £4,986,754.02 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the above deed). Fully Satisfied |
4 November 1997 | Delivered on: 19 November 1997 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release Secured details: The principal and interest on the original stock and the new stock and all other monies due or to become due from the company to the chargee under the terms of the "principal deed " dated 10TH july 1987 and the "supplemental deeds" (as defined in the charge). Particulars: 1). l/h property k/a pall mall deposit 124/128 barlby road london W10 with t/no;-NGL687763 2). l/h property k/a cannon wharf business centre evelyn street deptford london SE8 t/no;-TGL50251. Fully Satisfied |
9 August 1996 | Delivered on: 23 August 1996 Satisfied on: 12 March 1997 Persons entitled: Bradford & Bingley Building Society Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee (as defined therein). Particulars: The property k/a f/h property k/a the arches business centre, merrick road, southall, greater london t/no. NGL469563 and various other properties as per the schedule attached to the form M395 and a floating charge on all property land goods undertaking equipment and other items belonging to the company.. See the mortgage charge document for full details. Fully Satisfied |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 12 March 1997 Persons entitled: Bradford & Bingley Building Society Classification: Charge 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 the arches business centre, merrick road, southall greater london; l/h property k/a the brookway trading estate, hambridge lane newbury berkshire; f/h property k/a the leathermarket weston street, bermondsey london t/nos: ngl 469563 bk 246921 and tgl 93314. see the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of london industrial PLC and all other monies intended to be secured by the trust deed dated 10TH july 1987 and the deeds supplemental thereto. Particulars: L/H land k/a maritime industrial estate 401A woolwich road charlton london SE7 t/no.SGL326419. Fully Satisfied |
8 June 1995 | Delivered on: 16 June 1995 Satisfied on: 25 July 2013 Persons entitled: Lee Valley Regional Park Authority Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease dated 8TH march 1977 (as defined). Particulars: F/Hold site known as land/blds on the south side of sugar house lane,stratford,london and part of the foreshore and bed of three mills wall river; t/nos: egl 331162,egl 331159 and egl 98143. Fully Satisfied |
8 June 1995 | Delivered on: 9 June 1995 Satisfied on: 25 July 2013 Persons entitled: Hedges & Butler Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under claw bank provisions of agreement and transfer both dated 8TH june 1995. Particulars: Land at sugar house lane stratford london. Fully Satisfied |
29 September 1994 | Delivered on: 3 October 1994 Satisfied on: 27 March 2000 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Firstly all that f/h and l/h land k/as stevenage enterprise centre julian's road stevenage in hertfordshire comprised in t/nos.HD315406 and HD273272.secondly all that f/h land k/as thurston industrial estate thurston road in lewisham and land adjoining being numbers 8,9,10,11,12,13,14,15,16 and 17 jerrard street in lewisham comprised in t/nos.TGL34010,378753,378754,378755,378756,378757,378758 and 378759 thirdly all that l/h land k/as glenville mews industrial estate kimber road in wandsworth.t/no.SGL492740 together with all fixtures whatsoever attached to the property or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
27 September 1994 | Delivered on: 30 September 1994 Satisfied on: 26 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a maple industrial estate, maple way, feltham, middlesex t/no. NGL560974 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 September 1987 | Delivered on: 9 October 1987 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. 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 |
23 September 1994 | Delivered on: 30 September 1994 Satisfied on: 25 July 2013 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 1-13 adler street, london t/no. EGL247246 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 |
27 September 1994 | Delivered on: 30 September 1994 Satisfied on: 25 July 2013 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 barleymow workspace, devonshire works, chiswick, london t/no. MX5903 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 |
27 September 1994 | Delivered on: 30 September 1994 Satisfied on: 15 April 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: L/H property k/a buzzard creek industrial estate, river road, barking, essex t/no. EGL321957 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 |
16 December 1993 | Delivered on: 22 December 1993 Satisfied on: 23 February 1995 Persons entitled: Cannon & Pacific Securities Limited Classification: Legal charge Secured details: £ 768,000 due or to become due from the company to the chargee under the terms of the deed. Particulars: Devonshire works, dukes avenue, chiswick t/no: mx 5903. Fully Satisfied |
22 November 1993 | Delivered on: 2 December 1993 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Fourth deed of charge and release Secured details: The principal amounts of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of london industrial PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: By way of first legal mortgage the l/h land and buildings k/a 25-39 westgate street and 35-46 bocking street london E8 t/n EGL224914 and the f/h land and buildings k/a ensign street workshops the highway wapping t/n EGL200172. See the mortgage charge document for full details. Fully Satisfied |
12 March 1993 | Delivered on: 17 March 1993 Satisfied on: 26 July 1999 Persons entitled: Lombard North Central PLC 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 acton business centre and being land and buildings on the north-east side of school road and the south-east side of st leonards road in the london borough of ealing t/n mx 436271 (see form 395 for detail). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1992 | Delivered on: 4 February 1992 Satisfied on: 20 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being certain parts of cremer street industrial estate, hackney, l/b of hackney land lying to the east of kingsland road shoreditch, l/b of hackney title no. EGL250930 (see form 395 for full property details). Fully Satisfied |
22 March 1991 | Delivered on: 5 April 1991 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25-39 westgate street & 35-46 bocking street, hackney, title no: egl 224914. Fully Satisfied |
22 March 1991 | Delivered on: 5 April 1991 Satisfied on: 23 February 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plumers row site, tower hamlets, title no: ngl 100461. Fully Satisfied |
10 July 1987 | Delivered on: 17 July 1987 Satisfied on: 20 August 2007 Persons entitled: The Prudential Assurance Company Limited. Classification: Trust deed Fully Satisfied |
11 December 2009 | Delivered on: 21 December 2009 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries) Classification: Share charge Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries each or any of the finance documents on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the original sharges including all proceeds of sale derived from them all shares in which the charging company may in the future acquire any interest including all proceeds of sale derived from them see image for full details. Outstanding |
23 February 2000 | Delivered on: 29 February 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: L/H land k/a three mills distillery three mills lane bromley by bow; f/h land being part of the foreshore and bed of the three mills wall river stratford; f/h land on the south side of sugar house lane stratford t/nos: EGL60401 EGL98143 EGL331162 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 January 1992 | Delivered on: 31 January 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge and release Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 (original stock) constituted by a trust deed dated 10/7/87 and £7,000,000 11.625% first mortgage debenture stock 2007 (new stock) constituted by a second supplemental trust deed dated 13/4/89. Particulars: F/H land being the whole of the land under t/n EGL250930 being land lying to the east of lingsland road shoreditch l/b of hackney and forming part of cremer street ind est hackney london E2 all that f/h land being the whole of land under t/n EGL225781 previously k/a 24 caesar street shoreditch l/b of hackney and now forming part of the estate the remainder of the length of caesar street shoreditch hackney and the footpath linking caesar street to cremer street shoreditch hackney f/h land being part of land under t/n NGL486251 previously k/a land lying to the east of kingsland road l/b of hackney and now forming part of the estate see 395 for full details. Outstanding |
18 February 2021 | Statement of capital following an allotment of shares on 17 February 2021
|
---|---|
3 February 2021 | Statement of capital following an allotment of shares on 2 February 2021
|
5 January 2021 | Second filing of a statement of capital following an allotment of shares on 21 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
4 January 2021 | Appointment of Mrs Lesley-Ann Nash as a director on 1 January 2021 (2 pages) |
9 November 2020 | Appointment of Mrs Rosemary Jean Shapland as a director on 6 November 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
31 July 2020 | Group of companies' accounts made up to 31 March 2020 (224 pages) |
28 July 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
24 July 2020 | Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 24 July 2020 (1 page) |
22 July 2020 | Resolutions
|
10 July 2020 | Termination of appointment of Daniel John Kitchen as a director on 9 July 2020 (1 page) |
30 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
1 April 2020 | Appointment of Mr David Neville Benson as a director on 1 April 2020 (2 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
5 February 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
4 February 2020 | Appointment of Miss Suzanne Dorothy Williams as a director on 21 January 2020 (2 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
12 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
23 October 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
27 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
26 September 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
18 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
11 September 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
6 September 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
3 September 2019 | Statement of capital following an allotment of shares on 27 August 2019
|
13 August 2019 | Statement of capital following an allotment of shares on 13 August 2019
|
24 July 2019 | Resolutions
|
18 July 2019 | Group of companies' accounts made up to 31 March 2019 (216 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
3 June 2019 | Termination of appointment of Jameson Paul Hopkins as a director on 31 May 2019 (1 page) |
14 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
1 March 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
23 January 2019 | Appointment of Ms Ishbel Jean Stewart Macpherson as a director on 23 January 2019 (2 pages) |
14 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
23 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
10 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
27 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
19 September 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
12 September 2018 | Statement of capital following an allotment of shares on 11 September 2018
|
10 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
20 July 2018 | Resolutions
|
18 July 2018 | Group of companies' accounts made up to 31 March 2018 (190 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
8 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
16 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
8 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
26 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 18 September 2017
|
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (5 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (171 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (171 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
4 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 4 July 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
20 February 2017 | Statement of capital following an allotment of shares on 14 February 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
12 January 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
11 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 November 2016 | Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page) |
25 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
25 October 2016 | Statement of capital following an allotment of shares on 8 September 2016
|
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
27 September 2016 | Confirmation statement made on 16 September 2016 with updates (4 pages) |
20 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
11 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
27 July 2016 | Group of companies' accounts made up to 31 March 2016 (175 pages) |
27 July 2016 | Group of companies' accounts made up to 31 March 2016 (175 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
20 June 2016 | Statement of capital following an allotment of shares on 25 May 2016
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
10 June 2016 | Second filing of SH01 previously delivered to Companies House
|
19 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 13 April 2016
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
3 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
25 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 20 November 2015
|
29 October 2015 | Annual return made up to 16 September 2015 no member list Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 September 2015 no member list Statement of capital on 2015-10-29
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
1 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
4 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (149 pages) |
21 July 2015 | Resolutions
|
21 July 2015 | Group of companies' accounts made up to 31 March 2015 (149 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
23 March 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
26 January 2015 | Statement of capital following an allotment of shares on 26 January 2015
|
5 January 2015 | Satisfaction of charge 36 in full (1 page) |
5 January 2015 | Satisfaction of charge 36 in full (1 page) |
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
18 November 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
15 October 2014 | Annual return made up to 16 September 2014 no member list Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 16 September 2014 no member list Statement of capital on 2014-10-15
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
25 July 2014 | Group of companies' accounts made up to 31 March 2014 (126 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Group of companies' accounts made up to 31 March 2014 (126 pages) |
25 July 2014 | Resolutions
|
17 July 2014 | Appointment of Mr Stephen Arthur Hubbard as a director on 16 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Stephen Arthur Hubbard as a director on 16 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Bernard Anthony Cragg as a director on 16 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Bernard Anthony Cragg as a director on 16 July 2014 (1 page) |
24 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
24 January 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
21 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2013 (22 pages) |
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2013 (22 pages) |
10 October 2013 | Annual return made up to 16 September 2013 no member list
|
10 October 2013 | Annual return made up to 16 September 2013 no member list
|
5 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
5 September 2013 | Statement of capital following an allotment of shares on 3 September 2013
|
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (105 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (105 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (22 pages) |
26 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (22 pages) |
25 July 2013 | Satisfaction of charge 22 in full (1 page) |
25 July 2013 | Satisfaction of charge 18 in full (2 pages) |
25 July 2013 | Termination of appointment of John Bywater as a director (1 page) |
25 July 2013 | Termination of appointment of John Bywater as a director (1 page) |
25 July 2013 | Satisfaction of charge 19 in full (2 pages) |
25 July 2013 | Satisfaction of charge 22 in full (1 page) |
25 July 2013 | Satisfaction of charge 23 in full (1 page) |
25 July 2013 | Satisfaction of charge 23 in full (1 page) |
25 July 2013 | Satisfaction of charge 18 in full (2 pages) |
25 July 2013 | Satisfaction of charge 34 in full (1 page) |
25 July 2013 | Satisfaction of charge 19 in full (2 pages) |
25 July 2013 | Satisfaction of charge 34 in full (1 page) |
19 July 2013 | Satisfaction of charge 38 in full (1 page) |
19 July 2013 | Satisfaction of charge 38 in full (1 page) |
27 June 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 14 June 2013
|
31 May 2013 | Appointment of Mr Damon James Russell as a director (2 pages) |
31 May 2013 | Appointment of Mr Damon James Russell as a director (2 pages) |
11 February 2013 | Appointment of Mr Christopher Francis Girling as a director (2 pages) |
11 February 2013 | Appointment of Mr Christopher Francis Girling as a director (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
21 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
8 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
6 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
24 September 2012 | Annual return made up to 16 September 2012 no member list
|
24 September 2012 | Annual return made up to 16 September 2012 no member list
|
24 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
9 August 2012 | Group of companies' accounts made up to 31 March 2012 (103 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Resolutions
|
13 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 12 June 2012
|
7 June 2012 | Appointment of Dr Maria Victoria Moloney as a director (2 pages) |
7 June 2012 | Appointment of Dr Maria Victoria Moloney as a director (2 pages) |
2 April 2012 | Termination of appointment of Harry Platt as a director (1 page) |
2 April 2012 | Termination of appointment of Harry Platt as a director (1 page) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (25 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (25 pages) |
9 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
2 September 2011 | Consolidation of shares on 8 August 2011 (5 pages) |
2 September 2011 | Consolidation of shares on 8 August 2011 (5 pages) |
2 September 2011 | Consolidation of shares on 8 August 2011 (5 pages) |
11 August 2011 | Termination of appointment of Antony Hales as a director (1 page) |
11 August 2011 | Termination of appointment of Antony Hales as a director (1 page) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
4 August 2011 | Resolutions
|
21 July 2011 | Registered office address changed from , Chester House 1-3 Brixton Road, London, SW9 6DE, United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from , Chester House 1-3 Brixton Road, London, SW9 6DE, United Kingdom on 21 July 2011 (1 page) |
20 July 2011 | Registered office address changed from , Magenta House, 85 Whitechapel Rd, London, E1 1DU on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from , Magenta House, 85 Whitechapel Rd, London, E1 1DU on 20 July 2011 (1 page) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
27 June 2011 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
10 June 2011 | Termination of appointment of Daniel Kitchen as a secretary (1 page) |
10 June 2011 | Termination of appointment of Daniel Kitchen as a secretary (1 page) |
10 June 2011 | Appointment of Mr Daniel John Kitchen as a director (2 pages) |
10 June 2011 | Appointment of Mr Daniel John Kitchen as a secretary (1 page) |
10 June 2011 | Appointment of Mr Daniel John Kitchen as a secretary (1 page) |
10 June 2011 | Appointment of Mr Daniel John Kitchen as a director (2 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages) |
9 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages) |
8 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
8 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
25 October 2010 | Annual return made up to 16 September 2010 with bulk list of shareholders (18 pages) |
25 October 2010 | Annual return made up to 16 September 2010 with bulk list of shareholders (18 pages) |
22 October 2010 | Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Bernard Anthony Cragg on 19 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Bernard Anthony Cragg on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Antony John Hales on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Antony John Hales on 19 October 2010 (2 pages) |
18 October 2010 | Director's details changed for John Andrew Bywater on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for John Andrew Bywater on 18 October 2010 (2 pages) |
4 August 2010 | Group of companies' accounts made up to 31 March 2010 (91 pages) |
4 August 2010 | Group of companies' accounts made up to 31 March 2010 (91 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
28 July 2010 | Termination of appointment of Rupert Dickinson as a director (1 page) |
28 July 2010 | Termination of appointment of Rupert Dickinson as a director (1 page) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 36 (8 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
9 June 2010 | Appointment of Mr Jameson Paul Hopkins as a director (2 pages) |
9 June 2010 | Appointment of Mr Jameson Paul Hopkins as a director (2 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
26 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
12 April 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
12 April 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
1 April 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
1 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
1 April 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
1 April 2010 | Statement of capital following an allotment of shares on 11 December 2009
|
22 March 2010 | Appointment of Miss Carmelina Carfora as a secretary (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
22 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
22 March 2010 | Appointment of Miss Carmelina Carfora as a secretary (1 page) |
22 March 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
22 March 2010 | Termination of appointment of Amanda Whalley as a secretary (1 page) |
22 March 2010 | Termination of appointment of Amanda Whalley as a secretary (1 page) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
25 November 2009 | Annual return made up to 16 September 2009 with bulk list of shareholders (11 pages) |
25 November 2009 | Annual return made up to 16 September 2009 with bulk list of shareholders (11 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
23 October 2009 | Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page) |
23 October 2009 | Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page) |
23 October 2009 | Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page) |
23 October 2009 | Director's details changed for Harry Platt on 1 September 2009 (1 page) |
23 October 2009 | Director's details changed for Harry Platt on 1 September 2009 (1 page) |
23 October 2009 | Director's details changed for Harry Platt on 1 September 2009 (1 page) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
20 October 2009 | Register inspection address has been changed (2 pages) |
20 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Memorandum and Articles of Association (80 pages) |
14 October 2009 | Memorandum and Articles of Association (80 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (92 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (92 pages) |
25 June 2009 | Appointment terminated director james marples (1 page) |
25 June 2009 | Appointment terminated director james marples (1 page) |
8 April 2009 | Ad 11/03/09-11/03/09\gbp si [email protected]=87176403.5\gbp ic 17435280/104611683.5\ (57 pages) |
8 April 2009 | Ad 11/03/09-11/03/09\gbp si [email protected]=87176403.5\gbp ic 17435280/104611683.5\ (57 pages) |
25 February 2009 | Memorandum and Articles of Association (7 pages) |
25 February 2009 | Nc inc already adjusted 16/03/05 (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Nc inc already adjusted 13/02/09 (2 pages) |
25 February 2009 | Memorandum and Articles of Association (7 pages) |
25 February 2009 | Nc inc already adjusted 13/02/09 (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Nc inc already adjusted 16/03/05 (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
21 October 2008 | Return made up to 16/09/08; bulk list available separately (10 pages) |
21 October 2008 | Return made up to 16/09/08; bulk list available separately (10 pages) |
9 October 2008 | Memorandum and Articles of Association (80 pages) |
9 October 2008 | Memorandum and Articles of Association (80 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (90 pages) |
8 October 2008 | Group of companies' accounts made up to 31 March 2008 (90 pages) |
8 September 2008 | Ad 01/09/08\gbp si [email protected]=2192\gbp ic 17433089/17435281\ (2 pages) |
8 September 2008 | Ad 01/09/08\gbp si [email protected]=2192\gbp ic 17433089/17435281\ (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
7 August 2008 | Ad 07/07/08-07/07/08\gbp si [email protected]=1700\gbp ic 17431389/17433089\ (2 pages) |
7 August 2008 | Ad 07/07/08-07/07/08\gbp si [email protected]=1700\gbp ic 17431389/17433089\ (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
27 March 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=189\gbp ic 17431200/17431389\ (2 pages) |
27 March 2008 | Ad 20/03/08-20/03/08\gbp si [email protected]=189\gbp ic 17431200/17431389\ (2 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
11 October 2007 | Return made up to 16/09/07; bulk list available separately (11 pages) |
11 October 2007 | Return made up to 16/09/07; bulk list available separately (11 pages) |
24 September 2007 | Ad 22/08/07-10/09/07 £ si [email protected]=91 £ ic 17403504/17403595 (3 pages) |
24 September 2007 | Ad 22/08/07-10/09/07 £ si [email protected]=91 £ ic 17403504/17403595 (3 pages) |
21 August 2007 | Memorandum and Articles of Association (76 pages) |
21 August 2007 | Memorandum and Articles of Association (76 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2007 | Resolutions
|
16 August 2007 | Resolutions
|
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | New secretary appointed;new director appointed (2 pages) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
3 August 2007 | Group of companies' accounts made up to 31 March 2007 (96 pages) |
3 August 2007 | Group of companies' accounts made up to 31 March 2007 (96 pages) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
27 October 2006 | Return made up to 16/09/06; bulk list available separately (11 pages) |
27 October 2006 | Return made up to 16/09/06; bulk list available separately (11 pages) |
25 August 2006 | Ad 16/08/06--------- £ si [email protected]=440000 £ ic 16950964/17390964 (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | Particulars of contract relating to shares (2 pages) |
25 August 2006 | Ad 16/08/06--------- £ si [email protected]=440000 £ ic 16950964/17390964 (2 pages) |
17 August 2006 | New director appointed (7 pages) |
17 August 2006 | New director appointed (7 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
7 July 2006 | Group of companies' accounts made up to 31 March 2006 (88 pages) |
7 July 2006 | Group of companies' accounts made up to 31 March 2006 (88 pages) |
14 February 2006 | Ad 19/01/06--------- £ si [email protected]=60000 £ ic 16890964/16950964 (3 pages) |
14 February 2006 | Particulars of contract relating to shares (2 pages) |
14 February 2006 | Ad 19/01/06--------- £ si [email protected]=60000 £ ic 16890964/16950964 (3 pages) |
14 February 2006 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Memorandum and Articles of Association (7 pages) |
28 October 2005 | Memorandum and Articles of Association (7 pages) |
19 October 2005 | Return made up to 16/09/05; bulk list available separately (11 pages) |
19 October 2005 | Return made up to 16/09/05; bulk list available separately (11 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
18 October 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
19 April 2005 | Ad 17/03/05--------- £ si [email protected]=15195569 £ ic 1688352/16883921 (3 pages) |
19 April 2005 | Ad 17/03/05--------- £ si [email protected]=15195569 £ ic 1688352/16883921 (3 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
8 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
8 April 2005 | Nc inc already adjusted 16/03/05 (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
7 April 2005 | Resolutions
|
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
8 November 2004 | Return made up to 16/09/04; bulk list available separately
|
8 November 2004 | Return made up to 16/09/04; bulk list available separately
|
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
8 July 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
8 July 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
22 October 2003 | Return made up to 03/10/03; bulk list available separately (11 pages) |
22 October 2003 | Return made up to 03/10/03; bulk list available separately (11 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
16 August 2003 | Group of companies' accounts made up to 31 March 2003 (58 pages) |
16 August 2003 | Group of companies' accounts made up to 31 March 2003 (58 pages) |
7 June 2003 | New director appointed (2 pages) |
7 June 2003 | New director appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
10 March 2003 | Auditor's resignation (1 page) |
10 March 2003 | Auditor's resignation (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director's particulars changed (1 page) |
4 November 2002 | Director's particulars changed (1 page) |
22 October 2002 | Return made up to 03/10/02; bulk list available separately
|
22 October 2002 | Return made up to 03/10/02; bulk list available separately
|
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (68 pages) |
14 August 2002 | Group of companies' accounts made up to 31 March 2002 (68 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
25 July 2002 | Particulars of mortgage/charge (7 pages) |
25 July 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
24 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 03/10/01; bulk list available separately
|
26 October 2001 | Return made up to 03/10/01; bulk list available separately
|
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (63 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (63 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Resolutions
|
19 October 2000 | Return made up to 03/10/00; bulk list available separately (9 pages) |
19 October 2000 | Return made up to 03/10/00; bulk list available separately (9 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (59 pages) |
5 October 2000 | Full group accounts made up to 31 March 2000 (59 pages) |
20 September 2000 | Resolutions
|
20 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
27 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
29 February 2000 | Particulars of mortgage/charge (7 pages) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
23 December 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
27 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 October 1999 | Return made up to 03/10/99; bulk list available separately (9 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 03/10/99; bulk list available separately (9 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (62 pages) |
1 October 1999 | Full group accounts made up to 31 March 1999 (62 pages) |
17 August 1999 | Memorandum and Articles of Association (61 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Memorandum and Articles of Association (61 pages) |
17 August 1999 | Resolutions
|
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
18 May 1999 | Declaration of mortgage charge released/ceased (1 page) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Return made up to 03/10/98; bulk list available separately
|
30 October 1998 | Return made up to 03/10/98; bulk list available separately
|
18 September 1998 | Ad 14/08/98--------- £ si [email protected]=442 £ ic 1583894/1584336 (4 pages) |
18 September 1998 | Ad 14/08/98--------- £ si [email protected]=442 £ ic 1583894/1584336 (4 pages) |
10 September 1998 | Full group accounts made up to 31 March 1998 (64 pages) |
10 September 1998 | Full group accounts made up to 31 March 1998 (64 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
25 July 1998 | Location of register of members (non legible) (1 page) |
25 July 1998 | Location of register of members (non legible) (1 page) |
26 January 1998 | Particulars of contract relating to shares (3 pages) |
26 January 1998 | Ad 02/12/97--------- £ si [email protected]=34500 £ ic 1549394/1583894 (3 pages) |
26 January 1998 | Particulars of contract relating to shares (3 pages) |
26 January 1998 | Ad 02/12/97--------- £ si [email protected]=34500 £ ic 1549394/1583894 (3 pages) |
17 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
17 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
17 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
17 December 1997 | Declaration of mortgage charge released/ceased (2 pages) |
2 December 1997 | Full group accounts made up to 31 March 1997 (64 pages) |
2 December 1997 | Full group accounts made up to 31 March 1997 (64 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Return made up to 03/10/97; bulk list available separately (7 pages) |
15 October 1997 | Return made up to 03/10/97; bulk list available separately (7 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
31 July 1997 | Company name changed london industrial PLC.\certificate issued on 31/07/97 (2 pages) |
31 July 1997 | Company name changed london industrial PLC.\certificate issued on 31/07/97 (2 pages) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 03/10/96; bulk list available separately
|
6 November 1996 | Return made up to 03/10/96; bulk list available separately
|
23 August 1996 | Particulars of mortgage/charge (4 pages) |
23 August 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (65 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (65 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
20 August 1996 | Particulars of mortgage/charge (4 pages) |
13 August 1996 | Resolutions
|
13 August 1996 | Resolutions
|
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | New secretary appointed (1 page) |
29 January 1996 | New secretary appointed (1 page) |
16 November 1995 | New director appointed (4 pages) |
16 November 1995 | New director appointed (4 pages) |
25 October 1995 | Full group accounts made up to 31 March 1995 (49 pages) |
25 October 1995 | Return made up to 03/10/95; bulk list available separately (8 pages) |
25 October 1995 | Full group accounts made up to 31 March 1995 (49 pages) |
25 October 1995 | Return made up to 03/10/95; bulk list available separately (8 pages) |
16 June 1995 | Particulars of mortgage/charge (3 pages) |
16 June 1995 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
23 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1994 | Ad 02/12/94--------- £ si [email protected]=633964 £ ic 915430/1549394 (14 pages) |
21 December 1994 | Ad 02/12/94--------- £ si [email protected]=633964 £ ic 915430/1549394 (14 pages) |
12 December 1994 | Resolutions
|
12 December 1994 | Nc inc already adjusted 28/11/94 (1 page) |
12 December 1994 | Nc inc already adjusted 28/11/94 (1 page) |
12 December 1994 | Resolutions
|
30 October 1994 | Full group accounts made up to 31 March 1994 (42 pages) |
30 October 1994 | Full group accounts made up to 31 March 1994 (42 pages) |
3 October 1994 | Particulars of mortgage/charge (3 pages) |
3 October 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1994 | Particulars of mortgage/charge (3 pages) |
30 September 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1994 | Location of register of members (non legible) (1 page) |
14 February 1994 | Location of register of members (non legible) (1 page) |
10 January 1994 | Ad 06/12/93--------- £ si [email protected]=457715 £ ic 457715/915430 (6 pages) |
10 January 1994 | Ad 06/12/93--------- £ si [email protected]=457715 £ ic 457715/915430 (6 pages) |
22 December 1993 | £ nc 600000/1300000 03/12/93 (1 page) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | S-div 03/12/93 (1 page) |
22 December 1993 | S-div 03/12/93 (1 page) |
22 December 1993 | Resolutions
|
22 December 1993 | Memorandum and Articles of Association (71 pages) |
22 December 1993 | Memorandum and Articles of Association (71 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | £ nc 600000/1300000 03/12/93 (1 page) |
11 December 1993 | Listing of particulars (60 pages) |
11 December 1993 | Listing of particulars (60 pages) |
3 December 1993 | Company name changed london industrial PUBLIC LIMITED COMPANY\certificate issued on 03/12/93 (2 pages) |
3 December 1993 | Company name changed london industrial PUBLIC LIMITED COMPANY\certificate issued on 03/12/93 (2 pages) |
2 December 1993 | Particulars of mortgage/charge (4 pages) |
2 December 1993 | Particulars of mortgage/charge (4 pages) |
29 October 1993 | Return made up to 03/10/93; full list of members
|
29 October 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
29 October 1993 | Return made up to 03/10/93; full list of members
|
29 October 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
17 March 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
3 December 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 October 1992 | Return made up to 03/10/92; full list of members (8 pages) |
22 October 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
22 October 1992 | Return made up to 03/10/92; full list of members (8 pages) |
22 October 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
22 September 1992 | New director appointed (2 pages) |
22 September 1992 | New director appointed (2 pages) |
11 September 1992 | Director resigned (3 pages) |
11 September 1992 | Director resigned (3 pages) |
3 June 1992 | Director resigned (2 pages) |
3 June 1992 | Director resigned (2 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
4 February 1992 | Particulars of mortgage/charge (3 pages) |
31 January 1992 | Particulars of mortgage/charge (7 pages) |
31 January 1992 | Particulars of mortgage/charge (7 pages) |
20 December 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
20 December 1991 | Full group accounts made up to 31 March 1991 (28 pages) |
29 November 1991 | Return made up to 03/10/91; full list of members (7 pages) |
29 November 1991 | Return made up to 03/10/91; full list of members (7 pages) |
11 October 1991 | Ad 01/10/91--------- £ si 57715@1=57715 £ ic 400000/457715 (2 pages) |
11 October 1991 | Nc inc already adjusted 26/09/91 (1 page) |
11 October 1991 | Resolutions
|
11 October 1991 | Nc inc already adjusted 26/09/91 (1 page) |
11 October 1991 | Ad 01/10/91--------- £ si 57715@1=57715 £ ic 400000/457715 (2 pages) |
11 October 1991 | Resolutions
|
9 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1991 | New director appointed (2 pages) |
24 September 1991 | New director appointed (2 pages) |
5 April 1991 | Particulars of mortgage/charge (3 pages) |
5 April 1991 | Particulars of mortgage/charge (3 pages) |
5 April 1991 | Particulars of mortgage/charge (3 pages) |
5 April 1991 | Particulars of mortgage/charge (3 pages) |
7 March 1991 | Director resigned (2 pages) |
7 March 1991 | Director resigned (2 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
7 February 1991 | Particulars of mortgage/charge (3 pages) |
23 January 1991 | Particulars of contract relating to shares (3 pages) |
23 January 1991 | Particulars of contract relating to shares (3 pages) |
23 January 1991 | Ad 29/09/90--------- £ si 120000@1 (2 pages) |
23 January 1991 | Ad 29/09/90--------- £ si 120000@1 (2 pages) |
10 January 1991 | Ad 29/09/90--------- £ si 120000@1 (2 pages) |
10 January 1991 | Ad 29/09/90--------- £ si 120000@1 (2 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
20 December 1990 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Return made up to 04/10/90; full list of members (6 pages) |
13 December 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
13 December 1990 | Full group accounts made up to 31 March 1990 (25 pages) |
13 December 1990 | Return made up to 04/10/90; full list of members (6 pages) |
6 November 1990 | Registered office changed on 06/11/90 from: 75 whitechapel road, london, E1 1DU (1 page) |
6 November 1990 | Registered office changed on 06/11/90 from: 75 whitechapel road, london, E1 1DU (1 page) |
21 January 1990 | Registered office changed on 21/01/90 from: 23 maddox street, london, W1R obn (1 page) |
21 January 1990 | Registered office changed on 21/01/90 from: 23 maddox street, london, W1R obn (1 page) |
8 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
8 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
29 November 1989 | Return made up to 03/10/89; full list of members (8 pages) |
29 November 1989 | Return made up to 03/10/89; full list of members (8 pages) |
4 May 1989 | Registration of charge for debentures (10 pages) |
4 May 1989 | Registration of charge for debentures (10 pages) |
4 January 1989 | Full accounts made up to 31 March 1988 (25 pages) |
4 January 1989 | Full accounts made up to 31 March 1988 (25 pages) |
22 November 1988 | Return made up to 29/09/88; full list of members (8 pages) |
22 November 1988 | Return made up to 29/09/88; full list of members (8 pages) |
1 August 1988 | Particulars of mortgage/charge (3 pages) |
1 August 1988 | Particulars of mortgage/charge (3 pages) |
20 July 1988 | Particulars of mortgage/charge (3 pages) |
20 July 1988 | Particulars of mortgage/charge (3 pages) |
29 June 1988 | Secretary resigned;new secretary appointed (3 pages) |
29 June 1988 | Secretary resigned;new secretary appointed (3 pages) |
1 February 1988 | Particulars of mortgage/charge (3 pages) |
1 February 1988 | Particulars of mortgage/charge (3 pages) |
17 December 1987 | Full accounts made up to 31 March 1987 (7 pages) |
17 December 1987 | Full accounts made up to 31 March 1987 (7 pages) |
17 December 1987 | Return made up to 30/10/87; full list of members (8 pages) |
17 December 1987 | Return made up to 30/10/87; full list of members (8 pages) |
25 November 1987 | Particulars of mortgage/charge (3 pages) |
25 November 1987 | Particulars of mortgage/charge (3 pages) |
9 October 1987 | Particulars of mortgage/charge (3 pages) |
9 October 1987 | Particulars of mortgage/charge (3 pages) |
17 September 1987 | New director appointed (2 pages) |
17 September 1987 | New director appointed (2 pages) |
6 September 1987 | Return of allotments (2 pages) |
6 September 1987 | Return of allotments (2 pages) |
17 July 1987 | Registration of charge for debentures (7 pages) |
17 July 1987 | Registration of charge for debentures (7 pages) |
14 July 1987 | Resolutions
|
14 July 1987 | New director appointed (2 pages) |
14 July 1987 | New director appointed (2 pages) |
14 July 1987 | Resolutions
|
24 June 1987 | Secretary resigned (1 page) |
24 June 1987 | Secretary resigned (1 page) |
15 June 1987 | Application for reregistration from private to PLC (1 page) |
15 June 1987 | Declaration on reregistration from private to PLC (1 page) |
15 June 1987 | Re-registration of Memorandum and Articles (88 pages) |
15 June 1987 | Balance Sheet (1 page) |
15 June 1987 | Resolutions
|
15 June 1987 | Re-registration of Memorandum and Articles (88 pages) |
15 June 1987 | Declaration on reregistration from private to PLC (1 page) |
15 June 1987 | Application for reregistration from private to PLC (1 page) |
15 June 1987 | Auditor's report (1 page) |
15 June 1987 | Resolutions
|
12 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1986 | New director appointed (2 pages) |
1 September 1986 | New director appointed (2 pages) |
29 July 1986 | Certificate of Incorporation (1 page) |
29 July 1986 | Certificate of Incorporation (1 page) |