Company NameThe Offer Group Ltd
Company StatusActive
Company Number02052989
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous NamesIntercede 405 Limited and Offer Land Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaye Offer
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortcullis House 36 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr Timothy Henry Miles Offer
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor Company Dir
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmsdale Road
Teddington
Middlesex
TW11 6QW
Secretary NameDaye Offer
NationalityBritish
StatusCurrent
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortcullis House 36 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameLucy Elizabeth Offer
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1995(8 years, 12 months after company formation)
Appointment Duration28 years, 8 months
RoleHome Economist
Country of ResidenceUnited Kingdom
Correspondence Address28 Holmsdale Road
Teddington
Middlesex
TW11 6QW
Director NameMr George Offer
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lower Teddington Road
Kingston Upon Thames
KT1 4ER
Director NameMr Robert Offer
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lower Teddington Road
Kingston Upon Thames
KT1 4ER
Director NameMiss Catherine Ann Miles Cooper
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address2 Glendower House
Clifton Park Road Clifton
Bristol
BS8 3BP
Director NameMrs Grace Rose Offer
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1994)
RoleCompany Director
Correspondence Address179 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameMr Thomas Henry Miles Offer
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2006)
RoleCompany Director
Correspondence Address179 Banstead Road
Banstead
Surrey
SM7 1QH
Director NameMr Harry John Miles Offer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(5 years, 2 months after company formation)
Appointment Duration22 years, 7 months (resigned 03 July 2014)
RoleChartered Surveyor Company Dir
Country of ResidenceUnited Kingdom
Correspondence AddressMartins High Street
Porton
Salisbury
SP4 0LH

Contact

Telephone020 89773333
Telephone regionLondon

Location

Registered Address1 Panther Quay Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£16,584,481
Cash£2,758,967
Current Liabilities£1,432,478

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Charges

3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from threshold land & estates limited to the chargees.
Particulars: Freehold premises known as the den lower teddington road, hampton wick. Title no: sgl 196690.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from threshold land & estates limited to the chargees.
Particulars: Freehold property known as clovelly lower, teddington road, hampton wick. Title no: sgl 196690.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from threshold land & estates limited to the chargees.
Particulars: Freehold premises known as land and garages at winterton court 43, lower teddington road, hampton wick. Title no. Sgl 171406.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer

Classification: Legal charge
Secured details: All monies due or to become due from threshold land & estates limited to the chargees.
Particulars: Freehold premises known as seymour lodge garages, lower teddington road, hampton wick. Title no: mx 83174 and mx 408910.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Daye Offer
Lucy Elizabeth Offer
Harry John Miles Offer
Thomas Henry Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from: threshold land & estates limited due to the chargees.
Particulars: Freehold premises known as the nook lower, teddington road, hampton wick, title no:- sgl 196690.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Daye Offer
Lucy Elizabeth Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from: threshold land & estates limited due to the chargees.
Particulars: Freehold premises at 19/19A high street. Hampton wick. Title no: mx 465276.
Fully Satisfied
10 September 2012Delivered on: 18 September 2012
Satisfied on: 13 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
31 August 2000Delivered on: 8 September 2000
Satisfied on: 18 March 2013
Persons entitled: Bristol and West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a doherty works old bridge street twickenham london borough of richard upon thames t/n SGL230761 and land on the south side of old bridge street london borough of kingston upon thames t/n MX461354 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
8 November 1999Delivered on: 18 November 1999
Satisfied on: 11 September 2004
Persons entitled: Kbc Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30/32 high street epsom surrey t/n SY408441 together with all buildings fixtures fixed plant and machinery all rents and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
3 October 1991Delivered on: 11 October 1991
Satisfied on: 11 August 2006
Persons entitled:
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Daye Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Harry John Miles Offer
Daye Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Catherine Ann Miles Offer
Daye Offer
Lucy Elizabeth Offer
Harry John Miles Offer
Thomas Henry Miles Offer
Lucy Elizabeth Offer
Daye Offer
Harry John Miles Offer
Catherine Ann Miles Offer
Thomas Henry Miles Offer
Catherine Ann Miles Offer
Lucy Elizabeth Offer
Thomas Henry Miles Offer
Daye Offer
Harry John Miles Offer

Classification: Legal charge
Secured details: All monies due or to become due from: threshold land & estates limited due to the chargees.
Particulars: Freehold premises known as 14, lower teddington road hampton wick. Title no: sgl 196691.
Fully Satisfied
28 May 1998Delivered on: 29 May 1998
Satisfied on: 14 October 2004
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable by the company from any tenant or licencee of the property k/a freehold offices 1/16 the courtyard east park crawley west sussex t/n WSX67477 WSX98391 WSX143975 and WSX199157.
Fully Satisfied
1 December 1997Delivered on: 2 December 1997
Satisfied on: 20 December 1999
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 1997Delivered on: 2 December 1997
Satisfied on: 14 October 2004
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a imperial house and he old malt house lower teddington road hampton wick SGL455967, TGL75917 and sgl 196691 (part) and all building fixtuires fixed planyt and machinery from time to time all rental and other monies goodwill all contacts and policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
7 August 1991Delivered on: 12 August 1991
Satisfied on: 3 December 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land at lower teddington road, hampton wick, london borough of richmond upon thames in part covered by and within kingston railway bridge beneath the railway and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1997Delivered on: 4 June 1997
Satisfied on: 14 October 2004
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 173A high street hampton hill in the london borough of richmond upon thames t/n TGL116940, 19/19A high street hampton wick in the london borough of richmond upon thames t/n mx 465276 and unit 4 porters wood valley road industrial estate st albans hertfordshire t/n hd 352157 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery the goodwill of the business and all other undertaking and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 May 1997Delivered on: 4 June 1997
Satisfied on: 3 December 2016
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title benefit and interest in and to all rent licence fees in 19-19A high street hampton wick.
Fully Satisfied
30 May 1997Delivered on: 4 June 1997
Satisfied on: 20 December 1999
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title and interest in and to all rent licence fees from unit 4 porters wood valley road industrial estate st albans.
Fully Satisfied
9 July 1996Delivered on: 15 July 1996
Satisfied on: 3 December 2016
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 6/6A/6B and 8/10 south street, epsom, surrey t/nos. SY218687 and SY277266 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
10 June 1996Delivered on: 12 June 1996
Satisfied on: 11 September 2004
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the offer letter and/or this deed.
Particulars: Property k/a land on the north side of island farm road west molesey t/no SY144278 all buildings structures fixtures & trade fixtures fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital. 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
24 November 1993Delivered on: 7 December 1993
Satisfied on: 3 December 2016
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 the old malthouse 18 lower teddington road hampton wick kingston upon thames title no SGL455967 and the proceeds of sale and an assignment of the goodwill and connection of ant business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 1993Delivered on: 7 December 1993
Satisfied on: 3 December 2016
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 the maltings 18 lower teddington road hampton wick kingston upon thames title no SGL455967 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1993Delivered on: 12 November 1993
Satisfied on: 20 December 1999
Persons entitled: Bristol and West Building Society

Classification: Mortgage
Secured details: All moneys due or to become due from the company to the chargee and/or a receiver under the terms of the offer letter (as defined).
Particulars: All right title and interest of the company in f/h and l/h land and buildings on the east side of lower teddington road hampton wick kingston -upon-thames collectively k/a burgoine house title nos TGL48994,part SGL196690,TGL67230 MX319954 and TGL63520 tog with all buildings and fixtures fixed plant and machinery fixed charge all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels and floating charge all other the undertaking and assets.
Fully Satisfied
11 June 1992Delivered on: 19 June 1992
Satisfied on: 20 December 1999
Persons entitled: Bristol & West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due from the company to bristol & west building society (the society) and/or a receiver under the terms of the offer letter (as defined) and/or the deed and all monies due from the company to the society on any account whatsoever.
Particulars: Properties k/as imperial house,riverside the old mill and seymour lodge garages, lower teddington road,hampton wick together with buildings and 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
12 July 1990Delivered on: 24 July 1990
Satisfied on: 18 March 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: All that piece of f/h and l/h land with the buildings erected or in course of erection k/a riverside campus lower teddington road hampton wick, london borough of richmond upon thames. Title number mx 271378, the whole of the l/h land registered under title number mx 319954 and parts of the f/h land registered under title numbers sgl 196690 and sgl 81825.
Fully Satisfied
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the east side of lower teddington road, hampton wick and registered at the land registry under title numbers TGL48994 and TGL91827, however, excluding the land hatched blue on the title plan to title number TGL48994.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 101 lower anchor street, chelmsford CM2 0AU registered at the land registry under title number EX407903.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 1 blenheim road, longmead industrial estate, epsom and registered at the land registry under title number SY639054.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as 30/32 high street, epsom KT19 8AH registered at the land registry under title number SY408411.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as the old mill, lower teddington road, hampton wick KT1 4EU registered at the land registry with title number TGL75917.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property known as riverview house, 20 old bridge street, hampton wick, kingston upon thames KT1 4BU and registered at the land registry under title numbers SGL230761 and MX461354.
Outstanding
25 November 2014Delivered on: 27 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 7 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Aquarium 101, 101 lower anchor street, chelmsford CM2 0AU registered at the land registry under title number EX407903.
Outstanding
4 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riverside being the land and buildings lying to the east of lower teddington road hampton wick t/no TGL91827 together with those parts of the land and buildings k/a the old mill lower teddington road hampton wick t/no TGL75917 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
4 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riverview house 20 old bridge street hampton wick kingston upon thames t/no SGL230761 and the land on the south side of old bridge street t/no MX461354 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
4 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Burgoine quay being the land and buildings on the east side of lower teddington road hampton wick t/no TGL48994 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 December 2005Delivered on: 10 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30/32 high street epsom t/no SY408441. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 August 2002Delivered on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 blenheim road longmead industrial estate epsom surrey t/no: SY639054. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2000Delivered on: 8 September 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
8 November 1999Delivered on: 18 November 1999
Persons entitled: Kbc Bank Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 123, 125 and 127 kneller road whitton richmond upon thames t/n MX103776 together with all buildings and fixtures fixed plant and machinery thereon all rents and the proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of lower teddington road hampton wick t/n MX319954 and buildings on the east side of lower teddington road hampton wick t/n TGL48994 with all rights title and interest benefit of all guarantees all property assets goodwill. See the mortgage charge document for full details.
Outstanding
10 August 1999Delivered on: 13 August 1999
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in all rent and licence fees land lying to the east of lower teddington road hampton wick t/n MX319954. See the mortgage charge document for full details.
Outstanding
14 January 1999Delivered on: 20 January 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/Hold property known as land lying to the east of lower teddington road richmond upon thames london TGL137246. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 January 1999Delivered on: 20 January 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/Hold property known as land on east side of lower teddington road hampton wick london; TGL83213. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 January 1999Delivered on: 20 January 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/Hold property known as land lying to east of lower teddington road hampton wick teddington london; tgl 137731. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 May 1998Delivered on: 29 May 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a freehold offices 1/16 the courtyard east park crawley west sussex t/n WSX67477 WSX98391 WSX143975 WSX199157 and all buildings fixtures and fixed plant and machinery the benefit of all guarantees by way of floating charge the undertaking and all other property assets and rights the goodwill of the business and by way of assignment all monies in relation to contracts or policies of insurance.
Outstanding
2 April 1998Delivered on: 9 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a osbourne house k/a land on the east side of lower teddington hampton wick teddington middlesex.t/no.SGL130648.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 September 1997Delivered on: 19 September 1997
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: Riverview house old bridge street hampton wick lingston upon thames surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 May 1997Delivered on: 4 June 1997
Persons entitled: Bristol and West Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys right title benefit and interest in and to all rent licence fees in 173A high street hampton hill.
Outstanding

Filing History

15 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
19 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
20 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
3 September 2019Accounts for a small company made up to 31 March 2019 (14 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (14 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
31 August 2017Accounts for a small company made up to 31 March 2017 (15 pages)
29 April 2017Satisfaction of charge 020529890042 in full (4 pages)
29 April 2017Satisfaction of charge 020529890042 in full (4 pages)
29 April 2017Satisfaction of charge 26 in full (4 pages)
29 April 2017Satisfaction of charge 26 in full (4 pages)
4 April 2017Registration of charge 020529890043, created on 4 April 2017 (16 pages)
4 April 2017Registration of charge 020529890046, created on 4 April 2017 (15 pages)
4 April 2017Satisfaction of charge 38 in full (2 pages)
4 April 2017Registration of charge 020529890047, created on 4 April 2017 (15 pages)
4 April 2017Satisfaction of charge 38 in full (2 pages)
4 April 2017Satisfaction of charge 36 in full (2 pages)
4 April 2017Registration of charge 020529890043, created on 4 April 2017 (16 pages)
4 April 2017Satisfaction of charge 40 in full (2 pages)
4 April 2017Satisfaction of charge 36 in full (2 pages)
4 April 2017Satisfaction of charge 020529890041 in full (1 page)
4 April 2017Satisfaction of charge 35 in full (2 pages)
4 April 2017Satisfaction of charge 35 in full (2 pages)
4 April 2017Registration of charge 020529890045, created on 4 April 2017 (15 pages)
4 April 2017Registration of charge 020529890046, created on 4 April 2017 (15 pages)
4 April 2017Satisfaction of charge 40 in full (2 pages)
4 April 2017Registration of charge 020529890047, created on 4 April 2017 (15 pages)
4 April 2017Satisfaction of charge 020529890041 in full (1 page)
4 April 2017Satisfaction of charge 39 in full (2 pages)
4 April 2017Registration of charge 020529890044, created on 4 April 2017 (15 pages)
4 April 2017Registration of charge 020529890048, created on 4 April 2017 (16 pages)
4 April 2017Registration of charge 020529890044, created on 4 April 2017 (15 pages)
4 April 2017Registration of charge 020529890048, created on 4 April 2017 (16 pages)
4 April 2017Satisfaction of charge 39 in full (2 pages)
4 April 2017Registration of charge 020529890045, created on 4 April 2017 (15 pages)
3 December 2016Satisfaction of charge 15 in full (4 pages)
3 December 2016Satisfaction of charge 12 in full (4 pages)
3 December 2016Satisfaction of charge 17 in full (4 pages)
3 December 2016Satisfaction of charge 18 in full (4 pages)
3 December 2016Satisfaction of charge 2 in full (4 pages)
3 December 2016Satisfaction of charge 17 in full (4 pages)
3 December 2016Satisfaction of charge 2 in full (4 pages)
3 December 2016Satisfaction of charge 13 in full (4 pages)
3 December 2016Satisfaction of charge 18 in full (4 pages)
3 December 2016Satisfaction of charge 13 in full (4 pages)
3 December 2016Satisfaction of charge 12 in full (4 pages)
3 December 2016Satisfaction of charge 15 in full (4 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
12 November 2016Satisfaction of charge 23 in full (4 pages)
12 November 2016Satisfaction of charge 32 in full (4 pages)
12 November 2016Satisfaction of charge 29 in full (4 pages)
12 November 2016Satisfaction of charge 34 in full (4 pages)
12 November 2016Satisfaction of charge 25 in full (4 pages)
12 November 2016Satisfaction of charge 27 in full (4 pages)
12 November 2016Satisfaction of charge 29 in full (4 pages)
12 November 2016Satisfaction of charge 28 in full (4 pages)
12 November 2016Satisfaction of charge 34 in full (4 pages)
12 November 2016Satisfaction of charge 28 in full (4 pages)
12 November 2016Satisfaction of charge 32 in full (4 pages)
12 November 2016Satisfaction of charge 20 in full (4 pages)
12 November 2016Satisfaction of charge 30 in full (4 pages)
12 November 2016Satisfaction of charge 25 in full (4 pages)
12 November 2016Satisfaction of charge 30 in full (4 pages)
12 November 2016Satisfaction of charge 23 in full (4 pages)
12 November 2016Satisfaction of charge 20 in full (4 pages)
12 November 2016Satisfaction of charge 27 in full (4 pages)
26 September 2016Full accounts made up to 31 March 2016 (21 pages)
26 September 2016Full accounts made up to 31 March 2016 (21 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 13,810
(7 pages)
27 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 13,810
(7 pages)
8 October 2015Auditor's resignation (1 page)
8 October 2015Auditor's resignation (1 page)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
13 August 2015Full accounts made up to 31 March 2015 (18 pages)
13 December 2014Satisfaction of charge 37 in full (5 pages)
13 December 2014Satisfaction of charge 37 in full (5 pages)
5 December 2014Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13,810
(7 pages)
5 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 13,810
(7 pages)
5 December 2014Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page)
5 December 2014Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page)
27 November 2014Registration of charge 020529890042, created on 25 November 2014 (5 pages)
27 November 2014Registration of charge 020529890042, created on 25 November 2014 (5 pages)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend declared 03/07/2014
(1 page)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend payable 03/07/2014
(1 page)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend declared 03/07/2014
(1 page)
15 July 2014Resolutions
  • RES13 ‐ Transfer 24 ord shares of £1.00 each capital of claverton estates LTD to sole shareholder livid dare LIMITED 03/07/2014
(1 page)
15 July 2014Resolutions
  • RES14 ‐ Interim dividend payable 03/07/2014
(1 page)
15 July 2014Resolutions
  • RES13 ‐ Transfer 24 ord shares of £1.00 each capital of claverton estates LTD to sole shareholder livid dare LIMITED 03/07/2014
(1 page)
7 July 2014Registration of charge 020529890041 (7 pages)
7 July 2014Registration of charge 020529890041 (7 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 13,810
(8 pages)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 13,810
(8 pages)
15 August 2013Full accounts made up to 31 March 2013 (18 pages)
15 August 2013Full accounts made up to 31 March 2013 (18 pages)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 40 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 38 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 40 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 38 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 39 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 39 (8 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (8 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
14 August 2012Full accounts made up to 31 March 2012 (18 pages)
18 November 2011Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (8 pages)
18 November 2011Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
4 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (8 pages)
2 September 2010Full accounts made up to 31 March 2010 (18 pages)
2 September 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2009Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (7 pages)
16 September 2009Full accounts made up to 31 March 2009 (18 pages)
16 September 2009Full accounts made up to 31 March 2009 (18 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
19 November 2007Return made up to 16/11/07; full list of members (3 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
17 November 2006Return made up to 16/11/06; full list of members (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (18 pages)
31 October 2006Full accounts made up to 31 March 2006 (18 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
10 January 2006Particulars of mortgage/charge (4 pages)
23 November 2005Return made up to 16/11/05; full list of members (3 pages)
23 November 2005Return made up to 16/11/05; full list of members (3 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 13710/13810 (2 pages)
19 October 2005Nc inc already adjusted 30/09/05 (1 page)
19 October 2005Nc inc already adjusted 30/09/05 (1 page)
19 October 2005Particulars of contract relating to shares (3 pages)
19 October 2005Ad 30/09/05--------- £ si 100@1=100 £ ic 13710/13810 (2 pages)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 October 2005Particulars of contract relating to shares (3 pages)
13 September 2005Full accounts made up to 31 March 2005 (16 pages)
13 September 2005Full accounts made up to 31 March 2005 (16 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 November 2004Return made up to 16/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
20 September 2004Full accounts made up to 31 March 2004 (16 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
11 September 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Return made up to 16/11/03; full list of members (8 pages)
9 December 2003Return made up to 16/11/03; full list of members (8 pages)
26 August 2003Full accounts made up to 31 March 2003 (17 pages)
26 August 2003Full accounts made up to 31 March 2003 (17 pages)
14 January 2003Return made up to 16/11/02; full list of members (8 pages)
14 January 2003Return made up to 16/11/02; full list of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: portcullis house 36 twickenham road teddington middlesex TW11 8AW (1 page)
14 January 2003Registered office changed on 14/01/03 from: portcullis house 36 twickenham road teddington middlesex TW11 8AW (1 page)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 September 2002Full accounts made up to 31 March 2002 (15 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
6 December 2001Return made up to 16/11/01; full list of members (7 pages)
6 December 2001Return made up to 16/11/01; full list of members (7 pages)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
15 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2000Full accounts made up to 31 March 2000 (17 pages)
13 November 2000Full accounts made up to 31 March 2000 (17 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
28 January 2000Full accounts made up to 31 March 1999 (18 pages)
28 January 2000Full accounts made up to 31 March 1999 (18 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1999Return made up to 16/11/99; full list of members (9 pages)
17 December 1999Return made up to 16/11/99; full list of members (9 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
19 November 1998Full group accounts made up to 31 March 1998 (19 pages)
19 November 1998Return made up to 16/11/98; no change of members (6 pages)
19 November 1998Full group accounts made up to 31 March 1998 (19 pages)
19 November 1998Return made up to 16/11/98; no change of members (6 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 16/11/97; full list of members (8 pages)
9 December 1997Return made up to 16/11/97; full list of members (8 pages)
9 December 1997Full group accounts made up to 31 March 1997 (21 pages)
9 December 1997Full group accounts made up to 31 March 1997 (21 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 16/11/96; change of members (8 pages)
20 November 1996Return made up to 16/11/96; change of members (8 pages)
13 August 1996Full group accounts made up to 31 March 1996 (18 pages)
13 August 1996Full group accounts made up to 31 March 1996 (18 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (3 pages)
12 June 1996Particulars of mortgage/charge (4 pages)
12 June 1996Particulars of mortgage/charge (4 pages)
19 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Full group accounts made up to 31 March 1995 (19 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Full group accounts made up to 31 March 1995 (19 pages)
25 October 1989Company name changed\certificate issued on 25/10/89 (2 pages)
25 October 1989Company name changed\certificate issued on 25/10/89 (2 pages)
31 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
31 March 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
29 January 1987Memorandum of association (11 pages)
29 January 1987Memorandum of association (11 pages)
5 September 1986Incorporation (23 pages)
5 September 1986Incorporation (23 pages)