Teddington
Middlesex
TW11 8AW
Director Name | Mr Timothy Henry Miles Offer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Secretary Name | Daye Offer |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portcullis House 36 Twickenham Road Teddington Middlesex TW11 8AW |
Director Name | Lucy Elizabeth Offer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1995(8 years, 12 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Home Economist |
Country of Residence | United Kingdom |
Correspondence Address | 28 Holmsdale Road Teddington Middlesex TW11 6QW |
Director Name | Mr George Offer |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lower Teddington Road Kingston Upon Thames KT1 4ER |
Director Name | Mr Robert Offer |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lower Teddington Road Kingston Upon Thames KT1 4ER |
Director Name | Miss Catherine Ann Miles Cooper |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 2 Glendower House Clifton Park Road Clifton Bristol BS8 3BP |
Director Name | Mrs Grace Rose Offer |
---|---|
Date of Birth | November 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 1994) |
Role | Company Director |
Correspondence Address | 179 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Mr Thomas Henry Miles Offer |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 03 November 2006) |
Role | Company Director |
Correspondence Address | 179 Banstead Road Banstead Surrey SM7 1QH |
Director Name | Mr Harry John Miles Offer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 03 July 2014) |
Role | Chartered Surveyor Company Dir |
Country of Residence | United Kingdom |
Correspondence Address | Martins High Street Porton Salisbury SP4 0LH |
Telephone | 020 89773333 |
---|---|
Telephone region | London |
Registered Address | 1 Panther Quay Old Bridge Street Hampton Wick Kingston Upon Thames KT1 4BU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,584,481 |
Cash | £2,758,967 |
Current Liabilities | £1,432,478 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
3 October 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2012 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 27 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
15 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
19 October 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
20 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
31 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
29 April 2017 | Satisfaction of charge 020529890042 in full (4 pages) |
29 April 2017 | Satisfaction of charge 020529890042 in full (4 pages) |
29 April 2017 | Satisfaction of charge 26 in full (4 pages) |
29 April 2017 | Satisfaction of charge 26 in full (4 pages) |
4 April 2017 | Registration of charge 020529890043, created on 4 April 2017 (16 pages) |
4 April 2017 | Registration of charge 020529890046, created on 4 April 2017 (15 pages) |
4 April 2017 | Satisfaction of charge 38 in full (2 pages) |
4 April 2017 | Registration of charge 020529890047, created on 4 April 2017 (15 pages) |
4 April 2017 | Satisfaction of charge 38 in full (2 pages) |
4 April 2017 | Satisfaction of charge 36 in full (2 pages) |
4 April 2017 | Registration of charge 020529890043, created on 4 April 2017 (16 pages) |
4 April 2017 | Satisfaction of charge 40 in full (2 pages) |
4 April 2017 | Satisfaction of charge 36 in full (2 pages) |
4 April 2017 | Satisfaction of charge 020529890041 in full (1 page) |
4 April 2017 | Satisfaction of charge 35 in full (2 pages) |
4 April 2017 | Satisfaction of charge 35 in full (2 pages) |
4 April 2017 | Registration of charge 020529890045, created on 4 April 2017 (15 pages) |
4 April 2017 | Registration of charge 020529890046, created on 4 April 2017 (15 pages) |
4 April 2017 | Satisfaction of charge 40 in full (2 pages) |
4 April 2017 | Registration of charge 020529890047, created on 4 April 2017 (15 pages) |
4 April 2017 | Satisfaction of charge 020529890041 in full (1 page) |
4 April 2017 | Satisfaction of charge 39 in full (2 pages) |
4 April 2017 | Registration of charge 020529890044, created on 4 April 2017 (15 pages) |
4 April 2017 | Registration of charge 020529890048, created on 4 April 2017 (16 pages) |
4 April 2017 | Registration of charge 020529890044, created on 4 April 2017 (15 pages) |
4 April 2017 | Registration of charge 020529890048, created on 4 April 2017 (16 pages) |
4 April 2017 | Satisfaction of charge 39 in full (2 pages) |
4 April 2017 | Registration of charge 020529890045, created on 4 April 2017 (15 pages) |
3 December 2016 | Satisfaction of charge 15 in full (4 pages) |
3 December 2016 | Satisfaction of charge 12 in full (4 pages) |
3 December 2016 | Satisfaction of charge 17 in full (4 pages) |
3 December 2016 | Satisfaction of charge 18 in full (4 pages) |
3 December 2016 | Satisfaction of charge 2 in full (4 pages) |
3 December 2016 | Satisfaction of charge 17 in full (4 pages) |
3 December 2016 | Satisfaction of charge 2 in full (4 pages) |
3 December 2016 | Satisfaction of charge 13 in full (4 pages) |
3 December 2016 | Satisfaction of charge 18 in full (4 pages) |
3 December 2016 | Satisfaction of charge 13 in full (4 pages) |
3 December 2016 | Satisfaction of charge 12 in full (4 pages) |
3 December 2016 | Satisfaction of charge 15 in full (4 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
12 November 2016 | Satisfaction of charge 23 in full (4 pages) |
12 November 2016 | Satisfaction of charge 32 in full (4 pages) |
12 November 2016 | Satisfaction of charge 29 in full (4 pages) |
12 November 2016 | Satisfaction of charge 34 in full (4 pages) |
12 November 2016 | Satisfaction of charge 25 in full (4 pages) |
12 November 2016 | Satisfaction of charge 27 in full (4 pages) |
12 November 2016 | Satisfaction of charge 29 in full (4 pages) |
12 November 2016 | Satisfaction of charge 28 in full (4 pages) |
12 November 2016 | Satisfaction of charge 34 in full (4 pages) |
12 November 2016 | Satisfaction of charge 28 in full (4 pages) |
12 November 2016 | Satisfaction of charge 32 in full (4 pages) |
12 November 2016 | Satisfaction of charge 20 in full (4 pages) |
12 November 2016 | Satisfaction of charge 30 in full (4 pages) |
12 November 2016 | Satisfaction of charge 25 in full (4 pages) |
12 November 2016 | Satisfaction of charge 30 in full (4 pages) |
12 November 2016 | Satisfaction of charge 23 in full (4 pages) |
12 November 2016 | Satisfaction of charge 20 in full (4 pages) |
12 November 2016 | Satisfaction of charge 27 in full (4 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
8 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Auditor's resignation (1 page) |
13 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 December 2014 | Satisfaction of charge 37 in full (5 pages) |
13 December 2014 | Satisfaction of charge 37 in full (5 pages) |
5 December 2014 | Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page) |
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page) |
5 December 2014 | Termination of appointment of Harry John Miles Offer as a director on 3 July 2014 (1 page) |
27 November 2014 | Registration of charge 020529890042, created on 25 November 2014 (5 pages) |
27 November 2014 | Registration of charge 020529890042, created on 25 November 2014 (5 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
15 July 2014 | Resolutions
|
7 July 2014 | Registration of charge 020529890041 (7 pages) |
7 July 2014 | Registration of charge 020529890041 (7 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
15 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
21 May 2013 | Auditor's resignation (1 page) |
21 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (2 pages) |
15 May 2013 | Auditor's resignation (2 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 40 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 38 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 39 (8 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 37 (5 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
18 November 2011 | Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Director's details changed for Mr Harry John Miles Offer on 16 November 2011 (2 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (18 pages) |
16 November 2009 | Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Lucy Elizabeth Offer on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 16/11/08; full list of members (4 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
25 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
19 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Particulars of mortgage/charge (4 pages) |
10 January 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 16/11/05; full list of members (3 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Ad 30/09/05--------- £ si 100@1=100 £ ic 13710/13810 (2 pages) |
19 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
19 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
19 October 2005 | Particulars of contract relating to shares (3 pages) |
19 October 2005 | Ad 30/09/05--------- £ si 100@1=100 £ ic 13710/13810 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Particulars of contract relating to shares (3 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (16 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members
|
23 November 2004 | Return made up to 16/11/04; full list of members
|
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
9 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
14 January 2003 | Return made up to 16/11/02; full list of members (8 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: portcullis house 36 twickenham road teddington middlesex TW11 8AW (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: portcullis house 36 twickenham road teddington middlesex TW11 8AW (1 page) |
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (7 pages) |
6 December 2001 | Return made up to 16/11/01; full list of members (7 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
15 November 2000 | Return made up to 16/11/00; full list of members
|
15 November 2000 | Return made up to 16/11/00; full list of members
|
13 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (17 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (9 pages) |
17 December 1999 | Return made up to 16/11/99; full list of members (9 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
19 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
19 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
19 November 1998 | Return made up to 16/11/98; no change of members (6 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
9 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (4 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Return made up to 16/11/96; change of members (8 pages) |
20 November 1996 | Return made up to 16/11/96; change of members (8 pages) |
13 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
13 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (4 pages) |
12 June 1996 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Return made up to 16/11/95; no change of members
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Return made up to 16/11/95; no change of members
|
19 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
31 March 1987 | Resolutions
|
31 March 1987 | Resolutions
|
29 January 1987 | Memorandum of association (11 pages) |
29 January 1987 | Memorandum of association (11 pages) |
5 September 1986 | Incorporation (23 pages) |
5 September 1986 | Incorporation (23 pages) |