Company NameGrowfast Properties Limited
DirectorsCostas Charles and Nicholas Charles
Company StatusActive
Company Number02054482
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Costas Charles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(4 years, 7 months after company formation)
Appointment Duration33 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Secretary NameMrs Christina Charles
NationalityBritish
StatusCurrent
Appointed15 April 1991(4 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Nicholas Charles
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QR

Contact

Telephone020 72633295
Telephone regionLondon

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300k at £1Christine Charles
50.00%
Ordinary
300k at £1Costas Charles
50.00%
Ordinary
1 at £1Christian Charles
0.00%
B

Financials

Year2014
Net Worth£3,839,936
Cash£190,528
Current Liabilities£190,219

Accounts

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

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

21 June 2000Delivered on: 26 June 2000
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 37 lennox road london N4 title number 393802.
Fully Satisfied
30 October 1998Delivered on: 6 November 1998
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 12, 13-16 russell square london together with all buildings and fixtures thereon.
Fully Satisfied
11 September 1997Delivered on: 13 September 1997
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h k/a 56 maple street london W1 together with all buildings and fixtures (including trade and tenants fixtures thereon (hereinafter called the "mortgaged premises").
Fully Satisfied
2 June 1997Delivered on: 3 June 1997
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 2 105 seven sisters road london N7 7QP t/no;-NGL426392 with all buildings fixtures (inc. Tenants fixtures) thereon. See the mortgage charge document for full details.
Fully Satisfied
31 January 1992Delivered on: 1 February 1992
Satisfied on: 25 April 2012
Persons entitled: The Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, argyle court, 105 seven sisters road london N7.
Fully Satisfied
15 January 1992Delivered on: 17 January 1992
Satisfied on: 3 May 2012
Persons entitled: The Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 argyle court 105 seven sisters road london N7.
Fully Satisfied
30 November 2012Delivered on: 12 December 2012
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 1 melbourne avenue, london, t/n N6L34735.
Fully Satisfied
22 September 1988Delivered on: 29 September 1988
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 seven sisters road london N7.
Fully Satisfied
25 January 2011Delivered on: 29 January 2011
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus Public Company Limited, Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 4 pearce house 205-207 junction road london t/n EGL568319.
Fully Satisfied
20 December 2010Delivered on: 7 January 2011
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat c, 6 sandall road london.
Fully Satisfied
8 November 2010Delivered on: 11 November 2010
Satisfied on: 25 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 July 2009Delivered on: 24 July 2009
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 347 fulham palace road london.
Fully Satisfied
15 June 2009Delivered on: 18 June 2009
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 lennox road london t/no:393802.
Fully Satisfied
12 June 2008Delivered on: 19 June 2008
Satisfied on: 23 April 2013
Persons entitled: Bank of Cyprus

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 6 71D drayton park islington.
Fully Satisfied
1 February 2008Delivered on: 7 February 2008
Satisfied on: 9 December 2020
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £225,000.00 due or to become due from the company to.
Particulars: Flat 3, 74-77 chalk farm road london.
Fully Satisfied
18 January 2008Delivered on: 24 January 2008
Satisfied on: 9 December 2020
Persons entitled: Mortgage Trust Limited

Classification: Original mortgage deed
Secured details: £260,905.00 due or to become due from the company to.
Particulars: Flat 12 bloomsbury mansions, 13-16 russell square,london WC1B 5ER.
Fully Satisfied
11 September 2003Delivered on: 16 September 2003
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 chalk house 74-77 chalk farm road london NW1.
Fully Satisfied
15 July 2003Delivered on: 17 July 2003
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 southwood lane london t/n NGL445561.
Fully Satisfied
9 February 1988Delivered on: 25 February 1988
Satisfied on: 25 April 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136, 136A and 138 seven sisters road, london N7.
Fully Satisfied
3 December 2021Delivered on: 10 December 2021
Persons entitled: Cynergy Bank Limited (04728421)

Classification: A registered charge
Particulars: All rights, title, interest and benefit in the property being 1 and 1A melbourne avenue, london, N13 4SY as registered at the land registry with title numbers NGL34735 and 37 lennox road, london, N4 3JA and registered at land registry with title absolute under title number 393802 and flat 4, pearce house, junction road, london, N19 5QD and registered at the land registry with title absolute under title number EGL568319. All other interests and estates in freehold, leasehold and commonhold property together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery at any time thereon.. All rights and claims against all lessees, sub-lessees, licensees or occupiers of the property and all guarantors and sureties for the obligations of any such person or other third parties in relation to the property now or in the future existing and capable of being satisfied by the payment of money; and all plant and machinery, fittings, equipment, implements, utensils, furniture, furnishings, chattels and/or other equipment from time to time on the property and any plant, machinery, implements, fittings, equipment in which the company is legally, beneficially or otherwise interested and the full benefit of all warranties and maintenance contracts for any of the same and the companies rights under any lease, hire, hire purchase or conditional sale agreement and any refunds of payments and other capital sums due to the company under the same. For further information of properties charge please see the charging instrument.
Outstanding
1 November 2019Delivered on: 5 November 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 51 southwood lane, london, N6 5ED.
Outstanding
31 May 2019Delivered on: 14 June 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 347 fulham palace road, london SW6 6TB.
Outstanding
23 January 2019Delivered on: 30 January 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Leasehold land being flat 3, 77 to 77 chalk farm road, london, NW1 8AN, title number NGL826077.
Outstanding
23 January 2019Delivered on: 30 January 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Leasehold land being flat c, 6 sandall road, london, NW5 2AP, title number NGL973500.
Outstanding
23 January 2019Delivered on: 30 January 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Leasehold land being flat 12, bloomsbury mansions 13-16, russell square, london, WC1B 5ER, title number NGL770104.
Outstanding
21 December 2017Delivered on: 10 January 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 57 blackstock road london t/no BGL136465.
Outstanding
28 July 2015Delivered on: 1 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 105 seven sisters road, london f/h t/no 145359.
Outstanding
28 July 2015Delivered on: 1 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 1 August 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Flat c, 6 sandall road, london t/no NGL764186.
Outstanding
17 April 2015Delivered on: 18 April 2015
Persons entitled: Bank of Cyprus UK

Classification: A registered charge
Particulars: 214 chorlton mill 3 cambridge street manchester freehold property.
Outstanding
16 April 2015Delivered on: 17 April 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: L/H flat 1 105 seven sisters road london t/no EGL574888.
Outstanding
19 January 2015Delivered on: 21 January 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H 136 136A 138 and 138A seven sisters road london t/no 144607.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 347 fulham palace road, london t/no 341754. notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 4, pearce house, junction road, tufnell park, london t/no EGL568319. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 6, 71D drayton park, london t/no EGL542285. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 37 lennox road, london t/no 393802. notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1 melbourne avenue, london t/no NGL34735. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 26 April 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H and l/h properties k/a flat 6, 71D drayton park, london l/h t/no EGL568319.. 1 melbourne avenue, london f/h t/no NGL34735.. Falt 4, pearce house, junction road, tufnell park, london l/h t/no EGL568319. (For further details of properties charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Third floor flat 5, 105 seven sisters road, london t/no NGL589452 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second floor flat 4, 105 seven sisters road london t/no NGL426392 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6C sandall road, london t/no NGL764186 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 136-138 seven sisters road, london t/no 144607 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 105 seven sisters road, london t/no 145359 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Second floor flat 3, 105 seven sisters road, london t/no NGL425001 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The real property k/a 105 seven sisters road, london t/no 145359, second floor, flat 3, 105 seven sisters road, london t/no NGL425001, second floor, flat 4, 105 seven sisters road, london t/no NGL426392, for further details of property charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Satisfaction of charge 020544820037 in full (1 page)
1 February 2024Satisfaction of charge 020544820036 in full (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 November 2023Confirmation statement made on 7 November 2023 with updates (4 pages)
9 August 2023Satisfaction of charge 020544820030 in full (1 page)
9 August 2023Satisfaction of charge 020544820029 in full (1 page)
9 August 2023Satisfaction of charge 020544820032 in full (1 page)
17 July 2023Registration of charge 020544820047, created on 30 June 2023 (8 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
16 December 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
10 December 2021Registration of charge 020544820046, created on 3 December 2021 (9 pages)
29 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
8 January 2021Registered office address changed from 105 Seven Sister Road London N7 7QR England to 105 Seven Sisters Road London N7 7QR on 8 January 2021 (1 page)
8 January 2021Change of details for Mrs Christine Charles as a person with significant control on 7 November 2020 (2 pages)
8 January 2021Secretary's details changed for Mrs Christine Charles on 7 November 2020 (1 page)
8 January 2021Change of details for Mr Costas Charles as a person with significant control on 7 November 2020 (2 pages)
8 January 2021Confirmation statement made on 7 November 2020 with updates (4 pages)
9 December 2020Satisfaction of charge 12 in full (1 page)
9 December 2020Satisfaction of charge 20 in full (2 pages)
9 December 2020Satisfaction of charge 26 in full (2 pages)
9 December 2020Satisfaction of charge 020544820028 in full (1 page)
9 December 2020Satisfaction of charge 13 in full (1 page)
9 December 2020Satisfaction of charge 22 in full (2 pages)
9 December 2020Satisfaction of charge 24 in full (2 pages)
9 December 2020Satisfaction of charge 23 in full (2 pages)
9 December 2020Satisfaction of charge 020544820031 in full (1 page)
9 December 2020Satisfaction of charge 020544820033 in full (1 page)
9 December 2020Satisfaction of charge 21 in full (2 pages)
9 December 2020Satisfaction of charge 25 in full (2 pages)
30 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 November 2019Registration of charge 020544820045, created on 1 November 2019 (4 pages)
12 July 2019Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sister Road London N7 7QR on 12 July 2019 (1 page)
14 June 2019Registration of charge 020544820044, created on 31 May 2019 (7 pages)
30 January 2019Registration of charge 020544820042, created on 23 January 2019 (4 pages)
30 January 2019Registration of charge 020544820041, created on 23 January 2019 (4 pages)
30 January 2019Registration of charge 020544820043, created on 23 January 2019 (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
8 February 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
10 January 2018Registration of charge 020544820040, created on 21 December 2017 (9 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (8 pages)
5 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600,001
(5 pages)
5 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600,001
(5 pages)
31 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 600,001
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 600,001
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 August 2015Registration of charge 020544820037, created on 28 July 2015 (8 pages)
1 August 2015Registration of charge 020544820037, created on 28 July 2015 (8 pages)
1 August 2015Registration of charge 020544820039, created on 28 July 2015 (6 pages)
1 August 2015Registration of charge 020544820038, created on 28 July 2015 (14 pages)
1 August 2015Registration of charge 020544820039, created on 28 July 2015 (6 pages)
1 August 2015Registration of charge 020544820038, created on 28 July 2015 (14 pages)
18 April 2015Registration of charge 020544820036, created on 17 April 2015 (7 pages)
18 April 2015Registration of charge 020544820036, created on 17 April 2015 (7 pages)
17 April 2015Registration of charge 020544820035, created on 16 April 2015 (6 pages)
17 April 2015Registration of charge 020544820035, created on 16 April 2015 (6 pages)
21 January 2015Registration of charge 020544820034, created on 19 January 2015 (6 pages)
21 January 2015Registration of charge 020544820034, created on 19 January 2015 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 600,000
(4 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 600,000
(4 pages)
10 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 600,000
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600,000
(4 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600,000
(4 pages)
22 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 600,000
(4 pages)
14 August 2013Section 519 (1 page)
14 August 2013Section 519 (1 page)
30 April 2013Registration of charge 020544820030
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820032
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820033
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820032
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820029
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820033
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820030
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
30 April 2013Registration of charge 020544820031
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(21 pages)
26 April 2013Registration of charge 020544820028 (21 pages)
26 April 2013Registration of charge 020544820028 (21 pages)
23 April 2013Satisfaction of charge 9 in full (3 pages)
23 April 2013Satisfaction of charge 15 in full (3 pages)
23 April 2013Satisfaction of charge 9 in full (3 pages)
23 April 2013Satisfaction of charge 27 in full (3 pages)
23 April 2013Satisfaction of charge 16 in full (3 pages)
23 April 2013Satisfaction of charge 6 in full (3 pages)
23 April 2013Satisfaction of charge 14 in full (3 pages)
23 April 2013Satisfaction of charge 14 in full (3 pages)
23 April 2013Satisfaction of charge 27 in full (3 pages)
23 April 2013Satisfaction of charge 16 in full (3 pages)
23 April 2013Satisfaction of charge 15 in full (3 pages)
23 April 2013Satisfaction of charge 19 in full (3 pages)
23 April 2013Satisfaction of charge 6 in full (3 pages)
23 April 2013Satisfaction of charge 19 in full (3 pages)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
13 April 2013Compulsory strike-off action has been discontinued (1 page)
10 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
10 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 December 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 23 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 20 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 22 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 25 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 21 (8 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 24 (8 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
10 October 2011Accounts for a small company made up to 31 March 2011 (9 pages)
21 July 2011Secretary's details changed for Mrs Christine Charles on 21 July 2011 (1 page)
21 July 2011Secretary's details changed for Mrs Christine Charles on 21 July 2011 (1 page)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 400,000
(3 pages)
16 November 2010Statement of capital following an allotment of shares on 12 November 2010
  • GBP 400,000
(3 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
4 November 2010Director's details changed for Mr Costas Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Mr Costas Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Mr Nicholas Charles on 15 April 2010 (2 pages)
4 November 2010Director's details changed for Mr Nicholas Charles on 15 April 2010 (2 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
15 April 2009Return made up to 15/04/09; full list of members (4 pages)
27 February 2009Particulars of contract relating to shares (2 pages)
27 February 2009Ad 16/02/09\gbp si 200000@1=200000\gbp ic 200000/400000\ (2 pages)
27 February 2009Particulars of contract relating to shares (2 pages)
27 February 2009Ad 16/02/09\gbp si 200000@1=200000\gbp ic 200000/400000\ (2 pages)
29 August 2008Director appointed mr nicholas charles (1 page)
29 August 2008Director appointed mr nicholas charles (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
4 June 2008Director's change of particulars / costas charles / 15/04/2007 (1 page)
4 June 2008Secretary's change of particulars / christine charles / 15/04/2007 (1 page)
4 June 2008Return made up to 15/04/08; full list of members (3 pages)
4 June 2008Secretary's change of particulars / christine charles / 15/04/2007 (1 page)
4 June 2008Return made up to 15/04/08; full list of members (3 pages)
4 June 2008Director's change of particulars / costas charles / 15/04/2007 (1 page)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
17 August 2006Return made up to 15/04/06; full list of members (3 pages)
17 August 2006Return made up to 15/04/06; full list of members (3 pages)
9 August 2006Return made up to 15/04/05; full list of members; amend (7 pages)
9 August 2006Return made up to 15/04/05; full list of members; amend (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
6 April 2005Return made up to 15/04/05; full list of members (7 pages)
15 May 2004Return made up to 15/04/04; full list of members (7 pages)
15 May 2004Return made up to 15/04/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (14 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
16 September 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003Return made up to 15/04/03; full list of members (6 pages)
30 May 2003Return made up to 15/04/03; full list of members (6 pages)
21 May 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
21 May 2003Particulars of contract relating to shares (3 pages)
21 May 2003Particulars of contract relating to shares (3 pages)
21 May 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
10 May 2002Return made up to 15/04/02; full list of members (6 pages)
10 May 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
14 May 2001Return made up to 15/04/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
13 July 1999Return made up to 15/04/99; no change of members (4 pages)
13 July 1999Return made up to 15/04/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 January 1999£ nc 1000/1000000 14/01/99 (1 page)
19 January 1999£ nc 1000/1000000 14/01/99 (1 page)
19 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 April 1998Return made up to 15/04/98; no change of members (4 pages)
17 April 1998Return made up to 15/04/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 15/04/97; full list of members (6 pages)
22 July 1997Return made up to 15/04/97; full list of members (6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 October 1996Accounts for a small company made up to 31 March 1995 (5 pages)
3 April 1996Return made up to 15/04/96; no change of members (4 pages)
3 April 1996Return made up to 15/04/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 September 1986Incorporation (11 pages)
11 September 1986Certificate of Incorporation (1 page)
11 September 1986Incorporation (11 pages)
11 September 1986Certificate of Incorporation (1 page)