Company NameLarchturn Limited
Company StatusActive
Company Number02096265
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)

Business Activity

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

Directors

Director NameClaire Lucinda McLellan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Secretary NameSue McGuiness
NationalityBritish
StatusCurrent
Appointed11 September 2006(19 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameAnn Elizabeth Bellew
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed11 November 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Coibhe Lee Butler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2022(35 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Margaret Plunkett
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1996)
RoleCompany Director
Correspondence Address10 Britannia House
Marina Bay
Gibraltar
Foreign
Secretary NamePeter Plunkett
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 April 2006)
RoleCompany Director
Correspondence Address3 Biscayne
Malahide
County Dublin
SW5 9SB
Director NameCoibhe Lee Plunkett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed06 February 1996(9 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2002)
RoleAdvertising Executive
Correspondence AddressAir Hill
Tivoli Terrace North
Dun Laoghaire
Co Dublin
Ireland
Secretary NameAgnieszka Caban
NationalityPolish
StatusResigned
Appointed17 May 2004(17 years, 3 months after company formation)
Appointment Duration1 week (resigned 24 May 2004)
RoleSecretary
Correspondence Address9 Upper Hawkwell Walk
London
N1 8TQ
Director NameCoibhe Lee Butler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2005(18 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2006)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressLaragh West
Glenmacnass
County Wicklow
Irish
Secretary NameCoibhe Butler
NationalityIrish
StatusResigned
Appointed04 April 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2007)
RoleCo Director
Correspondence Address57 Harbut Rod
Battersea
London
SW11 2RA
Secretary NameSue Mc Guinness
NationalityBritish
StatusResigned
Appointed14 June 2006(19 years, 4 months after company formation)
Appointment Duration1 day (resigned 15 June 2006)
RoleSecretary
Correspondence Address160 Fernhead Road
London
W9 3EL

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

104 at £1Zylon Holdings LTD
99.05%
Ordinary
1 at £1Mr Peter Plunkett
0.95%
Ordinary

Financials

Year2014
Net Worth£12,199,630
Cash£810,717
Current Liabilities£180,242

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

23 April 1990Delivered on: 3 May 1990
Satisfied on: 22 February 1991
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: 73 stanley road bootle merseyside t/no ms 266263 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1988Delivered on: 1 September 1988
Satisfied on: 22 January 1991
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25/27 victoria street liverpool & 24/26 (even nos) stanley street liverpool.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 15 August 1994
Persons entitled: Yorkshire 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: 73 stanley road bootle including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2002Delivered on: 1 June 2002
Satisfied on: 15 May 2013
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold land being 29ELSLEY rd,london borough of wandsworth SW11 5LJ; LN161475; (ii) f/hold land being 32 combermere rd,stockwell,london borough of lambeth SW9 9QU; LN118753; (iii) f/hold land being 102 bronsart rd,london borough of hammersmith and fulham SW6 6AB; LN944413. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 December 2001Delivered on: 10 January 2002
Satisfied on: 15 May 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: 1 to 14 (inclusive) penrith place west norwood lambeth greater london title number LN24234. 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.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 5 November 1991
Persons entitled: Yorkshire 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: 10, jacob street liverpool including allfixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 15 August 1994
Persons entitled: Yorkshire 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: 550 argburth rd liverpool 17 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 April 1999Delivered on: 20 April 1999
Satisfied on: 24 April 2002
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
22 December 1998Delivered on: 23 December 1998
Satisfied on: 26 April 2013
Persons entitled: Nationwide Building Society

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
15 November 1996Delivered on: 26 November 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

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 land k/a 13 croxteth grove toxteth park liverpool merseyside t/no la 295091 all buildings fixtures fixed plant & machinery assigns of goodwill & benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
15 November 1996Delivered on: 26 November 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land being 19 cambridge road north hounslow london t/no ngl 407075 with all buildings fixtures fixed plant & machinery assigns goodwill & benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
15 November 1996Delivered on: 20 November 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

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 land being 58 grosvenor road wallasey wirral merseyside t/n: MS203370 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time carried on the said property together with the benefit of any licences and registrations.
Fully Satisfied
15 November 1996Delivered on: 20 November 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

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 land being 57, 57A, 57B, 59, 59A, 59B, 61, 61A, 61B reeds road and 76, 76A, 76B, 78, 78A, 78B knowsley t/n: MS230870 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time carried on the said property together with the benefit of any licences and registrations.
Fully Satisfied
24 May 1996Delivered on: 31 May 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all that f/h land being 402 stanley road liverpool merseyside t/no.MS146336. 2. all that f/h land being 404 stanley road kirkdale liverpool merseyside t/no.MS139951. 3. all that l/h land being 406 stanley road kirkdale liverpool merseyside t/no.MS369498. 4. all that l/h land being 408 and 410 stanley road kirkdale liverpool merseyside t/no.MS299930. Together with all buildings fixtures fixed plant and machinery goodwill and the benefit of licences.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 15 August 1994
Persons entitled: Yorkshire 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: 23/23A james street garton liverpool 19 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1996Delivered on: 31 May 1996
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

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 land being 213 and 215 walton road liverpool merseyside t/no MS263864 and l/h land being 217 walton road liverpool t/no MS264046 with buildings fixtures fixed plant and machinery and the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 117 moss lane, orrell park, walton in the district of liverpool and county of merseyside t/no: MS364662. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire 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: L/H property k/a 422/422A stanley road in the district of liverpool and county of merseyside t/no: MS175333. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at 67, 69 & 71 holt road in the district of liverpool and county of merseyside t/nos: MS60456, MS148281 & MS135982. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 101 to 113 (odd) stanley road, in the district of liverpool and the county of merseyside t/no: MS146373. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 439 price street, birkenhead in the district of wirral and county of merseyside t/no: MS344276. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 246 country road, walton in the district of liverpool and county of merseyside t/no: MS310900. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
13 October 1995Delivered on: 16 October 1995
Satisfied on: 20 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 399 smithdown road, toxteth park in the district of liverpool t/no: MS82457. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
29 September 1994Delivered on: 7 October 1994
Satisfied on: 20 December 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: F/H land being 14 liverpool road cadishead salford greater manchester t/no.GM419551.
Fully Satisfied
29 September 1994Delivered on: 7 October 1994
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: F/H land and buildings on the south side of brook street ashton under lyne tameside greater manchester k/a good hope house bentinck street ashton under lyne part t/no.GM550079.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 15 August 1994
Persons entitled: Yorkshire 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: 73/73B st mary's road garston liverpool 19 including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1994Delivered on: 7 October 1994
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: F/H land being 6 marlborough road high peak derbyshire t/no.dy 216694.
Fully Satisfied
29 September 1994Delivered on: 7 October 1994
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed.
Particulars: F/H land being unit 136 smithdown road toxteth park liverpool merseyside t/no.MS82457 (part).
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society .

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A policy dated 28TH november 1993 numbered 261309LJ with general accident fire & life assurance corporation PLC for securing £500,000.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society,

Classification: Mortgage deed,
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 73 stanley road,bootle, sefton, merseyside, title no ms 266263.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society,

Classification: Morgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being 23(sometimes known as 23A) james street, and land and buildings on the east side of james street, garston,liverpool title no ms 295631.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land being known as 73,73B st mary's road, garston in the district of liverpool, and county of merseyside. Title no ms 201706.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed.
Particulars: F/H land being 25 and 27 victoria street and 22 to 26 (even nos) stanley street liverpool merseyside t/no.MS83818.
Fully Satisfied
26 November 1993Delivered on: 2 December 1993
Satisfied on: 16 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed.
Particulars: F/H land being aigburth road liverpool merseyside t/no.LA316290.
Fully Satisfied
15 April 1992Delivered on: 23 April 1992
Satisfied on: 15 August 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with buildings k/a 25 and 27 victoria street and 22-26 stanley street liverpool t/n MS83818 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1991Delivered on: 24 May 1991
Satisfied on: 16 January 1998
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate at 14, liverpool rd cadishead. Title no gm 419551. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1990Delivered on: 22 March 1990
Satisfied on: 22 February 1991
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: 14 liverpool road cadishead manchester t/no gm 419551 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1991Delivered on: 16 May 1991
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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: Unit 4, paxton street ind estate, hanley stoke on trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1991Delivered on: 16 May 1991
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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: Unit 6, paxton street ind estate, hanley stoke on trent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1991Delivered on: 22 February 1991
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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: 6 marlborough rd buxton, derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1991Delivered on: 26 January 1991
Satisfied on: 20 December 1999
Persons entitled: Yorkshire 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: Land and buildings on the south side of brook street ashton under lyne.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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: 229/233 rake lane liscard wallasey werral including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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: 62 derby lane liverpool 13 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 22 December 1990
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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 clifton rd east liverpool including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1990Delivered on: 15 November 1990
Satisfied on: 16 January 1998
Persons entitled: Yorkshire 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 1990Delivered on: 27 June 1990
Satisfied on: 22 February 1991
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: 73 and 73B st mary's road garston liverpool merseyside t/no ms 201706 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1990Delivered on: 8 June 1990
Satisfied on: 22 February 1991
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 6 and 6A gatley road cheadle greater manchester the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1989Delivered on: 14 December 1989
Satisfied on: 15 August 1994
Persons entitled: Yorkshire Building Society

Classification: Legal charge
Secured details: £199,950 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 25 & 27 victoria street and 22, 24 & 26 stanley street liverpool L1 6BD.
Fully Satisfied
14 January 2016Delivered on: 2 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2013Delivered on: 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2008Delivered on: 14 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126/128 bedford hill london t/no TGL287910 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2008Delivered on: 14 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge (trustee and beneficiary)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 126 bedford hill london t/no TGL261343 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2008Delivered on: 14 October 2008
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: F/H land and buildings at the back of 126 bedford hill london t/no SGL196872 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 December 2004Delivered on: 23 December 2004
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: F/H property k/a 126 bedford hill, balham, london SW12 t/n SGL196872. 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
22 December 2004Delivered on: 23 December 2004
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: F/H property k/a 128 bedford hill, balham, london SW12 t/n 399145. 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
14 June 2004Delivered on: 29 June 2004
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: The f/h property known as 56 loftus road shepherds bush london T.n LN80093,. 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
29 October 2003Delivered on: 31 October 2003
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: F/H property 19 stanwick road london t/n LN245677. 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
8 November 2002Delivered on: 9 November 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: The freehold land at 86 wormholt road hammersmith london W12 0LP t/n LN172443. 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
8 November 2002Delivered on: 9 November 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: Freehold property known as dingwall 105 bolingbroke grove and land on the east side of chivalry road and at the back of 105 bolingbroke grove london SW11 1DA t/n 34740 & LN85237. 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
20 August 2002Delivered on: 22 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: By way of legal mortgage the f/h property k/a 101 claxton grove, london W6 8HE. 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
15 July 2002Delivered on: 19 July 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: Land at the rear of 63 chaldon road, fulham, hammersmith and fulham t/no. BGL39776. 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 February 2002Delivered on: 25 February 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: 148A earlsfield road wandsworth london greater london wandsworth t/n sgl 385175. 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
5 February 2002Delivered on: 12 February 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: The l/h property k/a 148 earlsfield road, wandsworth, london SW18 t/no. Sgl 385114. 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
5 February 2002Delivered on: 12 February 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: Property k/a 63 chaldon road fulham hammersmith and fulham t/n NGL332943. 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 July 2001Delivered on: 18 July 2001
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/Hold property known as 57 harbut rd,battersea,london; ln 231434. 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
10 May 2001Delivered on: 18 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 128 wellesley road chiswick W4 3AP t/n NGL350333. 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
27 February 2001Delivered on: 2 March 2001
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 29 elsley road battersea london SW11 t/no;-LN161475. 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 August 2000Delivered on: 25 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 chaldon road fulham london SW6 t/n's NGL332943. 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
18 January 2000Delivered on: 22 January 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 224 and 224A clapham road and leasehold property flat 2,7 north stead road both london borough of lambeth t/nos: LN28061 and TGL150696. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
26 July 1999Delivered on: 3 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 1 st st pauls place church road st leonards on sea hastings east sussex t/n esx 180354. 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
26 July 1999Delivered on: 29 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 f/h 31 elsley road wandsworth greater london t/n-TGL143480.. 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
26 July 1999Delivered on: 29 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
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 f/h 32 combermere road stockwell lambeth greater london t/n-LN118753. 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
16 July 1999Delivered on: 23 July 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as 5 cliffe terrace, margate thanet kent, t/no: K356542. 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
25 June 1999Delivered on: 26 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 bohemia road st.leonards on sea east sussex t/no=ESX22692. 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
25 June 1999Delivered on: 26 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 257 mount pleasant road hastings t/no;-HT18629. 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
25 June 1999Delivered on: 26 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 sweyn road cliftonville margate CT9 2DH t/no;-K167728. 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
21 May 1999Delivered on: 22 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage and fixed charge on 364 new cross road london SE14. 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
13 April 1999Delivered on: 20 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 101 priory road hastings east sussex-HT4561. 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
13 April 1999Delivered on: 20 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 5 braybrooke terrace hastings east sussex-ESX180704. 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
22 December 1998Delivered on: 23 December 1998
Persons entitled: Nationwide Building Society

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 land being 35 holly park road l/b of barnet t/no MX219592. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 December 1998Delivered on: 23 December 1998
Persons entitled: Nationwide Building Society

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 land being part 3-5 knightland road upper clapton l/b of hackney t/no EGL365105 and land forming part of EGL365105. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
7 July 2023Cessation of Peter Plunkett as a person with significant control on 11 July 2022 (1 page)
7 July 2023Notification of Coibhe Lee Butler as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Ann Elizabeth Bellew as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Claire Lucinda Mclellan as a person with significant control on 7 July 2023 (2 pages)
7 July 2023Notification of Sarah Plunkett as a person with significant control on 7 July 2023 (2 pages)
27 March 2023Appointment of Ms Sarah Plunkett as a director on 27 March 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 November 2022Appointment of Mrs Coibhe Lee Butler as a director on 13 November 2022 (2 pages)
11 November 2022Appointment of Ann Elizabeth Bellew as a director on 11 November 2022 (2 pages)
5 October 2022Director's details changed for Claire Lucinda Mclellan on 5 October 2022 (2 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
19 December 2017Total exemption full accounts made up to 28 February 2017 (15 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
13 August 2016Satisfaction of charge 020962650081 in full (4 pages)
13 August 2016Satisfaction of charge 020962650081 in full (4 pages)
2 February 2016Registration of charge 020962650082, created on 14 January 2016 (5 pages)
2 February 2016Registration of charge 020962650082, created on 14 January 2016 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 105
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 105
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 August 2015Registered office address changed from C/O C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O C/O Arthur G Mead Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 105
(3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 105
(3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 105
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
15 May 2013Satisfaction of charge 69 in full (4 pages)
15 May 2013Satisfaction of charge 69 in full (4 pages)
15 May 2013Satisfaction of charge 64 in full (4 pages)
15 May 2013Satisfaction of charge 64 in full (4 pages)
30 April 2013Registration of charge 020962650081 (36 pages)
30 April 2013Director's details changed for Claire Lucinda Plunkett on 11 August 2010 (2 pages)
30 April 2013Registration of charge 020962650081 (36 pages)
30 April 2013Director's details changed for Claire Lucinda Plunkett on 11 August 2010 (2 pages)
26 April 2013Satisfaction of charge 45 in full (4 pages)
26 April 2013Satisfaction of charge 45 in full (4 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 February 2013Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (6 pages)
4 January 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
1 December 2010Accounts for a small company made up to 28 February 2010 (6 pages)
10 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
10 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
4 January 2010Director's details changed for Claire Lucinda Plunkett on 22 December 2009 (2 pages)
4 January 2010Director's details changed for Claire Lucinda Plunkett on 22 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
27 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 80 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 79 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 78 (3 pages)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
1 May 2008Return made up to 31/12/07; full list of members (3 pages)
5 April 2008Accounts for a small company made up to 28 February 2007 (6 pages)
5 April 2008Accounts for a small company made up to 28 February 2007 (6 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
15 March 2007Return made up to 31/12/06; full list of members (7 pages)
12 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
12 January 2007Accounts for a small company made up to 28 February 2006 (6 pages)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
5 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2006Accounts for a small company made up to 28 February 2005 (6 pages)
17 February 2006Accounts for a small company made up to 28 February 2005 (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 February 2005Return made up to 31/12/04; full list of members (6 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
30 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
8 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
31 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
31 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
22 August 2002Particulars of mortgage/charge (3 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Particulars of mortgage/charge (5 pages)
25 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 February 2002Accounts for a small company made up to 28 February 2001 (6 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (8 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (3 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1999Declaration of satisfaction of mortgage/charge (1 page)
28 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
28 September 1999Accounts for a small company made up to 28 February 1999 (8 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Particulars of mortgage/charge (6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (6 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
29 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
11 May 1998Secretary's particulars changed (1 page)
11 May 1998Secretary's particulars changed (1 page)
26 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
16 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (4 pages)
5 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 November 1996Particulars of mortgage/charge (5 pages)
26 November 1996Particulars of mortgage/charge (5 pages)
26 November 1996Particulars of mortgage/charge (5 pages)
26 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
1 August 1996Accounts for a small company made up to 29 February 1996 (4 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
31 May 1996Particulars of mortgage/charge (7 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned (2 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
16 October 1995Particulars of mortgage/charge (4 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 April 1989Return made up to 31/12/88; full list of members (8 pages)
25 April 1989Return made up to 31/12/87; full list of members (8 pages)
7 September 1988Wd 18/08/88 ad 13/02/87--------- £ si 103@1=103 £ ic 2/105 (3 pages)
3 February 1987Incorporation (12 pages)
3 February 1987Incorporation (12 pages)
3 February 1987Incorporation (12 pages)
3 February 1987Certificate of Incorporation (1 page)
3 February 1987Incorporation (12 pages)