London
W1T 6QW
Secretary Name | Sue McGuiness |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 September 2006(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Secretary |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Ann Elizabeth Bellew |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Coibhe Lee Butler |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 November 2022(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Margaret Plunkett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 1996) |
Role | Company Director |
Correspondence Address | 10 Britannia House Marina Bay Gibraltar Foreign |
Secretary Name | Peter Plunkett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 3 Biscayne Malahide County Dublin SW5 9SB |
Director Name | Coibhe Lee Plunkett |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1996(9 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2002) |
Role | Advertising Executive |
Correspondence Address | Air Hill Tivoli Terrace North Dun Laoghaire Co Dublin Ireland |
Secretary Name | Agnieszka Caban |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 17 May 2004(17 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 24 May 2004) |
Role | Secretary |
Correspondence Address | 9 Upper Hawkwell Walk London N1 8TQ |
Director Name | Coibhe Lee Butler |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2005(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 April 2006) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Laragh West Glenmacnass County Wicklow Irish |
Secretary Name | Coibhe Butler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2006(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2007) |
Role | Co Director |
Correspondence Address | 57 Harbut Rod Battersea London SW11 2RA |
Secretary Name | Sue Mc Guinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(19 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 15 June 2006) |
Role | Secretary |
Correspondence Address | 160 Fernhead Road London W9 3EL |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
104 at £1 | Zylon Holdings LTD 99.05% Ordinary |
---|---|
1 at £1 | Mr Peter Plunkett 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,199,630 |
Cash | £810,717 |
Current Liabilities | £180,242 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 April 1990 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2016 | Delivered on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 April 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Cessation of Peter Plunkett as a person with significant control on 11 July 2022 (1 page) |
7 July 2023 | Notification of Coibhe Lee Butler as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Ann Elizabeth Bellew as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Claire Lucinda Mclellan as a person with significant control on 7 July 2023 (2 pages) |
7 July 2023 | Notification of Sarah Plunkett as a person with significant control on 7 July 2023 (2 pages) |
27 March 2023 | Appointment of Ms Sarah Plunkett as a director on 27 March 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 November 2022 | Appointment of Mrs Coibhe Lee Butler as a director on 13 November 2022 (2 pages) |
11 November 2022 | Appointment of Ann Elizabeth Bellew as a director on 11 November 2022 (2 pages) |
5 October 2022 | Director's details changed for Claire Lucinda Mclellan on 5 October 2022 (2 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
19 December 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
13 August 2016 | Satisfaction of charge 020962650081 in full (4 pages) |
13 August 2016 | Satisfaction of charge 020962650081 in full (4 pages) |
2 February 2016 | Registration of charge 020962650082, created on 14 January 2016 (5 pages) |
2 February 2016 | Registration of charge 020962650082, created on 14 January 2016 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 May 2013 | Satisfaction of charge 69 in full (4 pages) |
15 May 2013 | Satisfaction of charge 69 in full (4 pages) |
15 May 2013 | Satisfaction of charge 64 in full (4 pages) |
15 May 2013 | Satisfaction of charge 64 in full (4 pages) |
30 April 2013 | Registration of charge 020962650081 (36 pages) |
30 April 2013 | Director's details changed for Claire Lucinda Plunkett on 11 August 2010 (2 pages) |
30 April 2013 | Registration of charge 020962650081 (36 pages) |
30 April 2013 | Director's details changed for Claire Lucinda Plunkett on 11 August 2010 (2 pages) |
26 April 2013 | Satisfaction of charge 45 in full (4 pages) |
26 April 2013 | Satisfaction of charge 45 in full (4 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page) |
1 February 2013 | Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page) |
1 February 2013 | Secretary's details changed for Sue Mcguiness on 1 February 2013 (1 page) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
4 January 2012 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Adam House 1 Fitzroy Square London W1P 6HE on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
10 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
10 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
4 January 2010 | Director's details changed for Claire Lucinda Plunkett on 22 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Claire Lucinda Plunkett on 22 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
27 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 April 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
5 April 2008 | Accounts for a small company made up to 28 February 2007 (6 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
15 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
12 January 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 31/12/05; full list of members
|
5 April 2006 | Return made up to 31/12/05; full list of members
|
17 February 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
30 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Return made up to 31/12/02; full list of members
|
25 March 2003 | Return made up to 31/12/02; full list of members
|
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
31 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
1 June 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 February 2002 | Particulars of mortgage/charge (5 pages) |
25 February 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
22 November 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
28 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 31/12/98; full list of members
|
30 December 1998 | Return made up to 31/12/98; full list of members
|
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Particulars of mortgage/charge (6 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (6 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
29 October 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
11 May 1998 | Secretary's particulars changed (1 page) |
11 May 1998 | Secretary's particulars changed (1 page) |
26 February 1998 | Return made up to 31/12/97; no change of members
|
26 February 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
11 November 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
5 March 1997 | Return made up to 31/12/96; no change of members
|
5 March 1997 | Return made up to 31/12/96; no change of members
|
26 November 1996 | Particulars of mortgage/charge (5 pages) |
26 November 1996 | Particulars of mortgage/charge (5 pages) |
26 November 1996 | Particulars of mortgage/charge (5 pages) |
26 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
20 November 1996 | Particulars of mortgage/charge (5 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
1 August 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
31 May 1996 | Particulars of mortgage/charge (7 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Return made up to 31/12/95; full list of members
|
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
25 April 1989 | Return made up to 31/12/88; full list of members (8 pages) |
25 April 1989 | Return made up to 31/12/87; full list of members (8 pages) |
7 September 1988 | Wd 18/08/88 ad 13/02/87--------- £ si 103@1=103 £ ic 2/105 (3 pages) |
3 February 1987 | Incorporation (12 pages) |
3 February 1987 | Incorporation (12 pages) |
3 February 1987 | Incorporation (12 pages) |
3 February 1987 | Certificate of Incorporation (1 page) |
3 February 1987 | Incorporation (12 pages) |