London
N2 0EH
Director Name | Mr Aron Moore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 53 Woodstock Avenue London NW11 9RG |
Secretary Name | Mr Aron Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Woodstock Avenue London NW11 9RG |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,569,062 |
Cash | £4,278 |
Current Liabilities | £638,408 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 18 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
22 August 1988 | Delivered on: 5 September 1988 Satisfied on: 9 April 1992 Persons entitled: Mla Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - whitegate house white lund trading estate, morecombe, lancaster. (See form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
8 August 1988 | Delivered on: 10 August 1988 Satisfied on: 9 April 1992 Persons entitled: Riggs Ap Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - k/a 19 and 21 north john street liverpool. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1988 | Delivered on: 6 June 1988 Satisfied on: 10 March 1994 Persons entitled: Ucb 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 being 7 & 8 curran industrial estate curran road cardiff. Title no. Wa 256651. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1988 | Delivered on: 6 June 1988 Satisfied on: 10 March 1994 Persons entitled: Ucb 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 - adjoning 7 & 8 curran industrial estate curran road cardiff. Title no. Wa 212539. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 2011 | Delivered on: 4 June 2011 Satisfied on: 30 July 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 181 cowbridge road east cardiff t/n WA513399, see image for full details. Fully Satisfied |
13 August 2007 | Delivered on: 6 September 2007 Satisfied on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 30 august 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 251/255 high street, kirkcaldy t/no FFE65948. Fully Satisfied |
15 April 2005 | Delivered on: 12 May 2005 Satisfied on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 25TH april 2005 Secured details: All monies due or to become due from the company to the chargee. Particulars: 243/249 high street kirkcaldy fife. Fully Satisfied |
21 March 2003 | Delivered on: 1 April 2003 Satisfied on: 28 June 2005 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 7 and 9 great market, newcastle upon tyne t/n TY86886. 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 |
1 July 2002 | Delivered on: 3 August 2002 Satisfied on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 17TH july 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Three shop units known as 237,239 and 241 high st,kirkcaldy,fife. Fully Satisfied |
30 March 1988 | Delivered on: 6 April 1988 Satisfied on: 30 January 1990 Persons entitled: Riggs A. P. Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land & buildings on east side of sully moors rd, barry s glam. Title no. Wa 389121 floating security all movable plant machinery implements utensils furniture and equipment & other chattels. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 June 2002 | Delivered on: 10 July 2002 Satisfied on: 17 June 2011 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 the property k/a land and buildings on the north side of battle hill drive, wallsend, north tyneside, tyne and wear, t/n TY287801. 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 |
9 April 1999 | Delivered on: 20 April 1999 Satisfied on: 28 June 2005 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 2 2A and 3 fleet street and 19 and 21 the terrace torquay devon & DN409244 with the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
9 April 1999 | Delivered on: 20 April 1999 Satisfied on: 3 March 2003 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge all the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
8 March 1999 | Delivered on: 13 March 1999 Satisfied on: 28 June 2005 Persons entitled: Ralph Gabriel De Groot and Cecil Joshua Israel Classification: Rent deposit deed Secured details: £1,250 due from the company to the chargee. Particulars: £1,250. Fully Satisfied |
17 November 1998 | Delivered on: 4 December 1998 Satisfied on: 28 June 2005 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: 1A oxford road guiseley leeds and 2 oxford road guiseley leeds t/n's WYK288499 and WYK378226. 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 |
3 July 1998 | Delivered on: 9 July 1998 Satisfied on: 25 June 2011 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 the forresters arms 181 cowbridge road east cardiff caerdydd t/n-WA513399.. 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 June 1998 | Delivered on: 24 June 1998 Satisfied on: 25 June 2011 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 5 elthorne road l/b islington greater london-LN193222. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 February 1988 | Delivered on: 15 February 1988 Satisfied on: 30 January 1990 Persons entitled: Riggs A. P. Bank Limited Classification: Standard security presented for registration in scotland 9/2/88 Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 19.1.88. Particulars: The kittybrewster shopping centre, clifton road, aberdeen. Fully Satisfied |
17 July 1995 | Delivered on: 21 July 1995 Satisfied on: 28 June 2005 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 7 & 9 groat market newcastle upon tyne tyne & wear t/n ty 86886 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 October 1992 | Delivered on: 7 October 1992 Satisfied on: 24 October 1998 Persons entitled: Ucb Bank PLC Classification: Legal charge and floating 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 the forresters arms 181 cowbridge road east cardiff t/no.wa 513399. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1992 | Delivered on: 7 October 1992 Satisfied on: 24 October 1998 Persons entitled: Ucb Bank PLC Classification: Legal and floating 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 5 elthorne road upper islington tn/ln 913222 with all buildings and fixtures thereon by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 October 1991 | Delivered on: 2 November 1991 Satisfied on: 17 February 1995 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: See form 395 relevant to this charge. 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 |
15 October 1991 | Delivered on: 25 October 1991 Satisfied on: 10 March 1994 Persons entitled: English Property Corporation PLC Classification: Legal charge Secured details: £50,000. Particulars: 1-22 the parade battle hill wallsend tyne and wear t/no.TY8746. Fully Satisfied |
28 January 1991 | Delivered on: 7 February 1991 Satisfied on: 9 April 1992 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement. Particulars: All its right, title and interest in andto all sums payable (see 395 for details). Fully Satisfied |
30 November 1990 | Delivered on: 18 December 1990 Satisfied on: 24 February 1994 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 November 1990 | Delivered on: 18 December 1990 Satisfied on: 24 February 1994 Persons entitled: Skandia Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 6-20 the rows the high harlow essex t/no ex 156748 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1990 | Delivered on: 18 December 1990 Satisfied on: 24 February 1994 Persons entitled: Skandia Financial Services Limited Classification: Charge on cash deposit Secured details: £1,271,250 and all other monies due or to become due from the company to the chargee. Pursuant to a facility letter dated 5/9/90. Particulars: The deposit account in the sum of £70,000 no. 001864M (as defined) and all sums from time to time standing to the credit of the company on the said account. (See form 395 for full details). Fully Satisfied |
26 November 1990 | Delivered on: 10 December 1990 Satisfied on: 20 May 1994 Persons entitled: Municipal Mutual Bank PLC Classification: Standard security registered in scotland 26/11/90 Secured details: All monies due or to become due from the company to the chargee. Particulars: Agreement and lease by the lord provost,magistrates and councillors of the city and royal burgh of perth in favour of james miller and partners LTD of subjects at north muirton, perth in the county of perth (please see 395 M575 for details). Fully Satisfied |
23 December 1987 | Delivered on: 30 December 1987 Satisfied on: 30 January 1990 Persons entitled: Mla Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - davis house, 46, 48, 50} & 52 (even numbers) new road, dagenham, barking london. Title no EX17237 together with all buildings and erections and fixtures and fittings and fixed plant & machinery.(see form 395 relevant to this charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1990 | Delivered on: 9 November 1990 Satisfied on: 28 June 2005 Persons entitled: Municipal Mutual Bank PLC Classification: Letter of retention and setoff Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee. Particulars: £10,800 and all interest accruing thereon, deposited by the company with the mortgagee. Fully Satisfied |
22 October 1990 | Delivered on: 9 November 1990 Satisfied on: 20 May 1994 Persons entitled: Muncipal Mutual Bank PLC Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the leases (ad defined). Particulars: All rents due and payable to the company by its kenants at north muirton shopping centre, perth. Fully Satisfied |
20 July 1990 | Delivered on: 2 August 1990 Satisfied on: 10 March 1994 Persons entitled: Skandia Trust Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highland house st catherines road perth. Fully Satisfied |
4 July 1990 | Delivered on: 20 July 1990 Satisfied on: 17 February 1995 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 June 1990 | Delivered on: 6 July 1990 Satisfied on: 17 February 1995 Persons entitled: Skandia Financial Services Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating chargee over all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 June 1990 | Delivered on: 25 June 1990 Satisfied on: 12 March 1993 Persons entitled: Skandia Financial Services Limited Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 16/6/90}. Particulars: Ground on wnw of cloverhill road, bridge of don. (See form 395 for full details). Fully Satisfied |
10 April 1990 | Delivered on: 18 April 1990 Satisfied on: 28 June 2005 Persons entitled: Royal Trust Bank Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2657 sq yards in the parish and county of dumfries known as 1 brooms road dumfries. Fully Satisfied |
15 January 1990 | Delivered on: 17 January 1990 Satisfied on: 31 May 2001 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H no 5 (formerly no 1) elthorne road, islington, london N19 title no ln 193222. Fully Satisfied |
8 January 1990 | Delivered on: 15 January 1990 Satisfied on: 10 March 1994 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and building thereon known as land on the west and north west side of corporation road andenshaw title nos gm 385270 and gm 374369 including all building fixtures (including trade fixtures) and fixed plant and machinery for the time being threon. Fully Satisfied |
3 November 1989 | Delivered on: 7 November 1989 Satisfied on: 10 March 1994 Persons entitled: Royal Trust Bank 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 - the forresters arms 181 cowbridge road east cardiff south glamorgan including wity, fixed and novable plant machinery fixtures implements and utensils. Fully Satisfied |
10 August 1987 | Delivered on: 13 August 1987 Satisfied on: 30 January 1990 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 hope house being part of 73/75 mebgate leeds west yorkshire. And the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1989 | Delivered on: 30 August 1989 Satisfied on: 10 March 1994 Persons entitled: Riggs A. P. Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Units 7-18 east mains industrial estate broxburn west lothian. Fully Satisfied |
19 June 1989 | Delivered on: 4 July 1989 Satisfied on: 17 February 1995 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 7 and 9 groat market new castle upon tyne and now k/a groat house collingwood street newcastle upon tyne. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 June 1989 | Delivered on: 4 July 1989 Satisfied on: 17 February 1995 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - sterting cash bingo cricklade road swindon wiltshir.. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1989 | Delivered on: 21 February 1989 Satisfied on: 28 June 2005 Persons entitled: Riggs a P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1, 2 and 3 futurish buildings, scarborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1989 | Delivered on: 21 February 1989 Satisfied on: 17 June 2011 Persons entitled: Riggs a P Bank Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies (in whatever currency) from time to time standing to the credit of any current deposit or other account which is now or shall at any time be maintained by the borrower with the bank or with any agent of the borrower anywhere in the world. Fully Satisfied |
3 February 1989 | Delivered on: 10 February 1989 Satisfied on: 17 January 1992 Persons entitled: Hfc Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a minute of presented for registration agreement in scotland on 3/2/89. Particulars: Factory and ofice premises, east mains industrial estate. Broxbu{rn west lothian. Fully Satisfied |
8 November 1988 | Delivered on: 15 November 1988 Satisfied on: 30 January 1990 Persons entitled: Mla Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H - 17 templars avenue, golders green. Title no mx 366982.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 October 1988 | Delivered on: 11 October 1988 Satisfied on: 9 April 1992 Persons entitled: Hfc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including monies due under the loan agreement as defined. Particulars: F/H land - units 4 and 5 blumswick place and lane lying to the west of derby road liverpool t/nos. MS76942 and MS206823 together with all buildings structines erections fixtures and fittings improvements and adolitions and all fixed plant equipment and machinery. Fully Satisfied |
6 October 1988 | Delivered on: 11 October 1988 Satisfied on: 9 April 1992 Persons entitled: Hfc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
19 August 1988 | Delivered on: 5 September 1988 Satisfied on: 9 April 1992 Persons entitled: Mla Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 28 st. Mary street, cardiff title no. Wa 142797 (see form 395 for detials). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1987 | Delivered on: 24 July 1987 Satisfied on: 30 January 1990 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 7 and 8 curran industrial estate, curran road, cardiff title no wa 256651ALL undertaking and all other property and rights including uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2015 | Delivered on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 243-249 high street kirkcaldy t/n FFE35489. Outstanding |
6 January 2015 | Delivered on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 237 239 and 241 high street kirkcaldy t/n FFE55983. Outstanding |
6 January 2015 | Delivered on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 251-255 high street kirkcaldy t/n FFE65948. Outstanding |
24 December 2014 | Delivered on: 9 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 21 to 50 premier business estate leys road brierley hill. Outstanding |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 5 elthorne road london t/n LN193222 see image for full details. Outstanding |
31 January 2002 | Delivered on: 9 February 2002 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: Land and buildings at premier business park brierley hill, the leys, brockmoor, t/no WM636114. 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 |
1 February 2002 | Delivered on: 5 February 2002 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: Units 1-16 office block 17 premier business park the leys brockmoor brierley hill dudley west midlands t/no WM680024.. 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 April 1996 | Delivered on: 1 May 1996 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. See the mortgage charge document for full details. Outstanding |
14 July 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
11 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
11 July 2023 | Director's details changed for Mr Victor Amar on 1 July 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Victor Amar on 1 July 2023 (2 pages) |
3 July 2023 | Change of details for Mr Victor Amar as a person with significant control on 1 July 2023 (2 pages) |
22 September 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
27 June 2022 | Current accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
25 July 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
25 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
10 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
27 February 2020 | Satisfaction of charge 021141160061 in full (1 page) |
27 February 2020 | Satisfaction of charge 021141160057 in full (1 page) |
27 February 2020 | Satisfaction of charge 021141160060 in full (1 page) |
27 February 2020 | Satisfaction of charge 021141160059 in full (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
28 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
23 November 2017 | Satisfaction of charge 40 in full (2 pages) |
23 November 2017 | Satisfaction of charge 48 in full (2 pages) |
23 November 2017 | Satisfaction of charge 47 in full (2 pages) |
23 November 2017 | Satisfaction of charge 47 in full (2 pages) |
23 November 2017 | Satisfaction of charge 40 in full (2 pages) |
23 November 2017 | Satisfaction of charge 48 in full (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 August 2016 | Satisfaction of charge 54 in full (1 page) |
5 August 2016 | Satisfaction of charge 54 in full (1 page) |
5 August 2016 | Satisfaction of charge 55 in full (1 page) |
5 August 2016 | Satisfaction of charge 55 in full (1 page) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 1 July 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 July 2015 | Satisfaction of charge 56 in full (1 page) |
30 July 2015 | Satisfaction of charge 56 in full (1 page) |
15 July 2015 | Satisfaction of charge 50 in full (4 pages) |
15 July 2015 | Satisfaction of charge 52 in full (4 pages) |
15 July 2015 | Satisfaction of charge 52 in full (4 pages) |
15 July 2015 | Satisfaction of charge 53 in full (4 pages) |
15 July 2015 | Satisfaction of charge 53 in full (4 pages) |
15 July 2015 | Satisfaction of charge 50 in full (4 pages) |
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Registration of charge 021141160061, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160061, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160059, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160059, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160060, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160059, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160061, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160060, created on 6 January 2015 (15 pages) |
22 January 2015 | Registration of charge 021141160060, created on 6 January 2015 (15 pages) |
9 January 2015 | Registration of charge 021141160058, created on 24 December 2014
|
9 January 2015 | Registration of charge 021141160058, created on 24 December 2014
|
24 December 2014 | Registration of charge 021141160057, created on 22 December 2014 (43 pages) |
24 December 2014 | Registration of charge 021141160057, created on 22 December 2014 (43 pages) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 40 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
29 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 40 (3 pages) |
29 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
20 June 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 20 June 2011 (1 page) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 June 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 20 June 2011 (1 page) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
7 June 2011 | Duplicate mortgage certificatecharge no:55 (9 pages) |
7 June 2011 | Duplicate mortgage certificatecharge no:55 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 54 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 54 (9 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 56 (13 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 56 (13 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 55 (10 pages) |
24 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
24 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
20 March 2009 | Resolutions
|
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
25 June 2008 | Director and secretary's change of particulars / aaron moore / 21/12/1991 (1 page) |
25 June 2008 | Director and secretary's change of particulars / aaron moore / 21/12/1991 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 November 2006 | Aditors resignation re sect 394 (1 page) |
29 November 2006 | Aditors resignation re sect 394 (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
26 July 2006 | Location of register of members (1 page) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
15 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
11 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Return made up to 21/12/02; full list of members
|
8 February 2003 | Return made up to 21/12/02; full list of members
|
3 August 2002 | Particulars of mortgage/charge (5 pages) |
3 August 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 December 1999 | Return made up to 21/12/99; full list of members
|
21 December 1999 | Return made up to 21/12/99; full list of members
|
4 December 1999 | Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
4 December 1999 | Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
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) |
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
10 December 1998 | Return made up to 21/12/98; no change of members (6 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page) |
24 March 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
3 January 1997 | Return made up to 21/12/96; full list of members (8 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
11 December 1995 | Return made up to 21/12/95; no change of members (8 pages) |
11 December 1995 | Return made up to 21/12/95; no change of members (8 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
21 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (166 pages) |
21 February 1989 | Particulars of mortgage/charge (6 pages) |
21 February 1989 | Particulars of mortgage/charge (6 pages) |
10 February 1989 | Particulars of mortgage/charge (2 pages) |
10 February 1989 | Particulars of mortgage/charge (2 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
3 August 1987 | Allotment of shares (2 pages) |
3 August 1987 | Amount paid nil/part paid shares (1 page) |
3 August 1987 | Amount paid nil/part paid shares (1 page) |
3 August 1987 | Allotment of shares (2 pages) |
23 March 1987 | Incorporation (12 pages) |
23 March 1987 | Incorporation (12 pages) |