Company NameRoverbourne Limited
DirectorsVictor Amar and Aron Moore
Company StatusActive
Company Number02114116
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Amar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingsley Way
London
N2 0EH
Director NameMr Aron Moore
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address53 Woodstock Avenue
London
NW11 9RG
Secretary NameMr Aron Moore
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Woodstock Avenue
London
NW11 9RG

Location

Registered Address5 Broadbent Close
Highgate
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,569,062
Cash£4,278
Current Liabilities£638,408

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due18 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End25 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

22 August 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2011Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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 1988Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 24 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 May 2011Delivered 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 2011Delivered 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 2002Delivered 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 2002Delivered 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 1996Delivered 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

Filing History

14 July 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
11 July 2023Director's details changed for Mr Victor Amar on 1 July 2023 (2 pages)
3 July 2023Director's details changed for Mr Victor Amar on 1 July 2023 (2 pages)
3 July 2023Change of details for Mr Victor Amar as a person with significant control on 1 July 2023 (2 pages)
22 September 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
27 June 2022Current accounting period shortened from 27 June 2021 to 26 June 2021 (1 page)
25 July 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
25 June 2021Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
10 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 February 2020Satisfaction of charge 021141160061 in full (1 page)
27 February 2020Satisfaction of charge 021141160057 in full (1 page)
27 February 2020Satisfaction of charge 021141160060 in full (1 page)
27 February 2020Satisfaction of charge 021141160059 in full (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 March 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
28 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
23 November 2017Satisfaction of charge 40 in full (2 pages)
23 November 2017Satisfaction of charge 48 in full (2 pages)
23 November 2017Satisfaction of charge 47 in full (2 pages)
23 November 2017Satisfaction of charge 47 in full (2 pages)
23 November 2017Satisfaction of charge 40 in full (2 pages)
23 November 2017Satisfaction of charge 48 in full (2 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 August 2016Satisfaction of charge 54 in full (1 page)
5 August 2016Satisfaction of charge 54 in full (1 page)
5 August 2016Satisfaction of charge 55 in full (1 page)
5 August 2016Satisfaction of charge 55 in full (1 page)
3 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 July 2015Satisfaction of charge 56 in full (1 page)
30 July 2015Satisfaction of charge 56 in full (1 page)
15 July 2015Satisfaction of charge 50 in full (4 pages)
15 July 2015Satisfaction of charge 52 in full (4 pages)
15 July 2015Satisfaction of charge 52 in full (4 pages)
15 July 2015Satisfaction of charge 53 in full (4 pages)
15 July 2015Satisfaction of charge 53 in full (4 pages)
15 July 2015Satisfaction of charge 50 in full (4 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 10,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 January 2015Registration of charge 021141160061, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160061, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160059, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160059, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160060, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160059, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160061, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160060, created on 6 January 2015 (15 pages)
22 January 2015Registration of charge 021141160060, created on 6 January 2015 (15 pages)
9 January 2015Registration of charge 021141160058, created on 24 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
9 January 2015Registration of charge 021141160058, created on 24 December 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
24 December 2014Registration of charge 021141160057, created on 22 December 2014 (43 pages)
24 December 2014Registration of charge 021141160057, created on 22 December 2014 (43 pages)
4 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(5 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
29 June 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
29 June 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
20 June 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 20 June 2011 (1 page)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 June 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 20 June 2011 (1 page)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
7 June 2011Duplicate mortgage certificatecharge no:55 (9 pages)
7 June 2011Duplicate mortgage certificatecharge no:55 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 54 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 54 (9 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 56 (13 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 56 (13 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 55 (10 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
24 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
21 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
20 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 June 2008Director and secretary's change of particulars / aaron moore / 21/12/1991 (1 page)
25 June 2008Director and secretary's change of particulars / aaron moore / 21/12/1991 (1 page)
16 April 2008Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page)
16 April 2008Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 September 2007Particulars of mortgage/charge (4 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
13 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
29 November 2006Aditors resignation re sect 394 (1 page)
29 November 2006Aditors resignation re sect 394 (1 page)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 01/07/06; full list of members (2 pages)
26 July 2006Location of register of members (1 page)
15 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
15 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
18 January 2006Return made up to 21/12/05; full list of members (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Particulars of mortgage/charge (5 pages)
12 May 2005Particulars of mortgage/charge (5 pages)
11 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
29 December 2004Return made up to 21/12/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
5 January 2004Return made up to 21/12/03; full list of members (7 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
3 March 2003Declaration of satisfaction of mortgage/charge (1 page)
3 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2003Return made up to 21/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2002Particulars of mortgage/charge (5 pages)
3 August 2002Particulars of mortgage/charge (5 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 February 2002Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
19 February 2002Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 21/12/01; full list of members (6 pages)
21 December 2001Return made up to 21/12/01; full list of members (6 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
31 May 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 January 2001Return made up to 21/12/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 June 1999 (10 pages)
18 February 2000Full accounts made up to 30 June 1999 (10 pages)
21 December 1999Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1999Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1999Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
4 December 1999Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
18 March 1999Full accounts made up to 30 June 1998 (10 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
13 March 1999Particulars of mortgage/charge (3 pages)
10 December 1998Return made up to 21/12/98; no change of members (6 pages)
10 December 1998Return made up to 21/12/98; no change of members (6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
16 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 April 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1997Full accounts made up to 30 June 1996 (13 pages)
24 March 1997Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page)
24 March 1997Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page)
24 March 1997Full accounts made up to 30 June 1996 (13 pages)
3 January 1997Return made up to 21/12/96; full list of members (8 pages)
3 January 1997Return made up to 21/12/96; full list of members (8 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
10 April 1996Full accounts made up to 30 June 1995 (12 pages)
10 April 1996Full accounts made up to 30 June 1995 (12 pages)
11 December 1995Return made up to 21/12/95; no change of members (8 pages)
11 December 1995Return made up to 21/12/95; no change of members (8 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
2 May 1995Full accounts made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (166 pages)
21 February 1989Particulars of mortgage/charge (6 pages)
21 February 1989Particulars of mortgage/charge (6 pages)
10 February 1989Particulars of mortgage/charge (2 pages)
10 February 1989Particulars of mortgage/charge (2 pages)
28 November 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
28 November 1988Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
3 August 1987Allotment of shares (2 pages)
3 August 1987Amount paid nil/part paid shares (1 page)
3 August 1987Amount paid nil/part paid shares (1 page)
3 August 1987Allotment of shares (2 pages)
23 March 1987Incorporation (12 pages)
23 March 1987Incorporation (12 pages)