Enfield
Middlesex
EN2 6EY
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Sir Weis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(32 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Nissim Hassan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 25 March 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 66 Waterpark Road Salford Manchester M7 4JL |
Director Name | Adrian Howard Goodman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Leicester Road Salford M7 4HJ |
Director Name | Neil Dee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 05 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hole House Fold Romiley Stockport Cheshire SK6 4BB |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Director Name | Mr Sir Weis |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
99 at £1 | Mr Aubrey Weis 99.00% Ordinary |
---|---|
1 at £1 | Mrs Rachel Weis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,128,703 |
Cash | £761,666 |
Current Liabilities | £14,061 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 June 1991 | Delivered on: 10 July 1991 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. Land at ascot drive. Osmaston industrial park estate. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property. And all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
3 January 1989 | Delivered on: 18 January 1989 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: Charge over all credit balances. Outstanding |
3 January 1989 | Delivered on: 13 January 1989 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £825,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H properties k/a grimrod place skelmersdale lancashire tog with the factory building k/a land 3 grimwood place title nos (part) las 83506 la 77796, la 52575, la 52574, la 59062 la 87438 and a small piece of unregistered land. Outstanding |
15 June 2005 | Delivered on: 18 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge (trustee and beneficiary) Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: The l/h property k/a 39 manor road, luton, t/no BD186585. 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 |
24 February 2005 | Delivered on: 9 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: Whittington house, 20 college hill, city of london t/n NGL459415. 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 |
24 February 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: Land on the east side of grecian crescent, bolton, gt manchester t/n GM616827. 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 |
24 February 2005 | Delivered on: 8 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of pittbrook street, ardwick, manchester t/n GM12999. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2001 | Delivered on: 14 February 2002 Persons entitled: Bonnytoun Estates Limited Classification: Standrad security which was presented for registration in scotland on 24 january 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming plots 3 & 5 murcar industrial estate and sparrows unit, denmore road, bridge of don, aberdeen. See the mortgage charge document for full details. Outstanding |
29 October 1999 | Delivered on: 10 November 1999 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees payable over the property known as compass house orwell st and riby st,grimsby. Outstanding |
29 October 1999 | Delivered on: 10 November 1999 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as compass house orwell st and riby st,grimsby; hs 37186. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
26 July 1999 | Delivered on: 12 August 1999 Persons entitled: Norwich Union Mortgages (General) Limited,as Trustee for Itself and Any Other Lender or Anylender Supplemental to a Deed Dated 3RD December 1998 (as Defined) and to a the Principal Deed Dated 4TH December 1998 Classification: Deed of supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 29 king st,belper derbyshire; t/nos DY196772 (l/hold) and DY231921 (f/hold); all moneys from time to time deposited and all buildings,erections,fixtures,fixed plant and machinery thereon; all rights,licences,agreements,etc. See the mortgage charge document for full details. Outstanding |
26 July 1999 | Delivered on: 3 August 1999 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the leases. See the mortgage charge document for full details. Outstanding |
26 July 1999 | Delivered on: 3 August 1999 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Assignment by way of charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the leases. See the mortgage charge document for full details. Outstanding |
4 December 1998 | Delivered on: 23 December 1998 Persons entitled: Norwich Union Mortgages (General) Limited(as Agent for the Lenders) Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each a "group member") to the chargee on any account whatsoever. Particulars: All the company's right title and interests in and to all monies due owing or incurred under the lease of 4TH december 1998 in respect of the property k/a sheddingdean neighbourhood centre maple drive sheddingdean burgess hill west sussex. See the mortgage charge document for full details. Outstanding |
4 December 1998 | Delivered on: 23 December 1998 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of suppõlemental charge Secured details: All monies due or to become due from any group member (as defined in the principal deed) to the chargee supplemental to the legal charge dated 3RD december 1998. Particulars: L/H property k/a sheddingdean neighbourhood centre on the south side of maple drive burgess hill mid sussex district of west sussex t/no;-WSX105981 together with fixtures and fittings thereon and benefit of all licences. See the mortgage charge document for full details. Outstanding |
3 December 1998 | Delivered on: 11 December 1998 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities due or to become due from any group member (as defined)to the chargee as trustee for itself and the other lenders (as defined)on any account whatsoever. Particulars: All the rights titles benefits and interests and whether present or future of the company to all monies from time to time owing or incurred to the company under the occupational lease/s in respect of k/a unit 7 purdey's way industrial estate rochford. Outstanding |
3 December 1998 | Delivered on: 11 December 1998 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined)to the chargee as trustee for itself and the other lenders (as defined)on any account whatsoever. Particulars: L/H land k/a unit 7 purdey's way industrial estate rochford essex t/no: EX573552 (part) together with all buildings and erections and fixtures (including trade fixtures) and fitting thereon. Outstanding |
14 October 1998 | Delivered on: 24 October 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: Windmill garage ruislip hillingdon greater london. 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 September 1998 | Delivered on: 22 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies and liabilities due or to become due from aubrey weis to the chargee under the terms of the charge. Particulars: F/H land k/a 39 and part of 38 nile street sunderland tyne and wear t/no;-TY199052. 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 |
3 August 1998 | Delivered on: 6 August 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,966,705. Particulars: L/H property k/a 39 manor road luton bedfordshire t/no: BD186585. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
6 April 1998 | Delivered on: 19 June 1998 Persons entitled: Internova Limited Classification: Standard security which was presented for registration in scotland on the 5TH june 1998 Secured details: All monies due or to become due from inter alia the company to the chargee in terms of missives dated 18 and 19 february 1998 and lease dated 6 and 7 april 1998. Particulars: All and whole that piece of ground in the parish of old machar and county of aberdeen extending to 3.03 acres or thereby. Outstanding |
17 February 1998 | Delivered on: 26 February 1998 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: L/H land at brunswick industrial estates newcastle upon tyne tyne and wear TY72889 and all plant machinery fixture and fittings furniture furnishings equipment tools and other chattels fixed charge goodwill and proceeds of any insurance. Outstanding |
23 December 1997 | Delivered on: 31 December 1997 Persons entitled: Portman Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 grosvenor gardens london. Outstanding |
6 August 1997 | Delivered on: 15 August 1997 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 the weighing machine public house 7 and 9 wavertree road liverpool merseyside t/no.MS387409. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 May 1997 | Delivered on: 6 June 1997 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: The l/h property k/a land and buildings at grecian crescent bolton t/n GM616827. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 May 1997 | Delivered on: 17 May 1997 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: L/H property situate and k/a whittington house 20 college hill london EC4 all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill and proceeds of insurance. Outstanding |
28 June 1996 | Delivered on: 2 July 1996 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 and buildings on the north side of tawd brow on the west side of grimrod place skelmersdale lancashire west lancashire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1996 | Delivered on: 2 July 1996 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: Unit 7 redan hill estate redan road aldershot rushmoor hampshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 June 1996 | Delivered on: 2 July 1996 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: L/H land and buildings on the east side of pittbrook street ardwick manchester greater manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 October 1995 | Delivered on: 25 October 1995 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 on the north side of tawd brow skelmersdale west lancashire lancashire t/n-LA754361. By way of fixed charge the plant, machinery and fixtures and fittings of the company, the furniture furnishings equipment tools and other chattels of the company, the present and future goodwill of any business carried on at the property. Outstanding |
10 December 1993 | Delivered on: 23 December 1993 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units 6,7,8 and 9 wharfside trafford wharf road trafford greater manchester tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 September 1993 | Delivered on: 15 September 1993 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: 3 grosvenor gardens & 3 grosvenor gardens mews east westminster greater london & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1993 | Delivered on: 13 August 1993 Persons entitled: Bristol and West ,Building Society Classification: Mortgage deed Secured details: All moneys due or to become due from aubrey weis to the chargee and/or a receiver on any account whatsoever under the terms of the offer letter. Particulars: All estates rights title and other interest of the company in l/h property at 4 grosvenor gardens westminster title no NGL320879 tog with all buildings structures fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 1993 | Delivered on: 11 May 1993 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 units 1-4 caerphilly road mynach mid glamorgan. 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. Outstanding |
12 March 1993 | Delivered on: 26 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/2 duke street and 3/4 princes street truro cornwall. Outstanding |
27 January 1993 | Delivered on: 29 January 1993 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 50 high street wombwell barnsley south yorkshire title no SYK120508. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
1 October 1987 | Delivered on: 9 October 1987 Persons entitled: A P Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.8.87. Particulars: All and whole area of ground lying in the parish of nigg aberdeen kincardine and other buildings. Outstanding |
25 August 1992 | Delivered on: 4 September 1992 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: All that land and buildings on the north side of weston coyney road, longton title numbers sf 218694 sf 115272 and sf 165084 fixed charge the benefit of all covenants and rights the plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
28 April 1992 | Delivered on: 6 May 1992 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 part f/h and part l/h land and buildings k/a 27,27A,29, 29A and 29B king street belper amber valley derbyshire title no DY196770 DY196772 fixed charge the benefit of all covenants and rights and the plant machinery and fixtures and fittings furniture equipment implements and utensils. Outstanding |
10 March 1992 | Delivered on: 13 March 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: By way of legal mortgage :- all that freehold land and buildings known as units bt 79/2 and 8 greenfields industrial estate ,west auckland ,wear valley ,durham. Fixed charge over the benefit of all covenants and rights affecting or concerning the property described above and the plant ,machinery and fixtures and fittings ,furniture,equipment, implements and utensils now or in the future at the property. Outstanding |
6 March 1992 | Delivered on: 12 March 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due or to become due from the company to the chargee in terms of personal bond dated 26/02/92. Particulars: Tenants interest in the lease over the subjects at newton murcar industrial estate old murcar aberdeen extending to 8.5 acres tog with the buildings k/a sparrows units and the eight units comprising murcar industrial estate. Outstanding |
2 August 1991 | Delivered on: 12 August 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from and/or actcell limited the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of woodall road, enfield. T. nos:- ngl 371281. ngl 385549 and ngl 385550. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 February 1988 | Delivered on: 25 February 1988 Satisfied on: 4 July 2007 Persons entitled: A P Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17/8/87. Particulars: Unit 1, 90 kelvinhaugh street glasgow. Fully Satisfied |
24 February 2005 | Delivered on: 8 March 2005 Satisfied on: 20 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from aubrey weis to the chargee on any account whatsoever. Particulars: The weighing machine public house, 7 and 9 wavertree road, liverpool t/n MS387409. 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 |
30 October 2003 | Delivered on: 13 November 2003 Satisfied on: 9 May 2013 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of tawd brew and on the west side of grimrod place, skelmersdale, west lancashire, t/n LA571907,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
17 December 1987 | Delivered on: 23 December 1987 Satisfied on: 25 May 1996 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: 1 & 6 grimrod place & 16 & 19 glebe road, skelmersdale, lancashire t no:- la 52574 la 59062 & la 87438 & small area l/h land at skelmersdale lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1987 | Delivered on: 7 December 1987 Satisfied on: 4 July 2007 Persons entitled: A P Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17/8/87. Particulars: Subjects k/a 21 eskdaill court dalkeith midlothian. Fully Satisfied |
6 October 1987 | Delivered on: 15 October 1987 Satisfied on: 4 July 2007 Persons entitled: A P Bank Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 17.8.87. Particulars: Subjects comprising 10/24 sinclair road, torry, aberdeen. Fully Satisfied |
1 April 1993 | Delivered on: 15 April 1993 Satisfied on: 29 May 1996 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: £1,720,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 4 grovenor gardens westminster london title no NGL320879FLOATING charge all the assets property and undertaking of the borrower including all goodwill and uncalled capital fixed charge all rents owing to the borrower. Fully Satisfied |
5 January 1993 | Delivered on: 19 January 1993 Satisfied on: 5 June 1998 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all that f/h land k/a 29B king street belper title no DY231921 and all that l/h land k/a 27,27A,29 and 29A king street belper title no DY196772 and all fixtures and the proceeds of sale. Fully Satisfied |
5 January 1993 | Delivered on: 19 January 1993 Satisfied on: 5 June 1998 Persons entitled: R & I Bank of Western Australia LTD 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 all the companys undertaking property assets and rights present and future. Fully Satisfied |
5 January 1993 | Delivered on: 19 January 1993 Satisfied on: 18 May 2000 Persons entitled: R & I Bank of Western Australia LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other moneys due to the company arising out of any lettings leases use operation sale or management of f/h property k/a 29B king street belper title no DY231921 and l/h land k/a 27,27A,29 and 29A king street belper title no DY196772. Fully Satisfied |
28 August 1992 | Delivered on: 4 September 1992 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 30TH june 1992. Particulars: Eastman house (otherwise eastman whipstock house) bridge of don and unit 8 walton road, kirkhill industrial estate dyce aberdeen. Fully Satisfied |
13 May 1992 | Delivered on: 26 May 1992 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due or to become due from the company and actcell limited and bernard janus lebrecht to the chargee in terms of personal bond. Particulars: Units 1,1A,2A,2B,3A,3B,3C and 3D woodside road aberdeen. Fully Satisfied |
13 March 1992 | Delivered on: 20 March 1992 Satisfied on: 4 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due or to become due from the company to the chargee. Particulars: Ground lease of subjects comprising harlaw industrial estate inverurie aberdeenshire tog with the 12 industrial units constructed thereon. Fully Satisfied |
5 February 1992 | Delivered on: 12 February 1992 Satisfied on: 29 May 1996 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £1,087,500.00 and all other moneys due or to become due from the company to the chargee. Particulars: L/H property at ascot drive derby title nos DY44508 & DY105532. Fully Satisfied |
21 September 1987 | Delivered on: 23 September 1987 Satisfied on: 23 October 1991 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: Victory house meeting house lane chatham kent. 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 |
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Mr Nissim Hassan as a director on 8 March 2022 (2 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 September 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 June 2020 | Previous accounting period shortened from 26 June 2020 to 31 July 2019 (1 page) |
25 June 2020 | Micro company accounts made up to 26 June 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 April 2020 | Appointment of Mr Sir Weis as a director on 22 April 2020 (2 pages) |
9 September 2019 | Termination of appointment of Sir Weis as a director on 9 July 2019 (1 page) |
9 September 2019 | Termination of appointment of Clifford Donald Wing as a director on 9 July 2019 (1 page) |
16 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 26 June 2018 (2 pages) |
4 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
11 April 2018 | Micro company accounts made up to 26 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 March 2017 | Micro company accounts made up to 26 June 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 26 June 2016 (2 pages) |
22 April 2016 | Satisfaction of charge 37 in full (1 page) |
22 April 2016 | Satisfaction of charge 37 in full (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 March 2016 | Total exemption small company accounts made up to 26 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 26 June 2015 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
25 March 2015 | Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page) |
20 March 2015 | Satisfaction of charge 53 in full (2 pages) |
20 March 2015 | Satisfaction of charge 53 in full (2 pages) |
31 July 2014 | Appointment of Mr Sir Weis as a director on 30 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Sir Weis as a director on 30 July 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
25 March 2014 | Termination of appointment of Aubrey Weis as a director (1 page) |
25 March 2014 | Registered office address changed from 66 Waterpark Road Salford Manchester M7 4JL on 25 March 2014 (1 page) |
25 March 2014 | Termination of appointment of Aubrey Weis as a director (1 page) |
25 March 2014 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
25 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
25 March 2014 | Appointment of Mr Clifford Donald Wing as a director (2 pages) |
25 March 2014 | Appointment of Mr Clifford Wing as a director (2 pages) |
25 March 2014 | Appointment of Mr Clifford Wing as a director (2 pages) |
25 March 2014 | Registered office address changed from 66 Waterpark Road Salford Manchester M7 4JL on 25 March 2014 (1 page) |
25 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
11 September 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 September 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
9 May 2013 | Satisfaction of charge 52 in full (3 pages) |
9 May 2013 | Satisfaction of charge 52 in full (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages) |
3 May 2011 | Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 September 2010 | Termination of appointment of Neil Dee as a director (1 page) |
5 September 2010 | Termination of appointment of Neil Dee as a director (1 page) |
3 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page) |
3 May 2010 | Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 October 2007 | Accounting reference date shortened from 15/12/06 to 30/06/06 (1 page) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
15 October 2007 | Accounting reference date shortened from 15/12/06 to 30/06/06 (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
13 October 2006 | Accounts for a small company made up to 15 December 2005 (7 pages) |
13 October 2006 | Accounts for a small company made up to 15 December 2005 (7 pages) |
15 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
15 June 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 October 2005 | Accounts for a small company made up to 15 December 2004 (10 pages) |
21 October 2005 | Accounts for a small company made up to 15 December 2004 (10 pages) |
13 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
13 July 2005 | Return made up to 31/03/05; full list of members (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Accounts for a small company made up to 15 December 2003 (10 pages) |
13 April 2005 | Accounts for a small company made up to 15 December 2003 (10 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members
|
26 May 2004 | Return made up to 31/03/04; full list of members
|
18 November 2003 | Accounts for a small company made up to 15 December 2002 (9 pages) |
18 November 2003 | Accounts for a small company made up to 15 December 2002 (9 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 July 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 October 2002 | Accounts for a small company made up to 15 December 2001 (9 pages) |
17 October 2002 | Accounts for a small company made up to 15 December 2001 (9 pages) |
8 October 2002 | Accounting reference date shortened from 28/02/02 to 15/12/01 (1 page) |
8 October 2002 | Accounting reference date shortened from 28/02/02 to 15/12/01 (1 page) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
15 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
14 February 2002 | Particulars of mortgage/charge (5 pages) |
14 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a small company made up to 28 February 2001 (9 pages) |
30 January 2002 | Accounts for a small company made up to 28 February 2001 (9 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (9 pages) |
3 January 2001 | Accounts for a small company made up to 28 February 2000 (9 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Nc inc already adjusted 14/09/00 (2 pages) |
16 October 2000 | Nc inc already adjusted 14/09/00 (2 pages) |
16 October 2000 | Resolutions
|
30 June 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
30 June 2000 | Accounts for a small company made up to 28 February 1999 (9 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 June 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
12 August 1999 | Particulars of mortgage/charge (5 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
2 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
2 April 1999 | Full accounts made up to 28 February 1998 (14 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (7 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 28 February 1997 (14 pages) |
3 November 1998 | Full accounts made up to 28 February 1997 (14 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 29 February 1996 (8 pages) |
2 July 1997 | Return made up to 31/03/97; no change of members (5 pages) |
2 July 1997 | Return made up to 31/03/97; no change of members (5 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
30 June 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
21 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Return made up to 31/03/95; no change of members
|
5 July 1995 | Return made up to 31/03/95; no change of members
|
19 April 1995 | Accounts for a small company made up to 31 August 1993 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1993 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 June 1987 | Incorporation (12 pages) |
1 June 1987 | Incorporation (12 pages) |