Company NameRowhurst Limited
Company StatusActive
Company Number02135978
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Rachel Weis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(32 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Nissim Hassan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration23 years (resigned 25 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Director NameAdrian Howard Goodman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(6 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 21 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Leicester Road
Salford
M7 4HJ
Director NameNeil Dee
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(9 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 05 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hole House Fold
Romiley
Stockport
Cheshire
SK6 4BB
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr Aubrey Weis
99.00%
Ordinary
1 at £1Mrs Rachel Weis
1.00%
Ordinary

Financials

Year2014
Net Worth£5,128,703
Cash£761,666
Current Liabilities£14,061

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

27 June 1991Delivered 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 1989Delivered 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 1989Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1987Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 2005Delivered 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 2003Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1987Delivered 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

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 March 2022Appointment of Mr Nissim Hassan as a director on 8 March 2022 (2 pages)
12 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 September 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 June 2020Previous accounting period shortened from 26 June 2020 to 31 July 2019 (1 page)
25 June 2020Micro company accounts made up to 26 June 2019 (3 pages)
7 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 April 2020Appointment of Mr Sir Weis as a director on 22 April 2020 (2 pages)
9 September 2019Termination of appointment of Sir Weis as a director on 9 July 2019 (1 page)
9 September 2019Termination of appointment of Clifford Donald Wing as a director on 9 July 2019 (1 page)
16 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 26 June 2018 (2 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 26 June 2017 (2 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 March 2017Micro company accounts made up to 26 June 2016 (2 pages)
21 March 2017Micro company accounts made up to 26 June 2016 (2 pages)
22 April 2016Satisfaction of charge 37 in full (1 page)
22 April 2016Satisfaction of charge 37 in full (1 page)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
24 March 2016Total exemption small company accounts made up to 26 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 26 June 2015 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
25 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
25 March 2015Previous accounting period shortened from 27 June 2014 to 26 June 2014 (1 page)
20 March 2015Satisfaction of charge 53 in full (2 pages)
20 March 2015Satisfaction of charge 53 in full (2 pages)
31 July 2014Appointment of Mr Sir Weis as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Sir Weis as a director on 30 July 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
25 March 2014Termination of appointment of Aubrey Weis as a director (1 page)
25 March 2014Registered office address changed from 66 Waterpark Road Salford Manchester M7 4JL on 25 March 2014 (1 page)
25 March 2014Termination of appointment of Aubrey Weis as a director (1 page)
25 March 2014Appointment of Mr Clifford Donald Wing as a director (2 pages)
25 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
25 March 2014Appointment of Mr Clifford Donald Wing as a director (2 pages)
25 March 2014Appointment of Mr Clifford Wing as a director (2 pages)
25 March 2014Appointment of Mr Clifford Wing as a director (2 pages)
25 March 2014Registered office address changed from 66 Waterpark Road Salford Manchester M7 4JL on 25 March 2014 (1 page)
25 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
11 September 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 September 2013Accounts for a small company made up to 30 June 2012 (6 pages)
27 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
27 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
9 May 2013Satisfaction of charge 52 in full (3 pages)
9 May 2013Satisfaction of charge 52 in full (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages)
3 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 May 2011Director's details changed for Mr Aubrey Weis on 31 March 2011 (2 pages)
3 May 2011Director's details changed for Mrs Rachel Weis on 31 March 2011 (2 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
5 September 2010Termination of appointment of Neil Dee as a director (1 page)
5 September 2010Termination of appointment of Neil Dee as a director (1 page)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
3 May 2010Secretary's details changed for Mrs Rachel Weis on 31 March 2010 (1 page)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 May 2009Return made up to 31/03/09; full list of members (4 pages)
21 May 2009Return made up to 31/03/09; full list of members (4 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 October 2007Accounting reference date shortened from 15/12/06 to 30/06/06 (1 page)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 October 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 October 2007Accounting reference date shortened from 15/12/06 to 30/06/06 (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
30 May 2007Return made up to 31/03/07; full list of members (3 pages)
13 October 2006Accounts for a small company made up to 15 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 15 December 2005 (7 pages)
15 June 2006Return made up to 31/03/06; full list of members (3 pages)
15 June 2006Return made up to 31/03/06; full list of members (3 pages)
21 October 2005Accounts for a small company made up to 15 December 2004 (10 pages)
21 October 2005Accounts for a small company made up to 15 December 2004 (10 pages)
13 July 2005Return made up to 31/03/05; full list of members (3 pages)
13 July 2005Return made up to 31/03/05; full list of members (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Accounts for a small company made up to 15 December 2003 (10 pages)
13 April 2005Accounts for a small company made up to 15 December 2003 (10 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Accounts for a small company made up to 15 December 2002 (9 pages)
18 November 2003Accounts for a small company made up to 15 December 2002 (9 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
16 July 2003Return made up to 31/03/03; full list of members (8 pages)
16 July 2003Return made up to 31/03/03; full list of members (8 pages)
17 October 2002Accounts for a small company made up to 15 December 2001 (9 pages)
17 October 2002Accounts for a small company made up to 15 December 2001 (9 pages)
8 October 2002Accounting reference date shortened from 28/02/02 to 15/12/01 (1 page)
8 October 2002Accounting reference date shortened from 28/02/02 to 15/12/01 (1 page)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
15 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 February 2002Particulars of mortgage/charge (5 pages)
14 February 2002Particulars of mortgage/charge (5 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 28 February 2001 (9 pages)
30 January 2002Accounts for a small company made up to 28 February 2001 (9 pages)
14 May 2001Return made up to 31/03/01; full list of members (7 pages)
14 May 2001Return made up to 31/03/01; full list of members (7 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (9 pages)
3 January 2001Accounts for a small company made up to 28 February 2000 (9 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Nc inc already adjusted 14/09/00 (2 pages)
16 October 2000Nc inc already adjusted 14/09/00 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 June 2000Accounts for a small company made up to 28 February 1999 (9 pages)
30 June 2000Accounts for a small company made up to 28 February 1999 (9 pages)
6 June 2000Return made up to 31/03/00; full list of members (7 pages)
6 June 2000Return made up to 31/03/00; full list of members (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
12 August 1999Particulars of mortgage/charge (5 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
3 August 1999Particulars of mortgage/charge (7 pages)
26 May 1999Return made up to 31/03/99; full list of members (8 pages)
26 May 1999Return made up to 31/03/99; full list of members (8 pages)
2 April 1999Full accounts made up to 28 February 1998 (14 pages)
2 April 1999Full accounts made up to 28 February 1998 (14 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 28 February 1997 (14 pages)
3 November 1998Full accounts made up to 28 February 1997 (14 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
24 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
19 June 1998Particulars of mortgage/charge (4 pages)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
3 July 1997Accounts for a small company made up to 29 February 1996 (8 pages)
3 July 1997Accounts for a small company made up to 29 February 1996 (8 pages)
2 July 1997Return made up to 31/03/97; no change of members (5 pages)
2 July 1997Return made up to 31/03/97; no change of members (5 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
30 June 1996Accounts for a small company made up to 28 February 1995 (8 pages)
30 June 1996Accounts for a small company made up to 28 February 1995 (8 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
25 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Return made up to 31/03/96; full list of members (7 pages)
21 May 1996Return made up to 31/03/96; full list of members (7 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
5 July 1995Return made up to 31/03/95; no change of members
  • 363(287) ‐ Registered office changed on 05/07/95
(4 pages)
19 April 1995Accounts for a small company made up to 31 August 1993 (8 pages)
19 April 1995Accounts for a small company made up to 31 August 1993 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (112 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 June 1987Incorporation (12 pages)
1 June 1987Incorporation (12 pages)