Company NameBetter Properties Limited
Company StatusActive
Company Number02150001
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1987(4 weeks after company formation)
Appointment Duration36 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NameMr Joseph Leib Weiss
NationalityBritish
StatusCurrent
Appointed01 October 1998(11 years, 2 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Director NameMr Shulem Zvi Englander
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2005(18 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameMrs Baila Rochel Englander
StatusCurrent
Appointed24 August 2011(24 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address44 Leweston Place
London
N16 6RH
Director NameMrs Esther Tila Englander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NamePinkus Naftali Englander
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1987(4 weeks after company formation)
Appointment Duration33 years, 1 month (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed21 August 1987(4 weeks after company formation)
Appointment Duration33 years, 1 month (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMordechai David Weiss
NationalityBritish
StatusResigned
Appointed18 December 2005(18 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Darenth Road
London
N16 6ED
Director NameMr Berish Englander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(24 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 August 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address44 Leweston Place
London
N16 6RH

Contact

Websitebetterproperties.co.uk

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £1Development & Property Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,587,112
Gross Profit£1,209,410
Net Worth-£28,048,850
Cash£3,001,515
Current Liabilities£20,002,973

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due22 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return28 February 2024 (1 month ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
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: 77 ingram road, thornton heath, L.B. of croydon title no sgl 34982.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Persons entitled: Barclays 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: 41 and 43 broadwater street west, worthing, west surrey title no wsx 80671.
Fully Satisfied
21 December 1988Delivered on: 5 January 1989
Satisfied on: 7 January 1995
Persons entitled: State Bank of South Australia

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 29TH july 1988.
Particulars: F/H property known as station parade, northolt road, south harrow undertaking and assets present and future (see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
5 September 1988Delivered on: 20 September 1988
Satisfied on: 7 January 1995
Persons entitled: Royal Trust Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 129/143 station road, sidcup kent. (2) grove court, 1518/1536 greenford road, greenford, middlesex, (3) sla, 61A, 63A, 73A, bounces road, edmonton, london N9. (4) 1058/1058A london road, thornton heath surrey. Together with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 August 1988Delivered on: 11 August 1988
Satisfied on: 23 May 2009
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: All those flats k/a 1 to 8 (inclusive) at aborn parade, stratfields, mortimer, berkshire, together with 8 garages numbered or lettered a,b,c, 1,2,5,6, & 8.
Fully Satisfied
23 December 1997Delivered on: 7 January 1998
Satisfied on: 17 November 2022
Persons entitled: Barclays Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from overpier limited to the chargee under or pursuant to the facility agreement and/or the security.
Particulars: All sums liabilities and obligations at the date of the deed or at any time therafter due owing or incurred (actually or contingently) by the borrower (as defined) to the company (the"subordinated debt").
Fully Satisfied
28 May 1997Delivered on: 3 June 1997
Satisfied on: 11 November 2022
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: 148 alexandra road,london borough of barnet.
Fully Satisfied
28 May 1997Delivered on: 3 June 1997
Satisfied on: 11 November 2022
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: 160 sydney road,london borough of barnet.
Fully Satisfied
20 August 1996Delivered on: 29 August 1996
Satisfied on: 18 March 1998
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: 160, 160A, 162, 162A, 164, 164A, 166, 166A sydney road and 156, 154, 150, 152, 148, 146, 142, 144 alexandra road, london borough of barnet t/no MX174828.
Fully Satisfied
20 August 1996Delivered on: 29 August 1996
Satisfied on: 11 November 2022
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: 1-22 vernon close and 16-22 watsons walk (inclusive) st albans hertfordshire t/no HD249908.
Fully Satisfied
4 September 1987Delivered on: 13 July 1988
Satisfied on: 10 April 2003
Persons entitled: The Rural & Industries Bank of Western Australia

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at 909 to 921 (odd numbers) brighton road, purley, croydon. Title no sy 50082.
Fully Satisfied
3 October 1995Delivered on: 6 October 1995
Satisfied on: 10 April 2003
Persons entitled: Keren Association Limited

Classification: Legal charge
Secured details: £900,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Freehold 51 stansfield street manchester gm 700878, 72 ruskin avenue moss side manchester gm 13062, 13 nixon street failsworth greater manchester gm 670699, 21 beresford street moss side manchester gm 319297,1 ashley street pendleton salford greater manchester gm 495690, 139 ashton road east failsworth oldham greater manchester GM130268, land and property on the west sides of perry vale and dacres road and abutting on the southern railway in the landon borough of lewisham 392629, 1 to 12 and 14 to 25 (inclusive) harley house hainault road leytonstone in the london borough of waltham forest egl 102526 together with all buildings,erections,fixtures,fittings,fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 29 January 2010
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage deed and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the mortgage deed.
Particulars: F/H property k/a 129 - 143 station road sidcup t/no: K26027. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 5 October 1995
Satisfied on: 29 January 2010
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a mortgage deed of even date or of the facility letter dated 22ND june 1995 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the mortgage deed.
Particulars: All payments reserved as rent under the leases. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Various properties as specified on form 395 (7).. see the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 6 January 1995
Satisfied on: 23 May 2009
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the whole of the undertaking property rights and assets both present and future and wheresoever situate of the chargor.
Fully Satisfied
25 July 1994Delivered on: 28 July 1994
Satisfied on: 29 May 1996
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: Land on the north west side of northolt road south harrow L.b of harrow t/n-MX49535.
Fully Satisfied
25 July 1994Delivered on: 28 July 1994
Satisfied on: 23 May 2009
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: Land known as 1-12 (inclusive) station parade, northolt road, london borough of harrow.
Fully Satisfied
20 July 1994Delivered on: 25 July 1994
Satisfied on: 29 May 1996
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
2 April 1993Delivered on: 15 April 1993
Satisfied on: 10 April 2003
Persons entitled: R & I Bank of Western Australia Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to a mortgage debenture dated 2 april 1993.
Particulars: All those rents and other payment due at any time on or after the date of the assignment under the terms of the various leases of the land and buildings at 909,911,913,913A 913B,917,917A,917B,917C,919,919A,919B,919C,921,921,921B, and 921C brighton road, purley, croydon (for full details of property see form 395 and contd sheets attached).
Fully Satisfied
2 April 1993Delivered on: 15 April 1993
Satisfied on: 10 April 2003
Persons entitled: R & I Bank of Western Australia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-909-921 brighton road, purley, croydon. T/n-SY50082, together with all fixtures and fittings (see form 395 and contd sheet for full details).
Fully Satisfied
24 June 1988Delivered on: 30 June 1988
Satisfied on: 23 May 2009
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £462,500 & all other monies due or to become due from rimex investments limited to the chargee under the terms of the charge.
Particulars: F/Hold land together with the buildings erected thereon or on some part thereof being 1,3,4,9,10,13 & 14 lindow parade, wilmslow, chester.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rimex investments limited to the chargee on any account whatsoever.
Particulars: 300 to 318 (even) ruislip road east greenford, L.B. of ealing except for 312-316 (even) removed from this title. Title no mx 43673.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 24 February 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: Block of flats at fower view road and penny court, great wyrley, staffordshire.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
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 to 14 (inc) fernham court, fernham road, thornton heath L.b of croydon title no sy 118288.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
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 to 14 queens court, queens road, leytonstone L.B. of waltham forest title no egl 3831.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
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: Highbury grove court, L.B. of islington title no LN14120.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 11 November 2022
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: 234,236,238 and 240 parchmore road, L.B. of croydon title no sgl 90405.
Fully Satisfied
24 June 1988Delivered on: 29 June 1988
Satisfied on: 23 May 2009
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a transfer dated 24 june 1988 and this mortgage.
Particulars: L/H premises at 1-22 vernon close and 16/22 watsons walk, st albans, hertfordshire.
Fully Satisfied
21 July 2017Delivered on: 25 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage, among others, 909/921 odd numbers brighton road purley, surrey, CR8 2BP with title number SY50082. For more information, please refer to the instrument.
Outstanding
30 March 2017Delivered on: 7 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Assignment of rental income over the property known as 1-26 (inclusive) grosvenor court, vicarage road and egerton court, hainault road, leytonstone, waltham forest registered at the land registry with title number EGL56385 and please see part c of the attached deed of rental assignment for details of further properties.
Outstanding
30 March 2017Delivered on: 6 April 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold property known as 1-26 (inclusive) grosvenor court, vicarage road and egerton court, hainault road, leytonstone registered at the land registry with title number EGL56385. Please see part c of the attached debenture for further details.
Outstanding
22 April 2015Delivered on: 24 April 2015
Persons entitled: Barclays Bank PLC in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Land at 129-139 (odd inclusive) and 149 station road sidcup title number K26027 and 21 beresford street moss side manchester title number GM319297.
Outstanding
1 November 2011Delivered on: 11 November 2011
Persons entitled: Barclays Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever.
Particulars: 1-4 fernham court fernham road thornton heath surrey t/no SY118288 (for further details of property charged please refer to from MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 February 2010Delivered on: 3 March 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 beresford street moss side manchester greater manchester t/no GM319297, f/h 129 to 139 (odd and inclusive) station road sidcup in the london borough of bexley t/no K26027 and f/h 141 and 143 station road sidcup in the london borough of bexley t/no SGL228356.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Chargor - grandprop LTD additional property - 133 field end road eastcote t/n MX30098, chargor rimex investments LTD additional property - 4 the parade oldfieds road sutton SM1 2NA t/n SGL544458/SY126473 see image for full details.
Outstanding
29 February 2008Delivered on: 13 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 1-23 station parade northolt road middlesex t/no MX37599 and MX49536 f/h 15-23 (odd numbers) crayford high street crayford t/no SGL53730 f/h 51, 61, 63, 65 and 73 bounces road edmonton london t/no MX468729 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
3 March 2008Delivered on: 6 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant & machinery see image for full details.
Outstanding
20 August 2003Delivered on: 28 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking and property and assets both at the date of the deed and thereafter. See the mortgage charge document for full details.
Outstanding
30 March 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-20 buckfield court bathurst walk iver t/n BM138589, 1-4 fernham court fernham road surrey t/n SY118288 (for full details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 181 woodfield road harrogate & garage 4 title no. YK23321. 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
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 109, 111, 113, 125, 127, 129, 197, 199 george road erdington birmingham title no. WK15184. 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
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 29 & 46 windsor road christchurch, dorset title no. DT169388. 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
11 October 2000Delivered on: 14 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 32 sheffield road pennistone sheffield title number SYK273367. 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
14 October 1999Delivered on: 23 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignment by way of security of interest rate protection agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its rights title and interest in and to the charged assets. See the mortgage charge document for full details.
Outstanding
14 October 1999Delivered on: 21 October 1999
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property charged being 1-20 bathhurst walk t/no;-BM138589, 127 george road erdington WK15184, 32 sheffield road penistone SYK273367, 29 windsor road christchurch (DT169388) 181 woodfield road harrogate YK23381, 291 chigwell road woodford green (EGL71282), 17 highbury grove (LN14120) and 129-143B & garages station road sidcup (SGL228356) and K026027). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 August 1999Delivered on: 19 August 1999
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: Aborn parade croft road mortimer reading t/n BK34916.
Outstanding
6 January 1999Delivered on: 15 January 1999
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: 2 church cottages new arley coventry t/n WK323939. 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
6 January 1999Delivered on: 15 January 1999
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: 6 ryder row new arley coventry t/n WK323924. 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
6 January 1999Delivered on: 15 January 1999
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: 4 and 12 ransome road new arley coventry t/n WK323920. 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
6 January 1999Delivered on: 15 January 1999
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: 35, 39, 68 and 72 gun hill new arley coventry t/n WK323937. 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
6 January 1999Delivered on: 15 January 1999
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: 14 and 43 charles street new arley coventry t/n WK323931. 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
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-16 lindow parade garages 1-10 t/n CH296242. 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
6 January 1999Delivered on: 15 January 1999
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: 166 sydney road muswell hill t/n NGL752489. 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
6 January 1999Delivered on: 15 January 1999
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: 160 sydney road miswell hill t/n MX403364. 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
6 January 1999Delivered on: 15 January 1999
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: 148 alexandra road london t/n NGL752483. 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
6 January 1999Delivered on: 15 January 1999
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: 16-22 watsons walk and 1-22 vernon close and garages 1-6 st albans herts t/n HD249908. 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
6 January 1999Delivered on: 15 January 1999
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: 27-42 and garages 2-5 london E10 grosvenor court t/n EGL238326. 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
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-26 grosvenor court and 1-17 egerton court t/n EGL56385. 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
6 January 1999Delivered on: 15 January 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
27 July 1987Delivered on: 13 July 1988
Persons entitled: Barclays Bank PLC

Classification: Charges (see form 400 and continuation sheets)
Secured details: £240,530.76 and all other monies.
Particulars: Property as detailed on form 400 and continuation sheets relevant to this charge.
Outstanding
3 December 1998Delivered on: 16 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west sides of perry vale and dacres road abutting on southern railway; t/no 392629. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 December 1998Delivered on: 16 December 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 12 harley house and 14 to 25 hainult rd,leytonstone; t/no egl 1025826. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 December 1998Delivered on: 16 December 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
6 April 1998Delivered on: 9 April 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: 909-921 (odd) brighton road purley togrether with goodwill and proceeds of any insurance. See the mortgage charge document for full details.
Outstanding
28 May 1997Delivered on: 3 June 1997
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: 166 sydney road,london borough of barnet.
Outstanding
18 December 1992Delivered on: 29 December 1992
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 to 29 penny court and 25 to 43 tower view road, great wyrley, staffordshire t/n SF259718.
Outstanding
15 May 1992Delivered on: 21 May 1992
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: 27 to 42 (inclusive) grosvenor court, vicarage,leytonstone, l/b of waltham forest t/n EGL238326.
Outstanding
9 January 1989Delivered on: 18 January 1989
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: 27 to 42 (inc) grosvenor court vicarage road, leytonstone L.B. of waltham forest title no EX81784.
Outstanding
9 January 1989Delivered on: 18 January 1989
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 to 26 (inc) grosvenor court, vicarage road and egerton court mainault road, leytonstone, L.B. of waltham forest title no egl 56385.
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 March 2020 (20 pages)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
8 October 2019Appointment of Pinkus Naftali Englander as a director on 2 October 2019 (2 pages)
8 October 2019Appointment of Mrs Esther Tila Englander as a director on 2 October 2019 (2 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 1,000
(3 pages)
26 March 2019Solvency Statement dated 06/03/19 (1 page)
26 March 2019Statement by Directors (1 page)
26 March 2019Resolutions
  • RES13 ‐ Capital redemption reserve be reduced 06/03/2019
(1 page)
20 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
6 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
24 April 2018Accounts for a small company made up to 31 March 2017 (21 pages)
9 March 2018Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 December 2017Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page)
25 July 2017Registration of charge 021500010070, created on 21 July 2017 (41 pages)
7 April 2017Registration of charge 021500010069, created on 30 March 2017 (20 pages)
7 April 2017Registration of charge 021500010069, created on 30 March 2017 (20 pages)
6 April 2017Registration of charge 021500010068, created on 30 March 2017 (30 pages)
6 April 2017Registration of charge 021500010068, created on 30 March 2017 (30 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (17 pages)
16 December 2016Full accounts made up to 31 March 2016 (17 pages)
21 March 2016Full accounts made up to 31 March 2015 (20 pages)
21 March 2016Full accounts made up to 31 March 2015 (20 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(8 pages)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 April 2015Registration of charge 021500010067, created on 22 April 2015 (14 pages)
24 April 2015Registration of charge 021500010067, created on 22 April 2015 (14 pages)
23 April 2015Full accounts made up to 31 March 2014 (15 pages)
23 April 2015Full accounts made up to 31 March 2014 (15 pages)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(8 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(8 pages)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 June 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
16 June 2014Previous accounting period extended from 25 March 2014 to 31 March 2014 (1 page)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
7 April 2014Full accounts made up to 31 March 2013 (17 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(8 pages)
17 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
17 December 2013Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
13 May 2013Full accounts made up to 31 March 2012 (17 pages)
13 May 2013Full accounts made up to 31 March 2012 (17 pages)
20 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
20 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
24 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
16 October 2012Termination of appointment of Berish Englander as a director (1 page)
16 October 2012Termination of appointment of Berish Englander as a director (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Full accounts made up to 31 March 2011 (15 pages)
25 September 2012Full accounts made up to 31 March 2011 (15 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 June 2012Termination of appointment of Mordechai Weiss as a secretary (1 page)
18 June 2012Termination of appointment of Mordechai Weiss as a secretary (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (9 pages)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 66 (15 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 66 (15 pages)
24 August 2011Appointment of Mrs Baila Rochel Englander as a secretary (2 pages)
24 August 2011Appointment of Mr Berish Englander as a director (2 pages)
24 August 2011Appointment of Mr Berish Englander as a director (2 pages)
24 August 2011Appointment of Mrs Baila Rochel Englander as a secretary (2 pages)
28 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
24 March 2011Full accounts made up to 31 March 2010 (16 pages)
24 March 2011Full accounts made up to 31 March 2010 (16 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
11 June 2010Full accounts made up to 31 March 2009 (18 pages)
11 June 2010Full accounts made up to 31 March 2009 (18 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 65 (5 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 July 2009Duplicate mortgage certificatecharge no:64 (6 pages)
11 July 2009Duplicate mortgage certificatecharge no:64 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
2 July 2009Full accounts made up to 31 March 2008 (15 pages)
2 July 2009Full accounts made up to 31 March 2008 (15 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
2 March 2009Return made up to 28/02/09; full list of members (5 pages)
31 October 2008Full accounts made up to 31 March 2007 (15 pages)
31 October 2008Full accounts made up to 31 March 2007 (15 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 63 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 63 (6 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 62 (10 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 62 (10 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
5 March 2008Return made up to 28/02/08; full list of members (5 pages)
12 October 2007Full accounts made up to 31 March 2006 (15 pages)
12 October 2007Full accounts made up to 31 March 2006 (15 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 June 2006Accounts for a small company made up to 31 March 2005 (9 pages)
16 June 2006Accounts for a small company made up to 31 March 2005 (9 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (9 pages)
18 May 2005Accounts for a small company made up to 31 March 2004 (9 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
6 March 2004Return made up to 28/02/04; full list of members (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
28 August 2003Particulars of mortgage/charge (7 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2003Memorandum and Articles of Association (8 pages)
4 May 2003Memorandum and Articles of Association (8 pages)
4 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Particulars of mortgage/charge (12 pages)
11 April 2003Particulars of mortgage/charge (12 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
3 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 March 2003Return made up to 28/02/03; full list of members (7 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
21 June 2002Accounts for a small company made up to 31 March 2001 (9 pages)
21 June 2002Accounts for a small company made up to 31 March 2001 (9 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
6 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (10 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (10 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
25 May 2000Accounts for a small company made up to 31 March 1999 (10 pages)
25 May 2000Accounts for a small company made up to 31 March 1999 (10 pages)
3 March 2000Return made up to 28/02/00; full list of members (12 pages)
3 March 2000Return made up to 28/02/00; full list of members (12 pages)
23 October 1999Particulars of mortgage/charge (8 pages)
23 October 1999Particulars of mortgage/charge (8 pages)
21 October 1999Particulars of mortgage/charge (11 pages)
21 October 1999Particulars of mortgage/charge (11 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (10 pages)
2 April 1999Accounts for a small company made up to 31 March 1998 (10 pages)
4 March 1999Return made up to 28/02/99; full list of members (13 pages)
4 March 1999Return made up to 28/02/99; full list of members (13 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Accounts for a small company made up to 31 March 1997 (10 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (10 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 March 1998Declaration of satisfaction of mortgage/charge (1 page)
5 March 1998Return made up to 28/02/98; full list of members (9 pages)
5 March 1998Return made up to 28/02/98; full list of members (9 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
3 June 1997Particulars of mortgage/charge (3 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
6 March 1997Return made up to 28/02/97; full list of members (9 pages)
6 March 1997Return made up to 28/02/97; full list of members (9 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 April 1996Accounts for a small company made up to 31 March 1995 (10 pages)
24 March 1996Return made up to 28/02/96; full list of members (10 pages)
24 March 1996Return made up to 28/02/96; full list of members (10 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
6 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (4 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
3 May 1995Accounts for a small company made up to 31 March 1994 (10 pages)
7 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1995Particulars of mortgage/charge (4 pages)
6 January 1995Particulars of mortgage/charge (4 pages)
6 January 1995Particulars of mortgage/charge (4 pages)
6 January 1995Particulars of mortgage/charge (4 pages)
29 July 1994Accounts for a small company made up to 31 March 1993 (9 pages)
29 July 1994Accounts for a small company made up to 31 March 1993 (9 pages)
28 July 1994Particulars of mortgage/charge (3 pages)
28 July 1994Particulars of mortgage/charge (3 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
31 March 1994Accounting reference date extended from 25/03 to 31/03 (1 page)
31 March 1994Accounting reference date extended from 25/03 to 31/03 (1 page)
8 March 1994Return made up to 28/02/94; full list of members (9 pages)
8 March 1994Return made up to 28/02/94; full list of members (9 pages)
27 January 1994Accounts for a small company made up to 31 March 1992 (9 pages)
27 January 1994Accounts for a small company made up to 31 March 1992 (9 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 April 1993Particulars of mortgage/charge (11 pages)
15 April 1993Particulars of mortgage/charge (11 pages)
5 March 1993Return made up to 28/02/93; full list of members (9 pages)
5 March 1993Return made up to 28/02/93; full list of members (9 pages)
24 February 1993Declaration of satisfaction of mortgage/charge (1 page)
24 February 1993Declaration of satisfaction of mortgage/charge (1 page)
29 December 1992Particulars of mortgage/charge (3 pages)
29 December 1992Particulars of mortgage/charge (3 pages)
6 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
6 July 1992Accounts for a small company made up to 31 March 1991 (6 pages)
22 May 1992Accounts for a small company made up to 31 March 1989 (5 pages)
22 May 1992Accounts for a small company made up to 31 March 1989 (5 pages)
21 May 1992Particulars of mortgage/charge (3 pages)
21 May 1992Particulars of mortgage/charge (3 pages)
13 March 1992Return made up to 28/02/92; full list of members (9 pages)
13 March 1992Return made up to 28/02/92; full list of members (9 pages)
21 August 1991Accounts for a small company made up to 31 March 1988 (4 pages)
21 August 1991Accounts for a small company made up to 31 March 1988 (4 pages)
30 July 1991Return made up to 28/02/91; full list of members (9 pages)
30 July 1991Return made up to 28/02/91; full list of members (9 pages)
3 September 1990Return made up to 28/02/90; full list of members (6 pages)
3 September 1990Return made up to 28/02/90; full list of members (6 pages)
3 April 1990Secretary's particulars changed;director's particulars changed (2 pages)
3 April 1990Secretary's particulars changed;director's particulars changed (2 pages)
22 February 1990Declaration of satisfaction of mortgage/charge (1 page)
22 February 1990Declaration of satisfaction of mortgage/charge (1 page)
14 November 1989Return made up to 19/01/89; full list of members (6 pages)
14 November 1989Return made up to 19/01/89; full list of members (6 pages)
5 April 1989Accounting reference date shortened from 31/03 to 25/03 (1 page)
5 April 1989Accounting reference date shortened from 31/03 to 25/03 (1 page)
18 January 1989Particulars of mortgage/charge (30 pages)
18 January 1989Particulars of mortgage/charge (30 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
12 January 1989Particulars of mortgage/charge (3 pages)
20 September 1988Particulars of mortgage/charge (3 pages)
20 September 1988Particulars of mortgage/charge (3 pages)
22 August 1988Wd 13/07/88 ad 04/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 1988Wd 13/07/88 ad 04/01/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 1988Wd 13/07/88 pd 04/01/88--------- £ si 2@1 (1 page)
22 August 1988Wd 13/07/88 pd 04/01/88--------- £ si 2@1 (1 page)
11 August 1988Particulars of mortgage/charge (3 pages)
11 August 1988Particulars of mortgage/charge (3 pages)
13 July 1988Particulars of property mortgage/charge (5 pages)
13 July 1988Particulars of property mortgage/charge (5 pages)
13 July 1988Particulars of property mortgage/charge (5 pages)
13 July 1988Particulars of property mortgage/charge (5 pages)
30 June 1988Particulars of mortgage/charge (4 pages)
30 June 1988Particulars of mortgage/charge (4 pages)
30 June 1988Memorandum and Articles of Association (4 pages)
30 June 1988Memorandum and Articles of Association (4 pages)
29 June 1988Particulars of mortgage/charge (7 pages)
29 June 1988Particulars of mortgage/charge (7 pages)
27 November 1987Registered office changed on 27/11/87 from: 84 stamford hill london N16 6XS (1 page)
27 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 November 1987Memorandum and Articles of Association (10 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1987Registered office changed on 27/11/87 from: 84 stamford hill london N16 6XS (1 page)
27 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 November 1987Memorandum and Articles of Association (10 pages)
27 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1987Incorporation (11 pages)
24 July 1987Incorporation (11 pages)