Company NamePenhurst Properties Limited
Company StatusActive
Company Number02200819
CategoryPrivate Limited Company
Incorporation Date30 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Crofts Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleProperty Dealer/Developer
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Michael Anthony Parker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(23 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Stuart Page
StatusCurrent
Appointed02 August 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Ricardo Trombetta
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Stuart Ross Page
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(28 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(29 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMrs Samantha Caroline Knight
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Peter Hughes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(35 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr John Croft Elkington
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2023(36 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameBernard Joachim Garrett
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1992)
RoleProperty Developer
Correspondence Address51 Lyndhurst Way
Peckham
London
SE15 5AG
Secretary NameBernard Joachim Garrett
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1992)
RoleCompany Director
Correspondence Address51 Lyndhurst Way
Peckham
London
SE15 5AG
Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 04 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed01 February 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMiss Emma Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 January 1995)
RoleChartered Accountant
Correspondence Address50 Lillieshall Road
London
SW4 0LP
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 11 March 2009)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Director NameMr Alastair John Jessel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(10 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 September 2001)
RoleStone Importer Retailer
Country of ResidenceEngland
Correspondence AddressBockingfold Manor
Ladham Road
Goudhurst
Kent
TN17 1LY
Director NameJames Toby Edward Oliver
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(11 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 21 September 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Yard
121-123 Gloucester Road
Brighton
East Sussex
BN1 4AF
Secretary NameColin Stewart Sinclair
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Director NameMr Stuart Henry Wells
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(12 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 December 2014)
RolePrivate Banking Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberries
Birchwood Grove Road
Burgess Hill
W Sussex
RH15 0DL
Director NameColin Stewart Sinclair
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2003)
RoleAccountant
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 September 2003(15 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Director NamePaul Tyndale Brown
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2008)
RoleConsulting Psychologist
Correspondence Address7 Wynards
Magdaven Street
Exeter
Devon
EX2 4HX
Director NameGiles Eden Tatton Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(15 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 June 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Saintevictoire
13100 Aix-En-Provence
France
Director NameMr Glyndwr Joseph Taylor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Clos Brenin
Brynsadler
Pontyclun
Mid Glamorgan
CF72 9GA
Wales
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurvey
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Rupert Owen Sebag-Montefiore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(26 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMs Minna-Liisa Liisa Lawrence
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFinnish
StatusResigned
Appointed13 March 2014(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed29 September 2014(26 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Guy William Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(27 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Mark Farley
StatusResigned
Appointed01 April 2015(27 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY

Contact

Websitewww.penhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£3,138,781
Gross Profit£2,582,239
Net Worth£36,498,962
Cash£3,235,000
Current Liabilities£947,749

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 April 1997Delivered on: 18 April 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: 1ST floor flat at 10 oberstein road battersea london borough of wandsworth t/n sgl 371980.
Outstanding
24 March 1997Delivered on: 27 March 1997
Persons entitled: Bank of Wales 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 the l/h property k/a flat 2, 104 clapham road t/no. TGL23000. By way of fixed equitable charge the goodwill attaching to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1997Delivered on: 19 March 1997
Persons entitled: Bank of Wales 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 the l/h property k/a 19B marney road t/n TGL49297 the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1997Delivered on: 18 March 1997
Persons entitled: Bank of Wales 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 k/a 105 wardo avenue london t/no;-NGL680174 all goodwill of the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 March 1997Delivered on: 13 March 1997
Persons entitled: Bank of Wales 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 all the l/h property k/a 691 wandswort road t/n TGL79418 by way of fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1997Delivered on: 7 March 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: Flat 2, 104 clapham road, london borough of lambeth. T/n-TGL23000.
Outstanding
12 February 1997Delivered on: 21 February 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: 63 osprey heights the falcons estate battersea and parking space 229, the falcons estate london borough of wandsworth t/n's TGL7221 and TGL7222.
Outstanding
17 January 1997Delivered on: 22 January 1997
Persons entitled: Bank of Wales 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 k/a 137 hydethorpe road london SW4 t/no ;- LN166748 fixed equitable charge the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 January 1997Delivered on: 17 January 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: 28 youngs court charlotte despard avenue L.B. of wandsworth t/n-SGL458806.
Outstanding
9 December 1996Delivered on: 19 December 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: 137 hydethorpe road balham london borough of lambeth t/n: LN166748.
Outstanding
19 April 1996Delivered on: 26 April 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: 2ND floor flat 115 pullman court streatham hill l/b of lambeth t/no. TGL16188.
Outstanding
17 April 1996Delivered on: 18 April 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

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 k/a garage no 15 pullman court london t/no SGL266902 and SGL266903 with fixtures and fittings plant and machinery the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 April 1996Delivered on: 18 April 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

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 k/a flat 9 the priory 225 bedford hill london t/no SGL371247 and all fixtures and fittings plant & machinery the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1996Delivered on: 10 April 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: 74B batersea rise battersea L.B. of wandsworth t/n-TGL53486.
Outstanding
20 March 1996Delivered on: 1 April 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: 73A charlmont road, tooting, wandsworth t/no. SGL434680.
Outstanding
21 March 1996Delivered on: 28 March 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: Flat 9 the priory 225 bedford hill l/b of wandsworth t/n SGL371247.
Outstanding
14 March 1996Delivered on: 23 March 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: 190 pullman court streatham hill london t/no SGL266903.
Outstanding
23 February 1996Delivered on: 29 February 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: 2 jeremy court 66 the chase l/borough of lambeth t/n sgl 395126.
Outstanding
13 February 1996Delivered on: 17 February 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

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 or l/h property k/a 3 orchard court victoris rise london SW4 and all buildings and structures all movable plant machinery. See the mortgage charge document for full details.
Outstanding
13 February 1996Delivered on: 17 February 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

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 property k/a flat 8 denmarl lodge 27 clapham common south side london SW4 and all buildings structures and fixtures all movable plant machinery. See the mortgage charge document for full details.
Outstanding
5 February 1996Delivered on: 13 February 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: Flat 8 denmark lodge crescent grove L.B. of lambeth.
Outstanding
2 February 1996Delivered on: 7 February 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: All that l/h land and buildings k/A29B cologne road battersea l/b of wandsworth greater london t/no. SGL463887 and goodwill of any business. 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
19 January 1996Delivered on: 30 January 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: 190 pullman court, streatham hill, l/b of lambeth t/no. SGL266902.
Outstanding
19 December 1995Delivered on: 28 December 1995
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: Flat 3 orchard court victoria rise battersea l/borough of lambeth t/n sgl 58481.
Outstanding
18 December 1995Delivered on: 28 December 1995
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: 40 amies street battersea l/borough of wandsworth t/n sgl 395520.
Outstanding
15 September 1995Delivered on: 19 September 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/Hold land/blds known as 627 wandsworth rd,london borough of lambeth,gt.london; sgl 243868; the goodwill of business. 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
31 August 1995Delivered on: 6 September 1995
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: 43 kellino street tooting l/b of wandsworth t/no LN115074.
Outstanding
30 August 1995Delivered on: 4 September 1995
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: 89 strathville road l/b of wandsworth t/no SGL197802.
Outstanding
24 July 1995Delivered on: 31 July 1995
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: 91 mandrake road london borough of wandsworth.
Outstanding
11 January 1991Delivered on: 15 January 1991
Persons entitled: Norwich and Peterborough Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any further advances.
Particulars: L/H property k/a upper flat, 19 marney road, london t/no. TGL49297.
Outstanding
4 July 1995Delivered on: 8 July 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: All that l/h land and buildings k/as flats 3 & 4 jay court austin road battersea l/b of wandsworth greater london.t/no.TGL85098 fixed charge the plant machinery and fixtures and fittings.the furniture furnishings equipment tools and other chattels.the goodwill and the proceeds of any insurance from time to time. See the mortgage charge document for full details.
Outstanding
17 February 1995Delivered on: 23 February 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 111 pullmand court streatham hill london and all buildings and structures fixtures (including trade fixtures) and fixed plant and machinery the goodwill attaching to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 January 1995Delivered on: 23 January 1995
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: 111 pullman court streatham hill london borough of lambeth t/n sgl 265706.
Outstanding
11 January 1995Delivered on: 12 January 1995
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 39 christchurch house,christchurch road,london SW2 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property.all movable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
5 December 1994Delivered on: 9 December 1994
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: 39 christchurch house, christchurch road, l/b of lambeth t/n SGL253115.
Outstanding
15 November 1994Delivered on: 18 November 1994
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 2 ,336 battersea park road, london SW11 and all buildings structures fixtures and fixed plant ,machinery and equuipment from time to time thereon,please see doc for further details,.
Outstanding
20 December 1990Delivered on: 21 December 1990
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property- 10 abercrombie street battersea, london SW11 title no sgl 322421.
Outstanding
12 October 1994Delivered on: 17 October 1994
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: Flat 2,336 battersea park road,london borough of wandsworth.t/no.tgl 43652.
Outstanding
5 October 1994Delivered on: 13 October 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as flat 2, 34 riggindale road, london SW16 together with buildings and fixtures the goodwill of the business see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 1994Delivered on: 27 September 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat b, 305 queenstown road, london, SW8 4LN t/n SGL189487 and all buildings stuctures fixtures (including trade fixtures) fixed plant machinery and equipment thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 September 1994Delivered on: 21 September 1994
Persons entitled: The Governor and Company of the Bank of Ireland

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 f/h or l/h property k/a 247 south lambeth road lambeth and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment, all the right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property, any present and future goodwill attaching to the property and moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 July 1994Delivered on: 28 July 1994
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: Flat 2 24 riggindale road l/b of lambeth title no SGL327028.
Outstanding
4 May 1994Delivered on: 11 May 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

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 k/a 170 pullman court london t/no SGL367615 & all buildings & structures fixtures plant machinery & equipment all right title & interest to & in any proceeds of any insurances goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1994Delivered on: 9 May 1994
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: 305B queenstown road l/b of wandsworth t/no SGL189487.
Outstanding
23 December 1993Delivered on: 30 December 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor selkirk road tooting t/no SGL464981. 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.
Outstanding
11 November 1993Delivered on: 22 November 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: 47D jeffreys road clapham london borough of lambeth t/n SGL379480.
Outstanding
27 September 1993Delivered on: 5 October 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: 34 parkhill court beeches road toting london borough of wandsworth.
Outstanding
10 August 1993Delivered on: 17 August 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: Flat 2 62 selkirk road tooting l/b of wandsworth t/no SGL464981.
Outstanding
20 July 1993Delivered on: 29 July 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: 125B tooting high street london borough of wandsworth t/n SGL345981.
Outstanding
28 June 1993Delivered on: 6 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a garden flat 143 lavender hill london SW111.
Outstanding
4 March 1993Delivered on: 12 March 1993
Persons entitled: National Westminster 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: Garden flat 143 lavender hill l/b of wandsworth title no: TGL51728.
Outstanding
11 March 1993Delivered on: 12 March 1993
Persons entitled: Governor and Company of the Bank of Ireland

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 k/a 180B queensworth road battersea london all buildings an d fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1992Delivered on: 10 November 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: 180 queenstown road battersea first floor flat london borough of wandsworth t/n SGL428588.
Outstanding
12 October 1992Delivered on: 21 October 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 thirsk road london borough of wandsworth t/n 272112.
Outstanding
9 September 1992Delivered on: 10 September 1992
Persons entitled: Birmingham Midshires 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: All that the upper two floors of the leasehold premises situate at 691 wandsworth road london SW8.
Outstanding
27 August 1992Delivered on: 9 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 park hill court beeches road london SW17.
Outstanding
7 August 1992Delivered on: 8 August 1992
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All that f/h property together with the building erected upon some part thereof at 40 queenstown road battersea in the london borough of wandsworth t/n SGL128594.
Outstanding
22 May 1992Delivered on: 9 June 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: 8C vera road, l/b of hammersmith and fulham t/no. LN40304.
Outstanding
8 April 1992Delivered on: 11 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 114 chatham road, london SW11 t/no. TGL71334.
Outstanding
11 March 1992Delivered on: 19 March 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: 84 albert palace mansions, l/b of wandsworth t/no. TGL34709.
Outstanding
6 March 1992Delivered on: 7 March 1992
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or under the mortgage conditions.
Particulars: F/H property k/a 2 home road, battersea, l/b of wandsworth t/no. 31949.
Outstanding
18 December 1991Delivered on: 4 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 183A latchmere road, london t/no. SGL271577.
Outstanding
18 December 1991Delivered on: 4 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 10 abercrombie street, london t/no. SGL322421.
Outstanding
23 January 2023Delivered on: 26 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as flat a, flat b and flat c, 10 lavender hill, london SW11 5RW, forming part of freehold title number 442184, which is to be allocated its own leasehold title number by hm land registry.
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: F/H 24 battersea park road london t/no TGL64320.
Outstanding
17 December 2018Delivered on: 7 January 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Leasehold properties known as. First floor flat a second floor flat b and third floor flat c 547 battersea park road london title numbers TGL499980, TGL499981 and TGL499982.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Leasehold property known as 18 peterscourt, 93 kings avenue, london SW4 8EH as the same is registered at the land registry under title number SGL198249.
Outstanding
4 May 2017Delivered on: 12 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 1 July 2016
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: Flats 1 - 4, 17 severus road, london, SW11 1PL.
Outstanding
1 December 2015Delivered on: 7 December 2015
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: 23 thurleigh court, london, SW12 8AP registered at the land registry with title number SGL390283.
Outstanding
22 April 2015Delivered on: 22 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 252 battersea park road, london SW11 3BP;. Registered at the land registry under title number SGL21551.
Outstanding
22 April 2015Delivered on: 22 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29C cologne road, london SW11 2AH; registered at the land registry under title number SGL464984.
Outstanding
22 April 2015Delivered on: 22 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29B cologne road, london SW11 2AH; registered at the land registry under title number SGL463887.
Outstanding
22 April 2013Delivered on: 26 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First and second floor flat at 19A marney road, london. Notification of addition to or amendment of charge.
Outstanding
27 April 2009Delivered on: 7 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re penhurst properties limited. Gts bid deposit. Bid number 83269977.
Outstanding
30 April 2009Delivered on: 2 May 2009
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: Flat 10,5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 11,5 plough lane wimbledon london 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
7 March 1991Delivered on: 9 November 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £87,500 and all other monies due from the company to the chargee on any account whatsoever.
Particulars: 183 latchmere road, london.
Outstanding
30 April 2009Delivered on: 2 May 2009
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: Flat 17 5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 7 5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 16,5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 12,5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 15,5 plough lane wimbledon london 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
30 April 2009Delivered on: 2 May 2009
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: Flat 13,5 plough lane wimbledon london 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
21 April 2009Delivered on: 22 April 2009
Persons entitled: Clydesdale 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: L/H property k/a flat 60 lawrie house, 3 durnsford road, wimbledon, london 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 & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
24 March 2009Delivered on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re penhurst properties limited gts bid deposit bid no 23508433.
Outstanding
13 March 2009Delivered on: 18 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 lawrie house, 3 durnsford road, wimbledon, london 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
13 March 2009Delivered on: 18 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 lawrie house, 3 durnsford road, wimbledon, london 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
30 October 1991Delivered on: 31 October 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £117,000 and all other monies due from the company to the chargee.
Particulars: 24 battersea park road, london t/no. 255321.
Outstanding
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 3, 11 plough lane, wimbledon, london t/no SGL704517 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 14, 11 plough lane, wimbledon, london t/n SGL704527 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 13, 11 plough lane, wimbledon, london t/n SGL704526 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 12, 11 plough lane, wimbledon, london t/n SGL704524 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 10, 11 plough lane, wimbledon, london t/n SGL704523 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 9, 11 plough lane, wimbledon, london t/n SGL704521 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 8, 11 plough lane, wimbledon, london t/n SGL704520 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
10 February 2009Delivered on: 12 February 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of 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: Flat 6, 11 plough lane, wimbledon, london t/n SGL704519 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
2 July 2008Delivered on: 9 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 first floor, 238 york road london SW11 3SJ t/no tgl 131574 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
30 November 2007Delivered on: 14 December 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £12,000.
Outstanding
30 November 2007Delivered on: 13 December 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST and 2ND floors, 96A east hill, london, t/no TGL285749 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
30 November 2007Delivered on: 13 December 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor 38-40 plough road, london t/no TGL110783 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
30 November 2007Delivered on: 13 December 2007
Persons entitled: Svenska Heandelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor, 137 hydethorpe road, london, t/no TGL246129 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
30 November 2007Delivered on: 13 December 2007
Persons entitled: Svenska Hendelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 park south, london t/no TGL85098 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
7 September 2007Delivered on: 11 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 2ND floor flat 8 lavender hill together with all buildings, erections and structures. See the mortgage charge document for full details.
Outstanding
7 September 2007Delivered on: 11 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 lavender hill t/no 422184 together with all buildings, erections and structures. See the mortgage charge document for full details.
Outstanding
7 September 2007Delivered on: 11 September 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 1ST floor flat 8 lavender hill together with all buildings, erections and structures fixtures and fittings and plant and machinery. See the mortgage charge document for full details.
Outstanding
8 February 2007Delivered on: 13 February 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 254 battersea park road london, 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. See the mortgage charge document for full details.
Outstanding
8 February 2007Delivered on: 13 February 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Supplemental legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flat 567A battersea park road london, 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. See the mortgage charge document for full details.
Outstanding
10 January 2007Delivered on: 17 January 2007
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: Flat 4 park south austin road london t/n TGL85098. 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
28 November 2006Delivered on: 29 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account no 26396004. see the mortgage charge document for full details.
Outstanding
24 November 2006Delivered on: 28 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account no 26396005. see the mortgage charge document for full details.
Outstanding
24 November 2006Delivered on: 28 November 2006
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.
Particulars: F/H 10 abercombie street, battersea, london t/no SGL322421; l/h 79B alderbrook road, balham, london t/no SGL395384 and l/h 50 barringer square, newlands estate, london TGL19017 and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases, underleases, tenancies, agreements for the lease, rights, covenants, undertakings and warranties. See the mortgage charge document for full details.
Outstanding
15 September 2006Delivered on: 21 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land k/a 78B solon road, brixton t/no SGL341994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 August 2006Delivered on: 25 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 lessingham avenue tooting london t/n TGL232278. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 August 2006Delivered on: 3 August 2006
Persons entitled: Julian Hodge Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 hydethorpe road london t/no TGL246129 the present and future goodwill all moveable plant machinery implements and equipment. See the mortgage charge document for full details.
Outstanding
9 May 2006Delivered on: 18 May 2006
Persons entitled: Julian Hodge 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: Fixed charge the goodwill and a floating mortage on all moveable plant, machinery, implements, utensils, furniture, goods and equipment .. see the mortgage charge document for full details.
Outstanding
9 May 2006Delivered on: 18 May 2006
Persons entitled: Julian Hodge 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: Fixed charge the goodwill and a floating mortgage all moveable plant, machinery, implements, utensils, furniture, goods and equipment. See the mortgage charge document for full details.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: Principality 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 k/a 258 balham high road/2 marius road t/no 305967 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
Outstanding
8 August 2005Delivered on: 25 August 2005
Persons entitled: John Croft Elkington

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £20,000 and any additional amount paid by way of rent deposit pursuant to the terms of the rent deposit deed.
Outstanding
22 August 1991Delivered on: 10 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and john crofts elkington as trustee for the company. To the chargee on any account whatsoever.
Particulars: First and second floor flat, 170 lavender hill london borough of wandsworth t/no: sgl 270663.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (direct)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: 2 lessingham avenue london t/no TGL232278 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (direct)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Flat 4 park south austin road london t/no TGL85098 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (direct)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Flat 3 park south austin road london t/no TGL111050 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (direct)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Flat 4 336 battersea park road london t/no TGL46779 fixed equitable charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 January 2005Delivered on: 28 January 2005
Persons entitled: Principality Building Society

Classification: Legal charge (direct)
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: 78B solon road london t/no SGL341994 fixed equitbale charge the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 October 2003Delivered on: 31 October 2003
Persons entitled: Principality 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 first floor flat 183A latchmere road london t/n SGL271577 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the mortgage property by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
17 October 2003Delivered on: 31 October 2003
Persons entitled: Principality 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 first and second floor flat 170 lavender hill london t/n SGL270663 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the mortgage property by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
17 October 2003Delivered on: 31 October 2003
Persons entitled: Principality 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 627 wandsworth road london t/n SGL243868 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the mortgage property by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
17 October 2003Delivered on: 31 October 2003
Persons entitled: Principality 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 first floor flat 180 queenstown road london t/n SGL428588 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business now or from time to time carried on or from the mortgage property by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
28 March 2003Delivered on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 28 park hill court tooting london t/n TGL160414. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 August 1991Delivered on: 31 August 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: 4 parkhill court, beeches road, tooting, london SW7 7LX.
Outstanding
28 March 2003Delivered on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a flat 20 park hill court tooting london t/n TGL155701. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
8 July 2002Delivered on: 11 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 9-11 balham high road london SW12 t/no: TGL42703 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 2002Delivered on: 26 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as or being second floor flat 4B marius road london SW17 t/n SGL452606 together with all fixtures and fixed plant and machinery from time to time thereon by way of fixed equitable charge the goodwill of any business now or from time to time carried on at or from the mortgaged property or any part thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 March 2002Delivered on: 3 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 orchard court victoria rise clapham t/no: SGL58481. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 2001Delivered on: 6 September 2001
Persons entitled: Bank of Wales and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
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 title number sgl 327028 lambeth by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Outstanding
13 December 2000Delivered on: 18 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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 proeprty k/a owley cottage owley estate wittersham kent - K738351. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 October 1999Delivered on: 22 October 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 east hill, wandsworth london SW18. T/no. Sgl 237820. together with all fixtures and fixed plant and machinery from time to time thereon. Fixed equitable charge the goodwill of any business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1999Delivered on: 16 October 1999
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 latchmere rd,london SW11,wandsworth; ln 105104; all buildings,fixtures/fittings,plant machinery thereon and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 1999Delivered on: 1 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 224B new kings road, london SW6. T/no ngl 331209.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 1999Delivered on: 20 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a flat 1, 20 bedford hill london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 July 1991Delivered on: 8 July 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that l/hold property k/as first floor flat 800 garratt lane, london SW17. Title no. Sgl 465834.
Outstanding
25 July 1988Delivered on: 2 August 1988
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: 2 holmhurst road, upper belvedere, erith kent t/no sgl 55392.
Outstanding
2 July 1999Delivered on: 20 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a flat 2, 20 bedford hill london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 July 1999Delivered on: 20 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a flat 3, 20 bedford hill london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 April 1999Delivered on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 park hill court london SW17 7LX.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 1-3 endlesham road london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Studio flat 10 lavender hill london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST floor flat , 10 lavender hill london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 10 trinity crescent london SW17. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 st nicholas house, 8-10 trinity crescent london SW17. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 1-3 endlesham road london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 1-3 endlesham road london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 July 1991Delivered on: 6 July 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the company to the chargee.
Particulars: 96 east hill, wandsworth london SW18. Title no. Sgl 237820.
Outstanding
10 March 1999Delivered on: 31 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 1-3 endlesham road london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 February 1999Delivered on: 5 March 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: 64 warriner gardens battersea london borrough of wandsworth t/n TGL57911.
Outstanding
16 February 1999Delivered on: 5 March 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: Flat 5 st nicholas mansions trinity crescent london borough of wandsworth.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, 3 endlesham road london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 February 1999Delivered on: 2 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5, 1 endlesham road london SW12. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 February 1999Delivered on: 9 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 254 battersea park road london SW11 t/n tgl 18655. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 January 1999Delivered on: 8 February 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: Property k/a 10 lavender hill battersea london borough of wandsworth t/no 422184.
Outstanding
15 January 1999Delivered on: 19 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 238 york road battersea london SW11 3SJ.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1999Delivered on: 19 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 20 parkhill court beeches road tooting SW17.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 December 1998Delivered on: 18 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 141 tooting high street london SW17 0SY. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 November 1998Delivered on: 28 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48A battersea park road london SW11. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 November 1998Delivered on: 24 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 40 queenstown road london-SGL128594. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 November 1998Delivered on: 18 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
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 72 stapleton road london SW17. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 November 1998Delivered on: 14 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a flat 4 park hill court beeches road totting london SW17 t/n TGL652631. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 November 1998Delivered on: 14 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a first floor flat 800 garratt lane wandsworth SW17 t/no;-SGL341994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 November 1998Delivered on: 14 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 78B solon road london SW2 t/no;-SGL341994. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 1998Delivered on: 5 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 48B battersea park road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 November 1998Delivered on: 5 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 flat 1 lower ground floor and garden 286 queenstown road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 November 1998Delivered on: 7 November 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a flat 1 ground floor 9 dorothy road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 October 1998Delivered on: 17 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a flat 2,ground floor,286 queenstown road,london SW8 4LT.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 May 1991Delivered on: 5 June 1991
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,000 and all other monies due or to become due from the company to the chargee including any further advances.
Particulars: 70A chaltham road battersea, london SW11 6HG. Title no. Sgl 378065.
Outstanding
16 October 1998Delivered on: 17 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a flat 3,first and second floor,286 queenstown road,london SW8 4LT.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 October 1998Delivered on: 17 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 29B cologne road london SW11.t/no.SGL463887.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 August 1998Delivered on: 25 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 29C cologne road london SW11 t/no.SGL464984. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
31 July 1998Delivered on: 14 August 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: 286 queenstown road l/b wandsworth-LN26742.
Outstanding
30 July 1998Delivered on: 6 August 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 180B queenstown road london SW11 t/n SGL427588. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a flat 4 17 severus road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a flat 1 17 severus road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a flat 2 17 severus road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 July 1998Delivered on: 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 3 17 severus road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 June 1998Delivered on: 17 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge incorporating assignment of rental income
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 38/40 plough rd,battersea,london SW11 2AS; t/no tgl 110783. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 May 1991Delivered on: 18 May 1991
Persons entitled: Skipton Building Society

Classification: Mortgage deed
Secured details: £47,500 and all monies due or to become due from the company to the chargee.
Particulars: Flat 2 141 tooting high street london SW17 0SY.
Outstanding
3 June 1998Delivered on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 200 battersea bridge road london SW11 t/no;-436657 together with goodwill and proceeds of any insurance. 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
27 May 1998Delivered on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 100 kingswood road london SW2 t/no.sgl 333230. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 May 1998Delivered on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 11 jeffreys court london SW4 t/no.SGL380804. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 May 1998Delivered on: 7 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 flat f 122 christchurch road london SW8 t/no.TGL7107. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 May 1998Delivered on: 7 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 67B falcon road london SW11 t/no.SGL495338. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 May 1998Delivered on: 7 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 27 hartington court london SW8 t/no.SGL429249. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 April 1998Delivered on: 5 May 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: 200 battersea bridge road battersea london borough of wandsworth t/n 436657.
Outstanding
20 April 1998Delivered on: 24 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 first and second floor flat 260 battersea park road. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 March 1998Delivered on: 3 April 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: 13 amies street, london borough of wandsworth title number SGL96509.
Outstanding
19 March 1998Delivered on: 31 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 18-20 netherfields road london SW17 t/no.401784. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 March 1998Delivered on: 24 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 50 barringer square london SW17 t/n TGL19017. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
19 March 1998Delivered on: 24 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 10 jacobson court surrey lane london SW11 t/n TGL24191. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 March 1998Delivered on: 4 March 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a flat 2 sommerville house 9-11 balham high road london SW12 9AJ london SW11 t/no.tgl 42703 and all buildings structures fixtures (including trade fixtures) and fixed plant,machinery and equipment from time to time thereon.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attached to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 1998Delivered on: 4 March 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit in and to all rents licences fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licencee of the property k/a 312 cavendish road london t/no: sgl 229412("the property").
Outstanding
27 February 1998Delivered on: 4 March 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of the bank's security.
Particulars: F/H property k/a 312 cavendish road london t/no: SGL229412.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 14B parkwood road london t/no TGL56275. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 595 & 597 wandsworth road london t/no TGL91210. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 233 queenstown road london (first floor) t/no TGL27021. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 233 queenstown road london (top floor) t/no TGL47556. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 48C battersea park road london t/no TGL1252. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 January 1998Delivered on: 20 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 567 battersea park road london (first & second floor) t/no TGL44805. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 January 1998Delivered on: 10 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 152A battersea high street london t/no TGL110866.
Outstanding
7 January 1998Delivered on: 10 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees or other sums of money received or recoverable. See the mortgage charge document for full details.
Outstanding
7 November 1997Delivered on: 20 November 1997
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 10 abercrombie street london t/n SGL322421 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 114 chatham road london t/n TGL71334.
Outstanding
17 November 1997Delivered on: 19 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 park hill court beeches road london SW17 t/no;-TGL76167 and all buildings structures fixtures (inc. Trade fixtures) fixed plant machinery and equipment from time to time thereon together with proceeds of all insurance all godwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1997Delivered on: 19 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 k/a 183A latchmere road london SW11 t/no;-SGL271577 and all buildings structures fixtures (inc.trade fixtures) fixed plant machinery and equipment from time to time thereon together with proceeds of all insurances goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1997Delivered on: 19 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 k/a 170 lavender hill london SW11 t/no;-SGL270663 and all buildings structures fixtures (inc.trade fixtures) fixed plant machinery and equipment from time to time thereon all proceeds of insurance all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 November 1997Delivered on: 19 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland

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 property k/a 627 wandsworth road london SW8 all buildings fixtures structures fixtures (inc. Trade fixtures) fixed plant machinery and equipment from time to time thereon all right title and interest in proceeds of insurance goo dwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to all rents licences fees or other sums received or recoverable by the company from any tenant or licencee of the l/h property k/a 70A chatham road london SW11 t/no;-SGL378065.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 70A chatham road london SW11 t/n;-SGL378065.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's title benefit and interest in and to all rents licences fees or other sums of money receved or recoverable by the company from any tenant or licencee of the property k/a f/h property k/a 114 chatham road london SW11 t/no;-TGL71334 or any part thereof. See the mortgage charge document for full details.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to all rents licences fees and other monies recieved or recoverable by the company from any tenant or licemcee of l/h property k/a 143 lavender hill london SW11 t/no;-TGL51728.
Outstanding
7 November 1997Delivered on: 12 November 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 143 lavender hill london SW11 t/no;-TGL51728.
Outstanding
20 October 1997Delivered on: 23 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees or other sums of money now or at any time received or recoverable by the company from any tenant or licencee of the property k/a 675 du cane court d,london SW12 or any part thereof.
Outstanding
20 October 1997Delivered on: 21 October 1997
Persons entitled: The United Bank of Kuwait

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provision of the bank's security.
Particulars: All the l/h property k/a 675 du cane court bailham high road london SW17 t/n SGL396935.
Outstanding
2 October 1997Delivered on: 8 October 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: 85 kyrle road l/b of wandsworth t/n 325467.
Outstanding
30 September 1997Delivered on: 8 October 1997
Persons entitled: Bank of Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 battersea park road london t/n TGL64320 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1997Delivered on: 6 October 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: 567 battersea park road london borough of wansworth t/no;-TGL44805.
Outstanding
29 April 1991Delivered on: 3 May 1991
Persons entitled: Skipton Building Society

Classification: Mortgage deed
Secured details: £94,000 and all other monies due or to become due from the company to the chargee.
Particulars: 84 albert palace mansions lurline road, london SW1P 4DH.
Outstanding
30 September 1997Delivered on: 6 October 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: First floor flat 233 queentown road london borough of wansmorthj t/no;-TGL27021.
Outstanding
30 September 1997Delivered on: 6 October 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: 595 and 597 wansworth road london borough of lambeth t/no;-TGL91210.
Outstanding
30 September 1997Delivered on: 6 October 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: 14B parkwood road wimbledon london borough of merton t/no;-TGL56275.
Outstanding
30 September 1997Delivered on: 6 October 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: 48C battersea park road london borough of wansworth t/no;-tgl 1252.
Outstanding
30 September 1997Delivered on: 6 October 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: Top floor flat 233 queenstown road l/b of wandsworth t/n TGL47556.
Outstanding
12 September 1997Delivered on: 13 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees received or recoverable of the property k/a 287A cavendish road london SW12 t/n TGL34138. See the mortgage charge document for full details.
Outstanding
12 September 1997Delivered on: 13 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the provisions of the mortgage.
Particulars: L/H property k/a 287A cavendish road london SW12 t/n TGL34138.
Outstanding
12 September 1997Delivered on: 13 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in all rents licence fees or other sums of money received or recoverable of the property k/a 11D balham grove london SW12 t/n SGL485366.
Outstanding
12 September 1997Delivered on: 13 September 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the provisions of the mortgage.
Particulars: L/H property k/a 11D balham grove london SW12 t/n SGL485366.
Outstanding
14 August 1997Delivered on: 21 August 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest (whether present or future) in and to all rents licences fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licencee of the property k/a 20 southolm street,london SW12.t/no.SGL128589. See the mortgage charge document for full details.
Outstanding
14 August 1997Delivered on: 21 August 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest (whether present or future) in and to all rents licences fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licencee of the property k/a 288 queenstown road,london SW8.t/no.LN22104. See the mortgage charge document for full details.
Outstanding
14 August 1997Delivered on: 21 August 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the provisions of the bank's security.
Particulars: All the f/h property k/a 288 queenstown road,london SW8.t/no.LN22104.
Outstanding
14 August 1997Delivered on: 21 August 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the provisions of the bank's security.
Particulars: All the f/h property k/a 20 southolm street,london,SW11.t/no.SGL138689.
Outstanding
4 August 1997Delivered on: 8 August 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: 287A cavendish road london borough of lambeth t/no;-TGL34138.
Outstanding
31 July 1997Delivered on: 6 August 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: 11D balham grove l/b of wandsworth t/no. SGL485366.
Outstanding
11 July 1997Delivered on: 17 July 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: The freehold property known as 20 southolm street london borough of wandsworth title number SGL138589.
Outstanding
2 July 1997Delivered on: 9 July 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: 69 kennard house francis chichester way london borough of wandsworth t/no;-=tgl 14791.
Outstanding
30 June 1997Delivered on: 9 July 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: 46 gilbey road tooting l/b of wandsworth t/no. SGL147738.
Outstanding
30 May 1997Delivered on: 9 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: 22 and 22A and 24 and 24A radbourne road, balham, london borough of lambeth title numbers sgl 179893 and sgl 179892.
Outstanding
23 May 1997Delivered on: 4 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: 288 queenstown road battersea london borough of wandsworth t/n-LN22104.
Outstanding
27 February 1991Delivered on: 28 February 1991
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including any further advances.
Particulars: L/H property k/a first floor flat 105 wards avenue fulham london SW6.
Outstanding
18 January 1991Delivered on: 29 January 1991
Satisfied on: 15 November 1991
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: 105 wards avenue, fulham, london borough of hammersmith & fulham t/n ln 86309.
Fully Satisfied
15 January 1991Delivered on: 25 January 1991
Satisfied on: 27 April 1991
Persons entitled: B

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: 183A latchmere road, l/b of wandsworth, t/no. SGL271577.
Fully Satisfied
19 December 1995Delivered on: 28 December 1995
Satisfied on: 3 September 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: 29B cologne road clapham l/borough of wandsworth t/n sgl 463887.
Fully Satisfied
31 May 1995Delivered on: 2 June 1995
Satisfied on: 14 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: L/Hold property on the 1ST/2ND floor,348 battersea park rd,london SW11.................the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 April 1995Delivered on: 10 April 1995
Satisfied on: 7 October 1995
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: 627 wandsworth road,london borough of lambeth.t/no.sgl 243868.
Fully Satisfied
3 February 1995Delivered on: 10 February 1995
Satisfied on: 12 July 1995
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: Flat 3 and 4 jay court,austin road,battersea,london borough of wandsworth.t/no.tgl 85098.
Fully Satisfied
28 October 1994Delivered on: 4 November 1994
Satisfied on: 24 December 1994
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: Flat 7 battersea park court 26/30 (even) battersea park road battersea london borough of wandsworth t/n sgl 506099.
Fully Satisfied
31 May 1994Delivered on: 6 June 1994
Satisfied on: 24 September 1994
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: 247 south lambeth road london borough of lambeth t/n sgl 421953.
Fully Satisfied
17 March 1994Delivered on: 30 March 1994
Satisfied on: 12 May 1994
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: 170 pullman court streatham hill l/b of lambeth t/no SGL367615.
Fully Satisfied
3 March 1994Delivered on: 10 March 1994
Satisfied on: 23 June 1994
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: Ground floor flat 75 selkirk road tooting london borough of wandsworth t/n sgl 252050.
Fully Satisfied
14 November 1990Delivered on: 28 November 1990
Satisfied on: 15 November 1991
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: F/H property k/a 10 abercrombie street, battersea, london title no. SGL322421.
Fully Satisfied
21 July 1990Delivered on: 14 August 1990
Satisfied on: 15 November 1991
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: 800 garratt lane, l/b of wandsworth title no. SGL465834.
Fully Satisfied
25 March 1992Delivered on: 1 April 1992
Satisfied on: 18 June 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: 47A gilby road, tooting, l/b of wandsworth t/no. TGL14153.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 12 March 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: 2 home road, battersea, l/b of wandsworth t/no.31949.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 16 April 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: 6 home road, battersea, l/b of wandsworth t/no. LN11139.
Fully Satisfied
29 January 1990Delivered on: 1 February 1990
Satisfied on: 12 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 st. Marys road, cromer, norfolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1991Delivered on: 18 December 1991
Satisfied on: 15 November 1991
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 holmhurst road,upper belvedere, erith, kent title no. SGL55392.
Fully Satisfied
15 October 1991Delivered on: 23 October 1991
Satisfied on: 16 April 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: 114 chatham road, battersea, l/b of wandsworth.
Fully Satisfied
3 October 1991Delivered on: 10 October 1991
Satisfied on: 15 November 1991
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: 24 battersea park road, battersea, l/b of wandsworth t/no. 255321.
Fully Satisfied
5 June 1991Delivered on: 12 June 1991
Satisfied on: 15 November 1991
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: 96 east hill, wandsworth, london borough of wandsworth t/n sgl 237820.
Fully Satisfied
27 May 1998Delivered on: 29 May 1998
Satisfied on: 6 November 2018
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a 18 peters court london SW4 t/no.SGL198249. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 May 1991Delivered on: 16 May 1991
Satisfied on: 25 July 1991
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: 56 parma crescent london SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 May 1991Delivered on: 14 May 1991
Satisfied on: 9 July 1991
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: 800 garrett lane, london borough of wandsworth t/n sgl 465834.
Fully Satisfied
30 April 1991Delivered on: 3 May 1991
Satisfied on: 15 November 1991
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: 70A chatham road london SW11. Title no. Sgl 378065.
Fully Satisfied
3 April 1991Delivered on: 23 April 1991
Satisfied on: 15 November 1991
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: 141B tooting high street london borough of wandsworth t/n sgl 391655.
Fully Satisfied
11 May 1988Delivered on: 1 June 1988
Satisfied on: 15 November 1991
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: First floor flat,17 mantilla road,tooting,london.
Fully Satisfied

Filing History

30 January 2023Appointment of Mr Peter Hughes as a director on 18 January 2023 (2 pages)
26 January 2023Registration of charge 022008190273, created on 23 January 2023 (15 pages)
26 January 2023Satisfaction of charge 234 in full (1 page)
20 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 September 2022Change of details for Penhurst Holdings Limited as a person with significant control on 8 September 2022 (2 pages)
7 June 2022Notification of Penhurst Holdings Limited as a person with significant control on 7 June 2022 (1 page)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
13 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
10 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 October 2020Satisfaction of charge 022008190265 in full (1 page)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
8 January 2020Appointment of Mrs Samantha Caroline Knight as a director on 1 January 2020 (2 pages)
4 December 2019Termination of appointment of Richard Ashley Hickie as a director on 4 December 2019 (1 page)
24 April 2019Registration of charge 022008190272, created on 18 April 2019 (21 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 January 2019Registration of charge 022008190271, created on 17 December 2018 (22 pages)
5 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
4 December 2018Registration of charge 022008190270, created on 30 November 2018 (15 pages)
6 November 2018Satisfaction of charge 156 in full (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Full accounts made up to 30 April 2017 (14 pages)
21 November 2017Appointment of Mr William Guy Thomas as a director on 21 November 2017 (2 pages)
21 November 2017Appointment of Mr William Guy Thomas as a director on 21 November 2017 (2 pages)
26 October 2017Director's details changed for Mr John Crofts Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Ricardo Trombetta on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Croft Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr John Crofts Elkington on 26 October 2017 (2 pages)
26 October 2017Director's details changed for Mr Ricardo Trombetta on 26 October 2017 (2 pages)
12 May 2017Registration of charge 022008190269, created on 4 May 2017 (10 pages)
12 May 2017Registration of charge 022008190269, created on 4 May 2017 (10 pages)
12 January 2017Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Guy Thomas as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Guy Thomas as a director on 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 November 2016Total exemption full accounts made up to 30 April 2016 (37 pages)
28 November 2016Total exemption full accounts made up to 30 April 2016 (37 pages)
29 July 2016Appointment of Mr Ricardo Trombetta as a director on 12 July 2016 (2 pages)
29 July 2016Appointment of Mr Ricardo Trombetta as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Stuart Ross Page as a director on 12 July 2016 (2 pages)
12 July 2016Appointment of Mr Stuart Ross Page as a director on 12 July 2016 (2 pages)
1 July 2016Registration of charge 022008190268, created on 30 June 2016 (19 pages)
1 July 2016Registration of charge 022008190268, created on 30 June 2016 (19 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100,000
(5 pages)
16 December 2015Group of companies' accounts made up to 30 April 2015 (30 pages)
16 December 2015Group of companies' accounts made up to 30 April 2015 (30 pages)
7 December 2015Registration of charge 022008190267, created on 1 December 2015 (19 pages)
7 December 2015Registration of charge 022008190267, created on 1 December 2015 (19 pages)
7 December 2015Registration of charge 022008190267, created on 1 December 2015 (19 pages)
28 October 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
28 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
28 October 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
28 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
28 October 2015Appointment of Mr Stuart Page as a secretary on 2 August 2015 (2 pages)
28 October 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
18 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2015Memorandum and Articles of Association (9 pages)
18 May 2015Memorandum and Articles of Association (9 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 April 2015Solvency Statement dated 29/04/15 (1 page)
29 April 2015Statement by Directors (1 page)
29 April 2015Statement of capital on 29 April 2015
  • GBP 100,000
(4 pages)
29 April 2015Statement by Directors (1 page)
29 April 2015Statement of capital on 29 April 2015
  • GBP 100,000
(4 pages)
29 April 2015Solvency Statement dated 29/04/15 (1 page)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2015Termination of appointment of Minna-Liisa Liisa Lawrence as a director on 24 April 2015 (1 page)
28 April 2015Termination of appointment of Minna-Liisa Liisa Lawrence as a director on 24 April 2015 (1 page)
28 April 2015Director's details changed for Richard Ashley Hickie on 24 April 2015 (2 pages)
28 April 2015Director's details changed for Richard Ashley Hickie on 24 April 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 10,043,186
(3 pages)
23 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 10,043,186
(3 pages)
22 April 2015Registration of charge 022008190264, created on 22 April 2015 (16 pages)
22 April 2015Registration of charge 022008190266, created on 22 April 2015 (16 pages)
22 April 2015Registration of charge 022008190266, created on 22 April 2015 (16 pages)
22 April 2015Registration of charge 022008190265, created on 22 April 2015 (16 pages)
22 April 2015Registration of charge 022008190265, created on 22 April 2015 (16 pages)
22 April 2015Registration of charge 022008190264, created on 22 April 2015 (16 pages)
9 April 2015Appointment of Mr Guy Thomas as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Guy Thomas as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Mr Guy Thomas as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (37 pages)
24 February 2015Group of companies' accounts made up to 30 April 2014 (37 pages)
14 January 2015Termination of appointment of Stuart Henry Wells as a director on 31 December 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 43,186
(6 pages)
14 January 2015Termination of appointment of Stuart Henry Wells as a director on 31 December 2014 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 43,186
(6 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
29 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 29 September 2014 (1 page)
29 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 29 September 2014 (2 pages)
29 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 29 September 2014 (2 pages)
31 March 2014Appointment of Ms Minna Liisa Lawrence as a director (2 pages)
31 March 2014Appointment of Ms Minna Liisa Lawrence as a director (2 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 43,186
(8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 43,186
(8 pages)
13 January 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
13 January 2014Appointment of Mr Rupert Owen Sebag-Montefiore as a director (2 pages)
13 January 2014Appointment of Mr Rupert Owen Sebag-Montefiore as a director (2 pages)
13 January 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
13 January 2014Director's details changed for Mr John Croft Elkington on 1 January 2014 (2 pages)
13 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
13 December 2013Group of companies' accounts made up to 30 April 2013 (21 pages)
26 April 2013Registration of charge 022008190263 (13 pages)
26 April 2013Registration of charge 022008190263 (13 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
31 October 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
31 October 2012Group of companies' accounts made up to 30 April 2012 (21 pages)
1 October 2012Termination of appointment of Glyndwr Taylor as a director (1 page)
1 October 2012Termination of appointment of Glyndwr Taylor as a director (1 page)
2 March 2012Director's details changed for Mr Glyndwr Joseph Taylor on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Glyndwr Joseph Taylor on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Glyndwr Joseph Taylor on 2 March 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 December 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
2 December 2011Group of companies' accounts made up to 30 April 2011 (23 pages)
12 October 2011Director's details changed for Mr Glyndwr Joseph Taylor on 26 September 2011 (2 pages)
12 October 2011Director's details changed for Mr Glyndwr Joseph Taylor on 26 September 2011 (2 pages)
16 September 2011Appointment of Mr Michael Parker as a director (2 pages)
16 September 2011Appointment of Mr Michael Parker as a director (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Director's details changed for Mr John Croft Elkington on 1 June 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 January 2011Director's details changed for Mr John Croft Elkington on 1 June 2010 (2 pages)
10 January 2011Director's details changed for Mr John Croft Elkington on 1 June 2010 (2 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
10 November 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
27 January 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
27 January 2010Group of companies' accounts made up to 30 April 2009 (22 pages)
14 January 2010Director's details changed for John Croft Elkington on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for John Croft Elkington on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Lee Michael Brooks on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Stuart Henry Wells on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Lee Michael Brooks on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Glyndwr Joseph Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Glyndwr Joseph Taylor on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Stuart Henry Wells on 14 January 2010 (2 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 262 (5 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 262 (5 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 254 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 259 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 258 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 255 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 259 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 257 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 256 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 254 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 261 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 255 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 260 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 257 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 260 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 261 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 258 (7 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 256 (7 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 253 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 253 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 252 (5 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 252 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 251 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 251 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 250 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 250 (7 pages)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 February 2009Particulars of a mortgage or charge / charge no: 249 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 248 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 247 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 245 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 243 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 246 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 242 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 249 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 242 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 243 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 244 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 248 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 246 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 244 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 247 (8 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 245 (7 pages)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
20 January 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
20 January 2009Group of companies' accounts made up to 30 April 2008 (25 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
28 November 2008Appointment terminated director paul brown (1 page)
28 November 2008Appointment terminated director paul brown (1 page)
9 July 2008Particulars of a mortgage or charge / charge no: 241 (7 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 241 (7 pages)
6 May 2008Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 May 2008Registered office changed on 06/05/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
25 April 2008Director appointed lee michael brooks (2 pages)
25 April 2008Director appointed lee michael brooks (2 pages)
9 April 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
9 April 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
14 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
19 September 2007New secretary appointed (4 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (4 pages)
9 March 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
9 March 2007Group of companies' accounts made up to 30 April 2006 (21 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
13 February 2007Particulars of mortgage/charge (7 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
11 December 2006Particulars of contract relating to shares (2 pages)
11 December 2006Particulars of contract relating to shares (2 pages)
11 December 2006Ad 30/05/06--------- £ si 1@10500000 (2 pages)
11 December 2006Ad 30/05/06--------- £ si 1@10500000 (2 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (11 pages)
28 November 2006Particulars of mortgage/charge (11 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Certificate of reduction of issued capital (1 page)
4 September 2006Certificate of reduction of issued capital (1 page)
31 August 2006Reduction of iss capital and minute (oc) (5 pages)
31 August 2006Reduction of iss capital and minute (oc) (5 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
25 July 2006Nc inc already adjusted 30/05/06 (2 pages)
25 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
25 July 2006Nc inc already adjusted 30/05/06 (2 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
21 February 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
21 February 2006Group of companies' accounts made up to 30 April 2005 (21 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
12 October 2005£ ic 44208/43250 30/08/05 £ sr 958@1=958 (1 page)
12 October 2005£ ic 44208/43250 30/08/05 £ sr 958@1=958 (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
8 September 2005£ sr 2544@1 02/08/04 (1 page)
8 September 2005£ sr 2544@1 02/08/04 (1 page)
3 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (3 pages)
30 August 2005£ ic 45315/44208 04/08/05 £ sr 1107@1=1107 (1 page)
30 August 2005£ ic 45315/44208 04/08/05 £ sr 1107@1=1107 (1 page)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
8 August 2005Declaration of shares redemption:auditor's report (3 pages)
8 August 2005Declaration of shares redemption:auditor's report (3 pages)
13 July 2005Declaration of shares redemption:auditor's report (3 pages)
13 July 2005Declaration of shares redemption:auditor's report (3 pages)
1 June 2005Declaration of shares redemption:auditor's report (3 pages)
1 June 2005Declaration of shares redemption:auditor's report (3 pages)
1 June 2005Declaration of shares redemption:auditor's report (3 pages)
1 June 2005Declaration of shares redemption:auditor's report (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
20 December 2004Group of companies' accounts made up to 30 April 2004 (19 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
9 July 2004Declaration of shares redemption:auditor's report (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Declaration of shares redemption:auditor's report (2 pages)
9 July 2004Declaration of shares redemption:auditor's report (2 pages)
9 July 2004Declaration of shares redemption:auditor's report (2 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
3 November 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
3 November 2003Group of companies' accounts made up to 30 April 2003 (30 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003Secretary resigned (1 page)
18 August 2003Declaration of shares redemption:auditor's report (2 pages)
18 August 2003Declaration of shares redemption:auditor's report (2 pages)
28 June 2003£ sr 500@1 04/10/02 (1 page)
28 June 2003£ sr 500@1 04/10/02 (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 31/12/02; full list of members (9 pages)
8 March 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
27 October 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
27 October 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
8 October 2002£ ic 50000/49100 18/08/02 £ sr 900@1=900 (1 page)
8 October 2002£ ic 50000/49100 18/08/02 £ sr 900@1=900 (1 page)
11 July 2002Particulars of mortgage/charge (7 pages)
11 July 2002Particulars of mortgage/charge (7 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
26 April 2002Particulars of mortgage/charge (4 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
27 March 2002Group of companies' accounts made up to 30 April 2001 (31 pages)
27 March 2002Group of companies' accounts made up to 30 April 2001 (31 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
6 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
2 March 2001Director's particulars changed (1 page)
2 March 2001Director's particulars changed (1 page)
15 February 2001Full group accounts made up to 30 April 2000 (18 pages)
15 February 2001Full group accounts made up to 30 April 2000 (18 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 2000Particulars of mortgage/charge (5 pages)
18 December 2000Particulars of mortgage/charge (5 pages)
2 November 2000Nc inc already adjusted 03/08/00 (1 page)
2 November 2000Particulars of contract relating to shares (4 pages)
2 November 2000Nc inc already adjusted 03/08/00 (1 page)
2 November 2000Particulars of contract relating to shares (4 pages)
2 November 2000Ad 03/08/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
2 November 2000Ad 03/08/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
15 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Full group accounts made up to 30 April 1999 (18 pages)
17 December 1999Full group accounts made up to 30 April 1999 (18 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
16 October 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
28 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (2 pages)
2 March 1999Particulars of mortgage/charge (2 pages)
16 February 1999Return made up to 31/12/98; no change of members (7 pages)
16 February 1999Return made up to 31/12/98; no change of members (7 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (7 pages)
28 November 1998Particulars of mortgage/charge (7 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
23 October 1998Full group accounts made up to 30 April 1998 (18 pages)
23 October 1998Full group accounts made up to 30 April 1998 (18 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
17 October 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
24 April 1998Particulars of mortgage/charge (7 pages)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
18 April 1998Registered office changed on 18/04/98 from: 1 east street tonbridge kent TN9 1HP (1 page)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Return made up to 31/12/97; full list of members (10 pages)
20 February 1998Return made up to 31/12/97; full list of members (10 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
12 December 1997Full group accounts made up to 30 April 1997 (25 pages)
12 December 1997Full group accounts made up to 30 April 1997 (25 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
19 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
12 February 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Particulars of mortgage/charge (3 pages)
31 December 1996Full accounts made up to 30 April 1996 (20 pages)
31 December 1996Full accounts made up to 30 April 1996 (20 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
3 September 1996Declaration of satisfaction of mortgage/charge (1 page)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
23 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 April 1995 (17 pages)
22 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 30 April 1995 (17 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
4 September 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
23 May 1995Full accounts made up to 30 April 1994 (15 pages)
23 May 1995Full accounts made up to 30 April 1994 (15 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 January 1988Company name changed rostmarsh LIMITED\certificate issued on 26/01/88 (2 pages)
25 January 1988Company name changed rostmarsh LIMITED\certificate issued on 26/01/88 (2 pages)
30 November 1987Incorporation (13 pages)
30 November 1987Incorporation (13 pages)