Company NameAssetsky Limited
Company StatusActive
Company Number02262073
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Leonard Jones
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1996(8 years, 6 months after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGladstone House
77-79 High Street Egham
Surrey
TW20 9HY
Director NameAmanda Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(10 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressGladstone House
77-79 High Street Egham
Surrey
TW20 9HY
Director NameGeorge Nicholas Anthony Jones
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(34 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House
77-79 High Street Egham
Surrey
TW20 9HY
Director NameMrs Anne Elizabeth Wimble
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 1999)
RoleDesigner
Correspondence Address10 Kimberley Road
Gillingham
Kent
ME7 4NE
Secretary NameMr John Ewart Carr Brown
NationalityBritish
StatusResigned
Appointed30 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address1 Wacher Close
Canterbury
Kent
CT2 7JY
Secretary NameLinda Ann James
NationalityBritish
StatusResigned
Appointed29 November 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 1998)
RoleSecretary
Correspondence Address4 Durlston Road
Kingston Upon Thames
Surrey
KT2 5RT
Secretary NameMichael John Birch
NationalityBritish
StatusResigned
Appointed17 February 1998(9 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address5 Kingsley Court
The Pines Ascot Lane
Welwyn Garden City
Hertfordshire
AL7 4HZ
Director NamePhilip Anthony Catmur
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2008)
RoleBanker
Correspondence Address33 Century Building
Esplanade St Helier
Jersey
Channel Islands
JE2 3AD

Contact

Telephone01227 762976
Telephone regionCanterbury

Location

Registered AddressGladstone House
77-79 High Street Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Partingdale LTD
50.00%
Ordinary A
1 at £1Amanda Jones
25.00%
Ordinary B
1 at £1Leonard Jones
25.00%
Ordinary B

Financials

Year2014
Net Worth£3,544,377
Cash£972,338
Current Liabilities£749,300

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

27 June 1994Delivered on: 29 June 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 29 deana court dalon street gillingham kent with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1994Delivered on: 18 June 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-no.64 Maidstone road rochester kent ME1 3BS together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1994Delivered on: 7 June 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no. 40 denna court dalton street gillingham kent ME7 1SD together with buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1994Delivered on: 25 May 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat no.1 Cecil road rochester kent ME1 2HT together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 2004Delivered on: 22 January 2004
Satisfied on: 22 January 2009
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: 94 sandgate high st sandgate folkestone CT20 3BY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 January 2004Delivered on: 22 January 2004
Satisfied on: 22 January 2009
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: 15A king st maidstone kent ME14 1B4. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 January 1994Delivered on: 31 January 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats nos 1 2 4 5 and no 64 maidstone road rochester kent with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 2004Delivered on: 20 January 2004
Satisfied on: 22 January 2009
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: Armada court, elm avenue, chatham, kent and flats 1, 2, 5, 10 & 11 armada court aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2004Delivered on: 20 January 2004
Satisfied on: 22 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 high street, rainham, kent and the benefit of all licences etc. held in connection with the business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 January 2004Delivered on: 20 January 2004
Satisfied on: 22 January 2009
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: 25 high street rainham gillingham kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2002Delivered on: 18 July 2002
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 94 and 96 high street and 98 and 100 high street chatham kent t/nos: K193098 & K448128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 July 2001Delivered on: 4 August 2001
Satisfied on: 5 December 2018
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 100 the brook chatham kent title number K60257. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 May 2001Delivered on: 22 May 2001
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 broadway sheerness kent t/n K739772. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 October 2000Delivered on: 12 October 2000
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 faversham shipyard upper brents faversham kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 January 2000Delivered on: 5 February 2000
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37 deana court dalton street gillingham medway towns medway K507694. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 January 1994Delivered on: 2 February 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats nos 9, 15 and 22 deana court james street gillingham kent with all buildings and fixtures thereon and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 2000Delivered on: 22 January 2000
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 409-421 high street chatham medway towns kent t/nos: K93687 K72409 and K239841. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 January 2000Delivered on: 20 January 2000
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property flat 11 deana court dalton street gillingham medway towns kent title number K553146. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 December 1999Delivered on: 21 December 1999
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank 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 141 high street rochester kent t/n K417508. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 October 1999Delivered on: 8 October 1999
Satisfied on: 16 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 42 deana court dalton street gillingham medway towns kent t/n-K537921. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 April 1997Delivered on: 17 May 1997
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 union street rochester kent with all buildings fixtures trade fixtures fixed plant machinery all future and present book debts & other debts with. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1996Delivered on: 7 January 1997
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 armada court 39 elm avenue chatham kent and the present and future book debts and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1994Delivered on: 28 January 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat no,1 cecil road rochester kent together with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1996Delivered on: 10 October 1996
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-known as or being no. 55 balmoral road gillingham kent t/n-K62091 by way of legal mortgage the property above (and, where such property is leasehold, any present or future right or interest conferred upon the mortgagor in relation thereto by viture of any enfranchising legislation (as defined in the mortgage)) together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon ("the mortgaged property") and references to the "mortgaged property" include references to any part of it, (see ch microfiche for full details).
Fully Satisfied
18 April 1996Delivered on: 24 April 1996
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 no.5 Randolph house, randolph road, gillingham, kent together with all buildings and fixtures the assignment of goodwill (if any) the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1996Delivered on: 1 February 1996
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 3RD floor flat the copperfield 2 union street rochester kent with all buildings and fixtures thereon and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1996Delivered on: 15 January 1996
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H deana court james street gillingham kent and all buildings fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1995Delivered on: 15 September 1995
Satisfied on: 24 October 2022
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pritchard court 96A shakespeare road gillingham kent and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1995Delivered on: 13 September 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat no 6 randolph house 63 randolph road gillingham kent with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1995Delivered on: 15 August 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat no 1 randolph house 63 randolph road gillingham kent with buildings & fixtures the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1991Delivered on: 6 January 1992
Satisfied on: 16 October 2010
Persons entitled: Lloyds 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-42-44 duncan road gillingham kent and workshop and yard at the rear of 38-44 duncan road gillingham kent t/n-K116417 (part), t/n-K79966 (part), K116417 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 March 1995Delivered on: 31 March 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-randolph house 63 randolph road, gillingham, kent and assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1995Delivered on: 29 March 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-"the little dorritt", 2 union street, rochester, kent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1995Delivered on: 18 March 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-54A borstal street rochester kent and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 January 1995Delivered on: 24 January 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: 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 27 deana court james street gillingham kent tog: with all buildings and fixtures and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1995Delivered on: 24 January 1995
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 cecil road rochester kent tog: with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1994Delivered on: 22 November 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 4 randolph house, randolph road, gillingham, kent together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1994Delivered on: 22 November 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-flat 2 randolph house randolph road gillingham kent together with all buildings and fixtures thereon and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1994Delivered on: 15 November 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hop view lewson street norton near sittingbourne kent with all buildings and fixtures thereon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1994Delivered on: 4 November 1994
Satisfied on: 16 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 38 deana court dalton street gillingham kent with all buildings and fixtures theroen A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 2010Delivered on: 24 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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: L/H 8 armada court elm avenue chatham kent t/no:K677037 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 February 2010Delivered on: 17 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the brackens 7A mount harry road sevenoaks kent t/n K874732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2008Delivered on: 22 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy leaf club 18 manor road chatham kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
13 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 armada court, elm avenue, chatham, kent together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 July 2007Delivered on: 28 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 waterside gate st peter street maidstone kent t/no K847608. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 sandgate high street sandgate folkestone kent t/no k 84036. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 11 armada court elm avenue chatham t/no K674537. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 2 armada court 39 elm avenue chatham t/no K676909. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 1 armada court elm avenue chatham kent t/no K676693. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a armada court elm avenue chatham kent t/no K629976. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15A king street maidstone kent t/no K865626. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85 high street rainham kent t/no K71878. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 high street rainham kent t/no K633753. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 5 armada court, elm avenue, chatham, kent t/n K679213. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 July 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 10 armada court, elm avenue, chatham, kent t/n K674269. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 January 2007Delivered on: 30 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 waterside gate off st peter street maidstone kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 August 2006Delivered on: 11 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being hop bine stud bull lane newington kent t/no K805755. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 2005Delivered on: 20 August 2005
Persons entitled: Lloyds Tsb Bank 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 86 high street, rochester t/no K380037. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 2005Delivered on: 20 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 8 manor road, gravesend, t/no K809291. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 2005Delivered on: 20 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 13B laoland business centre, maritime close t/no K642334. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 2005Delivered on: 20 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a chesley farm, bull lane, newington t/no K848541. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 August 2005Delivered on: 17 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being the coldstores and yard,chelsey farm,bull lane,newington kent; k 730161 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 March 2005Delivered on: 5 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 cambridge street aylesbury buckinghamshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 March 2004Delivered on: 13 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 or being 4 clover street chatham kent ME4 4DT t/n's K816386 & K587496 medway. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2002Delivered on: 3 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 land to the south of knight rd strood rochester t/no: K603192. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 August 2000Delivered on: 8 August 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 87 high st,rainham,kent,medway; t/nos K456482 and K454235. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 December 1999Delivered on: 23 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 premier parade the avenue aylesford.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 April 1999Delivered on: 1 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 85 high st,rainham medway towns,medway ME8 7HX; t/no K71878. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 December 1997Delivered on: 4 December 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 10 armada court 39 elm avenue chatham kent and parking space t/no: K674269. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 December 1996Delivered on: 7 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 4 dena court dalton street gillingham kent together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
11 December 1995Delivered on: 14 December 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a armada court, 39 elm avenue, chatham, kent by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1995Delivered on: 26 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property NO1 armada court, 39 court 39 elm avenue, chatham kent by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1995Delivered on: 15 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property no. 11 armada court, 39 elm avenue, chatham, kent together with buildings and fixtures assignment the goodwill of the business (if any) the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 May 1995Delivered on: 5 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property nos. 97-99 maidstone road rochester kent together with all buildings and fixtures thereon. And assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 September 1989Delivered on: 12 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Revolving memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property owned by assetsky limited.
Outstanding

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
18 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
31 October 2019Confirmation statement made on 30 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 December 2018Satisfaction of charge 44 in full (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 December 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
21 December 2017Notification of Leonard Jones as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Withdrawal of a person with significant control statement on 21 December 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(6 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4
(6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(6 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 4
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
15 January 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
15 January 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (8 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 75 (10 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 75 (10 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 74 (10 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 74 (10 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
25 September 2009Ad 25/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
25 September 2009Ad 25/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 September 2009Nc inc already adjusted 25/08/09 (1 page)
22 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
22 September 2009Nc inc already adjusted 25/08/09 (1 page)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
30 October 2008Return made up to 30/10/08; full list of members (3 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 73 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
4 March 2008Appointment terminated director philip catmur (1 page)
4 March 2008Appointment terminated director philip catmur (1 page)
10 January 2008Return made up to 30/10/07; full list of members (3 pages)
10 January 2008Return made up to 30/10/07; full list of members (3 pages)
27 October 2007Accounts for a small company made up to 30 September 2006 (5 pages)
27 October 2007Accounts for a small company made up to 30 September 2006 (5 pages)
28 July 2007Particulars of mortgage/charge (4 pages)
28 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
9 November 2006Return made up to 30/10/06; full list of members (2 pages)
9 November 2006Return made up to 30/10/06; full list of members (2 pages)
17 October 2006Full accounts made up to 30 September 2005 (14 pages)
17 October 2006Full accounts made up to 30 September 2005 (14 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
28 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 30/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
17 August 2005Particulars of mortgage/charge (5 pages)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
9 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
8 February 2005Full accounts made up to 30 September 2003 (13 pages)
8 February 2005Full accounts made up to 30 September 2003 (13 pages)
8 December 2004Return made up to 27/10/04; full list of members (7 pages)
8 December 2004Return made up to 27/10/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
13 March 2004Particulars of mortgage/charge (5 pages)
2 February 2004Full accounts made up to 30 September 2002 (13 pages)
2 February 2004Full accounts made up to 30 September 2002 (13 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
14 December 2003Director's particulars changed (1 page)
14 December 2003Director's particulars changed (1 page)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
13 January 2003Return made up to 30/10/02; full list of members (7 pages)
13 January 2003Return made up to 30/10/02; full list of members (7 pages)
19 August 2002Registered office changed on 19/08/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
19 August 2002Registered office changed on 19/08/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
25 January 2002Full accounts made up to 30 September 2000 (13 pages)
25 January 2002Full accounts made up to 30 September 2000 (13 pages)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 November 2001Return made up to 30/10/01; full list of members (6 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
22 May 2001Particulars of mortgage/charge (6 pages)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
12 October 2000Particulars of mortgage/charge (5 pages)
8 August 2000Particulars of mortgage/charge (5 pages)
8 August 2000Particulars of mortgage/charge (5 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000Full accounts made up to 30 September 1999 (13 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
20 January 2000Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
21 December 1999Particulars of mortgage/charge (5 pages)
21 December 1999Particulars of mortgage/charge (5 pages)
24 November 1999Return made up to 30/10/99; full list of members (6 pages)
24 November 1999Return made up to 30/10/99; full list of members (6 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
8 October 1999Particulars of mortgage/charge (5 pages)
4 June 1999Full accounts made up to 30 September 1998 (15 pages)
4 June 1999Full accounts made up to 30 September 1998 (15 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Director resigned (1 page)
18 January 1999Registered office changed on 18/01/99 from: 57 balmoral road gillingham kent ME7 4PA (1 page)
18 January 1999Registered office changed on 18/01/99 from: 57 balmoral road gillingham kent ME7 4PA (1 page)
18 January 1999Return made up to 30/10/98; no change of members (4 pages)
18 January 1999Return made up to 30/10/98; no change of members (4 pages)
18 May 1998Full accounts made up to 30 September 1997 (12 pages)
18 May 1998Full accounts made up to 30 September 1997 (12 pages)
13 March 1998New secretary appointed (1 page)
13 March 1998New secretary appointed (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
4 December 1997Particulars of mortgage/charge (4 pages)
4 December 1997Particulars of mortgage/charge (4 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
19 November 1997Return made up to 30/10/97; full list of members (6 pages)
10 July 1997Registered office changed on 10/07/97 from: 1 wacher close canterbury kent CT2 7JY (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1 wacher close canterbury kent CT2 7JY (1 page)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 February 1997Full accounts made up to 30 September 1996 (11 pages)
17 February 1997Full accounts made up to 30 September 1996 (11 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
7 January 1997Particulars of mortgage/charge (4 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996Secretary resigned (1 page)
8 November 1996Return made up to 30/10/96; no change of members (4 pages)
8 November 1996Return made up to 30/10/96; no change of members (4 pages)
10 October 1996Particulars of mortgage/charge (7 pages)
10 October 1996Particulars of mortgage/charge (7 pages)
24 June 1996Full accounts made up to 30 September 1995 (11 pages)
24 June 1996Full accounts made up to 30 September 1995 (11 pages)
24 April 1996Particulars of mortgage/charge (7 pages)
24 April 1996Particulars of mortgage/charge (7 pages)
1 February 1996Particulars of mortgage/charge (7 pages)
1 February 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (7 pages)
15 January 1996Particulars of mortgage/charge (7 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
15 September 1995Particulars of mortgage/charge (8 pages)
13 September 1995Particulars of mortgage/charge (8 pages)
13 September 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
15 August 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
26 July 1995Particulars of mortgage/charge (8 pages)
15 July 1995Particulars of mortgage/charge (8 pages)
15 July 1995Particulars of mortgage/charge (8 pages)
5 June 1995Particulars of mortgage/charge (8 pages)
5 June 1995Particulars of mortgage/charge (8 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
31 March 1995Particulars of mortgage/charge (8 pages)
31 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
29 March 1995Particulars of mortgage/charge (10 pages)
18 March 1995Particulars of mortgage/charge (12 pages)
18 March 1995Particulars of mortgage/charge (12 pages)
24 January 1995Particulars of mortgage/charge (7 pages)
24 January 1995Particulars of mortgage/charge (7 pages)
28 December 1994Declaration of mortgage charge released/ceased (1 page)
28 December 1994Declaration of mortgage charge released/ceased (1 page)
28 December 1994Declaration of mortgage charge released/ceased (1 page)
28 December 1994Declaration of mortgage charge released/ceased (1 page)
22 November 1994Particulars of mortgage/charge (7 pages)
22 November 1994Particulars of mortgage/charge (7 pages)
15 November 1994Particulars of mortgage/charge (5 pages)
15 November 1994Particulars of mortgage/charge (5 pages)
4 November 1994Particulars of mortgage/charge (7 pages)
4 November 1994Particulars of mortgage/charge (7 pages)
29 June 1994Particulars of mortgage/charge (3 pages)
29 June 1994Particulars of mortgage/charge (3 pages)
18 June 1994Particulars of mortgage/charge (3 pages)
18 June 1994Particulars of mortgage/charge (3 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
25 May 1994Particulars of mortgage/charge (3 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
2 February 1994Particulars of mortgage/charge (3 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
31 January 1994Particulars of mortgage/charge (3 pages)
28 January 1994Particulars of mortgage/charge (4 pages)
28 January 1994Particulars of mortgage/charge (4 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
12 September 1989Particulars of mortgage/charge (3 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 May 1988Incorporation (9 pages)
25 May 1988Incorporation (9 pages)