77-79 High Street Egham
Surrey
TW20 9HY
Director Name | Amanda Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1999(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | George Nicholas Anthony Jones |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(34 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Mrs Anne Elizabeth Wimble |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Designer |
Correspondence Address | 10 Kimberley Road Gillingham Kent ME7 4NE |
Secretary Name | Mr John Ewart Carr Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | 1 Wacher Close Canterbury Kent CT2 7JY |
Secretary Name | Linda Ann James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 1998) |
Role | Secretary |
Correspondence Address | 4 Durlston Road Kingston Upon Thames Surrey KT2 5RT |
Secretary Name | Michael John Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 November 2020) |
Role | Company Director |
Correspondence Address | 5 Kingsley Court The Pines Ascot Lane Welwyn Garden City Hertfordshire AL7 4HZ |
Director Name | Philip Anthony Catmur |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2008) |
Role | Banker |
Correspondence Address | 33 Century Building Esplanade St Helier Jersey Channel Islands JE2 3AD |
Telephone | 01227 762976 |
---|---|
Telephone region | Canterbury |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Partingdale LTD 50.00% Ordinary A |
---|---|
1 at £1 | Amanda Jones 25.00% Ordinary B |
1 at £1 | Leonard Jones 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,544,377 |
Cash | £972,338 |
Current Liabilities | £749,300 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
27 June 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 December 2018 | Satisfaction of charge 44 in full (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
21 December 2017 | Notification of Leonard Jones as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (13 pages) |
15 January 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
15 January 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 July 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (4 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (5 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
19 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 75 (10 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 75 (10 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 74 (10 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 74 (10 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Ad 25/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 September 2009 | Ad 25/08/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Nc inc already adjusted 25/08/09 (1 page) |
22 September 2009 | Resolutions
|
22 September 2009 | Nc inc already adjusted 25/08/09 (1 page) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
28 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 73 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 72 (4 pages) |
4 March 2008 | Appointment terminated director philip catmur (1 page) |
4 March 2008 | Appointment terminated director philip catmur (1 page) |
10 January 2008 | Return made up to 30/10/07; full list of members (3 pages) |
10 January 2008 | Return made up to 30/10/07; full list of members (3 pages) |
27 October 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
27 October 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
28 July 2007 | Particulars of mortgage/charge (4 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
25 July 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
30 January 2007 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
17 October 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
11 August 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2005 | Return made up to 30/10/05; full list of members
|
28 November 2005 | Return made up to 30/10/05; full list of members
|
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
20 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Particulars of mortgage/charge (5 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
9 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
8 February 2005 | Full accounts made up to 30 September 2003 (13 pages) |
8 February 2005 | Full accounts made up to 30 September 2003 (13 pages) |
8 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 27/10/04; full list of members (7 pages) |
13 March 2004 | Particulars of mortgage/charge (5 pages) |
13 March 2004 | Particulars of mortgage/charge (5 pages) |
2 February 2004 | Full accounts made up to 30 September 2002 (13 pages) |
2 February 2004 | Full accounts made up to 30 September 2002 (13 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | Director's particulars changed (1 page) |
14 December 2003 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
13 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
13 January 2003 | Return made up to 30/10/02; full list of members (7 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
19 August 2002 | Registered office changed on 19/08/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
18 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Full accounts made up to 30 September 2000 (13 pages) |
25 January 2002 | Full accounts made up to 30 September 2000 (13 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
22 May 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members
|
8 November 2000 | Return made up to 30/10/00; full list of members
|
12 October 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Particulars of mortgage/charge (5 pages) |
8 August 2000 | Particulars of mortgage/charge (5 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (13 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Particulars of mortgage/charge (5 pages) |
22 January 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1999 | Particulars of mortgage/charge (5 pages) |
21 December 1999 | Particulars of mortgage/charge (5 pages) |
21 December 1999 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
8 October 1999 | Particulars of mortgage/charge (5 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
4 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 57 balmoral road gillingham kent ME7 4PA (1 page) |
18 January 1999 | Registered office changed on 18/01/99 from: 57 balmoral road gillingham kent ME7 4PA (1 page) |
18 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
18 January 1999 | Return made up to 30/10/98; no change of members (4 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 March 1998 | New secretary appointed (1 page) |
13 March 1998 | New secretary appointed (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
4 December 1997 | Particulars of mortgage/charge (4 pages) |
4 December 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 wacher close canterbury kent CT2 7JY (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 1 wacher close canterbury kent CT2 7JY (1 page) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | Secretary resigned (1 page) |
8 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
10 October 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | Particulars of mortgage/charge (7 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
24 April 1996 | Particulars of mortgage/charge (7 pages) |
24 April 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
15 January 1996 | Particulars of mortgage/charge (7 pages) |
15 January 1996 | Particulars of mortgage/charge (7 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
13 September 1995 | Particulars of mortgage/charge (8 pages) |
13 September 1995 | Particulars of mortgage/charge (8 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
15 August 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
15 July 1995 | Particulars of mortgage/charge (8 pages) |
15 July 1995 | Particulars of mortgage/charge (8 pages) |
5 June 1995 | Particulars of mortgage/charge (8 pages) |
5 June 1995 | Particulars of mortgage/charge (8 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
31 March 1995 | Particulars of mortgage/charge (8 pages) |
31 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
29 March 1995 | Particulars of mortgage/charge (10 pages) |
18 March 1995 | Particulars of mortgage/charge (12 pages) |
18 March 1995 | Particulars of mortgage/charge (12 pages) |
24 January 1995 | Particulars of mortgage/charge (7 pages) |
24 January 1995 | Particulars of mortgage/charge (7 pages) |
28 December 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 December 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 December 1994 | Declaration of mortgage charge released/ceased (1 page) |
28 December 1994 | Declaration of mortgage charge released/ceased (1 page) |
22 November 1994 | Particulars of mortgage/charge (7 pages) |
22 November 1994 | Particulars of mortgage/charge (7 pages) |
15 November 1994 | Particulars of mortgage/charge (5 pages) |
15 November 1994 | Particulars of mortgage/charge (5 pages) |
4 November 1994 | Particulars of mortgage/charge (7 pages) |
4 November 1994 | Particulars of mortgage/charge (7 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
18 June 1994 | Particulars of mortgage/charge (3 pages) |
18 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
7 June 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Particulars of mortgage/charge (3 pages) |
25 May 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
2 February 1994 | Particulars of mortgage/charge (3 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
31 January 1994 | Particulars of mortgage/charge (3 pages) |
28 January 1994 | Particulars of mortgage/charge (4 pages) |
28 January 1994 | Particulars of mortgage/charge (4 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
6 January 1992 | Particulars of mortgage/charge (3 pages) |
12 September 1989 | Particulars of mortgage/charge (3 pages) |
12 September 1989 | Particulars of mortgage/charge (3 pages) |
11 July 1988 | Resolutions
|
11 July 1988 | Resolutions
|
25 May 1988 | Incorporation (9 pages) |
25 May 1988 | Incorporation (9 pages) |