Company NamePrideview Properties Limited
Company StatusActive
Company Number02354562
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRajendra Bhikabhai Patel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Herts
WD23 1PD
Director NameMr Shailesh Chunibhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Secretary NameShailesh Chunibhai Patel
StatusCurrent
Appointed21 November 2011(22 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage Heathbourne Road
Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Director NameDhiren Bhikabhai Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1994)
RoleBusinessman
Correspondence Address38 Attlee Road
Hayes
Middlesex
UB4 9JD
Secretary NameMr Balvant Bhikhabhai Patel
NationalityBritish
StatusResigned
Appointed02 March 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalirag 64 Cedar Drive
Hatch End
Pinner
Middlesex
HA5 4DE
Director NameMrs Anita Shailesh Patel
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMrs Krishna Rajendra Patel
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMrs Krishna Rajendra Patel
NationalityBritish
StatusResigned
Appointed04 May 1994(5 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 November 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road
Bushey Heath
Hertfordshire
WD23 1PD
Secretary NameMr Jesal Raj Patel
NationalityBritish
StatusResigned
Appointed30 March 2006(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2011)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Director NameMr Jesal Raj Patel
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2011)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Cottage
Heathbourne Road Bushey Heath
Bushey
Hertfordshire
WD23 1PD
Director NameVishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2011)
RoleReal Estate Agent
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS

Contact

Websitewww.novaloca.com

Location

Registered AddressUnit 1 Prideview Place
Church Road
Stanmore
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£913,227
Cash£107,472
Current Liabilities£1,392,894

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

21 March 2006Delivered on: 29 March 2006
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: 221 chipstead valley road coulsdon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2007Delivered on: 15 October 2014
Persons entitled: Skipton Building Society Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57/59 ansdell road, blackpool, lancashire f/h t/no LA836844.
Outstanding
3 October 2014Delivered on: 10 October 2014
Persons entitled: Skipton Building Society

Classification: A registered charge
Particulars: Title number: LA836844. Class of title: freehold absolute. Property description: 57-59 ansdell road, blackpool, FY1 6PU.
Outstanding
20 July 2012Delivered on: 4 August 2012
Persons entitled: Baypride Properties Limited

Classification: Legal charge
Secured details: £87,498.33 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property the above bar 188 above bar street southampton t/no HP615283.
Outstanding
19 September 2011Delivered on: 8 October 2011
Persons entitled: See Holdings International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 74 fowler street and 1 and 1A thomas street south shields t/nos TY377197 and TY344103.
Outstanding
9 September 2011Delivered on: 23 September 2011
Persons entitled: See Holdings International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 1 roydstone road thornbury t/n WYK245167.
Outstanding
27 January 2011Delivered on: 1 February 2011
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: Flat 1, 158 chestnut grove, mitcham any other interests in the property all rents and proceeds of any insurance.
Outstanding
27 January 2011Delivered on: 1 February 2011
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: Flat 2, 158-160 chestnut grove, mitcham any other interests in the property all rents and proceeds of any insurance.
Outstanding
23 June 2008Delivered on: 26 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-6 58-64 ashgrove south elmsall t/n WYK74731 see image for full details.
Outstanding
27 November 2007Delivered on: 1 December 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 218 hangleton road and 220 hangleton road t/no SX54058 and ESX136 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
13 July 2007Delivered on: 26 July 2007
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: 24/26 commercial street brighouse t/n LYK84380.
Outstanding
15 June 2007Delivered on: 3 July 2007
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: 53 high street shanklin isle of wight t/no IW64070. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2007Delivered on: 3 July 2007
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: 59 high street alfreton derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 June 2007Delivered on: 3 July 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1/3 bolton road 6-10 high street walkden manchester and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. See the mortgage charge document for full details.
Outstanding
31 May 2007Delivered on: 8 June 2007
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: 267, 269 and 279 beeches road great barr. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 April 2007Delivered on: 12 May 2007
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: 202,204,206,208 colne road burnley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2007Delivered on: 4 May 2007
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: 12 rolle street exmouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 April 2007Delivered on: 4 May 2007
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: 15/17 spa road hockley southend on sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 2006Delivered on: 20 March 2007
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 13/03/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 20 quarry place hamilton.
Outstanding
15 November 2006Delivered on: 23 November 2006
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: 4 & 6 crown street halifax west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2006Delivered on: 16 November 2006
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: 155 arthur road wimbledon london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2006Delivered on: 5 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 June 2006Delivered on: 27 June 2006
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: 7 stepney street llanelli carmarthenshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 March 2006Delivered on: 29 March 2006
Satisfied on: 16 October 2020
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: Xtreme cafe, keeling street, north somercoates, louth, lincolnshire. 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
24 March 2006Delivered on: 28 March 2006
Satisfied on: 16 October 2020
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: The property k/a 4/22 high street cinderford gloucestershire. 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
16 January 2006Delivered on: 10 February 2006
Satisfied on: 16 October 2020
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland on the 7TH february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 76 westmuir street glasgow.
Fully Satisfied
12 January 2006Delivered on: 27 January 2006
Satisfied on: 16 October 2020
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property being 13-17 whitby street hartlepool cleveland t/n CE117009 & CE133066. See the mortgage charge document for full details.
Fully Satisfied
18 January 2006Delivered on: 25 January 2006
Satisfied on: 16 October 2020
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: The property k/a london house stores high street netheravon salisbury. 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
18 January 2006Delivered on: 20 January 2006
Satisfied on: 20 February 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: 106 molesey road walton on thames surrey. 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
16 January 2006Delivered on: 20 January 2006
Satisfied on: 16 October 2020
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: 118-130 abbott road, didcot, oxfordshire. 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 2006Delivered on: 19 January 2006
Satisfied on: 16 October 2020
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 13-17 whitby street hartlepool cleveland t/n CE117009 and CE133066,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
11 January 2006Delivered on: 14 January 2006
Satisfied on: 20 February 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: 60 carlton street castleford west yorkshire. 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 October 1993Delivered on: 3 November 1993
Satisfied on: 29 April 1999
Persons entitled: Dunbar 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: L/H property k/a 167/173 wandsworth high street being part of the land registered under t/n tgl 681104. see the mortgage charge document for full details.
Fully Satisfied
23 December 2005Delivered on: 4 January 2006
Satisfied on: 16 October 2020
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: 162 and 162A chesnut grove mitcham surrey. 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
8 November 2005Delivered on: 10 November 2005
Satisfied on: 20 February 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: Land and buildings on north side of omesby high street middlesborough t/n CE120583. 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
3 November 2005Delivered on: 9 November 2005
Satisfied on: 26 January 2013
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: 5/7 mill lane parbold wigan. 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
24 October 2005Delivered on: 25 October 2005
Satisfied on: 4 April 2013
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: Liquid nightclub 141 eastgate street, gloucester, gloucestershire t/n GR211537. 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
17 August 2005Delivered on: 18 August 2005
Satisfied on: 20 February 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: 185 castelnau barnes london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 February 2005Delivered on: 11 February 2005
Satisfied on: 20 February 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: 252 high road harrow weald middlesex. 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
29 September 2004Delivered on: 5 October 2004
Satisfied on: 16 October 2020
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: The bell 18 high street bedmond abbots langley hertfordshire. 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
19 July 2004Delivered on: 23 July 2004
Satisfied on: 20 February 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: 15 ryfield court ryefield crescent northwood hills. 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
19 July 2004Delivered on: 23 July 2004
Satisfied on: 20 February 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: 8 ryefield court ryefield crescent northwood hills middlesex. 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
29 June 2004Delivered on: 17 July 2004
Satisfied on: 20 February 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: 93-101 south street exeter devon t/n DN160431,. 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 October 1993Delivered on: 3 November 1993
Satisfied on: 29 April 1999
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the undertaking and assets both present and future.
Fully Satisfied
18 May 2004Delivered on: 26 May 2004
Satisfied on: 20 February 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: 225 merritts brock lane northfields birmingham. 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 May 2004Delivered on: 15 May 2004
Satisfied on: 20 February 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: 79 union street plymouth. 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
2 April 2004Delivered on: 17 April 2004
Satisfied on: 20 February 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: By way of legal mortgage 13 and 15 smiths yard summerley street london t/n's TGL19009 and TGL33417. 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 March 2004Delivered on: 31 March 2004
Satisfied on: 20 February 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: 44 oakdale avenue northwood hills middlesex. 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
21 January 2004Delivered on: 30 January 2004
Satisfied on: 20 February 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: Commodore cinema star street ryde isle of man. 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 November 2003Delivered on: 13 November 2003
Satisfied on: 16 October 2020
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: By way of legal mortgage 158-160 chestnut grove, mitcham, surrey. 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
29 August 2003Delivered on: 2 September 2003
Satisfied on: 20 February 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: 27 the market, wrythe lane, carshalton t/no. SGL590174. 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
19 August 2003Delivered on: 22 August 2003
Satisfied on: 20 February 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: 282 station road harrow middlesex. 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
3 July 2003Delivered on: 15 July 2003
Satisfied on: 20 February 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: 23 manchester road nelson t/n LA844782. 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
3 July 2003Delivered on: 10 July 2003
Satisfied on: 20 February 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: Flat b 22-24 high street middlesex. 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 March 1993Delivered on: 24 March 1993
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £240,000 and all monies due or to become due from the company to the chargee.
Particulars: Fixed charge over 110-112 streatham high rd london SW16 a floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
3 July 2003Delivered on: 10 July 2003
Satisfied on: 20 February 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: Flat a 22-24 high street wealdstone middlesex. 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 April 2003Delivered on: 7 May 2003
Satisfied on: 20 February 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: 37 bridge street evesham worcestershire. 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
8 January 2003Delivered on: 23 January 2003
Satisfied on: 20 February 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: Units 1/2 10 brownlow st,whitchurch shropshire. 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
9 January 2003Delivered on: 22 January 2003
Satisfied on: 20 February 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: 2 ewhurst road crofton park london SE4. 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
10 September 2002Delivered on: 17 September 2002
Satisfied on: 20 February 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: 59-109 clare road, stanwell, middlesex. 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
8 July 2002Delivered on: 17 July 2002
Satisfied on: 20 February 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: 509 seven sisters road london N15 t/n NGL294384. 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
22 April 2002Delivered on: 4 May 2002
Satisfied on: 20 February 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: F/Hold land being 50 and 52 union street,aldershot hampshire GU11 1EW. 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
22 January 2002Delivered on: 9 February 2002
Satisfied on: 20 February 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: The property known as 32 high street, ewell t/no. SY387246. 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
25 October 2001Delivered on: 9 November 2001
Satisfied on: 1 June 2002
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: Property k/a 160/160A gloucester road croydon. 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
29 October 2001Delivered on: 9 November 2001
Satisfied on: 7 April 2004
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: Property k/a 218 north end road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 1991Delivered on: 24 July 1991
Satisfied on: 25 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 September 2001Delivered on: 10 September 2001
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46 to 48 high street, purley, surrey, t/no SY106641. 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
8 August 2001Delivered on: 20 August 2001
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold known as 26 fore st,chudleigh,devon; dn 123370. 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
17 May 2001Delivered on: 7 June 2001
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 to 96 bilton road perivale middlesex NGL550701. 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
19 March 2001Delivered on: 23 March 2001
Satisfied on: 7 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 641 honeypot lane stanmore middlesex. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 November 2000Delivered on: 6 December 2000
Satisfied on: 16 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 2000Delivered on: 13 November 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 17 and 17B ferndown northwood hills middlesex. 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
2 November 2000Delivered on: 10 November 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 45 joel st,northwood hills middlesex. 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
2 November 2000Delivered on: 10 November 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 37,37A,39,39A joel street,northwood hills middlexes. 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
2 November 2000Delivered on: 10 November 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 5 and 5A high st,broadstairs kent; t/no K378435. 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
13 June 2000Delivered on: 26 June 2000
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a premises at bath street walker industrial estate newcastle upon tyne tyne & wear t/n ND6676. 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
12 July 1991Delivered on: 24 July 1991
Satisfied on: 30 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 main street, frodhsham cheshire title no:- ch 287370.
Fully Satisfied
23 March 2000Delivered on: 4 April 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 47/49 lodge lane grays essex t/n EX620207. 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
23 March 2000Delivered on: 4 April 2000
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 18/18A gateway parade whinfell way gravesend kent t/n K237770. 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
13 December 1999Delivered on: 22 December 1999
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 marlborough seaham county durham. 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
13 December 1999Delivered on: 20 December 1999
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 melbourne street stalybridge greater manchester t/n GM816061. 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
17 August 1999Delivered on: 27 August 1999
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 the tything hereford t/no: HW58462. 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
17 August 1999Delivered on: 27 August 1999
Satisfied on: 9 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 queen street neath west glamorgan t/no: WA353162. 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
23 June 1999Delivered on: 5 July 1999
Satisfied on: 7 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 45 newport road bolton lancashire t/no LA332908. 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
17 May 1999Delivered on: 29 May 1999
Satisfied on: 7 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 eastover bridgewater somerset. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 7 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 2 and maisonette 11 wayside new addington croydon surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 7 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 1 and maisonette 10 wayside new addington croydon surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1989Delivered on: 21 September 1989
Satisfied on: 7 April 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 market square dover, kent.
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 5 and maisonette 14 wayside new addington croydon surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3 and maisonette 12 wayside new addington croydon surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1998Delivered on: 2 December 1998
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 8 and maisonette 18 wayside new addington croydon surrey. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1998Delivered on: 12 May 1998
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 high road harrow weald and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, all rights in any proceeds, any goodwill,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 April 1998Delivered on: 21 April 1998
Satisfied on: 30 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 167-173 wandsworth high street london t/no: TGL68164. 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
1 April 1998Delivered on: 9 April 1998
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 lodge avenue barking and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment all the right title and interest any proceeds of any present or future insurances and the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 30 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 161 west wycombe road high wycombe buckinghamshire title number BM144242. 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
26 September 1997Delivered on: 3 October 1997
Satisfied on: 30 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 256 high road, harrow, weald and all buildings structures fixtures (including trade fixtures) and fixed plant, machinery and equipment, proceeds of insurance, goodwill of any business, all moveable plant machinery investments utensils furniture and equipment.
Fully Satisfied
21 August 1997Delivered on: 28 August 1997
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £160,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 157 lordship lane tottenham. Floating charge over all the assets property and undertaking and the goodwill and uncalled capital. Assigns all rents in respect of the property.
Fully Satisfied
21 August 1997Delivered on: 28 August 1997
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £160,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 27 gold street northampton. Floating charge over all the assets property and undertaking including goodwill and uncalled capital. Assigns all rents in respect of the property.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 30 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 sutton park drive st helens merseyside title no.MS187249.
Fully Satisfied
13 June 1997Delivered on: 21 June 1997
Satisfied on: 30 October 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £94,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 170 fore street edmonton t/n MX74219 with titleabsolute by way of first floating charge all the assets property and undertaking of the company whatsoever and wheresoever both present and future including all the goodwill and uncalled capital for the tme being by way of fixed charge and assignment all rents now or hereafter owing to the borrower in resect of the property.
Fully Satisfied
16 July 1996Delivered on: 1 August 1996
Satisfied on: 29 April 1999
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as unit 2, st. George's walk, sandbach, congleton, cheshire t/no CR395631 and all buildings and fixtures all rights, title and interest of the company to and in the proceeds of any insurances the goodwill of the business (if any) see docs for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1996Delivered on: 1 August 1996
Satisfied on: 30 October 2001
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 112 uxbridge road, hanwell in the london borough of ealing t/no AGL50007 and all buildings and fixtures all rights, title and interest to and in any proceeds of any insurances the goodwill of the business (if any) see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies from the company to the chargee on any account whatsoever under the terms 0F the charge.
Particulars: F/H property k/a 2 silver street midsomer norton somerset first floating charge all assets property undertaking of the company present and future inc. Uncalled capital and goodwill fixed charge all rents. See the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 133,135 & 137 tankerton road whitstable kent t/no:-K138424 floating charge all assets property undertaking present and future including all goodwill uncalled capital fixed charge all reats. See the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: 113/114 high street gorseinon nr llanelli west glamorgan floating charge all assets property undertaking of the company present and future including goodwill and uncalled capital fixed charge all rents. See the mortgage charge document for full details.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a market hill clare suffolk floating charge all assets property undertaking of the company present and future including all goodwill and uncalld capital for the time being fixed charge all rents.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 196 hoylake road moreton the wirral MS21888 together with 198 hoylake road moreton the wirral floating charge all assets property and undertaking present and future including all goodwill and uncalled capital fixed charge all rents.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 17 high street watton norfolk first floating charge all assets property undertaking present and future including all the goodwill and uncalled capital and fixed charge all rents.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £1,182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 2/4 station road port talbot west glamorgan floating charge on all assets property undertaking of the company present and future including goodwill and uncalled capital fixed charge all rents.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 7 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of redford drive branhall stockport grt manchester title no.gm 266368.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £182,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 17 nicholas street diss norfolk floating charge all the assets property and undertaking of the company whatsoever and wheresoever present and future including goodwill and uncalled capital all rental monies.
Fully Satisfied
28 June 1995Delivered on: 8 July 1995
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £115,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 755 and 757 aylestone road leicester t/n LT272488 with title absolute and by way of first floating charge all the assets property and undertaking of the company including goodwill and uncalled capital and by way of fixed charge all rents in respect of the property.
Fully Satisfied
13 April 1995Delivered on: 27 April 1995
Satisfied on: 30 October 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 35/39 wood lane end hemel hempstead. Floating charge over all the assets property and undertaking of the company including goodwill and uncalled capital. Fixed charge on all rents owing to the borrower in respect of the property.
Fully Satisfied
5 December 1994Delivered on: 15 December 1994
Satisfied on: 30 October 2001
Persons entitled: Bristol & West Building Society

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and the floating charge (both as defined therein).
Particulars: 0.226 acres or thereby lying in the burgh of falkirk and county of stirling and 0.108 hectares or thereby lying in the said burgh and county and bounded on or towards the north west and north again by the innermost edge of the footpath of callendar road, falkirk together with all the buildings fixtures and fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 7 December 1994
Satisfied on: 22 January 2003
Persons entitled: Bristol & West Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future property undertaking and assets.
Fully Satisfied
10 November 1994Delivered on: 25 November 1994
Satisfied on: 29 April 1999
Persons entitled: Jartec Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/20 high street, strood, kent.
Fully Satisfied
23 May 1994Delivered on: 25 May 1994
Satisfied on: 29 April 1999
Persons entitled: Bristol and West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160/161 high street and 16/18 john street & reposittory ryde isle of wight t/n IW17219 together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon the benefit of the goodwill and floating charge all other undertakings and assets present and future. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 2008Delivered on: 13 May 2008
Satisfied on: 18 April 2013
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: Valley view, oxhey lane, pinner by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 1994Delivered on: 1 March 1994
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £ 122,500 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76 and 78 church street, audley, staffordshire t/no: SF252074. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 January 2007Delivered on: 24 January 2007
Satisfied on: 31 May 2007
Persons entitled: Skipton Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 3 to 7 (odd) broadway and 5 union street accrington lancashire, and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
14 November 2006Delivered on: 1 December 2006
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 coombes lane northfield t/no WK224376 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
16 November 2006Delivered on: 23 November 2006
Satisfied on: 18 August 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of normanton road derby t/n DY21215 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Fully Satisfied
23 October 2006Delivered on: 26 October 2006
Satisfied on: 20 February 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: Property k/a 106 highbury park, highbury, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 February 1994Delivered on: 1 March 1994
Satisfied on: 29 April 1999
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating charge
Secured details: £ 122,500 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 main street, frodsham, cheshire t/no: ch 287370. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 June 2006Delivered on: 28 June 2006
Satisfied on: 20 February 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: 16 station parade denham buckinghamshire. 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
4 April 2006Delivered on: 18 April 2006
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 hartsbourne avenue childwall liverpool merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
19 April 2006Delivered on: 20 April 2006
Satisfied on: 20 February 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: 93-95 south street exeter devon t/no DN522529. 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 April 2006Delivered on: 13 April 2006
Satisfied on: 12 July 2007
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: 111 victoria road middlesex. 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
3 April 2006Delivered on: 13 April 2006
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 bebington road birkenhead tranmere merseyside by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
3 April 2006Delivered on: 13 April 2006
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 valley road portslade by sea brighton east sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
3 April 2006Delivered on: 13 April 2006
Satisfied on: 20 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 jubilee terrace rectory road pitsea basildon essex, 138 rectory road pitsea basidon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
28 October 1993Delivered on: 13 November 1993
Satisfied on: 29 April 1999
Persons entitled: Dunbar Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed mortgage all rents becoming owing in respect of the property k/a 163/173 wandsworth high street and all monies standing to the credit of an account and designated as rent account of 163/173 wandsworth high street. See the mortgage charge document for full details.
Fully Satisfied
28 March 1989Delivered on: 3 April 1989
Satisfied on: 30 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 main street frodsham warringham cheshire title no. Ch 287370.
Fully Satisfied

Filing History

6 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
3 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 April 2022Registered office address changed from Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 3AA United Kingdom to Unit 1 Prideview Place Church Road Stanmore HA7 4AA on 1 April 2022 (1 page)
1 April 2022Registered office address changed from First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX to Unit 1, Prideview Place Church Road Stanmore Middlesex HA7 3AA on 1 April 2022 (1 page)
2 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Jesal Raj Patel as a director on 25 January 2021 (2 pages)
19 October 2020Satisfaction of charge 116 in full (1 page)
19 October 2020Satisfaction of charge 119 in full (2 pages)
19 October 2020Satisfaction of charge 118 in full (2 pages)
19 October 2020Satisfaction of charge 120 in full (2 pages)
19 October 2020Satisfaction of charge 117 in full (2 pages)
16 October 2020Satisfaction of charge 94 in full (2 pages)
16 October 2020Satisfaction of charge 96 in full (1 page)
16 October 2020Satisfaction of charge 98 in full (2 pages)
16 October 2020Satisfaction of charge 83 in full (2 pages)
16 October 2020Satisfaction of charge 74 in full (2 pages)
16 October 2020Satisfaction of charge 95 in full (2 pages)
16 October 2020Satisfaction of charge 89 in full (2 pages)
16 October 2020Satisfaction of charge 97 in full (2 pages)
16 October 2020Satisfaction of charge 92 in full (2 pages)
16 October 2020Satisfaction of charge 91 in full (2 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
17 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 30 December 2015 (8 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 December 2014 (5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
15 October 2014Particulars of a charge subject to which a property has been acquired / charge code 023545620134 (6 pages)
15 October 2014Particulars of a charge subject to which a property has been acquired / charge code 023545620134 (6 pages)
10 October 2014Registration of charge 023545620133, created on 3 October 2014 (23 pages)
10 October 2014Registration of charge 023545620133, created on 3 October 2014 (23 pages)
10 October 2014Registration of charge 023545620133, created on 3 October 2014 (23 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 April 2013Satisfaction of charge 126 in full (4 pages)
18 April 2013Satisfaction of charge 126 in full (4 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 86 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 86 (3 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
24 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
24 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
21 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
1 December 2011Appointment of Shailesh Chunibhai Patel as a director (2 pages)
1 December 2011Appointment of Rajendra Bhikabhai Patel as a director (2 pages)
1 December 2011Appointment of Rajendra Bhikabhai Patel as a director (2 pages)
1 December 2011Appointment of Shailesh Chunibhai Patel as a director (2 pages)
30 November 2011Termination of appointment of Krishna Patel as a secretary (1 page)
30 November 2011Termination of appointment of Krishna Patel as a director (1 page)
30 November 2011Appointment of Shailesh Chunibhai Patel as a secretary (2 pages)
30 November 2011Termination of appointment of Anita Patel as a director (1 page)
30 November 2011Termination of appointment of Anita Patel as a director (1 page)
30 November 2011Termination of appointment of Krishna Patel as a secretary (1 page)
30 November 2011Termination of appointment of Krishna Patel as a director (1 page)
30 November 2011Appointment of Shailesh Chunibhai Patel as a secretary (2 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 131 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 131 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 130 (6 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 128 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 129 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 129 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 128 (5 pages)
6 January 2011Termination of appointment of Vishal Patel as a director (1 page)
6 January 2011Termination of appointment of Jesal Patel as a secretary (1 page)
6 January 2011Termination of appointment of Vishal Patel as a director (1 page)
6 January 2011Termination of appointment of Jesal Patel as a secretary (1 page)
6 January 2011Termination of appointment of Jesal Patel as a director (1 page)
6 January 2011Termination of appointment of Jesal Patel as a director (1 page)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
1 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 October 2009Accounts for a small company made up to 30 September 2008 (6 pages)
12 March 2009Return made up to 02/03/09; full list of members (6 pages)
12 March 2009Return made up to 02/03/09; full list of members (6 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 127 (7 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 127 (7 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
6 March 2008Return made up to 02/03/08; full list of members (6 pages)
6 March 2008Return made up to 02/03/08; full list of members (6 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
1 December 2007Particulars of mortgage/charge (7 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 2007Ad 20/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
9 March 2007Return made up to 02/03/07; full list of members (3 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
16 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
28 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
8 March 2006Return made up to 02/03/06; full list of members (2 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
10 February 2006Particulars of mortgage/charge (4 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
27 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
16 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
16 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 January 2006Particulars of mortgage/charge (3 pages)
14 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 March 2005Return made up to 02/03/05; full list of members (5 pages)
31 March 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Secretary's particulars changed;director's particulars changed (1 page)
31 March 2005Return made up to 02/03/05; full list of members (5 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
17 July 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of mortgage charge released/ceased (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Return made up to 02/03/04; full list of members (5 pages)
10 March 2004Return made up to 02/03/04; full list of members (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
8 March 2003Return made up to 02/03/03; full list of members (5 pages)
8 March 2003Return made up to 02/03/03; full list of members (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
9 March 2002Return made up to 02/03/02; full list of members (5 pages)
9 March 2002Return made up to 02/03/02; full list of members (5 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
20 August 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Return made up to 02/03/01; full list of members (5 pages)
8 March 2001Return made up to 02/03/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Particulars of mortgage/charge (5 pages)
6 December 2000Particulars of mortgage/charge (5 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
13 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
16 March 2000Return made up to 02/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
5 July 1999Particulars of mortgage/charge (3 pages)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
9 June 1999Registered office changed on 09/06/99 from: 252 goswell road london EC1V 7EB (1 page)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Return made up to 02/03/99; full list of members (5 pages)
8 April 1999Return made up to 02/03/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
12 May 1998Particulars of mortgage/charge (4 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 02/03/98; full list of members (6 pages)
4 March 1998Return made up to 02/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
21 June 1997Particulars of mortgage/charge (3 pages)
17 March 1997Return made up to 02/03/97; full list of members (5 pages)
17 March 1997Return made up to 02/03/97; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
1 August 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 02/03/96; full list of members (6 pages)
12 March 1996Return made up to 02/03/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (9 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 March 1989Incorporation (6 pages)
2 March 1989Incorporation (6 pages)