Company NameDinglis Properties Limited
DirectorsAndreas Dinglis and Anthony Andreas Joyce
Company StatusActive
Company Number02425563
CategoryPrivate Limited Company
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(25 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSandy Beach Apartments G2 15 Tasou Mitsopoulou
Mackenzie 6028
Larnaka
Cyprus
Director NameMr Anthony Andreas Joyce
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Andreas Dinglis
Date of BirthMay 1997 (Born 27 years ago)
NationalityCypriot
StatusCurrent
Appointed09 September 2021(31 years, 12 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Secretary NameMrs Iris Dinglis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Secretary NameMrs Iris Dinglis
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 March 2002)
RoleCompany Director
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Director NameMr Paul Dinglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 25 June 2012)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Secretary NameCheryl Joyce
NationalityBritish
StatusResigned
Appointed30 March 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address5 Wroxham Gardens
London
N11 2AY
Director NameMrs Cheryl Joyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(19 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wroxham Gardens
London
N11 2BA
Director NameMs Cheryl Joyce
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Stroud Green Road
Finsbury Park
London
N4 3EG
Director NameMr Andreas Dinglis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Director NameMr Loucas Georghiou
Date of BirthOctober 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed22 September 2014(25 years after company formation)
Appointment Duration1 year (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 201 38 Nikou Demetriou
Zorzis Court 3
Larnaca
6031
Cyprus
Director NameMs Georgia Morphitou
Date of BirthApril 1985 (Born 39 years ago)
NationalityCypriot
StatusResigned
Appointed30 September 2015(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brondesbury Road
Rathbone House
London
NW6 6QH
Director NameMrs Soulla Michael
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Seven Sisters Road
London
N7 7QR
Director NameMs Georgia Morphitou
Date of BirthApril 1985 (Born 39 years ago)
NationalityCypriot
StatusResigned
Appointed11 March 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2024)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address105 Seven Sisters Road
London
N7 7QR

Contact

Websitedinglis.com
Email address[email protected]
Telephone020 72818888
Telephone regionLondon

Location

Registered Address105 Seven Sisters Road
London
N7 7QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75.9k at £1Master Holdings Group LTD
76.00%
Ordinary
12k at £1Eagle Shareholdings LTD
12.00%
Ordinary
12k at £1Mr Paul Dinglis
12.00%
Ordinary

Financials

Year2014
Net Worth£23,263,652
Cash£2,450,891
Current Liabilities£146,792

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

21 December 1999Delivered on: 24 December 1999
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 32A hewitt road london N8 together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
21 December 1999Delivered on: 23 December 1999
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 74 beechfield road london N4 1PE together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Fully Satisfied
13 October 1999Delivered on: 14 October 1999
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 wedmore gardens,upper holloway,london N.19 wth all buildings/fixtures thereon.
Fully Satisfied
27 July 1999Delivered on: 28 July 1999
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

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, 25 stavordale road london N5 1NE together with all buildings and fixtures (including trade and tenant's fixtures) thereon.
Fully Satisfied
27 July 1999Delivered on: 28 July 1999
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus (London) Limited

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 85 corbyn street finsbury park london N4 with all uildings and fixtures.
Fully Satisfied
15 June 1999Delivered on: 17 June 1999
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 41 edmeston close london E9 together with all buildings and fixtures thereon.
Fully Satisfied
14 June 1999Delivered on: 16 June 1999
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus (London) Limited

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 22 beaconsfield road friern barnet london N11 together with all buildings and fixtures.
Fully Satisfied
18 March 1999Delivered on: 26 March 1999
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Top flat,5 florence rd,london N.4; t/no egl 240403,london borough of haringey; all buildings,fixtures,fixed plant/machinery thereon.
Fully Satisfied
12 October 1994Delivered on: 28 October 1994
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 fairbridge road, london N19 together with all buildings and fixtures.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 24 ronaldsway osborne road london N4 3SF the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 184 drayton park london N5 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 20 greatfield close,london N19 5UF with all rental income/property rights. Undertaking and all property and assets.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: First floor flat b,54 ferme rd,london N4 4ED with all rental income and property rights. Undertaking and all property and assets.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 34 ferme park rd,london N.4 4ED with all rental income and property rights. Undertaking and all property and assets.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 32 stanmore rd,london N15 3PS with all rental income and property rights. Undertaking and all property and assets.
Fully Satisfied
21 December 1998Delivered on: 22 December 1998
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge and supplemental legal charge varying clause 18 of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 134 langham road london N15-together with all buildings and fixtures (including trade fixtures) thereon.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 56 upper yollington park,london N4 4BX with all rental income and property rights thereon. Undertaking and all property and assets.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 33 osborne rd,london N4 3SD with all rental income and property rights thereon. Undertaking and all property and assets.
Fully Satisfied
5 November 1998Delivered on: 7 November 1998
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer or this charge.
Particulars: 88 st thomas's rd,london N.4 2QW and all rental income and property rights. Undertaking and all property and assets.
Fully Satisfied
31 August 1994Delivered on: 1 September 1994
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and building k/a 24 ronaldshay osborne road london N4 together with all fixtures.
Fully Satisfied
29 June 1998Delivered on: 30 June 1998
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 cranbrook park london N22 in the L.B. of haringey t/n-NGL181078.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 1998Delivered on: 9 May 1998
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 queen's drive,london N.4; ln 156195;the goodwill of business and all benefits licences guarantees contracts deeds and undertakings,etc; any rental money payable. See the mortgage charge document for full details.
Fully Satisfied
29 April 1998Delivered on: 1 May 1998
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

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 ,5 birnam road london N4 t/n EGL255984 including plant machinery fixtures fittings furniture and equipment and the benefit of all contracts agreements,rights,securities,covenants guarantees bonds and indemnities including all licences patents,copyright,trademamrk,insurance policies and all contracts of any nature by way of floating charge all undertaking and assets and rights.
Fully Satisfied
29 April 1998Delivered on: 1 May 1998
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65A middle lane crouch end london N8 with all plant machinery fixtures and fittings furniture equipment contracts agreements rights securities covenants guarantees bonds and indemnities including all licence patents ,copyright trade marks,insurance policies and all contracts of any nature by way of floating charge all undertaking property and assets and rights.
Fully Satisfied
15 August 1997Delivered on: 22 August 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage f/h 5 victoria road london N4, by way of floating charge its undertaking and property assets rights whatsoever (and wheresoever situate).. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 10 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 stroud green road,london,N4 including the plant,machinery,and fixtures and fittings,furniture,equipment,utensils now and in the future at the property and by way of assignment,the benefit of all contracts,agreements,rights,securities,covenants.floating charge all its undertaking and all its other property,assets and rights whatsoever,(and wheresoever situate) now or at any time belonging to the mortgagor. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 2 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 stroud green road including the plant,machinery and fixtures and fittings,furniture,equipment,utensils now and in the future at the property.by way of assignment,the benefit of all contracts,agreements,rights,securities,covenants.floating charge all its undertaking and all its other property,assets and rights whatsoever and wheresoever situate. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 2 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 barrington court,london N10 including the plant,machinery and fixtures and fittings,furniture,equipment,utensils now and in the future at the property.by way of assignment,the benefit of all contracts,agreements,rights,securities,covenants,guarantees.floating charge all its undertaking and all its other property,assets and rights whatsoever and wheresoever situate. See the mortgage charge document for full details.
Fully Satisfied
23 April 1997Delivered on: 2 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 moray road,london N4 including the plant,machinery and fixtures and fittings,furniture,equipment,utensils now and in the future at the property.by way of assignment the benefit of all contracts,agreements,rights,securities,covenants,guarantees.floating charge all its undertaking and all its other property,assets and rights whatsoever and wheresoever situate. See the mortgage charge document for full details.
Fully Satisfied
18 April 1997Delivered on: 1 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 athelstone mews, london, N4 including plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its other property, assets and rights whatsoever.
Fully Satisfied
31 August 1994Delivered on: 1 September 1994
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and building k/a 3 mowbray court N22 together with all fixtures.
Fully Satisfied
18 April 1997Delivered on: 1 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33C osborne road, london N4 including plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its other property, assets and rights whatsoever.
Fully Satisfied
18 April 1997Delivered on: 1 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 423A hornsey road, london N19 including plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its other property, assets and rights whatsoever.
Fully Satisfied
18 April 1997Delivered on: 1 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 oakeood road, london N14 including plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and and all its other property, assets and rights whatsoever.
Fully Satisfied
18 April 1997Delivered on: 1 May 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 balls pond road, london, N1 including plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its other property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ferme park road, london, N8 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 boundary road, london, N22 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 drayton park, london, N5 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 courtauld road, london N19 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 fairbridge road, london N19 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 upper tollington park, london N4 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
24 August 1994Delivered on: 26 August 1994
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 stanmore road london N15 together with all buildings and fixtures thereon (including trade and tenants fixtures).
Fully Satisfied
16 April 1997Delivered on: 29 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 victoria road, london N4 including the plant, machinery and fixtures and fittings, furniture, equipment, utensils now and in the future at the property and by way of assignment, the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds and indemnities relating to the property (including but without limitation, licences, patents, copyrights and trademarks, all insurance policies and contracts of insurance and the benefit of all rentals payable by the tenants under leases affecting any part of the property), and by way of floating charge, all its undertaking and all its property, assets and rights whatsoever.
Fully Satisfied
18 April 1997Delivered on: 23 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 antill road london N15 including the plant machinery and fixtures and fittings furniture equipment utensils at the property, assigns the benefit of all contracts, agreements, rights, securities etc relating to the property, all insurance policies and contracts of insurance and the benefit of all rentals, floating charge all and rights. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 10 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 st.thomas road,finsbury park,london N4 2QW including the plant machinery and fixtures & fittings furniture equipment utensils now and in the future at the property.
Fully Satisfied
25 March 1997Delivered on: 4 April 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130A hewitt road london N8 together with plant machinery fixtures fittings furniture and equipment utensils now or in future at the property. See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 26 March 1997
Satisfied on: 11 February 2009
Persons entitled: George Vyrides

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: 45 albert road london N.4.
Fully Satisfied
21 February 1997Delivered on: 28 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 eburne road london N4 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1997Delivered on: 28 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 stroud green road london N4 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mattison road london N4 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 33A osbourne road london N4 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 29A heathville road london N19 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
1 July 1994Delivered on: 19 July 1994
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 victoria road, finsbury park, london t/no. MX201335 and all buildings and fixtures.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29B heathville road london the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29C heathville road london N19 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 broomfield road london N13 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A evershot road london N4 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 buckingham road wood green london N22 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78A hanley road london N4 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 glebe road london N8 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 blake road new southgate london N11 the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 17 February 1997
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 roman way bush hill park enfield middx the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease license or other interest. See the mortgage charge document for full details.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oxford road london and A. 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
22 September 1993Delivered on: 29 September 1993
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 66 florence road finsbury park.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 54 ferme park road london and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 stanmore road london by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 3 mowbray court ewart grove london by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 24 ronaldshay osborne road london and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 January 1997Delivered on: 8 February 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 66 florence road london all plant machinery fixtures & fittings furniture and equipment utensils.
Fully Satisfied
10 January 1997Delivered on: 27 January 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 downs road london E5 including the plant machinery and fixtures and fittings furniture equipment and utensils now and in the future at the property. By way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities of any nature. By way of floating charge all its undertaking and all its other property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
13 January 1997Delivered on: 27 January 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 oakfield road london N4 including the plant machinery and fixtures and fittings furniture equipment and utensils now and in the future at the property. By way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities of any nature. By way of floating charge all its undertaking and all its other property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
13 January 1997Delivered on: 27 January 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor flat 142 stroud green road london N4 including the plant machinery and fixtures and fittings furniture equipment and utensils now and in the future at the property. By way of assignment the benefit of all contracts agreements rights securities covenants guarantees bonds and indemnities of any nature. By way of floating charge all its undertaking and all its other property assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 13 January 1997
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat,20 greatfield close,london N.19 with all plant machinery fixtures fittings equipment and utensils thereon.
Fully Satisfied
23 December 1996Delivered on: 9 January 1997
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 184 drayton place london N5 with all buildings and fixtures.
Fully Satisfied
20 August 1993Delivered on: 6 September 1993
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oxford road stroud green london N4.
Fully Satisfied
17 December 1996Delivered on: 24 December 1996
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 182 courtauld rd,london N.4; t/no ln 105770; all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 16 August 1996
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 victoria rd,london N.4 with all rights,licences,rent deposits,contracts,etc; the goodwill of business and all rental money payable; all other payments from insurance policy; any shares or membership rights. See the mortgage charge document for full details.
Fully Satisfied
1 April 1996Delivered on: 3 April 1996
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 turnpike lane, horsney, l/b of haringey t/no. NGL461480 together with all buildings fixtures fittings fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 28 December 1995
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 ferme park road, london t/no. EGL296695 together with the benefit of all tights licences and guarantees etc. relating to the property. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 6 December 1995
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 albert road london N4 t/no. MX403260.
Fully Satisfied
24 May 1995Delivered on: 10 June 1995
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 eade road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1995Delivered on: 17 May 1995
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat, 31 archway road, london N19 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1995Delivered on: 21 April 1995
Satisfied on: 24 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33C osbourne road, london together with all buildings and fixtures thereon.
Fully Satisfied
3 April 1995Delivered on: 12 April 1995
Satisfied on: 24 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 athelstane mews, london together with all buildings and fixtures thereon.
Fully Satisfied
29 March 1995Delivered on: 8 April 1995
Satisfied on: 11 February 2009
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat, 138E mayes road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1991Delivered on: 14 April 1993
Satisfied on: 24 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: 02
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 balls pond road london N1 l/borough of islington.
Fully Satisfied
20 March 1995Delivered on: 28 March 1995
Satisfied on: 11 February 2009
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat, 20 sommerfield road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1995Delivered on: 27 March 1995
Satisfied on: 24 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 oakwood park road, southgate, london together with all buildings and fixtures thereon.
Fully Satisfied
7 March 1995Delivered on: 14 March 1995
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat a, 12 lascotts road, wood green, london t/no. EGL228478. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1995Delivered on: 13 March 1995
Satisfied on: 11 February 2009
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 a blackstock road, london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 2007Delivered on: 29 August 2007
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 35 blake road new southgate london t/no NGL103041.
Fully Satisfied
28 February 1995Delivered on: 4 March 1995
Satisfied on: 12 July 1997
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 downs road london E5 together with all buildings and fixtures thereon.
Fully Satisfied
5 December 1994Delivered on: 17 December 1994
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 upper tollington park, london N4 together with all buildings and fixtures thereon.
Fully Satisfied
31 October 1994Delivered on: 19 November 1994
Satisfied on: 24 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 423A hornsey road, london together with all buildings and fixtures thereon.
Fully Satisfied
19 July 2004Delivered on: 28 July 2004
Satisfied on: 31 January 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 ambler road, london t/no NGL456682.
Fully Satisfied
16 September 2003Delivered on: 20 September 2003
Satisfied on: 31 January 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 conewood street, islington, london.
Fully Satisfied
16 September 2003Delivered on: 20 September 2003
Satisfied on: 31 January 2009
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 evershot road, finsbury park, london.
Fully Satisfied
3 November 1994Delivered on: 5 November 1994
Satisfied on: 28 February 1997
Persons entitled: Bank of Cyprus (London) Limited

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 thereon k/a 92 stroud green road london N4 t/n mx 32876 and all fixtures and fittings.
Fully Satisfied
16 September 2003Delivered on: 18 September 2003
Satisfied on: 31 January 2009
Persons entitled: Laiki Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 sotheby road highbury london N5.
Fully Satisfied
15 April 2003Delivered on: 19 April 2003
Satisfied on: 31 January 2009
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 182 courtauld road, tufnell park, london.
Fully Satisfied
27 March 2002Delivered on: 11 April 2002
Satisfied on: 31 January 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat (b) 29 heathville road london N19.
Fully Satisfied
27 March 2002Delivered on: 11 April 2002
Satisfied on: 31 January 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 albert road london N4.
Fully Satisfied
27 March 2002Delivered on: 11 April 2002
Satisfied on: 31 January 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 upper tollington park london N4.
Fully Satisfied
20 October 1994Delivered on: 28 October 1994
Satisfied on: 8 February 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3,54 ferme park road,london N8 together with all buildings and fixtures thereon.
Fully Satisfied
27 March 2002Delivered on: 11 April 2002
Satisfied on: 31 January 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 victoria road london N4.
Fully Satisfied
27 March 2002Delivered on: 11 April 2002
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 29 heathville road london N19.
Fully Satisfied
25 October 2001Delivered on: 27 October 2001
Satisfied on: 11 February 2009
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 771 high road north finchley london N12.
Fully Satisfied
27 July 2000Delivered on: 1 August 2000
Satisfied on: 11 February 2009
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 canning road highbury london N5 - 311858. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 July 2000Delivered on: 8 July 2000
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

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 27 waldegrave road london together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
25 April 2000Delivered on: 3 May 2000
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5,149 queens drive,london N.4 with all buildings/fixtures thereon.
Fully Satisfied
23 March 2000Delivered on: 24 March 2000
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) LTD

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 29 waldeck road south tottenham london N15 3EL together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
10 March 2000Delivered on: 18 March 2000
Satisfied on: 11 February 2009
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground floor flat 142 stroud green road london N4 3RZ 34 with all rental income and property rights undertaking and all property and assets.
Fully Satisfied
21 December 1999Delivered on: 24 December 1999
Satisfied on: 11 February 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 5 149 queens drive london N4 together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
12 October 1994Delivered on: 28 October 1994
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 boundary road, london N22 together with all buildings and fixtures.
Fully Satisfied
25 April 1991Delivered on: 9 February 1993
Satisfied on: 23 April 1997
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge - registered pursuant to an order of court dated 22/1/93
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ferme park road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1999Delivered on: 30 June 1999
Persons entitled: Bank of Cyprus (London) Limited

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 78 victoria road stroud green london N4 together with all buildings and fixtures.
Outstanding
21 December 1998Delivered on: 29 December 1998
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge (as varied by a supplemental deed of even date)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 289 wightman road hornsey london N8 onb together with all buildings and fixtures (inc. Trade and tenants fixtures) thereon.
Outstanding
6 July 2017Delivered on: 8 July 2017
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 103 ferme park road london.
Outstanding
12 September 2012Delivered on: 14 September 2012
Persons entitled: Bank of Cyprus UK

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 makepeace avenue, highgate, london.
Outstanding
18 February 2011Delivered on: 19 February 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 lavender hill, london.
Outstanding
17 February 2011Delivered on: 18 February 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 378 essex road london.
Outstanding
17 February 2011Delivered on: 18 February 2011
Persons entitled: Bank of Cyprus UK

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement 380 essex road london.
Outstanding
12 August 2010Delivered on: 13 August 2010
Persons entitled: Bank of Cyprus Public Company Limited

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 lower maisonette 46 hazelbourne road t/no TGL247766.
Outstanding
12 August 2010Delivered on: 13 August 2010
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 93 mapledene road london t/no EGL493000.
Outstanding
12 August 2010Delivered on: 13 August 2010
Persons entitled: Bank of Cyprus Public Company Limited

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 108 harborough road london t/no TGL327627.
Outstanding
12 August 2010Delivered on: 13 August 2010
Persons entitled: Bank of Cyprus Public Company Limited

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 261A lordship lane east dulwich t/no TGL325883.
Outstanding
21 June 2010Delivered on: 25 June 2010
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in the name of dinglis properties limited on a/no 206289-750 or any other designated account.
Outstanding
26 January 2010Delivered on: 27 January 2010
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 11, one osnaburgh street london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33B osborne road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

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 20 crescent road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142B stroud green road london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85B corbyn street london.
Outstanding
16 March 2009Delivered on: 24 March 2009
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 bedford street london.
Outstanding
20 February 2009Delivered on: 28 February 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in the name of dinglis properties limited on a/no 206289-793 or any other designated account.
Outstanding
20 February 2009Delivered on: 28 February 2009
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit in the name of dinglis properties limited on a/no 206289-390 or any other designated account.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 upper street london.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 sotheby road london.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 160 montagu mansions london.
Outstanding
19 November 2008Delivered on: 26 November 2008
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 montagu mansions london.
Outstanding
2 May 2008Delivered on: 7 May 2008
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 71 & 73 high road wood green london t/nos NGL203144 and AGL102898.
Outstanding
29 January 2008Delivered on: 31 January 2008
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 heathville road london t/no NGL181408.
Outstanding
26 November 2007Delivered on: 27 November 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at first and second floor 142 stroud green road london t/no EGL262278.
Outstanding
15 October 2007Delivered on: 17 October 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79A hanley road london t/n ngl 539118.
Outstanding
1 October 2007Delivered on: 2 October 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 oakleigh crescent london t/n AGL171908.
Outstanding
17 September 2007Delivered on: 18 September 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 stroud green road london t/n LN181328.
Outstanding
22 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 victoria road, hornsey, london t/no MX96128.
Outstanding
22 August 2007Delivered on: 4 September 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 victoria road, hornsey, london, t/no MX201335.
Outstanding
24 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

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 at 24A ronaldshay osbourne road stroud green t/n EGL253038.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 33 osborne road stroud green t/no EGL300222.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 1 mattison road hornsey t/no MX113041.
Outstanding
24 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 ferme park road hornsey t/n MX441309.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 138E mayes road london t/no NGL501170.
Outstanding
24 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 stanmore road tottenham t/n MX106303.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 115 ferme park road hornsey t/no NGL296695.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 83 blackstock road finsbury park london t/no ln 131094.
Outstanding
23 August 2007Delivered on: 29 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 83A blackstock road finsbury park london t/no egl 234493.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 at 56 upper tollington park stroud green london t/no MX281318.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 at 3A athelstane mes london t/no LN223201.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 at 33 osborne road stroud green t/no NGL209959.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 at 142 stroud green road london t/no EGL265988.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 land and buildings at 760 and 760A high road north finchley t/no MX256570.
Outstanding
23 August 2007Delivered on: 25 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited Trading as Bank of Cyprus UK

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 at 760 and 760A high road north finchley t/no MX256569.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyrpus UK

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 at 42 boundary road tottenham london t/no MX284057.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyrpus UK

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 at 45 albert road hornsey london t/no MX403260.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyrpus UK

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 at ground floor 29 heathville road london t/no NGL671904.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyrpus UK

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 at 29B heathville road london t/no NGL671905.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyrpus Public Company Limited T/a Bank of Cyprus UK

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 at 3 victoria road hornsey london t/no EGL36541.
Outstanding
14 August 2007Delivered on: 16 August 2007
Persons entitled: Bank of Cyprus Public Company Limited T/a Bank of Cyrpus UK

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 at 92 stroud green road london t/no MX32876.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 52 eburne road london t/no ln 193413.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 29A hetahville road london t/no NGL671906.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 25 moray road london t/no 325699.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings at 67 stroud green road london t/no NGL20012.
Outstanding
14 August 2007Delivered on: 15 August 2007
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK

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 at 69 stroud green road london t/no 378904.
Outstanding
27 March 2007Delivered on: 29 March 2007
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143 upper street islington london t/n NGL411689.
Outstanding
21 December 2006Delivered on: 22 December 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/16A oakleigh crescent whetsone london t/no NGL282203.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 stroud green road london N4 and 5A athelstone mews t/no 273827.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 upper tollington park london t/no mx 402457.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 upper tollington park london t/no mx 334506.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 771 high road north finchley london t/no mx 212281.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 stroud green road london t/no ngl 351745.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 turnpike lane london t/no ngl 461480.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 20 crescent road london t/no mx 224229.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

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 20 crescent road london t/no egl 380661.
Outstanding
22 August 2006Delivered on: 8 September 2006
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 20 crescent road london t/no egl 380663.
Outstanding
20 October 2004Delivered on: 23 October 2004
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 stapleton hall road london.
Outstanding
28 August 2003Delivered on: 17 September 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81-83 high road wood green london N22 6BB.
Outstanding
15 April 2003Delivered on: 19 April 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 fairbridge road, upper holloway, london.
Outstanding
15 April 2003Delivered on: 19 April 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 oakfield road, finsbury park, london.
Outstanding
15 April 2003Delivered on: 19 April 2003
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 oxford road, finsbury park, london.
Outstanding
27 March 2002Delivered on: 11 April 2002
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat (c) 29 heathville road london N19.
Outstanding
27 March 2002Delivered on: 11 April 2002
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 heathville road london N19.
Outstanding

Filing History

23 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
24 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
6 July 2022Change of details for Aricenta Holdings Limited as a person with significant control on 16 January 2022 (2 pages)
6 July 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
21 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
22 September 2021Appointment of Mr Andreas Dinglis as a director on 9 September 2021 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 March 2021Appointment of Ms Georgia Morphitou as a director on 11 March 2021 (2 pages)
15 January 2021Cessation of Master Holdings Group Limited as a person with significant control on 22 December 2020 (1 page)
15 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
15 January 2021Notification of Aricenta Holdings Limited as a person with significant control on 22 December 2020 (2 pages)
1 July 2020Appointment of Mr Anthony Andreas Joyce as a director on 1 June 2020 (2 pages)
27 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
9 March 2020Director's details changed for Mr Andreas Dinglis on 6 March 2020 (2 pages)
9 March 2020Change of details for Master Holdings Group Limited as a person with significant control on 2 March 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
5 November 2019Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 5 November 2019 (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
27 July 2017Appointment of Mrs Soulla Michael as a director on 25 July 2017 (2 pages)
27 July 2017Appointment of Mrs Soulla Michael as a director on 25 July 2017 (2 pages)
8 July 2017Registration of charge 024255630196, created on 6 July 2017 (6 pages)
8 July 2017Registration of charge 024255630196, created on 6 July 2017 (6 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Termination of appointment of Georgia Morphitou as a director on 30 January 2017 (1 page)
6 February 2017Termination of appointment of Georgia Morphitou as a director on 30 January 2017 (1 page)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99,900
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99,900
(4 pages)
21 October 2015Termination of appointment of Loucas Georghiou as a director on 30 September 2015 (1 page)
21 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99,900
(4 pages)
21 October 2015Director's details changed for Ms Georgia Morphitou on 21 October 2015 (2 pages)
21 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 99,900
(4 pages)
21 October 2015Director's details changed for Ms Georgia Morphitou on 21 October 2015 (2 pages)
21 October 2015Termination of appointment of Loucas Georghiou as a director on 30 September 2015 (1 page)
19 October 2015Appointment of Ms Georgia Morphitou as a director on 30 September 2015 (2 pages)
19 October 2015Appointment of Ms Georgia Morphitou as a director on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Loucas Georghiou as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Loucas Georghiou as a director on 30 September 2015 (1 page)
11 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Compulsory strike-off action has been discontinued (1 page)
10 June 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2014 (11 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99,900
(4 pages)
9 March 2015Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 99,900
(4 pages)
25 September 2014Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages)
25 September 2014Appointment of Mr Andreas Dinglis as a director on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Lucas Georghiou on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Lucas Georghiou as a director on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Lucas Georghiou on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page)
22 September 2014Appointment of Mr Lucas Georghiou as a director on 22 September 2014 (2 pages)
22 September 2014Termination of appointment of Andreas Dinglis as a director on 22 September 2014 (1 page)
13 June 2014Registered office address changed from 69 Stroud Green Road Finsbury Park London N4 3EG on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 69 Stroud Green Road Finsbury Park London N4 3EG on 13 June 2014 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (9 pages)
19 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99,900
(3 pages)
19 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 99,900
(3 pages)
10 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
10 April 2013Accounts for a small company made up to 31 March 2012 (9 pages)
22 February 2013Termination of appointment of Cheryl Joyce as a director (1 page)
22 February 2013Appointment of Mr Andreas Dinglis as a director (2 pages)
22 February 2013Appointment of Mr Andreas Dinglis as a director (2 pages)
22 February 2013Termination of appointment of Cheryl Joyce as a director (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
25 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 September 2012Particulars of a mortgage or charge / charge no: 195 (5 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 195 (5 pages)
25 June 2012Termination of appointment of Paul Dinglis as a director (1 page)
25 June 2012Termination of appointment of Paul Dinglis as a director (1 page)
23 May 2012Appointment of Ms Cheryl Joyce as a director (2 pages)
23 May 2012Appointment of Ms Cheryl Joyce as a director (2 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (9 pages)
3 April 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 March 2012Termination of appointment of Iris Dinglis as a secretary (1 page)
2 March 2012Termination of appointment of Cheryl Joyce as a director (1 page)
2 March 2012Termination of appointment of Iris Dinglis as a secretary (1 page)
2 March 2012Termination of appointment of Cheryl Joyce as a director (1 page)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
5 April 2011Accounts for a small company made up to 31 March 2010 (9 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 194 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 194 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 192 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 193 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 193 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 192 (5 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 189 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 188 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 190 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 191 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 188 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 190 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 191 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 189 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
22 April 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 183 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 181 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 178 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 176 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 184 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 179 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 180 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 181 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 177 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 185 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 182 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 182 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 176 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 180 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 178 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 184 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 179 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 185 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 177 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 183 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 174 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 174 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 175 (3 pages)
28 February 2009Particulars of a mortgage or charge / charge no: 175 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages)
16 December 2008Director appointed mrs cheryl joyce (1 page)
16 December 2008Director appointed mrs cheryl joyce (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 170 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 173 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 171 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 172 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 172 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 170 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 171 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 173 (3 pages)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
7 October 2008Return made up to 22/09/08; full list of members (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
19 November 2007Return made up to 22/09/07; full list of members (2 pages)
19 November 2007Return made up to 22/09/07; full list of members (2 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
4 September 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
18 October 2006Return made up to 22/09/06; full list of members (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 November 2005Return made up to 22/09/05; full list of members (6 pages)
8 November 2005Return made up to 22/09/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Return made up to 22/09/04; full list of members (6 pages)
25 October 2004Return made up to 22/09/04; full list of members (6 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
23 October 2003Return made up to 22/09/03; full list of members (6 pages)
23 October 2003Return made up to 22/09/03; full list of members (6 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 June 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
9 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2002Return made up to 22/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 May 2002Director resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Secretary resigned (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Director resigned (1 page)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
1 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2001Return made up to 22/09/01; full list of members (6 pages)
30 October 2001Return made up to 22/09/01; full list of members (6 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
27 October 2000Return made up to 22/09/00; full list of members (6 pages)
27 October 2000Return made up to 22/09/00; full list of members (6 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 22/09/99; full list of members (6 pages)
11 October 1999Return made up to 22/09/99; full list of members (6 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 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)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
28 September 1998Return made up to 22/09/98; no change of members (4 pages)
28 September 1998Return made up to 22/09/98; no change of members (4 pages)
4 August 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 August 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1998Registered office changed on 03/07/98 from: 100 stroud green road london N4 3EN (1 page)
3 July 1998Registered office changed on 03/07/98 from: 100 stroud green road london N4 3EN (1 page)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
9 April 1998Company name changed dinglis property services limite d\certificate issued on 14/04/98 (2 pages)
9 April 1998Company name changed dinglis property services limite d\certificate issued on 14/04/98 (2 pages)
9 October 1997Return made up to 22/09/97; full list of members (6 pages)
9 October 1997Return made up to 22/09/97; full list of members (6 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
12 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Particulars of mortgage/charge (4 pages)
10 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
2 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
24 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Particulars of mortgage/charge (5 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Particulars of mortgage/charge (5 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
28 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (4 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (5 pages)
27 January 1997Particulars of mortgage/charge (4 pages)
27 January 1997Particulars of mortgage/charge (5 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
14 November 1996Return made up to 22/09/96; no change of members (4 pages)
14 November 1996Return made up to 22/09/96; no change of members (4 pages)
16 August 1996Particulars of mortgage/charge (6 pages)
16 August 1996Particulars of mortgage/charge (6 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
3 April 1996Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
7 December 1995Registered office changed on 07/12/95 from: 176 seven sisters road london N7 7PX (1 page)
7 December 1995Registered office changed on 07/12/95 from: 176 seven sisters road london N7 7PX (1 page)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
12 October 1995Return made up to 22/09/95; no change of members (4 pages)
12 October 1995Return made up to 22/09/95; no change of members (4 pages)
16 August 1995Ad 04/08/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
16 August 1995Ad 04/08/95--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995Nc inc already adjusted 01/08/95 (1 page)
10 August 1995Nc inc already adjusted 01/08/95 (1 page)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
10 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (5 pages)
3 August 1995Accounts for a small company made up to 31 March 1994 (5 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
10 June 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (6 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Particulars of mortgage/charge (10 pages)
17 December 1994Particulars of mortgage/charge (3 pages)
6 December 1994Return made up to 22/09/94; full list of members (5 pages)
19 November 1994Particulars of mortgage/charge (3 pages)
5 November 1994Particulars of mortgage/charge (3 pages)
28 October 1994Particulars of mortgage/charge (9 pages)
28 September 1994Amended accounts made up to 31 March 1992 (5 pages)
1 September 1994Particulars of mortgage/charge (7 pages)
26 August 1994Particulars of mortgage/charge (3 pages)
19 July 1994Particulars of mortgage/charge (3 pages)
12 May 1994Return made up to 22/09/93; change of members (5 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
29 September 1993Particulars of mortgage/charge (3 pages)
6 September 1993Particulars of mortgage/charge (4 pages)
6 May 1993Accounts for a small company made up to 31 March 1992 (5 pages)
14 April 1993Particulars of mortgage/charge (5 pages)
9 February 1993Particulars of mortgage/charge (7 pages)
20 November 1992Return made up to 22/09/92; no change of members (4 pages)
4 February 1992Nc inc already adjusted 10/01/92 (1 page)
4 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 December 1991Full accounts made up to 31 March 1991 (10 pages)
5 December 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
27 November 1991Return made up to 31/08/91; full list of members (5 pages)
4 April 1991Return made up to 15/11/90; full list of members (5 pages)
13 October 1989Wd 09/10/89 ad 29/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1989Registered office changed on 10/10/89 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
10 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 October 1989Accounting reference date notified as 30/09 (1 page)
22 September 1989Incorporation (11 pages)
22 September 1989Incorporation (11 pages)