Swanwick
Alfreton
Derbyshire
DE55 7AS
Director Name | Mrs Iris Gibbor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1998(8 years, 2 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Secretary Name | Mr Eric Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Miss Helen McLoughlin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(14 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 8 Swanwick Court Swanwick Alfreton Derbyshire DE55 7AS |
Director Name | Mr Alexei James Schreier |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mr Alistair James McLoughlin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 8 Swanwick Court Alfreton Derbyshire DE55 7AS |
Director Name | Mr Philip Hoffbrand |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(28 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Mrs Claire Dudley-Scales |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Director Name | Carol McLoughlin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 05 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Swanwick Court Swanwick Alfreton Derbyshire DE55 7AS |
Director Name | Sir Bernard Schreier |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cp House, Otterspool Way Watford By Pass Watford Hertfordshire WD25 8JJ |
Director Name | Mr Gideon Schreier |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | Kensworth House The Lynch Kensworth Dunstable Bedfordshire LU6 3QZ |
Director Name | Michael Montague Wreschner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Secretary Name | Michael Montague Wreschner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 10 Raleigh Close London NW4 2TA |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50/1 Belsize Square London NW3 4HN |
Director Name | Mr Paul Andrew Filer |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 27 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cp House Otterspool Way Watford WD25 8JJ |
Website | www.waystone.co.uk |
---|
Registered Address | Cp House Otterspool Way Watford WD25 8JJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,595,928 |
Gross Profit | £826,832 |
Net Worth | £5,509,492 |
Cash | £149,785 |
Current Liabilities | £3,052,752 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
3 December 2001 | Delivered on: 13 December 2001 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the lynx contract being an agreement dated 6TH july 2001 between the company, lynx technology and lynx group PLC. Fully Satisfied |
---|---|
11 September 2001 | Delivered on: 12 September 2001 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as site 9B barlborough links,bolsover,derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 July 2001 | Delivered on: 13 July 2001 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at barlborough links barlborough bolsover derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2000 | Delivered on: 18 July 2000 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold land at barlborough,lincs,chesterfield. Fully Satisfied |
14 July 2000 | Delivered on: 18 July 2000 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land at barlborough lincs chesterfield. Fully Satisfied |
14 July 2000 | Delivered on: 18 July 2000 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The full benefit of two agreements for lease dated 4/7/2000 and all money payable thereunder; all certificates/documents. See the mortgage charge document for full details. Fully Satisfied |
4 February 2009 | Delivered on: 17 February 2009 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining the hatfield colliery, east lane, stainforth, doncaster by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 May 1995 | Delivered on: 18 May 1995 Satisfied on: 5 January 2005 Persons entitled: Cp Holdings Limited Classification: Debenture Secured details: £408,163 and all other monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Fixed charge over property under t/nos.DY114493 and DY214757 and all book and other debts. Floating charge charge over all undertaking of the company and all its other property assets and rights present and future including uncalled capital. Fully Satisfied |
4 February 2009 | Delivered on: 17 February 2009 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a plot a land on the eastside of east lane, stainforth, doncaster t/no SYK554718 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glasshoughton west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 8 august 2006 for the grant of a lease of land at glasshoughton west yorkshire,. See the mortgage charge document for full details. Fully Satisfied |
22 December 2006 | Delivered on: 4 January 2007 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glasshoughton west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2006 | Delivered on: 27 October 2006 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at glasshoughton west yorkshire t/no WYK603873. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 May 2006 | Delivered on: 26 May 2006 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 29 november 2005 made between the company and alfred alpine capital projects limited and alfred mcalpine capital projects holdings limited for the grant of a lease or leases of property k/a land and buildings at barlborough derbyshire and all money due pursuant to the agreement. Fully Satisfied |
24 May 2006 | Delivered on: 26 May 2006 Satisfied on: 10 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at barlborough derbyshire t/no DY399198. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 February 2006 | Delivered on: 18 February 2006 Satisfied on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glasshoughton west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 April 1994 | Delivered on: 14 April 1994 Satisfied on: 7 March 2007 Persons entitled: British Coal Corporation Classification: Legal and equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 7/2/94. Particulars: Slayley farm barlborough chesterfield derbyshire. Fully Satisfied |
15 February 2006 | Delivered on: 18 February 2006 Satisfied on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 4 october 2005 between the company and wakefield and district housing limited,. See the mortgage charge document for full details. Fully Satisfied |
15 February 2006 | Delivered on: 18 February 2006 Satisfied on: 7 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at glasshoughton west yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 January 2005 | Delivered on: 13 January 2005 Satisfied on: 7 March 2007 Persons entitled: C P Holdings Limited Classification: Deed by way of charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 235 ordinary shares of £1.00 each in cibitas investments limited, any moneys advanced from time to time by waystone limited to cibitas investments limited. Fully Satisfied |
2 December 2004 | Delivered on: 7 December 2004 Satisfied on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 August 2004 | Delivered on: 25 August 2004 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment of rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rent deposit. See the mortgage charge document for full details. Fully Satisfied |
5 December 2003 | Delivered on: 13 December 2003 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 3 june 2003 for the grant of a lease or leases of land on the south east side of chesterfield road, barlborough, bolsover, derbyshire (part t/no DY213023) and all money pursuant to the agreement. Fully Satisfied |
5 December 2003 | Delivered on: 6 December 2003 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of chesterfield road barlborough bolsover derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 December 2002 | Delivered on: 17 December 2002 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 9D barlborough links bolsover derbyshire (l/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 2002 | Delivered on: 3 December 2002 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 9C barlborough links bolsover derbyshire l/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 June 2002 | Delivered on: 27 June 2002 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at barlborough links, barlborough, bolsover, derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 1993 | Delivered on: 24 November 1993 Satisfied on: 7 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due from the company and/or the trustees of sir reresby sitwe lls life interest settlement to the chargee on any account whatsoever. Particulars: The sum of £47,465 due from the royal bank of scotland (I.O.M.) limited to the company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Fully Satisfied |
27 February 2019 | Delivered on: 1 March 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
1 November 2012 | Delivered on: 3 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All amounts now and in the future credited to account number 26610191 (sort code 560027) with the bank. Outstanding |
19 June 2012 | Delivered on: 28 June 2012 Persons entitled: Cp Holdings Limited Classification: Debenture Secured details: £8,000,000 due or to become due. Particulars: Fixed charge on all f/h and l/h property. By way of floating charge all other undertaking and assets see image for full details. Outstanding |
26 November 2010 | Delivered on: 2 December 2010 Persons entitled: Cp Holdings Limited Classification: Deed supplemental to debenture Secured details: £3,000,000.00 due or to become due. Particulars: All that property charged pursuant to a debenture between waystone limited and cp holdings limited dated 4 february 2009. Outstanding |
12 June 2009 | Delivered on: 16 June 2009 Persons entitled: Cp Holdings Limited Classification: Deed supplemental to debenture and Secured details: £1,300,000.00 due or to become due from the company to the chargee. Particulars: All that property charged pursuant to a debenture between waystone limited and cp holdings limited dated 4TH february 2009, this charge being supplemental thereto. Outstanding |
4 February 2009 | Delivered on: 6 February 2009 Persons entitled: Cp Holdings LTD Classification: Debenture Secured details: £450,000.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all f/h and l/h property present and future and all book debts and by way of floating charge all other undertaking and assets present and future. Outstanding |
6 March 2007 | Delivered on: 17 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from business homes (waystone) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all rights,. See the mortgage charge document for full details. Outstanding |
22 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
23 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
21 December 2023 | Full accounts made up to 31 March 2023 (22 pages) |
3 October 2023 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (26 pages) |
20 September 2023 | Director's details changed for Mr Stuart Mcloughlin on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Alistair James Mcloughlin on 19 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Miss Helen Mcloughlin on 19 September 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (26 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (19 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
28 October 2021 | Termination of appointment of Paul Andrew Filer as a director on 27 October 2021 (1 page) |
28 October 2021 | Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021 (2 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
24 August 2021 | Registered office address changed from Cp House, Otterspool Way Watford by Pass Watford Hertfordshire WD25 8JJ to Cp House Otterspool Way Watford WD25 8JJ on 24 August 2021 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
1 March 2019 | Registration of charge 024511840037, created on 27 February 2019 (23 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
29 March 2018 | Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page) |
8 January 2018 | Memorandum and Articles of Association (21 pages) |
8 January 2018 | Memorandum and Articles of Association (21 pages) |
20 December 2017 | Appointment of Mr Philip Hoffbrand as a director on 20 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Philip Hoffbrand as a director on 20 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
20 April 2017 | Satisfaction of charge 35 in full (1 page) |
20 April 2017 | Satisfaction of charge 35 in full (1 page) |
3 April 2017 | Satisfaction of charge 36 in full (1 page) |
3 April 2017 | Satisfaction of charge 36 in full (1 page) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 October 2016 | Satisfaction of charge 27 in full (1 page) |
28 October 2016 | Satisfaction of charge 27 in full (1 page) |
30 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
30 June 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
15 December 2014 | Director's details changed for Mr Alistair James Mcloughlin on 13 June 2014 (2 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Alistair James Mcloughlin on 13 June 2014 (2 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
13 May 2014 | Termination of appointment of Carol Mcloughlin as a director (1 page) |
13 May 2014 | Appointment of Mr Alistair James Mcloughlin as a director (2 pages) |
13 May 2014 | Appointment of Mr Alistair James Mcloughlin as a director (2 pages) |
13 May 2014 | Termination of appointment of Carol Mcloughlin as a director (1 page) |
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
19 November 2013 | Appointment of Mr Robert Michael Levy as a director (2 pages) |
19 November 2013 | Appointment of Mr Robert Michael Levy as a director (2 pages) |
31 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
31 October 2013 | Termination of appointment of Bernard Schreier as a director (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (8 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
3 November 2012 | Particulars of a mortgage or charge / charge no: 36 (5 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 35 (6 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 July 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
16 August 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
18 January 2010 | Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page) |
15 January 2010 | Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page) |
31 December 2009 | Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
19 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
11 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
8 October 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page) |
28 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page) |
28 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 September 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
21 September 2006 | Resolutions
|
21 September 2006 | Resolutions
|
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Resolutions
|
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New director appointed (1 page) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
5 January 2006 | Secretary's particulars changed (1 page) |
5 January 2006 | Secretary's particulars changed (1 page) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
17 December 2004 | Return made up to 11/12/04; full list of members (9 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
7 October 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
24 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
24 December 2003 | Return made up to 11/12/03; full list of members (9 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
18 December 2002 | Return made up to 11/12/02; full list of members (9 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
17 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 11/12/01; full list of members
|
14 December 2001 | Return made up to 11/12/01; full list of members
|
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
27 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
17 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
14 November 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
23 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
23 December 1998 | Return made up to 11/12/98; no change of members (6 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (18 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
19 December 1997 | Return made up to 11/12/97; full list of members (8 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 December 1996 | Return made up to 11/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 11/12/96; no change of members (6 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
19 December 1995 | Return made up to 11/12/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
23 January 1992 | Ad 23/12/91--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
23 January 1992 | Ad 23/12/91--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
31 October 1990 | Company name changed bestcash LIMITED\certificate issued on 01/11/90 (2 pages) |
31 October 1990 | Company name changed bestcash LIMITED\certificate issued on 01/11/90 (2 pages) |
21 March 1990 | Memorandum and Articles of Association (9 pages) |
21 March 1990 | Resolutions
|
21 March 1990 | Nc inc already adjusted 05/03/90 (1 page) |
21 March 1990 | Nc inc already adjusted 05/03/90 (1 page) |
21 March 1990 | Resolutions
|
21 March 1990 | Resolutions
|
21 March 1990 | Resolutions
|
21 March 1990 | Memorandum and Articles of Association (9 pages) |
19 March 1990 | Memorandum and Articles of Association (9 pages) |
19 March 1990 | Memorandum and Articles of Association (9 pages) |
11 December 1989 | Incorporation (9 pages) |
11 December 1989 | Incorporation (9 pages) |