Company NameWaystone Limited
Company StatusActive
Company Number02451184
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Stuart McLoughlin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(2 years after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMrs Iris Gibbor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(8 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed30 November 2000(10 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMiss Helen McLoughlin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(14 years after company formation)
Appointment Duration20 years, 4 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(16 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMr Alistair James McLoughlin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2014(24 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address8 Swanwick Court
Alfreton
Derbyshire
DE55 7AS
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(28 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameMrs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ
Director NameCarol McLoughlin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years after company formation)
Appointment Duration22 years, 4 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Swanwick Court
Swanwick
Alfreton
Derbyshire
DE55 7AS
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House, Otterspool Way
Watford By Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Secretary NameMichael Montague Wreschner
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(10 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
WD25 8JJ

Contact

Websitewww.waystone.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,595,928
Gross Profit£826,832
Net Worth£5,509,492
Cash£149,785
Current Liabilities£3,052,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

3 December 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2009Delivered 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 1995Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1994Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1993Delivered 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 2019Delivered on: 1 March 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
1 November 2012Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2007Delivered 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

Filing History

22 February 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
23 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
21 December 2023Full accounts made up to 31 March 2023 (22 pages)
3 October 2023Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page)
29 September 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
20 September 2023Director's details changed for Mr Stuart Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Alistair James Mcloughlin on 19 September 2023 (2 pages)
20 September 2023Director's details changed for Miss Helen Mcloughlin on 19 September 2023 (2 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
26 September 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
12 March 2022Resolutions
  • RES13 ‐ Company business 11/02/2022
(3 pages)
12 March 2022Memorandum and Articles of Association (19 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
28 October 2021Termination of appointment of Paul Andrew Filer as a director on 27 October 2021 (1 page)
28 October 2021Appointment of Mrs Claire Dudley-Scales as a director on 27 October 2021 (2 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
24 August 2021Registered 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 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
10 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 June 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
1 March 2019Registration of charge 024511840037, created on 27 February 2019 (23 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
29 March 2018Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page)
8 January 2018Memorandum and Articles of Association (21 pages)
8 January 2018Memorandum and Articles of Association (21 pages)
20 December 2017Appointment of Mr Philip Hoffbrand as a director on 20 December 2017 (2 pages)
20 December 2017Appointment of Mr Philip Hoffbrand as a director on 20 December 2017 (2 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
20 April 2017Satisfaction of charge 35 in full (1 page)
20 April 2017Satisfaction of charge 35 in full (1 page)
3 April 2017Satisfaction of charge 36 in full (1 page)
3 April 2017Satisfaction of charge 36 in full (1 page)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 October 2016Satisfaction of charge 27 in full (1 page)
28 October 2016Satisfaction of charge 27 in full (1 page)
30 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000
(8 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 40,000
(8 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 December 2014Director's details changed for Mr Alistair James Mcloughlin on 13 June 2014 (2 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40,000
(8 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 40,000
(8 pages)
15 December 2014Director's details changed for Mr Alistair James Mcloughlin on 13 June 2014 (2 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
13 May 2014Termination of appointment of Carol Mcloughlin as a director (1 page)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
13 May 2014Appointment of Mr Alistair James Mcloughlin as a director (2 pages)
13 May 2014Termination of appointment of Carol Mcloughlin as a director (1 page)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,000
(8 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,000
(8 pages)
19 November 2013Appointment of Mr Robert Michael Levy as a director (2 pages)
19 November 2013Appointment of Mr Robert Michael Levy as a director (2 pages)
31 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
31 October 2013Termination of appointment of Bernard Schreier as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
19 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 35 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
16 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
18 January 2010Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages)
18 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
18 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Sir Bernard Schreier on 14 December 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page)
15 January 2010Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mrs Iris Gibbor on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Alexei James Schreier on 14 December 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Eric Lewis on 14 December 2009 (1 page)
15 January 2010Director's details changed for Mr Stuart Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Mr Paul Andrew Filer on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Carol Mcloughlin on 14 December 2009 (2 pages)
15 January 2010Director's details changed for Ms Helen Mcloughlin on 14 December 2009 (2 pages)
31 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
31 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
19 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (5 pages)
11 December 2008Return made up to 11/12/08; full list of members (5 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
8 October 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
31 October 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Registered office changed on 28/12/06 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page)
28 December 2006Return made up to 11/12/06; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: cp house otterspool way watford hertfordshire WD25 8JP (1 page)
28 December 2006Return made up to 11/12/06; full list of members (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (3 pages)
27 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
21 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
3 April 2006New director appointed (1 page)
3 April 2006New director appointed (1 page)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
5 January 2006Return made up to 11/12/05; full list of members (3 pages)
5 January 2006Return made up to 11/12/05; full list of members (3 pages)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
12 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Return made up to 11/12/04; full list of members (9 pages)
17 December 2004Return made up to 11/12/04; full list of members (9 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
7 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
7 January 2004Resolutions
  • RES13 ‐ REG79 -co/a-max no dir 17/12/03
(1 page)
7 January 2004Resolutions
  • RES13 ‐ REG79 -co/a-max no dir 17/12/03
(1 page)
24 December 2003Return made up to 11/12/03; full list of members (9 pages)
24 December 2003Return made up to 11/12/03; full list of members (9 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
18 December 2002Return made up to 11/12/02; full list of members (9 pages)
18 December 2002Return made up to 11/12/02; full list of members (9 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
17 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
14 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(8 pages)
14 December 2001Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(8 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
28 December 2000Return made up to 11/12/00; full list of members (8 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 October 2000Full group accounts made up to 31 December 1999 (20 pages)
27 October 2000Full group accounts made up to 31 December 1999 (20 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
17 December 1999Return made up to 11/12/99; full list of members (8 pages)
17 December 1999Return made up to 11/12/99; full list of members (8 pages)
14 November 1999Full group accounts made up to 31 December 1998 (18 pages)
14 November 1999Full group accounts made up to 31 December 1998 (18 pages)
23 December 1998Return made up to 11/12/98; no change of members (6 pages)
23 December 1998Return made up to 11/12/98; no change of members (6 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 31 December 1997 (18 pages)
20 July 1998Full accounts made up to 31 December 1997 (18 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
19 December 1997Return made up to 11/12/97; full list of members (8 pages)
19 December 1997Return made up to 11/12/97; full list of members (8 pages)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
15 September 1997Full accounts made up to 31 December 1996 (18 pages)
19 December 1996Return made up to 11/12/96; no change of members (6 pages)
19 December 1996Return made up to 11/12/96; no change of members (6 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
31 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 December 1995Return made up to 11/12/95; no change of members (6 pages)
19 December 1995Return made up to 11/12/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 December 1994 (19 pages)
19 May 1995Full accounts made up to 31 December 1994 (19 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
23 January 1992Ad 23/12/91--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
23 January 1992Ad 23/12/91--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
31 October 1990Company name changed bestcash LIMITED\certificate issued on 01/11/90 (2 pages)
31 October 1990Company name changed bestcash LIMITED\certificate issued on 01/11/90 (2 pages)
21 March 1990Memorandum and Articles of Association (9 pages)
21 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1990Nc inc already adjusted 05/03/90 (1 page)
21 March 1990Nc inc already adjusted 05/03/90 (1 page)
21 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 March 1990Memorandum and Articles of Association (9 pages)
19 March 1990Memorandum and Articles of Association (9 pages)
19 March 1990Memorandum and Articles of Association (9 pages)
11 December 1989Incorporation (9 pages)
11 December 1989Incorporation (9 pages)