Company NameGroup One Investments Limited
DirectorsRoger David Adelman and Daniel Espinoza
Company StatusActive
Company Number02483981
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Director NameMr Daniel Espinoza
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Daniel Espinoza
NationalityBritish
StatusCurrent
Appointed22 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW

Contact

Websitegroupone.co.uk
Telephone020 77941661
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Daniel Espinoza
50.00%
Ordinary
1 at £1Mr Roger David Adelman
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

1 November 1995Delivered on: 11 November 1995
Satisfied on: 2 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-11 and 11A fairview avenue wembley t/n-MX93159 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.. See the mortgage charge document for full details.
Fully Satisfied
1 November 1995Delivered on: 11 November 1995
Satisfied on: 2 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-1-24 linden laws linden avenue wembley t/n-MX345361 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
17 August 1994Delivered on: 24 August 1994
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. As trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever.
Particulars: The f/h property k/as 129 and 131 brighton road surbiton surrey.t/no.SGL265708 and SGL269861.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1993Delivered on: 23 September 1993
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H garden ground at the rear of 132 greencroft gardens london title no NGL706910 the goodwill of the business and the benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1993Delivered on: 6 July 1993
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 fairway avenue london title no P80134 tog with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1993Delivered on: 20 January 1993
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks 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 property k/a st. Margrets court st. Margrets road edgware middlesex also the goodwill of the business (see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 October 1992Delivered on: 29 October 1992
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 132 greencroft gardens london specific charge the goodwill of the company and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 2008Delivered on: 20 March 2008
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) 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 property k/a top of the hill, church road, hartley, longfield, kent t/no K81799 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
21 January 2008Delivered on: 23 January 2008
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 136/137 parrock street gravesend kent t/no K172272. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 June 2005Delivered on: 7 June 2005
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H prospect lodge gorse way hartley kent t/no K507965. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 November 2003Delivered on: 20 November 2003
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as "springfield" church road hartley longfield kent DA3 8DL. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 July 2003Delivered on: 11 July 2003
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property flat 2, kenmare court, aran drive, stanmore and garage 1 aran drive, stanmore t/n's NGL768819 and NGL769075. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 November 2002Delivered on: 4 December 2002
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as bexhurst barn,hurst green east sussex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 July 2002Delivered on: 24 July 2002
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a flat 5 stanmore lodge, 71 stanmore hill, stanmore HA7 3EX. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 March 2002Delivered on: 15 March 2002
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as basement flat 129 fellows road london NW3 3JJ title number NGL806027. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 November 1991Delivered on: 6 November 1991
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kent lodge sussex lodge hampshire lodge dorset lodge devonshire lodge marlow lodge somerset lodge wiltshire lodge berkshire henley lodge courtlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 2001Delivered on: 4 May 2001
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as lammas nursery road walton on the hill KT20 7TU title number SY259042. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
5 April 2001Delivered on: 21 April 2001
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 shooting box cottages broadoak hill sittingbourne t/n K819798. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 January 1999Delivered on: 20 January 1999
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 3 burnt ash lane bromley kent t/n K129471. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
8 June 1998Delivered on: 10 June 1998
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 to 176 neasden lane 17 to 23 bermans way and 25 to 48 leeland way willesden t/n NGL38028 specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1997Delivered on: 2 October 1997
Satisfied on: 26 April 2000
Persons entitled: Rosemary Patricia Klahr

Classification: Legal charge
Secured details: £20,000 due from the company to the chargee.
Particulars: All that l/h property k/a 108 regency lodge adelaide road london NW3 t/no.NGL698861.
Fully Satisfied
17 December 1996Delivered on: 24 December 1996
Satisfied on: 2 August 2013
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a red tiles inkerman hill hazlemere bucks and any goodwill in connection with the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 May 1996Delivered on: 11 May 1996
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a "wyvern" vinns lane soutington overton hampshire t/n HP516553 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1996Delivered on: 2 April 1996
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7,9,20,54,65,96,118 & 132 warwick avenue and 3,5,12 & 14 clandon avenue t/no sy 385938 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1995Delivered on: 11 November 1995
Satisfied on: 2 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land on the south west side of asheridge road chesham t/n-BM18065 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time.. See the mortgage charge document for full details.
Fully Satisfied
1 November 1995Delivered on: 11 November 1995
Satisfied on: 2 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the north west side of woodstock road wembley t/n-MX414275 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time. See the mortgage charge document for full details.
Fully Satisfied
30 April 1991Delivered on: 1 May 1991
Satisfied on: 2 August 2013
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage 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
16 August 2022Delivered on: 17 August 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Legal charge relating to 216 chase side, london, N14 4PH.
Outstanding
26 July 2022Delivered on: 26 July 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Legal charge relating to 128 manor road, chigwell, IG7 5PR.
Outstanding
30 November 2020Delivered on: 2 December 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Legal charge relating to 1489 high road, london, N20 9PJ. For more information please refer to the deed.
Outstanding
8 October 2019Delivered on: 16 October 2019
Persons entitled:
Mark Silver
Steven Novack

Classification: A registered charge
Outstanding
19 June 2018Delivered on: 22 June 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Woodlawn, new barn road, longfield, kent, DA3 7JE as comprised within the title number K187815.
Outstanding
26 September 2016Delivered on: 27 September 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Amberley, ash road, hartley, longfield, DA3 7EE title no. K362593.
Outstanding
18 March 2016Delivered on: 18 March 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Kent lodge, sussex lodge, hampshire lodge, dorset lodge, devonshire lodge, cornwall lodge, cookham lodge, marlow lodge, somerset lodge, wiltshire lodge, berkshire lodge, henley lodge, courtlands, maidenhead registered under title number BK55523.
Outstanding
16 January 2015Delivered on: 16 January 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Preet niwas, church road, hartley, longfield DA3 8DN registered at the land registry with title number K237290.
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 2 hartley wood corner cottage, manor drive, hartley, longfield kent and registered at h m land registry under title number K237388. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land and buildings known as gorsewood farm gorsewood road hartley longfield t/no K753832. Notification of addition to or amendment of charge.
Outstanding
10 September 2013Delivered on: 13 September 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land and buildings gorsewood farm gorsewood road hartley longfield t/no K753832. Notification of addition to or amendment of charge.
Outstanding
22 October 2012Delivered on: 24 October 2012
Persons entitled: United Trust Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company or the principal debtor to the chargee on any account whatsoever.
Particulars: Hartley united reformed church ash road hartley longfield t/no K955201, goodwill, the rights and all rights and interests in and claims made under any insurance policy relating to the scheduled property see image for full details.
Outstanding

Filing History

27 March 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
11 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 August 2022Registration of charge 024839810039, created on 16 August 2022 (24 pages)
26 July 2022Registration of charge 024839810038, created on 26 July 2022 (24 pages)
12 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
21 February 2022Director's details changed for Mr Roger David Adelman on 10 February 2022 (2 pages)
21 February 2022Change of details for Mr Daniel Espinoza as a person with significant control on 10 February 2022 (2 pages)
21 February 2022Change of details for Mr Roger David Adelman as a person with significant control on 10 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Daniel Espinoza on 10 February 2022 (2 pages)
21 February 2022Secretary's details changed for Mr Daniel Espinoza on 10 February 2022 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
2 December 2020Registration of charge 024839810037, created on 30 November 2020 (24 pages)
9 July 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
24 June 2020Satisfaction of charge 024839810036 in full (1 page)
27 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
16 October 2019Registration of charge 024839810036, created on 8 October 2019 (31 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Registration of charge 024839810035, created on 19 June 2018 (27 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 September 2016Registration of charge 024839810034, created on 26 September 2016 (24 pages)
27 September 2016Registration of charge 024839810034, created on 26 September 2016 (24 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
18 March 2016Registration of charge 024839810033, created on 18 March 2016 (25 pages)
18 March 2016Registration of charge 024839810033, created on 18 March 2016 (25 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(5 pages)
16 January 2015Registration of charge 024839810032, created on 16 January 2015 (24 pages)
16 January 2015Registration of charge 024839810032, created on 16 January 2015 (24 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
19 February 2014Registration of charge 024839810031 (26 pages)
19 February 2014Registration of charge 024839810031 (26 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 September 2013Registration of charge 024839810030 (31 pages)
13 September 2013Registration of charge 024839810030 (31 pages)
13 September 2013Registration of charge 024839810029 (31 pages)
13 September 2013Registration of charge 024839810029 (31 pages)
2 August 2013Satisfaction of charge 25 in full (6 pages)
2 August 2013Satisfaction of charge 6 in full (6 pages)
2 August 2013Satisfaction of charge 17 in full (6 pages)
2 August 2013Satisfaction of charge 20 in full (6 pages)
2 August 2013Satisfaction of charge 2 in full (6 pages)
2 August 2013Satisfaction of charge 2 in full (6 pages)
2 August 2013Satisfaction of charge 8 in full (6 pages)
2 August 2013Satisfaction of charge 23 in full (6 pages)
2 August 2013Satisfaction of charge 14 in full (6 pages)
2 August 2013Satisfaction of charge 1 in full (6 pages)
2 August 2013Satisfaction of charge 18 in full (6 pages)
2 August 2013Satisfaction of charge 13 in full (6 pages)
2 August 2013Satisfaction of charge 4 in full (6 pages)
2 August 2013Satisfaction of charge 6 in full (6 pages)
2 August 2013Satisfaction of charge 12 in full (6 pages)
2 August 2013Satisfaction of charge 4 in full (6 pages)
2 August 2013Satisfaction of charge 1 in full (6 pages)
2 August 2013Satisfaction of charge 19 in full (6 pages)
2 August 2013Satisfaction of charge 7 in full (6 pages)
2 August 2013Satisfaction of charge 24 in full (6 pages)
2 August 2013Satisfaction of charge 14 in full (6 pages)
2 August 2013Satisfaction of charge 9 in full (6 pages)
2 August 2013Satisfaction of charge 21 in full (6 pages)
2 August 2013Satisfaction of charge 17 in full (6 pages)
2 August 2013Satisfaction of charge 10 in full (6 pages)
2 August 2013Satisfaction of charge 20 in full (6 pages)
2 August 2013Satisfaction of charge 22 in full (6 pages)
2 August 2013Satisfaction of charge 12 in full (6 pages)
2 August 2013Satisfaction of charge 18 in full (6 pages)
2 August 2013Satisfaction of charge 27 in full (6 pages)
2 August 2013Satisfaction of charge 5 in full (6 pages)
2 August 2013Satisfaction of charge 7 in full (6 pages)
2 August 2013Satisfaction of charge 10 in full (6 pages)
2 August 2013Satisfaction of charge 16 in full (6 pages)
2 August 2013Satisfaction of charge 11 in full (6 pages)
2 August 2013Satisfaction of charge 24 in full (6 pages)
2 August 2013Satisfaction of charge 8 in full (6 pages)
2 August 2013Satisfaction of charge 26 in full (6 pages)
2 August 2013Satisfaction of charge 3 in full (6 pages)
2 August 2013Satisfaction of charge 3 in full (6 pages)
2 August 2013Satisfaction of charge 5 in full (6 pages)
2 August 2013Satisfaction of charge 9 in full (6 pages)
2 August 2013Satisfaction of charge 22 in full (6 pages)
2 August 2013Satisfaction of charge 26 in full (6 pages)
2 August 2013Satisfaction of charge 21 in full (6 pages)
2 August 2013Satisfaction of charge 19 in full (6 pages)
2 August 2013Satisfaction of charge 16 in full (6 pages)
2 August 2013Satisfaction of charge 27 in full (6 pages)
2 August 2013Satisfaction of charge 25 in full (6 pages)
2 August 2013Satisfaction of charge 13 in full (6 pages)
2 August 2013Satisfaction of charge 11 in full (6 pages)
2 August 2013Satisfaction of charge 23 in full (6 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
23 March 2007Return made up to 22/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
7 June 2005Particulars of mortgage/charge (3 pages)
29 March 2005Return made up to 22/03/05; full list of members (2 pages)
29 March 2005Return made up to 22/03/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 March 2004Return made up to 22/03/04; full list of members (5 pages)
27 March 2004Return made up to 22/03/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 22/03/03; full list of members (5 pages)
28 March 2003Return made up to 22/03/03; full list of members (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 22/03/02; full list of members (5 pages)
28 March 2002Return made up to 22/03/02; full list of members (5 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 July 2001Registered office changed on 29/07/01 from: acre house 11-15 william road london NW1 3ER (1 page)
29 July 2001Return made up to 22/03/01; full list of members (5 pages)
29 July 2001Registered office changed on 29/07/01 from: acre house 11-15 william road london NW1 3ER (1 page)
29 July 2001Return made up to 22/03/01; full list of members (5 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
12 April 2000Return made up to 22/03/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
20 April 1999Return made up to 22/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
14 October 1998Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
14 October 1998Registered office changed on 14/10/98 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 22/03/97; no change of members (6 pages)
25 March 1997Return made up to 22/03/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
5 July 1996Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0NS (1 page)
5 July 1996Registered office changed on 05/07/96 from: lidgra house 250 kingsbury road london NW9 0NS (1 page)
31 May 1996Return made up to 22/03/96; full list of members (7 pages)
31 May 1996Return made up to 22/03/96; full list of members (7 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page)
24 April 1996Registered office changed on 24/04/96 from: regina house 124 finchley road london NW3 5JS (1 page)
22 April 1996Auditor's resignation (2 pages)
22 April 1996Auditor's resignation (2 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (5 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 22/03/95; full list of members (16 pages)
29 March 1995Return made up to 22/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1990Incorporation (15 pages)