Company NameEastbury Investments Limited
DirectorWiktoria Pirog
Company StatusActive
Company Number02496472
CategoryPrivate Limited Company
Incorporation Date26 April 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wiktoria Pirog
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(33 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameDanielle Whitton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Raphael Avenue
Gidea Park
Romford
Essex
RM1 4EP
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration18 years, 11 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Fencepiece Road
Chigwell
Essex
IG7 5DY
Secretary NameRobert David Whitton
NationalityBritish
StatusResigned
Appointed26 April 1992(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Raphael Avenue
Gidea Park
Romford
Essex
RM1 4EP
Secretary NameDanielle Whitton
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 January 2007)
RoleCompany Director
Correspondence Address6 Gidea Close
Gidea Park
Romford
Essex
RM2 5NP
Secretary NameSukjiven Sitara
NationalityBritish
StatusResigned
Appointed29 January 2007(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2011)
RoleCompany Director
Correspondence Address382 Fencepiece Road
Chigwell
Essex
IG7 5DY
Director NameMr Stephen Anthony Burnett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(20 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
Channel Islands
JE2 3RT
Director NameMr Michael Guy Lister Curle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
Channel Islands
JE2 3RT
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
Channel Islands
JE2 3RT
Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address9 Castle Street
Elizabeth House St. Helier
Jersey
JE2 3RT
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Michael Patrick Horsford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(26 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Sebastian Victor Whitton
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameMr Timothy Mark Motyer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(28 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameMr Antonagis Antoniou
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(29 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Director NameMiss Teodora Ilieva
Date of BirthApril 1985 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed31 March 2020(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St. Cross Street
4th Floor
London
EC1N 8UN
Secretary NameJTC (Jersey) Limited (Corporation)
StatusResigned
Appointed18 March 2011(20 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2016)
Correspondence AddressElizabeth House 9 Castle Street
St Helier
Jersey
Channel Islands
JE2 3RT
Director NameJTC Directors (UK) Limited (Corporation)
StatusResigned
Appointed30 January 2015(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 2016)
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameCastle Directors (UK) Limited (Corporation)
StatusResigned
Appointed16 April 2015(24 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2016)
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL

Contact

Telephone01708 700800
Telephone regionRomford

Location

Registered Address18 St. Cross Street
4th Floor
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Picketstone Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£254,467
Cash£6,245
Current Liabilities£792,712

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

14 March 2000Delivered on: 21 March 2000
Satisfied on: 5 January 2005
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 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
28 February 2000Delivered on: 4 March 2000
Satisfied on: 21 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 87 green lane ilford l/b of redbridge t/no: EGL114258. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
11 February 2000Delivered on: 16 February 2000
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14D empress avenue ilford l/b of redbridge t/n egl 71039. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 January 2000Delivered on: 5 February 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 189 somerset gardens white hart lane haringey london N17 0XX t/n egl 302584. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 February 2000Delivered on: 5 February 2000
Satisfied on: 21 December 2001
Persons entitled: Maria Construction Limited

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 111 ripple road barking essex.
Fully Satisfied
11 January 2000Delivered on: 22 January 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings at warren place and forming part of 67, 69 and 71 railway street hertford t/no: HD223762. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
6 December 1999Delivered on: 9 December 1999
Satisfied on: 24 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 orsett road grays essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1999Delivered on: 7 December 1999
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 duke street chelmsford essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 October 1999Delivered on: 19 October 1999
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 parkway rainham L.B. of havering t/n-EGL138606. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 February 1994Delivered on: 4 March 1994
Satisfied on: 27 May 1998
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 July 1999Delivered on: 20 July 1999
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 136 barking road east ham london borough of newham t/n ngl 153915. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 June 1998Delivered on: 10 July 1998
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 5 maple court the avenue tottenham haringey t/n NGL390700 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 June 1998Delivered on: 10 July 1998
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 45 tylney road forest gate newham tr/n EGL329880 and 456 tylney road forestr gate newham t/n egl 635017 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 July 1998Delivered on: 8 July 1998
Satisfied on: 21 December 2001
Persons entitled: North West Investment Company Limited

Classification: Charge of whole
Secured details: £32,000 and all other monies due or to become due from the company to the chargee under the agreement dated 26TH may 1998 and/or this charge.
Particulars: 20 high street north east ham london E6.
Fully Satisfied
25 June 1998Delivered on: 7 July 1998
Satisfied on: 21 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 11 mildmay road chelmsford essex t/n EX340744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 June 1998Delivered on: 26 June 1998
Satisfied on: 21 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 20 high st,north east ham london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1998Delivered on: 24 June 1998
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59A hockley avenue east ham newham EGL108295.
Fully Satisfied
29 May 1998Delivered on: 5 June 1998
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land comprising sworders court basbow house and ground floor shop units t/n-HT198025 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 April 1998Delivered on: 25 April 1998
Satisfied on: 24 August 2000
Persons entitled: First National Commercial Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23,25 & 27 high street,billericay,essex.all the uncalled capital and all other f/h & l/h property.all book and other debts and all the undertaking and goodwill and all its property assets and rights whatsoever and wheresoever both present and future.
Fully Satisfied
1 April 1998Delivered on: 8 April 1998
Satisfied on: 11 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 300 high road chadwell heath romford. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 October 1993Delivered on: 6 October 1993
Satisfied on: 20 September 1994
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold--45B chesterton terrace,plaistow; t/no.egl 125468 with all capitalmonies..............all buildings,fixtures/fittings; fixed plant/machinery thereon..........all rights and covenants and rents......etc. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1998Delivered on: 13 March 1998
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 16 victoria house victoria road romford essex t/no.ESXEGL172040 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
24 December 1997Delivered on: 8 January 1998
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 mawney road romford t/n EGL189683. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 December 1997Delivered on: 8 January 1998
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 albion road dagenham t/n EGL71059. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
31 October 1997Delivered on: 5 November 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as flat 4 86 aldborough road south, seven kings, london title number egl 167710 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied
26 September 1997Delivered on: 10 October 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a flat 11 rothbury house kings lynn drive harold hill essex RM3 8BY.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 September 1997Delivered on: 4 October 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 tenny house curzon drive grays t/no.EX417863 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
26 September 1997Delivered on: 4 October 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 tenny house curzon drive grays t/no.EX434231 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
12 September 1997Delivered on: 20 September 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 the clarksons boundary road barking t/n EGL326385. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 September 1997Delivered on: 20 September 1997
Satisfied on: 11 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128 rose lane chadwell heath t/n EGL217398. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 September 1997Delivered on: 18 September 1997
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property known as 87 gurney close, barking, essex title number EGL176359 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Fully Satisfied
23 August 1993Delivered on: 26 August 1993
Satisfied on: 20 September 1994
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge.
Fully Satisfied
15 August 1997Delivered on: 22 August 1997
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 somerset gardens white hart lane tottenham N17 t/no.EGL291376 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
29 July 1997Delivered on: 7 August 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 5 bonchurch court oakhill road purfleet essex t/n EX485893. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 July 1997Delivered on: 12 July 1997
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1 parkway rainham essex together with all buildings fixtures (including trade fixtures) and fixed plant and machinery the goodwill of any business together with the benefit of any licences and registrations.
Fully Satisfied
9 May 1997Delivered on: 17 May 1997
Satisfied on: 1 October 1997
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 65 duke street chelmsford essex t/no.EX80835 together with all buildings erections fixtures and fittings fixed plant and machinery .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 May 1997Delivered on: 17 May 1997
Satisfied on: 27 May 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge its undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
1 May 1997Delivered on: 9 May 1997
Satisfied on: 22 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property being 42 glendish road tottenham london N17 t/no NGL424572 with all buildings fixtures trade fixtures fixed plant & machinery assigns of goodwill and the benefit of any licences.
Fully Satisfied
4 April 1997Delivered on: 5 April 1997
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 south street romford essex t/n P54616 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
28 February 1997Delivered on: 14 March 1997
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 177 silver street edmonton london t/no: ngl 424880; together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business together with the benefit of all licences.
Fully Satisfied
17 February 1997Delivered on: 20 February 1997
Satisfied on: 24 January 2009
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a first floor flat 47 somerset gardens creighton road tottenham london t/no.EGL286393. By way of floating charge all of its property and assets present and future. All goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 24 January 2009
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold first floor flat, 64 north grove, tottenham, london title number NGL406580; floating charge on all of its property and assets present and future; all goodwill of the business.
Fully Satisfied
23 August 1993Delivered on: 26 August 1993
Satisfied on: 20 September 1994
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of legal mortgage all that l/h property k/a 37A palmerston road forest gate london E7 t/n EGL235845. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 January 1997Delivered on: 22 January 1997
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 rayleigh court new road wood green london t/n EGL198713 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Fully Satisfied
11 December 1996Delivered on: 18 December 1996
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 devon road barking essex t/no.NGL160243 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences.
Fully Satisfied
12 December 1996Delivered on: 14 December 1996
Satisfied on: 24 January 2009
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 2 kays court 115 & 117 nags head road enfield middx t/no.EGL269346. Floating charge over all of its property and assets present and future. All goodwill of the business.
Fully Satisfied
26 November 1996Delivered on: 6 December 1996
Satisfied on: 1 October 1997
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 14 st.peters rd,london N.9 and the proceeds of sale thereof; t/no ngl 37414; all buildings,fixtures,fittings,plant and machinery thereon; all agreements and contracts thereunder and all monies; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1996Delivered on: 6 December 1996
Satisfied on: 27 May 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 November 1996Delivered on: 22 November 1996
Satisfied on: 24 January 2009
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 1 myrtle road east ham london E6 t/no.EGL189783 by way of floating charge all property and assets present and future and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
28 October 1996Delivered on: 30 October 1996
Satisfied on: 10 February 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h land now or at any future time owned by the company excluding flat 39B valentine's road ilford essex. 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. See the mortgage charge document for full details.
Fully Satisfied
28 October 1996Delivered on: 30 October 1996
Satisfied on: 5 January 2005
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: L/H 39B valentine's road ilford essex t/no EGL73699 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 September 1996Delivered on: 7 September 1996
Satisfied on: 1 October 1997
Persons entitled: Granville Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a upper maisonette, 80 napier road, tottenham t/n EGL149925 and the proceeds of sale thereof together with all buildings and fixtures fixed plant and machinery thereon the benefit of existing and future leases and underleases all rental and any other payments. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 7 September 1996
Satisfied on: 27 May 1998
Persons entitled: Granville Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of whatsoever nature both present and future including uncalled capital.
Fully Satisfied
23 August 1993Delivered on: 29 August 1993
Satisfied on: 20 September 1994
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of legal mortgage all that l/h property k/a 181A plashet grove east ham t/n EGL201023. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 September 1996Delivered on: 7 September 1996
Satisfied on: 1 October 1997
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 155 sheldon road, edmonton t/n NGL162729 the proceedds of sale together with all buildings and fixtures fittings and fixed plant andmachinery thereon the benefit of exisisting and future leases and underleases fixed charge all rental and any other payments. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 July 1996Delivered on: 26 July 1996
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 46 the shaftesburys, abbey road, barking t/no EGL305547 together with buildings, fixtures etc & goodwill of any business with the benefit of any licences & registrations. See the mortgage charge document for full details.
Fully Satisfied
3 July 1996Delivered on: 12 July 1996
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as 178A collier row road romford t/no egl 46705 together with buildings and fixtures etc & goodwill of any business with the benefit of any licences & registrations. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 8 July 1996
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 198 nightingale road edmonton london t/n MX26135 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1996Delivered on: 4 July 1996
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 36A elsdon road london N17 t/no egl 22276.
Fully Satisfied
7 June 1996Delivered on: 14 June 1996
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 75 second avenue dagenham kent t/n egl 282291 and 279B romford road london E7 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time carried on on the mortgaged property together with the benefit of all licences and registrations required in the running of such business.
Fully Satisfied
16 May 1996Delivered on: 23 May 1996
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 myrtle road east ham london t/n EGL16369 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business, together with the benefit of any licences and registrations.
Fully Satisfied
15 May 1996Delivered on: 20 May 1996
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: the f/h property k/a 1 myrtle road east ham L.B. of newham t/n-EGL189783.
Fully Satisfied
25 March 1996Delivered on: 2 April 1996
Satisfied on: 2 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-45 tylney road L.B. of newham t/n-LN251493.
Fully Satisfied
25 March 1996Delivered on: 2 April 1996
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: l/h-45 tylney road L.B. of newham t/n-EGL35017.
Fully Satisfied
17 August 1993Delivered on: 27 August 1993
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 20 fitzillian avenue harold wood essex t/n egl 47712 and/or the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 1996Delivered on: 23 January 1996
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 60 flanders road, l/b of newham t/no. EGL40367 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 December 1995Delivered on: 20 December 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 123 mount pleasant road london borough of haringey t/n NGL9740 and an assigment o goodwill and connection of any business or businesses fro time to time carried on in or upon the property or any part or parts thereof together with th full benefit of all licences including any registrations. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 31 August 1995
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 47 devon road barking essex together with all buildings fixtures (including trade fixtures) fixed plant and machinery and the goodwill together with the benefit of any licences and registrations.
Fully Satisfied
11 July 1995Delivered on: 19 July 1995
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 birdbrook close dagenham essex t/no.EGL216399 and all buildings fixtures fixed plant and machinery and the goodwill and benefit of any licences.
Fully Satisfied
7 July 1995Delivered on: 12 July 1995
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 overton drive chadwell heath t/no. EGL254767 and all buildings fixtures fixed plant and machinery and goodwill of any business and benefit of any licences.
Fully Satisfied
9 June 1995Delivered on: 16 June 1995
Satisfied on: 27 May 1998
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as tom allen club, 35-37 oxford road, stratford in the london borough of newham t/no egl 282884 together with building and erections fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
9 June 1995Delivered on: 15 June 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 dymoke road, hornchurch, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1995Delivered on: 2 June 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 york road, l/b of waltham forest t/no: EGL52710 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 May 1995Delivered on: 12 May 1995
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2,75 second ave,dagenham,essex; t/no.egl 50001 with all buildings,fixtures,fixed plant/machinery thereon; the goodwill of business and benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
10 May 1995Delivered on: 12 May 1995
Satisfied on: 9 October 2010
Persons entitled: Nationwide Building Society

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
11 May 1993Delivered on: 26 May 1993
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 59 hockley avenue london E6 t/n EGL108295 and proceeds of sale thereof and an assignment of goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1995Delivered on: 4 May 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 64 thackery ave,london N.17 and the proceeds of sale thereof; t/no.ngl 117848. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1995Delivered on: 28 April 1995
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Residential l/hold property--47 maybury rd,barking,essex; t/no.egl 242204.
Fully Satisfied
29 March 1995Delivered on: 10 April 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 48 st james rd,london borough of newham and the proceeds of sale thereof; t/no.egl 300774. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 1995Delivered on: 6 February 1995
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 286 brentwood rd,romford,essex and the proceeds of sale thereof; t/no.egl 13940. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1994Delivered on: 15 December 1994
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property--59 hockley ave,east ham,london E.6; t/no.egl 164189; all buildings,fixtures,fittings,plant/machinery and goodwill of business together with the benefit of any licences.
Fully Satisfied
1 December 1994Delivered on: 15 December 1994
Satisfied on: 11 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 59 hockley ave,east ham,london E.6; t/no.egl 164189 with all buildings/fixtures thereon; the plant/machinery and goodwill of business with the benefit of any licences.
Fully Satisfied
1 December 1994Delivered on: 6 December 1994
Satisfied on: 1 October 1997
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as hillcrest,28 colchester rd,romford; t/no.ngl 53813...............with all buildings,fixtures/fittings,fixed plant/machinery...........all interest and monies and any rights,contracts or agreements....................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1994Delivered on: 24 November 1994
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Debenture and legal charge
Secured details: £19,600 and all other sums due from the company to the chargee.
Particulars: 80B chesterton rd,plaistow,london E.13; t/no.egl 174385.
Fully Satisfied
30 September 1994Delivered on: 19 October 1994
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 61 walpole rd,london borough of waltham forest; t/no.egl 31611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1994Delivered on: 13 October 1994
Satisfied on: 9 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 May 1993Delivered on: 21 May 1993
Satisfied on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 70 chigwell road south woodford london E18 and proceeds of sale thereof and an assignment of the goodwil and connection of the business,together with full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1994Delivered on: 13 October 1994
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 sycamore close, edmonton london t/no: egl 179502. see the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 24 September 1994
Satisfied on: 1 October 1997
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 stanley road edmonton t/no MX227777 with fixed plant machinery. See the mortgage charge document for full details.
Fully Satisfied
22 September 1994Delivered on: 24 September 1994
Satisfied on: 27 May 1998
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 August 1994Delivered on: 14 September 1994
Satisfied on: 9 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties as detailed on the reverse of the form 395. 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
25 August 1994Delivered on: 14 September 1994
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 181A plashet grove east ham london with fixtures & fittings plant & machinery the goodwill & benefit of all licences.
Fully Satisfied
25 August 1994Delivered on: 14 September 1994
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property l/a 45B chesterton terrace plaistow l/b of newham t/no EGL125468 with buildings fixtures goodwill & benefit of all licences.
Fully Satisfied
15 April 2005Delivered on: 19 April 2005
Satisfied on: 9 October 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property the ship 91/93 main road gidea park t/n EGL319165. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 June 2002Delivered on: 20 June 2002
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 market street kettering northamptonshire t/nos: NN158464 and NN181513. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 January 2002Delivered on: 2 February 2002
Satisfied on: 27 November 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 kingsley mews parsloes ave. L/b of barking & dagenham t/no;-EGL256353. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 August 1994Delivered on: 14 September 1994
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 37A palmerston road forest gate l/b of newham t/no EGL235845 with buildings fixtures plant & machinery & benefit of all licences.
Fully Satisfied
14 January 2002Delivered on: 17 January 2002
Satisfied on: 8 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 175,175A,175B eastern avenue east romford essex t/n EGL317223. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 January 2002Delivered on: 17 January 2002
Satisfied on: 30 September 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 173/173A eastern avenue east romford essex t/n EGL317225. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 December 2001Delivered on: 4 January 2002
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 20C lamberhurst road dagenham and parking space RM8 1PR (first floor flat london borough of barking and dagenham t/n EGL260069. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 December 2001Delivered on: 5 January 2002
Satisfied on: 24 December 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 2 collier row road romford london borough of havering title number EGL140654. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 November 2001Delivered on: 6 November 2001
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2 collier row road, romford, essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 2001Delivered on: 26 October 2001
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as 30 gerard gardens rainham and garage RM13 8NX title number EGL109902. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 September 2001Delivered on: 9 October 2001
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property k/a 11 prkway rainhem london borough of havering t/n EGL351506 EGL351506. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 September 2001Delivered on: 27 September 2001
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being flat 39B valentines road ilford london borough of redbridge t/n EGL73699, l/h land being part of 64 north grove tottenham london borough of haringey N15 5QP t/n NGL406580 (for further property details please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 September 2001Delivered on: 12 September 2001
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155 and 155A broad st,dagenham,essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 2001Delivered on: 4 August 2001
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 60 stokes road east ham london E6 3SB. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 August 1994Delivered on: 14 September 1994
Satisfied on: 21 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 clifton road romford essex t/no EGL1800 with buildings fixtures fittings plant & machinery & the goodwill of the business.
Fully Satisfied
29 June 2001Delivered on: 10 July 2001
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 17 leston close rainham london borough of havering t/n EGL24320. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 June 2001Delivered on: 21 June 2001
Satisfied on: 11 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 gerard gardens rainham and garage l/b havering - EGL109886. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
1 June 2001Delivered on: 2 June 2001
Satisfied on: 24 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 63 wycombe road tottenham london N17 9XN. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 March 2001Delivered on: 8 March 2001
Satisfied on: 9 October 2010
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
2 March 2001Delivered on: 8 March 2001
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 cranbrook road ilford london borough of redbridge IG1 4NF. Egl 261781. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 December 2000Delivered on: 3 January 2001
Satisfied on: 21 December 2001
Persons entitled: Maria Construction Limited

Classification: Mortgage
Secured details: £85,000 due from the company to the chargee.
Particulars: 65 65A 67 and 67A high street waltham cross hertfordshire.
Fully Satisfied
21 December 2000Delivered on: 3 January 2001
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 65A 67 and 67A high st waltham cross broxbourne hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 December 2000Delivered on: 22 December 2000
Satisfied on: 11 February 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 157A high road chadwell heath london borough of barking and dagenham t/no egl 272445. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 April 1994Delivered on: 25 April 1994
Satisfied on: 2 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 6 elmhurst drive hornchurch essex t/n EX18209 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 December 2000Delivered on: 12 December 2000
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2,12,20,22,38,53,55 lamberhurst road dagenham london borough of barking and dagenham and 20B lamberhurst road aforesaid t/no EGL30021 and EGL277494. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
30 November 2000Delivered on: 7 December 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 774 green lane dagenham london borough of barking & dagenham t/no: egl 305945. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
14 September 2000Delivered on: 21 September 2000
Satisfied on: 27 April 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 231 somerset gardens,whitehart lane,tottenham,london.t/no.EGL314720.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 August 2000Delivered on: 2 September 2000
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 somerset gardens creighton road tottenham london N17 8JX - EGL303077. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 July 2000Delivered on: 19 July 2000
Satisfied on: 21 December 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1G earlsmead road tottenham london N15 4DA t/n egl 194334.
Fully Satisfied
21 June 2000Delivered on: 24 June 2000
Satisfied on: 21 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 170 rush green road romford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 June 2000Delivered on: 17 June 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 orsett road grays RM17 5EH. T/no. EX632964. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
19 May 2000Delivered on: 26 May 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 111 ripple rd,barking london borough of barking and dagenham; egl 54241. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
15 May 2000Delivered on: 24 May 2000
Satisfied on: 24 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 46 duke street chelmsford essex t/n EX349082. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
2 May 2000Delivered on: 6 May 2000
Satisfied on: 21 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 58 cranbrook road ilford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 1994Delivered on: 4 March 1994
Satisfied on: 1 October 1997
Persons entitled: Granville Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 hillfoot road t/n P116563 together with all building and erections. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 December 1991Delivered on: 31 December 1991
Satisfied on: 14 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119 bloomfield road, woolwich london SE18 t/n SGL186760 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 2018Delivered on: 2 October 2018
Persons entitled: Reditum Spv 49 LTD

Classification: A registered charge
Particulars: The freehold property known as the ship inn, 93 main road, romford, RM2 5EL.
Outstanding
6 March 2017Delivered on: 8 March 2017
Persons entitled: Vernon Property PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. (A) by way of first legal mortgage, the property known as the shipp inn, 93 main road, romford, RM2 5EL registered at hm land registry under title number EGL319165; and. (B) by way of first fixed charge:. (I) all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. (ii) the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. (Iii) all authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them; and. (Iv) all monies from time to time standing to the credit of the rent account.
Outstanding
21 December 2010Delivered on: 23 December 2010
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: £564,000 due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a the ship public house, 91 & 93 main road, gidea park, romford t/no EGL319165 first fixed charge all rental income and the proceeds of any sale first floating charge the undertaking and all other property assets and rights.
Outstanding

Filing History

27 February 2024Appointment of Mrs Wiktoria Pirog as a director on 4 January 2024 (2 pages)
27 February 2024Termination of appointment of Teodora Ilieva as a director on 4 January 2024 (1 page)
15 February 2024Previous accounting period extended from 23 February 2023 to 28 February 2023 (1 page)
22 January 2024Previous accounting period shortened from 24 February 2023 to 23 February 2023 (1 page)
10 November 2023Previous accounting period shortened from 25 February 2023 to 24 February 2023 (1 page)
6 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 26 February 2022 (8 pages)
23 November 2022Previous accounting period shortened from 26 February 2022 to 25 February 2022 (1 page)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 26 February 2021 (8 pages)
5 August 2021Compulsory strike-off action has been discontinued (1 page)
4 August 2021Accounts for a small company made up to 26 February 2020 (9 pages)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
22 February 2021Current accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
17 June 2020Previous accounting period shortened from 28 August 2020 to 27 February 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
31 March 2020Termination of appointment of Antonagis Antoniou as a director on 31 March 2020 (1 page)
31 March 2020Appointment of Teodora Ilieva as a director on 31 March 2020 (2 pages)
28 October 2019Appointment of Mr Antonagis Antoniou as a director on 23 October 2019 (2 pages)
25 October 2019Notification of Vernon Property Plc as a person with significant control on 23 October 2019 (1 page)
25 October 2019Termination of appointment of Timothy Mark Motyer as a director on 23 October 2019 (1 page)
23 October 2019Cessation of Affinity Developments Plc as a person with significant control on 23 October 2019 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
30 September 2019Satisfaction of charge 024964720135 in full (1 page)
30 September 2019Satisfaction of charge 024964720134 in full (1 page)
26 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 February 2019Appointment of Mr Timothy Mark Motyer as a director on 23 January 2019 (2 pages)
19 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Sebastian Victor Whitton as a director on 23 January 2019 (1 page)
22 January 2019Accounts for a small company made up to 31 August 2017 (9 pages)
30 November 2018Registered office address changed from 109 Baker Street London W1U 6RP England to 18 st. Cross Street 4th Floor London EC1N 8UN on 30 November 2018 (1 page)
30 October 2018Registered office address changed from 13 David Mews, London, England David Mews London W1U 6EQ England to 109 Baker Street London W1U 6RP on 30 October 2018 (1 page)
2 October 2018Registration of charge 024964720135, created on 25 September 2018 (54 pages)
15 August 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
23 May 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
20 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 November 2017Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews, London, England David Mews London W1U 6EQ on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to 13 David Mews, London, England David Mews London W1U 6EQ on 24 November 2017 (1 page)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
18 May 2017Termination of appointment of Michael Patrick Horsford as a director on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Sebastian Victor Whitton as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Sebastian Victor Whitton as a director on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Michael Patrick Horsford as a director on 18 May 2017 (1 page)
8 March 2017Satisfaction of charge 133 in full (1 page)
8 March 2017Satisfaction of charge 133 in full (1 page)
8 March 2017Registration of charge 024964720134, created on 6 March 2017 (43 pages)
8 March 2017Registration of charge 024964720134, created on 6 March 2017 (43 pages)
27 January 2017Previous accounting period extended from 29 May 2016 to 31 August 2016 (1 page)
27 January 2017Previous accounting period extended from 29 May 2016 to 31 August 2016 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
10 October 2016Termination of appointment of Jtc Directors (Uk) Limited as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Jtc Directors (Uk) Limited as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Howard William John Cameron as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Howard William John Cameron as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Jtc (Jersey) Limited as a secretary on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Castle Directors (Uk) Limited as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Jtc (Jersey) Limited as a secretary on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Castle Directors (Uk) Limited as a director on 3 October 2016 (1 page)
29 July 2016Appointment of Mr Michael Patrick Horsford as a director on 9 June 2016 (2 pages)
29 July 2016Appointment of Mr Michael Patrick Horsford as a director on 9 June 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,002
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,002
(5 pages)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
26 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
17 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(5 pages)
24 July 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,002
(5 pages)
27 May 2015Appointment of Jtc Directors (Uk) Limited as a director on 30 January 2015 (2 pages)
27 May 2015Appointment of Jtc Directors (Uk) Limited as a director on 30 January 2015 (2 pages)
27 May 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (2 pages)
27 May 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (2 pages)
27 May 2015Appointment of Castle Directors (Uk) Limited as a director on 16 April 2015 (2 pages)
27 May 2015Termination of appointment of Martin Gordon Cudlipp as a director on 16 April 2015 (1 page)
27 May 2015Appointment of Castle Directors (Uk) Limited as a director on 16 April 2015 (2 pages)
27 May 2015Termination of appointment of Martin Gordon Cudlipp as a director on 16 April 2015 (1 page)
19 March 2015Termination of appointment of Kenneth Rae as a director on 30 January 2015 (1 page)
19 March 2015Termination of appointment of Kenneth Rae as a director on 30 January 2015 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,002
(6 pages)
11 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,002
(6 pages)
25 March 2014Termination of appointment of Michael Curle as a director (1 page)
25 March 2014Termination of appointment of Michael Curle as a director (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 July 2013Registered office address changed from . Leytonstone House Leytonstone London E11 1GA United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
1 July 2013Registered office address changed from . Leytonstone House Leytonstone London E11 1GA United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from . Leytonstone House Leytonstone London E11 1GA United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 May 2013Termination of appointment of Stephen Burnett as a director (1 page)
20 May 2013Appointment of Mr Martin Gordon Cudlipp as a director (2 pages)
20 May 2013Termination of appointment of Stephen Burnett as a director (1 page)
20 May 2013Secretary's details changed for Jtc Management Limited on 21 May 2012 (2 pages)
20 May 2013Appointment of Mr Martin Gordon Cudlipp as a director (2 pages)
20 May 2013Secretary's details changed for Jtc Management Limited on 21 May 2012 (2 pages)
31 January 2013Director's details changed for Mr Kenneth Rae on 20 November 2012 (2 pages)
31 January 2013Director's details changed for Mr Kenneth Rae on 20 November 2012 (2 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
30 June 2011Appointment of Mr Kenneth Rae as a director (2 pages)
30 June 2011Appointment of Mr Kenneth Rae as a director (2 pages)
30 June 2011Appointment of Mr Michael Guy Lister Curle as a director (2 pages)
30 June 2011Appointment of Mr Michael Guy Lister Curle as a director (2 pages)
17 June 2011Director's details changed for Mr Stephen Anthony Burnett on 19 March 2011 (2 pages)
17 June 2011Director's details changed for Mr Stephen Anthony Burnett on 19 March 2011 (2 pages)
16 June 2011Secretary's details changed for Jct Management Limited on 19 March 2011 (2 pages)
16 June 2011Secretary's details changed for Jct Management Limited on 19 March 2011 (2 pages)
20 May 2011Termination of appointment of Robert Whitton as a director (1 page)
20 May 2011Termination of appointment of Sukjiven Sitara as a secretary (1 page)
20 May 2011Termination of appointment of Sukjiven Sitara as a secretary (1 page)
20 May 2011Termination of appointment of Robert Whitton as a director (1 page)
19 May 2011Appointment of Jct Management Limited as a secretary (2 pages)
19 May 2011Appointment of Jct Management Limited as a secretary (2 pages)
19 May 2011Appointment of Mr Stephen Anthony Burnett as a director (2 pages)
19 May 2011Appointment of Mr Stephen Anthony Burnett as a director (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 133 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 133 (5 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (4 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (4 pages)
21 June 2010Registered office address changed from Room 54 Level 33 25 Canada Square Canary Wharf London E14 5LQ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Room 54 Level 33 25 Canada Square Canary Wharf London E14 5LQ on 21 June 2010 (1 page)
8 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
29 July 2009Return made up to 26/04/09; full list of members; amend (6 pages)
29 July 2009Return made up to 26/04/09; full list of members; amend (6 pages)
14 July 2009Location of register of members (non legible) (1 page)
14 July 2009Secretary's change of particulars / sukjiven akalley / 29/06/2009 (1 page)
14 July 2009Location of register of members (non legible) (1 page)
14 July 2009Secretary's change of particulars / sukjiven akalley / 29/06/2009 (1 page)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
17 June 2009Return made up to 26/04/09; full list of members (3 pages)
12 June 2009Director's change of particulars / robert whitton / 24/03/2009 (1 page)
12 June 2009Director's change of particulars / robert whitton / 24/03/2009 (1 page)
16 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
16 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page)
27 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 100 piccadilly london W1J 7NH (1 page)
5 November 2008Registered office changed on 05/11/2008 from 100 piccadilly london W1J 7NH (1 page)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 May 2008Return made up to 26/04/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
15 July 2007Return made up to 26/04/07; full list of members (6 pages)
15 July 2007Return made up to 26/04/07; full list of members (6 pages)
11 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
15 May 2007Registered office changed on 15/05/07 from: atlanta house 148 south street romford essex RM1 1SX (1 page)
15 May 2007Registered office changed on 15/05/07 from: atlanta house 148 south street romford essex RM1 1SX (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
18 February 2007New secretary appointed (2 pages)
18 February 2007Secretary resigned (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
12 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
2 May 2006Return made up to 26/04/06; full list of members (6 pages)
2 May 2006Return made up to 26/04/06; full list of members (6 pages)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 May 2004Return made up to 26/04/04; full list of members (6 pages)
17 May 2004Return made up to 26/04/04; full list of members (6 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
3 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
13 December 2003Auditor's resignation (1 page)
13 December 2003Auditor's resignation (1 page)
9 May 2003Return made up to 26/04/03; full list of members (6 pages)
9 May 2003Return made up to 26/04/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 13 albemarle street london W1S 4HJ (1 page)
17 February 2003Registered office changed on 17/02/03 from: 13 albemarle street london W1S 4HJ (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
8 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Declaration of satisfaction of mortgage/charge (1 page)
30 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(6 pages)
5 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
(6 pages)
26 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
2 February 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
4 January 2002Particulars of mortgage/charge (4 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (4 pages)
26 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 August 2001Declaration of satisfaction of mortgage/charge (1 page)
4 August 2001Particulars of mortgage/charge (3 pages)
4 August 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
21 June 2001Particulars of mortgage/charge (4 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
9 May 2001Ad 12/02/01--------- £ si 1001@1=1001 £ ic 1000/2001 (2 pages)
9 May 2001Ad 12/02/01--------- £ si 1001@1=1001 £ ic 1000/2001 (2 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
9 May 2001Particulars of contract relating to shares (4 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001Director resigned (1 page)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 2000Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
17 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
6 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
15 June 1999Particulars of contract relating to shares (4 pages)
15 June 1999Particulars of contract relating to shares (4 pages)
15 June 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
15 June 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
24 May 1999Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
24 May 1999Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
26 April 1999Return made up to 26/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
26 April 1999Return made up to 26/04/99; full list of members
  • 363(287) ‐ Registered office changed on 26/04/99
(6 pages)
1 March 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
1 March 1999Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Particulars of mortgage/charge (5 pages)
5 June 1998Particulars of mortgage/charge (5 pages)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Return made up to 26/04/98; full list of members (6 pages)
6 May 1998Return made up to 26/04/98; full list of members (6 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Full accounts made up to 30 April 1997 (11 pages)
23 October 1997Full accounts made up to 30 April 1997 (11 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
12 July 1997Particulars of mortgage/charge (3 pages)
25 May 1997Return made up to 26/04/97; full list of members (6 pages)
25 May 1997Return made up to 26/04/97; full list of members (6 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (7 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Ad 10/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 1997Ad 10/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1997Registered office changed on 24/02/97 from: suite 2 elliot house 109 george lane south woodford london E18 1AN (1 page)
24 February 1997Registered office changed on 24/02/97 from: suite 2 elliot house 109 george lane south woodford london E18 1AN (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
5 February 1997Full accounts made up to 30 April 1996 (16 pages)
5 February 1997Full accounts made up to 30 April 1995 (8 pages)
5 February 1997Full accounts made up to 30 April 1995 (8 pages)
5 February 1997Full accounts made up to 30 April 1996 (16 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 100/100000 09/01/97 (1 page)
15 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 100/100000 09/01/97 (1 page)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (7 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
7 September 1996Particulars of mortgage/charge (4 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
3 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 26/04/95; full list of members (6 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Return made up to 26/04/95; full list of members (6 pages)
16 June 1995Particulars of mortgage/charge (8 pages)
16 June 1995Particulars of mortgage/charge (8 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 September 1994Particulars of mortgage/charge (3 pages)
14 September 1994Particulars of mortgage/charge (3 pages)
3 May 1994Return made up to 26/04/94; no change of members (4 pages)
3 May 1994Return made up to 26/04/94; no change of members (4 pages)
29 April 1993Return made up to 26/04/93; no change of members (4 pages)
29 April 1993Return made up to 26/04/93; no change of members (4 pages)
10 June 1992Return made up to 26/04/92; full list of members (6 pages)
10 June 1992Return made up to 26/04/92; full list of members (6 pages)
26 April 1990Incorporation (17 pages)
26 April 1990Incorporation (17 pages)