Company NameCherwell Estates Limited
DirectorThomas George Holroyd
Company StatusActive
Company Number02568465
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Thomas George Holroyd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Director NameMr Alexander James Thompson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(2 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 19 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameMr Alexander James Thompson
NationalityBritish
StatusResigned
Appointed21 February 1994(3 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 19 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Cherwell Mews
London
SW11 1AF
Secretary NameGreystone House Registrars Limited (Corporation)
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1994)
Correspondence Address107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Contact

Websitethecherwellgroup.com

Location

Registered Address1 Cherwell Mews
London
SW11 1AF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Cherwell Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Charges

20 February 1995Delivered on: 23 February 1995
Satisfied on: 16 July 2014
Persons entitled: Governor and Company of the Bank of Ireland .

Classification: Charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and known as 58 halden road, wandsworth , london, SW11 all insurance of the property ,any goodwill attaching to the property all plant machinery and implements on the property from time to time thereon.
Fully Satisfied
21 November 1994Delivered on: 29 November 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

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 at 130 leathwaite rd,london S.W.11 in the london borough of wandsworth; all insurance,plant/machinery,implements.......etc.
Fully Satisfied
16 November 1994Delivered on: 23 November 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

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 situate and k/a 29 leathwaite road london, all insurance on the property any goodwill all plant machinery implements.
Fully Satisfied
26 October 1994Delivered on: 4 November 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge by way of 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 119 taybridge rd,london S.W.11 in the london borough of wandsworth; all insurance,goodwill and all plant,machinery,implements.
Fully Satisfied
22 April 2005Delivered on: 30 April 2005
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £139500.00 due or to become due from the company to the chargee.
Particulars: Flat 3 93 priory grove london.
Fully Satisfied
22 April 2005Delivered on: 30 April 2005
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £202500.00 due or to become due from the company to the chargee.
Particulars: Flat 1 93 priory grove london.
Fully Satisfied
22 April 2005Delivered on: 30 April 2005
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £114120.00 due or to become due from the company to the chargee.
Particulars: Flat 4 93 priory grove london.
Fully Satisfied
22 April 2005Delivered on: 30 April 2005
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: £153,000.00 due or to become due from the company to the to the chargee.
Particulars: Flat 2 93 priory grove london.
Fully Satisfied
29 May 2003Delivered on: 10 June 2003
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat d 46 geraldine road, london SW18 t/n 283727. all the right, title and interest to and in any proceeds of any present or future insurances, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2003Delivered on: 10 June 2003
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat c 46 geraldine road, london SW18 t/n 283727. all the right, title and interest to and in any proceeds of any present or future insurances, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 2003Delivered on: 10 June 2003
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat b 46 geraldine road, london SW18 t/n 283727. all the right, title and interest to and in any proceeds of any present or future insurances, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1994Delivered on: 11 August 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge by way of 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 101 broomwood rd,clapham common,wandsworth,london; all insurance,goodwill of business and all plant machinery,implements...............etc.
Fully Satisfied
29 May 2003Delivered on: 10 June 2003
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as flat a 46 geraldine road, london SW18 t/n 283727. all the right, title and interest to and in any proceeds of any present or future insurances, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 March 2003Delivered on: 18 March 2003
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property being 1 belleville t/n 210085. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 40 lower road london SW15 1JP t/no: LN227716. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 2002Delivered on: 20 December 2002
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being 38 lower road london SW15 1JP t/no: SGL169132. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 2002Delivered on: 12 March 2002
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the f/h property k/a flat e 141 montevetro, london,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 2002Delivered on: 7 March 2002
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 beauchamp road, london SW11. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 2002Delivered on: 29 January 2002
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that f/h property situate at 9 kathleen road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 2001Delivered on: 16 November 2001
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property at 49 webbs rd,london SW11 6RX; t/no ln 83370. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 2001Delivered on: 3 October 2001
Satisfied on: 5 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property being 10 glycena road in the l/b of wandsworth.t/no.TGL147117.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property being 32 lucas court charlotte despard avenue battersea in the london borough of wandsworth t/n TGL59208. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being 51 kennard house francis chichester way london borough of lambeth title number TGL16611. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 49 walden house,dagnell st,london borough of wandsworth; t/no tgl 72875. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2001Delivered on: 14 September 2001
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property being 77 compton house,parkham st,london; t/no tgl 37012. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 2001Delivered on: 22 June 2001
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south eastern side of tooting high street london borough of wandsworth t/no 374256 and part of property registered under t/no sgl 5712. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 2001Delivered on: 17 February 2001
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H or l/h property consisting of 1 worcester gardens grandison road london SW11 6LR. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 2000Delivered on: 3 January 2001
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 kathleen road, battersea, london SW11 2JR. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 2000Delivered on: 16 November 2000
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 46A webbs road battersea london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 2000Delivered on: 2 February 2000
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 10 putney bridge road wandsworth london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1999Delivered on: 24 December 1999
Satisfied on: 12 August 2014
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: L/H property k/a 186 clapham high street l/b of lambeth. 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
8 July 1994Delivered on: 15 July 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property--29B rush hill rd,london SW11 in the london borough of wandsworth; all insurance and any goodwill; all plant/machinery,implements...etc.
Fully Satisfied
28 May 1999Delivered on: 4 June 1999
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39 meteor street battersea london SW11 all right title and interest to and in any proceeds of sale in respect of the property any present and future goodwill of business in connection with the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1999Delivered on: 20 April 1999
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19 comyn road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1999Delivered on: 6 February 1999
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 glycena road battersea london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1998Delivered on: 30 October 1998
Satisfied on: 13 August 2014
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 29 ilminster gardens l/b of wandsworth t/no: LN147736. 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
11 September 1998Delivered on: 15 September 1998
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 marmion road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1998Delivered on: 21 April 1998
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 ilminster gardens london, all rights title and interest of the company to and in any proceeds of sale in respect of the property first described. Any present and future goodwill attaching to the property above. All moveable plant machinery implements now or from time to time placed on or used in or about the property above.
Fully Satisfied
9 February 1998Delivered on: 14 February 1998
Satisfied on: 13 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate at first second and third floors 50 putney high street london SW15 all right title and interest of the company any present and future goodwill all moveable plant machinery and implements.
Fully Satisfied
22 October 1997Delivered on: 24 October 1997
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at 21 shelgate road london all rights title and interest of the company to and in any proceeds of sale in respect of the property and present and future goodwill attaching to the property and all moveable plant machinery and implements now or from tme to time placed on or used in or about the property.
Fully Satisfied
6 March 1997Delivered on: 13 March 1997
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 strathblaine road london, all rights title and interest in any proceeds of insurances in respect of the property, any present and future goodwill and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1996Delivered on: 13 December 1996
Satisfied on: 12 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 1 webbs road london SW11 all right title and interest of the company to and in the proceeds of sale thereof any present and future goodwill at the property all moveable plant machinery implementsa now or from time to time placed on or used in or about the property. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50 strathleven road SW2 in the london borough of lambeth. All insurance on the property. Any goodwill attaching to the property. All plant machinery and implements on, in or about the property.
Fully Satisfied
29 October 1996Delivered on: 1 November 1996
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 69 battersea church road wandsworth all right title and interest of the company and the proceeds of sale any present and future goodwill floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1996Delivered on: 10 September 1996
Satisfied on: 12 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 eccles road battersea london SW11 and the proceeds of sale thereof any goodwill of any business and all moveable plant machinery implements etc. form time to time thereon.
Fully Satisfied
5 August 1996Delivered on: 7 August 1996
Satisfied on: 29 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 36 st john's hill grove london SW11 all proceeds of sale goodwill of any business present and future. See the mortgage charge document for full details.
Fully Satisfied
23 April 1996Delivered on: 10 May 1996
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 dorothy road london SW11 t/n TGL102955 and all buildings structures fixtures fixed plant machinery and equipment, any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1995Delivered on: 9 January 1996
Satisfied on: 12 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 broomwood road london SW11 and all buildings and structures goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1995Delivered on: 22 December 1995
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 mysore road london with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 7 November 1995
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 dungarvan avenue london SW15 with all buildings and fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 September 1995Delivered on: 17 October 1995
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 broomwood road wandsworth. 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
19 July 1995Delivered on: 4 August 1995
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 alderbrook road london SW12 and all buildings and fixtures the proceeds of insurances the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1995Delivered on: 17 May 1995
Satisfied on: 16 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Charge by way of 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 76 ringford rd,london borough of wandsworth; ln 23387; all insurance and any goodwill of business; all plant,machinery and implements.......etc.
Fully Satisfied
23 December 1993Delivered on: 7 January 1994
Satisfied on: 16 July 2014
Persons entitled: Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 40 bracken avenue,balham. Allinsurance on the property any goodwill attaching to the property all plant machinery implements pf the property from time to time.
Fully Satisfied
20 August 2013Delivered on: 7 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 73 bedford hill balham london t/n LN231608 and. 21 shelgate road london t/n TGL150490 and LN204967. Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 7 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 38 lower richmond road london t/n sgl 69132 and. 40 lower richmond road london t/n LN227716. Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 7 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 39 meteor street wandsworth t/n SGL92634. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 February 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
7 March 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
14 October 2021Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021 (1 page)
14 October 2021Termination of appointment of Alexander James Thompson as a director on 19 March 2021 (1 page)
15 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
17 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
21 December 2016Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
21 December 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
13 September 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
8 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
1 February 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
1 February 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages)
1 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page)
1 February 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2015 (2 pages)
1 February 2016Director's details changed for Mr Thomas George Holroyd on 1 September 2015 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF (1 page)
15 December 2014Register inspection address has been changed from 14 Ivory House Clove Hitch Quay London SW11 3TN United Kingdom to 1 Cherwell Mews London SW11 1AF (1 page)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
29 August 2014Satisfaction of charge 35 in full (2 pages)
29 August 2014Satisfaction of charge 17 in full (1 page)
29 August 2014Satisfaction of charge 45 in full (2 pages)
29 August 2014Satisfaction of charge 28 in full (2 pages)
29 August 2014Satisfaction of charge 53 in full (1 page)
29 August 2014Satisfaction of charge 55 in full (1 page)
29 August 2014Satisfaction of charge 53 in full (1 page)
29 August 2014Satisfaction of charge 42 in full (2 pages)
29 August 2014Satisfaction of charge 42 in full (2 pages)
29 August 2014Satisfaction of charge 19 in full (1 page)
29 August 2014Satisfaction of charge 54 in full (1 page)
29 August 2014Satisfaction of charge 45 in full (2 pages)
29 August 2014Satisfaction of charge 32 in full (2 pages)
29 August 2014Satisfaction of charge 35 in full (2 pages)
29 August 2014Satisfaction of charge 17 in full (1 page)
29 August 2014Satisfaction of charge 56 in full (1 page)
29 August 2014Satisfaction of charge 32 in full (2 pages)
29 August 2014Satisfaction of charge 19 in full (1 page)
29 August 2014Satisfaction of charge 54 in full (1 page)
29 August 2014Satisfaction of charge 31 in full (2 pages)
29 August 2014Satisfaction of charge 56 in full (1 page)
29 August 2014Satisfaction of charge 55 in full (1 page)
29 August 2014Satisfaction of charge 28 in full (2 pages)
29 August 2014Satisfaction of charge 31 in full (2 pages)
13 August 2014Satisfaction of charge 23 in full (1 page)
13 August 2014Satisfaction of charge 51 in full (1 page)
13 August 2014Satisfaction of charge 46 in full (2 pages)
13 August 2014Satisfaction of charge 48 in full (2 pages)
13 August 2014Satisfaction of charge 47 in full (2 pages)
13 August 2014Satisfaction of charge 43 in full (2 pages)
13 August 2014Satisfaction of charge 34 in full (2 pages)
13 August 2014Satisfaction of charge 47 in full (2 pages)
13 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 13 August 2014 (1 page)
13 August 2014Satisfaction of charge 27 in full (2 pages)
13 August 2014Satisfaction of charge 51 in full (1 page)
13 August 2014Satisfaction of charge 25 in full (2 pages)
13 August 2014Satisfaction of charge 46 in full (2 pages)
13 August 2014Satisfaction of charge 52 in full (1 page)
13 August 2014Satisfaction of charge 40 in full (2 pages)
13 August 2014Satisfaction of charge 34 in full (2 pages)
13 August 2014Registered office address changed from 14 Ivory House Clove Hitch Quay Plantation Wharf London SW11 3TN to 1 Cherwell Mews London SW11 1AF on 13 August 2014 (1 page)
13 August 2014Satisfaction of charge 37 in full (2 pages)
13 August 2014Satisfaction of charge 44 in full (2 pages)
13 August 2014Satisfaction of charge 23 in full (1 page)
13 August 2014Satisfaction of charge 37 in full (2 pages)
13 August 2014Satisfaction of charge 48 in full (2 pages)
13 August 2014Satisfaction of charge 38 in full (2 pages)
13 August 2014Satisfaction of charge 40 in full (2 pages)
13 August 2014Satisfaction of charge 25 in full (2 pages)
13 August 2014Satisfaction of charge 27 in full (2 pages)
13 August 2014Satisfaction of charge 38 in full (2 pages)
13 August 2014Satisfaction of charge 26 in full (2 pages)
13 August 2014Satisfaction of charge 44 in full (2 pages)
13 August 2014Satisfaction of charge 52 in full (1 page)
13 August 2014Satisfaction of charge 43 in full (2 pages)
13 August 2014Satisfaction of charge 26 in full (2 pages)
12 August 2014Satisfaction of charge 30 in full (2 pages)
12 August 2014Satisfaction of charge 22 in full (2 pages)
12 August 2014Satisfaction of charge 49 in full (1 page)
12 August 2014Satisfaction of charge 20 in full (2 pages)
12 August 2014Satisfaction of charge 16 in full (1 page)
12 August 2014Satisfaction of charge 50 in full (1 page)
12 August 2014Satisfaction of charge 15 in full (1 page)
12 August 2014Satisfaction of charge 21 in full (1 page)
12 August 2014Satisfaction of charge 36 in full (2 pages)
12 August 2014Satisfaction of charge 29 in full (2 pages)
12 August 2014Satisfaction of charge 18 in full (1 page)
12 August 2014Satisfaction of charge 50 in full (1 page)
12 August 2014Satisfaction of charge 18 in full (1 page)
12 August 2014Satisfaction of charge 30 in full (2 pages)
12 August 2014Satisfaction of charge 22 in full (2 pages)
12 August 2014Satisfaction of charge 49 in full (1 page)
12 August 2014Satisfaction of charge 16 in full (1 page)
12 August 2014Satisfaction of charge 29 in full (2 pages)
12 August 2014Satisfaction of charge 33 in full (2 pages)
12 August 2014Satisfaction of charge 15 in full (1 page)
12 August 2014Satisfaction of charge 24 in full (2 pages)
12 August 2014Satisfaction of charge 21 in full (1 page)
12 August 2014Satisfaction of charge 36 in full (2 pages)
12 August 2014Satisfaction of charge 24 in full (2 pages)
12 August 2014Satisfaction of charge 20 in full (2 pages)
12 August 2014Satisfaction of charge 33 in full (2 pages)
16 July 2014Satisfaction of charge 1 in full (1 page)
16 July 2014Satisfaction of charge 6 in full (1 page)
16 July 2014Satisfaction of charge 3 in full (1 page)
16 July 2014Satisfaction of charge 8 in full (1 page)
16 July 2014Satisfaction of charge 1 in full (1 page)
16 July 2014Satisfaction of charge 9 in full (2 pages)
16 July 2014Satisfaction of charge 13 in full (2 pages)
16 July 2014Satisfaction of charge 7 in full (1 page)
16 July 2014Satisfaction of charge 7 in full (1 page)
16 July 2014Satisfaction of charge 8 in full (1 page)
16 July 2014Satisfaction of charge 12 in full (2 pages)
16 July 2014Satisfaction of charge 6 in full (1 page)
16 July 2014Satisfaction of charge 13 in full (2 pages)
16 July 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Satisfaction of charge 5 in full (1 page)
16 July 2014Satisfaction of charge 11 in full (1 page)
16 July 2014Satisfaction of charge 5 in full (1 page)
16 July 2014Satisfaction of charge 10 in full (1 page)
16 July 2014Satisfaction of charge 3 in full (1 page)
16 July 2014Satisfaction of charge 14 in full (1 page)
16 July 2014Satisfaction of charge 2 in full (1 page)
16 July 2014Satisfaction of charge 12 in full (2 pages)
16 July 2014Satisfaction of charge 10 in full (1 page)
16 July 2014Satisfaction of charge 9 in full (2 pages)
16 July 2014Satisfaction of charge 14 in full (1 page)
16 July 2014Satisfaction of charge 11 in full (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Director's details changed for Mr Thomas George Holroyd on 30 May 2012 (2 pages)
16 December 2013Director's details changed for Mr Thomas George Holroyd on 30 May 2012 (2 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
7 September 2013Registration of charge 025684650059 (16 pages)
7 September 2013Registration of charge 025684650058 (16 pages)
7 September 2013Registration of charge 025684650058 (16 pages)
7 September 2013Registration of charge 025684650057 (16 pages)
7 September 2013Registration of charge 025684650057 (16 pages)
7 September 2013Registration of charge 025684650059 (16 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (5 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
14 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Thomas George Holroyd on 28 February 2011 (2 pages)
9 January 2012Director's details changed for Thomas George Holroyd on 28 February 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
25 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
19 October 2010Full accounts made up to 30 April 2010 (9 pages)
19 October 2010Full accounts made up to 30 April 2010 (9 pages)
29 January 2010Full accounts made up to 30 April 2009 (11 pages)
29 January 2010Full accounts made up to 30 April 2009 (11 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
16 February 2009Return made up to 13/12/08; full list of members (3 pages)
16 February 2009Return made up to 13/12/08; full list of members (3 pages)
29 October 2008Full accounts made up to 30 April 2008 (11 pages)
29 October 2008Full accounts made up to 30 April 2008 (11 pages)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
10 April 2008Director's change of particulars / thomas holroyd / 04/04/2008 (1 page)
11 March 2008Return made up to 13/12/07; full list of members (3 pages)
11 March 2008Return made up to 13/12/07; full list of members (3 pages)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
4 March 2008Full accounts made up to 30 April 2007 (12 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 13/12/06; full list of members (7 pages)
1 March 2007Return made up to 13/12/06; full list of members (7 pages)
15 February 2007Full accounts made up to 30 April 2006 (14 pages)
15 February 2007Full accounts made up to 30 April 2006 (14 pages)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
23 January 2007Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
11 October 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
21 December 2005Return made up to 13/12/05; full list of members (7 pages)
19 December 2005Full accounts made up to 30 April 2005 (14 pages)
19 December 2005Full accounts made up to 30 April 2005 (14 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (4 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
1 February 2005Full accounts made up to 30 April 2004 (14 pages)
1 February 2005Full accounts made up to 30 April 2004 (14 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
20 December 2004Return made up to 13/12/04; full list of members (7 pages)
18 February 2004Full accounts made up to 30 April 2003 (14 pages)
18 February 2004Full accounts made up to 30 April 2003 (14 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
24 January 2003Full accounts made up to 30 April 2002 (12 pages)
24 January 2003Full accounts made up to 30 April 2002 (12 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (4 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
7 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
5 March 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
26 January 2002Full accounts made up to 30 April 2001 (10 pages)
3 December 2001Return made up to 13/12/01; full list of members (6 pages)
3 December 2001Return made up to 13/12/01; full list of members (6 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Full accounts made up to 30 April 2000 (13 pages)
3 October 2000Full accounts made up to 30 April 2000 (13 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
4 March 2000Full accounts made up to 30 April 1999 (11 pages)
18 February 2000Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF (1 page)
18 February 2000Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
16 December 1999Return made up to 13/12/99; full list of members (6 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (9 pages)
5 May 1999Accounts for a small company made up to 30 April 1998 (9 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
16 December 1998Return made up to 13/12/98; full list of members (6 pages)
16 December 1998Return made up to 13/12/98; full list of members (6 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
29 April 1998Accounts for a small company made up to 30 April 1997 (8 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 13/12/97; no change of members (4 pages)
8 December 1997Return made up to 13/12/97; no change of members (4 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1997Return made up to 13/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
13 December 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
26 July 1996Memorandum and Articles of Association (11 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1996Memorandum and Articles of Association (11 pages)
26 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
4 August 1995Particulars of mortgage/charge (6 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)