London
SW11 1AF
Director Name | Mr Alexander James Thompson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 19 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Mr Alexander James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1994(3 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 19 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cherwell Mews London SW11 1AF |
Secretary Name | Greystone House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 1994) |
Correspondence Address | 107 Kenton Road Kenton Harrow Middlesex HA3 0AN |
Website | thecherwellgroup.com |
---|
Registered Address | 1 Cherwell Mews London SW11 1AF |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Cherwell Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
20 February 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
28 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
---|---|
22 November 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
14 October 2021 | Termination of appointment of Alexander James Thompson as a secretary on 19 March 2021 (1 page) |
14 October 2021 | Termination of appointment of Alexander James Thompson as a director on 19 March 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Alexander James Thompson on 1 September 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
21 December 2016 | Director's details changed for Mr Thomas George Holroyd on 1 September 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
13 September 2016 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
1 February 2016 | Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Director's details changed for Mr Alexander James Thompson on 16 December 2015 (2 pages) |
1 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Mr Alexander James Thompson on 16 December 2015 (1 page) |
1 February 2016 | Director's details changed for Mr Thomas George Holroyd on 1 September 2015 (2 pages) |
1 February 2016 | Director's details changed for Mr Thomas George Holroyd on 1 September 2015 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Register 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 2014 | Register 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 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 August 2014 | Satisfaction of charge 35 in full (2 pages) |
29 August 2014 | Satisfaction of charge 17 in full (1 page) |
29 August 2014 | Satisfaction of charge 45 in full (2 pages) |
29 August 2014 | Satisfaction of charge 28 in full (2 pages) |
29 August 2014 | Satisfaction of charge 53 in full (1 page) |
29 August 2014 | Satisfaction of charge 55 in full (1 page) |
29 August 2014 | Satisfaction of charge 53 in full (1 page) |
29 August 2014 | Satisfaction of charge 42 in full (2 pages) |
29 August 2014 | Satisfaction of charge 42 in full (2 pages) |
29 August 2014 | Satisfaction of charge 19 in full (1 page) |
29 August 2014 | Satisfaction of charge 54 in full (1 page) |
29 August 2014 | Satisfaction of charge 45 in full (2 pages) |
29 August 2014 | Satisfaction of charge 32 in full (2 pages) |
29 August 2014 | Satisfaction of charge 35 in full (2 pages) |
29 August 2014 | Satisfaction of charge 17 in full (1 page) |
29 August 2014 | Satisfaction of charge 56 in full (1 page) |
29 August 2014 | Satisfaction of charge 32 in full (2 pages) |
29 August 2014 | Satisfaction of charge 19 in full (1 page) |
29 August 2014 | Satisfaction of charge 54 in full (1 page) |
29 August 2014 | Satisfaction of charge 31 in full (2 pages) |
29 August 2014 | Satisfaction of charge 56 in full (1 page) |
29 August 2014 | Satisfaction of charge 55 in full (1 page) |
29 August 2014 | Satisfaction of charge 28 in full (2 pages) |
29 August 2014 | Satisfaction of charge 31 in full (2 pages) |
13 August 2014 | Satisfaction of charge 23 in full (1 page) |
13 August 2014 | Satisfaction of charge 51 in full (1 page) |
13 August 2014 | Satisfaction of charge 46 in full (2 pages) |
13 August 2014 | Satisfaction of charge 48 in full (2 pages) |
13 August 2014 | Satisfaction of charge 47 in full (2 pages) |
13 August 2014 | Satisfaction of charge 43 in full (2 pages) |
13 August 2014 | Satisfaction of charge 34 in full (2 pages) |
13 August 2014 | Satisfaction of charge 47 in full (2 pages) |
13 August 2014 | Registered 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 2014 | Satisfaction of charge 27 in full (2 pages) |
13 August 2014 | Satisfaction of charge 51 in full (1 page) |
13 August 2014 | Satisfaction of charge 25 in full (2 pages) |
13 August 2014 | Satisfaction of charge 46 in full (2 pages) |
13 August 2014 | Satisfaction of charge 52 in full (1 page) |
13 August 2014 | Satisfaction of charge 40 in full (2 pages) |
13 August 2014 | Satisfaction of charge 34 in full (2 pages) |
13 August 2014 | Registered 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 2014 | Satisfaction of charge 37 in full (2 pages) |
13 August 2014 | Satisfaction of charge 44 in full (2 pages) |
13 August 2014 | Satisfaction of charge 23 in full (1 page) |
13 August 2014 | Satisfaction of charge 37 in full (2 pages) |
13 August 2014 | Satisfaction of charge 48 in full (2 pages) |
13 August 2014 | Satisfaction of charge 38 in full (2 pages) |
13 August 2014 | Satisfaction of charge 40 in full (2 pages) |
13 August 2014 | Satisfaction of charge 25 in full (2 pages) |
13 August 2014 | Satisfaction of charge 27 in full (2 pages) |
13 August 2014 | Satisfaction of charge 38 in full (2 pages) |
13 August 2014 | Satisfaction of charge 26 in full (2 pages) |
13 August 2014 | Satisfaction of charge 44 in full (2 pages) |
13 August 2014 | Satisfaction of charge 52 in full (1 page) |
13 August 2014 | Satisfaction of charge 43 in full (2 pages) |
13 August 2014 | Satisfaction of charge 26 in full (2 pages) |
12 August 2014 | Satisfaction of charge 30 in full (2 pages) |
12 August 2014 | Satisfaction of charge 22 in full (2 pages) |
12 August 2014 | Satisfaction of charge 49 in full (1 page) |
12 August 2014 | Satisfaction of charge 20 in full (2 pages) |
12 August 2014 | Satisfaction of charge 16 in full (1 page) |
12 August 2014 | Satisfaction of charge 50 in full (1 page) |
12 August 2014 | Satisfaction of charge 15 in full (1 page) |
12 August 2014 | Satisfaction of charge 21 in full (1 page) |
12 August 2014 | Satisfaction of charge 36 in full (2 pages) |
12 August 2014 | Satisfaction of charge 29 in full (2 pages) |
12 August 2014 | Satisfaction of charge 18 in full (1 page) |
12 August 2014 | Satisfaction of charge 50 in full (1 page) |
12 August 2014 | Satisfaction of charge 18 in full (1 page) |
12 August 2014 | Satisfaction of charge 30 in full (2 pages) |
12 August 2014 | Satisfaction of charge 22 in full (2 pages) |
12 August 2014 | Satisfaction of charge 49 in full (1 page) |
12 August 2014 | Satisfaction of charge 16 in full (1 page) |
12 August 2014 | Satisfaction of charge 29 in full (2 pages) |
12 August 2014 | Satisfaction of charge 33 in full (2 pages) |
12 August 2014 | Satisfaction of charge 15 in full (1 page) |
12 August 2014 | Satisfaction of charge 24 in full (2 pages) |
12 August 2014 | Satisfaction of charge 21 in full (1 page) |
12 August 2014 | Satisfaction of charge 36 in full (2 pages) |
12 August 2014 | Satisfaction of charge 24 in full (2 pages) |
12 August 2014 | Satisfaction of charge 20 in full (2 pages) |
12 August 2014 | Satisfaction of charge 33 in full (2 pages) |
16 July 2014 | Satisfaction of charge 1 in full (1 page) |
16 July 2014 | Satisfaction of charge 6 in full (1 page) |
16 July 2014 | Satisfaction of charge 3 in full (1 page) |
16 July 2014 | Satisfaction of charge 8 in full (1 page) |
16 July 2014 | Satisfaction of charge 1 in full (1 page) |
16 July 2014 | Satisfaction of charge 9 in full (2 pages) |
16 July 2014 | Satisfaction of charge 13 in full (2 pages) |
16 July 2014 | Satisfaction of charge 7 in full (1 page) |
16 July 2014 | Satisfaction of charge 7 in full (1 page) |
16 July 2014 | Satisfaction of charge 8 in full (1 page) |
16 July 2014 | Satisfaction of charge 12 in full (2 pages) |
16 July 2014 | Satisfaction of charge 6 in full (1 page) |
16 July 2014 | Satisfaction of charge 13 in full (2 pages) |
16 July 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Satisfaction of charge 5 in full (1 page) |
16 July 2014 | Satisfaction of charge 11 in full (1 page) |
16 July 2014 | Satisfaction of charge 5 in full (1 page) |
16 July 2014 | Satisfaction of charge 10 in full (1 page) |
16 July 2014 | Satisfaction of charge 3 in full (1 page) |
16 July 2014 | Satisfaction of charge 14 in full (1 page) |
16 July 2014 | Satisfaction of charge 2 in full (1 page) |
16 July 2014 | Satisfaction of charge 12 in full (2 pages) |
16 July 2014 | Satisfaction of charge 10 in full (1 page) |
16 July 2014 | Satisfaction of charge 9 in full (2 pages) |
16 July 2014 | Satisfaction of charge 14 in full (1 page) |
16 July 2014 | Satisfaction of charge 11 in full (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Director's details changed for Mr Thomas George Holroyd on 30 May 2012 (2 pages) |
16 December 2013 | Director's details changed for Mr Thomas George Holroyd on 30 May 2012 (2 pages) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
7 September 2013 | Registration of charge 025684650059 (16 pages) |
7 September 2013 | Registration of charge 025684650058 (16 pages) |
7 September 2013 | Registration of charge 025684650058 (16 pages) |
7 September 2013 | Registration of charge 025684650057 (16 pages) |
7 September 2013 | Registration of charge 025684650057 (16 pages) |
7 September 2013 | Registration of charge 025684650059 (16 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Thomas George Holroyd on 28 February 2011 (2 pages) |
9 January 2012 | Director's details changed for Thomas George Holroyd on 28 February 2011 (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
25 August 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (9 pages) |
19 October 2010 | Full accounts made up to 30 April 2010 (9 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
29 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Register(s) moved to registered inspection location (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
16 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 30 April 2008 (11 pages) |
29 October 2008 | Full accounts made up to 30 April 2008 (11 pages) |
10 April 2008 | Director's change of particulars / thomas holroyd / 04/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / thomas holroyd / 04/04/2008 (1 page) |
11 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
11 March 2008 | Return made up to 13/12/07; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (12 pages) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
1 March 2007 | Return made up to 13/12/06; full list of members (7 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
15 February 2007 | Full accounts made up to 30 April 2006 (14 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 55 latchmere road london SW11 2DS (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
19 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
19 December 2005 | Full accounts made up to 30 April 2005 (14 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (4 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 February 2005 | Full accounts made up to 30 April 2004 (14 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
18 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
30 December 2002 | Return made up to 13/12/02; full list of members
|
30 December 2002 | Return made up to 13/12/02; full list of members
|
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Director's particulars changed (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
26 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
3 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
3 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
8 February 2001 | Return made up to 13/12/00; full list of members (6 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
3 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 4 manson mews kensington london SW7 5AF (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
5 May 1999 | Accounts for a small company made up to 30 April 1998 (9 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
14 February 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 13/12/97; no change of members (4 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 January 1997 | Return made up to 13/12/96; full list of members
|
22 January 1997 | Return made up to 13/12/96; full list of members
|
13 December 1996 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Memorandum and Articles of Association (11 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Memorandum and Articles of Association (11 pages) |
26 July 1996 | Resolutions
|
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 13/12/95; no change of members
|
5 January 1996 | Return made up to 13/12/95; no change of members
|
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Particulars of mortgage/charge (6 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |