Company NameEuropean Settled Estates Limited
DirectorsMalcolm Donald Dalgleish and Stuart Michael Leighton
Company StatusActive
Company Number02642407
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(23 years, 7 months after company formation)
Appointment Duration9 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameMr Steven Paul Brown
StatusCurrent
Appointed01 April 2015(23 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMrs Janette Sandra Giles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Briar Walk
Putney
London
SW15 6UD
Secretary NameGlynn Edward Davies
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleSolicitor
Correspondence Address81 Fernlea Road
Balham
London
SW12 9RP
Secretary NameAdrian Walter Harry Dowling
NationalityBritish
StatusResigned
Appointed25 March 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressSaffron House Ashdon Road
Saffron Walden
Essex
CB10 2AT
Director NameKeith Henry Clapp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(5 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 June 2006)
RoleChartered Surveyor
Correspondence Address21 Northfield End
Henley On Thames
Oxfordshire
RG9 2JQ
Secretary NameSusan Kirsten Mary Hamilton
NationalityBritish
StatusResigned
Appointed01 October 1997(6 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 October 2003)
RoleCompany Director
Correspondence Address10 The Firs
Eaton Rise
Ealing
London
W5 2HG
Secretary NameMr Stuart Michael Leighton
NationalityBritish
StatusResigned
Appointed20 October 2003(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherlock Mews
London
W1U 6DP
Director NameSusan Kirsten Mary Ellam
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(15 years, 7 months after company formation)
Appointment Duration8 years (resigned 01 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastfield Road
Leamington Spa
Warwickshire
CV32 4EX

Contact

Telephone01257 791203
Telephone regionCoppull

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Mr Malcolm Donald Dalgleish
100.00%
Ordinary

Financials

Year2014
Turnover£386,916
Gross Profit£311,341
Net Worth£6,138,968
Cash£2,815,045
Current Liabilities£210,482

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

20 November 1991Delivered on: 9 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10/14 central square erdington birmingham title number: WK63628 and fixed charge on all plant machinery fxtures and fittings etc.. (see form 395 for details).
Fully Satisfied
20 November 1991Delivered on: 9 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169/169A whiteladies road bristol avon fixed charge on all plant machinery fixtures and fittings etc.. (see form 395 for details).
Fully Satisfied
15 November 1991Delivered on: 6 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 eastover bridgewater somerset t/n: ST2445 fixed charge on all plant and machinery etc.. (see form 395 for details).
Fully Satisfied
15 November 1991Delivered on: 6 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 17 high street uckfield east sussex t/n: SX49979 fixed charge on all plant machinery etc.. (see form 395 for details).
Fully Satisfied
15 November 1991Delivered on: 6 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1A market street eastleigh hampshire fixed charge on all plant machinery etc.. (see form 395 for details).
Fully Satisfied
11 November 1991Delivered on: 2 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261-271 (odd) basingstoke road,reading,berkshire.t/no.bk 18910.fixed charge over plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-99 station road ashington northumberland (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
26 September 1991Delivered on: 15 October 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: willersley industrial estate, willersley, gloucester. T/n gr 121165. fixed charge over all plant machinerty implements utensils furniture and equipment.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-24 lorne park road bournemouth (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-20, 22, 24 and 24A north parade bradford (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-76 high street brentwood essex (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-11 south road preston brighton described in the property register as chatsworth hall t/n-SX62274 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-1A greyfriars chester t/n-CH261434 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-45 coniscliffe road darlington in the county of durham (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 21 September 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-85 southbury road enfield middlesex (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
26 September 1991Delivered on: 15 October 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 3 saxon court marefair northampton and parking space t/n-NN130210 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-46 prince of wales road norwich (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-land on the north west side of wellington street and on the north east side of duke street stockport (k/a victoria house) greater manchester t/n-CH15652 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
8 November 1996Delivered on: 13 November 1996
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-units 9 & 10 ridge house festival park stoke on trent staffordshire t/n-SF307313 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
1 April 1996Delivered on: 2 April 1996
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-48 and 48A mill road cambridge and the f/h property at the rear thereof and the l/h-property comprising part of the rear of 48 and 48A mill road cambridge by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Fully Satisfied
24 March 1995Delivered on: 29 March 1995
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 33/34 fore street, trowbridge, wiltshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1995Delivered on: 12 January 1995
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a st. Andrews court wellington street thame oxfordshire (formerly k/a seal seam site, upper high street thame) t/no ON117257 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 November 1991Delivered on: 18 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A market street,eastleigh,hampshire see form 395 for details.
Fully Satisfied
27 November 1991Delivered on: 18 December 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33/34 fore street,trowbridge see form 395 for details.
Fully Satisfied
9 October 1991Delivered on: 10 October 1991
Satisfied on: 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 407/409 high street couldenleath fife.
Fully Satisfied
22 December 2022Delivered on: 5 January 2023
Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch

Classification: A registered charge
Outstanding
25 January 2021Delivered on: 16 February 2021
Persons entitled: The Trustees of the Dalgleish Executive Pension Scheme

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by it.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a east lancashire skill centre eagle street accrington lancahsire t/no: LA657589. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a coppull mill coppull chorley lancashire t/nos: LA577932 and LA786882. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a daisyfield mills appleby street blackburn t/no: LA124150. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at duxbury park chorley lancashire t/no: LA554130. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a eanam wharf on the south side of eanam blackburn lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at milton street and appleby street blackburn and off eden street and appleby street blackburn lancashire t/no: LA690226. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 May 2001Delivered on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north east side of spine road heysham lancashire t/no: LA525611. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 March 1999Delivered on: 20 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a victoria house wellington street stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 April 1998Delivered on: 2 May 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 and 19 high street uckfield east sussex t/no.ESX220066 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
6 February 1998Delivered on: 7 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 389-393 hoe street walthamstow t/n EGL148572 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill and proceeds of any insurance.
Outstanding
6 February 1998Delivered on: 7 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89-101 hampstead road london borough of camden t/n NGL628766 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill and proceeds of any insurance.
Outstanding
6 February 1998Delivered on: 7 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 36A 46 46A 48 48A york road southend on sea EX394106 fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels goodwill and proceeds of any insurance.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-metrolands house 85 to 93 (odd numbers) bradshawgate bolton greater manchester t/n-LA177515 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings on the west side of kirby's lane canterbury k/a 19, 20 and 21 st. Dunstan's street and 2 station road west t/nos.-K252860 and K343977 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-unit 4 brittingham house orchard street t/n-WSX112616 (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-22/24 high street kettering northamptonshire (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on atthe property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-30/34 gallowgate newcastle upon tyne (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding

Filing History

14 March 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
30 January 2024Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
1 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
8 November 2023Second filing of a statement of capital following an allotment of shares on 23 December 2022
  • GBP 787,503
(4 pages)
13 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
10 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 787,503
  • ANNOTATION Clarification a second filed SH01 was registered on 08/11/2023.
(4 pages)
10 January 2023Statement of capital following an allotment of shares on 23 December 2022
  • GBP 787,503
(3 pages)
5 January 2023Registration of charge 026424070045, created on 22 December 2022 (21 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
22 October 2021Statement of capital following an allotment of shares on 14 October 2021
  • GBP 787,502
(3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 February 2021Registration of charge 026424070044, created on 25 January 2021 (56 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 March 2020Register inspection address has been changed from 10 Wyndham Place London W1H 2PU England to 30 st. George Street London W1S 2FH (1 page)
5 March 2020Director's details changed for Mr Stuart Michael Leighton on 1 March 2020 (2 pages)
5 March 2020Director's details changed for Mr Malcolm Donald Dalgleish on 1 March 2020 (2 pages)
11 December 2019Full accounts made up to 31 March 2019 (19 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 March 2018 (20 pages)
10 August 2018Certificate of re-registration from Public Limited Company to Private (1 page)
10 August 2018Re-registration of Memorandum and Articles (30 pages)
10 August 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 August 2018Re-registration from a public company to a private limited company (1 page)
5 March 2018Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (19 pages)
5 October 2017Full accounts made up to 31 March 2017 (19 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Satisfaction of charge 41 in full (2 pages)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 30 in full (2 pages)
1 March 2017Satisfaction of charge 39 in full (2 pages)
1 March 2017Satisfaction of charge 38 in full (2 pages)
1 March 2017Satisfaction of charge 37 in full (2 pages)
1 March 2017Satisfaction of charge 38 in full (2 pages)
1 March 2017Satisfaction of charge 36 in full (2 pages)
1 March 2017Satisfaction of charge 11 in full (1 page)
1 March 2017Satisfaction of charge 8 in full (1 page)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 17 in full (2 pages)
1 March 2017Satisfaction of charge 32 in full (1 page)
1 March 2017Satisfaction of charge 20 in full (2 pages)
1 March 2017Satisfaction of charge 14 in full (2 pages)
1 March 2017Satisfaction of charge 16 in full (2 pages)
1 March 2017Satisfaction of charge 43 in full (2 pages)
1 March 2017Satisfaction of charge 18 in full (2 pages)
1 March 2017Satisfaction of charge 23 in full (2 pages)
1 March 2017Satisfaction of charge 3 in full (1 page)
1 March 2017Satisfaction of charge 13 in full (1 page)
1 March 2017Satisfaction of charge 41 in full (2 pages)
1 March 2017Satisfaction of charge 10 in full (1 page)
1 March 2017Satisfaction of charge 16 in full (2 pages)
1 March 2017Satisfaction of charge 19 in full (2 pages)
1 March 2017Satisfaction of charge 8 in full (1 page)
1 March 2017Satisfaction of charge 34 in full (1 page)
1 March 2017Satisfaction of charge 18 in full (2 pages)
1 March 2017Satisfaction of charge 40 in full (2 pages)
1 March 2017Satisfaction of charge 33 in full (1 page)
1 March 2017Satisfaction of charge 43 in full (2 pages)
1 March 2017Satisfaction of charge 13 in full (1 page)
1 March 2017Satisfaction of charge 33 in full (1 page)
1 March 2017Satisfaction of charge 12 in full (2 pages)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Satisfaction of charge 11 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
1 March 2017Satisfaction of charge 25 in full (2 pages)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 14 in full (2 pages)
1 March 2017Satisfaction of charge 40 in full (2 pages)
1 March 2017Satisfaction of charge 9 in full (1 page)
1 March 2017Satisfaction of charge 19 in full (2 pages)
1 March 2017Satisfaction of charge 35 in full (1 page)
1 March 2017Satisfaction of charge 37 in full (2 pages)
1 March 2017Satisfaction of charge 30 in full (2 pages)
1 March 2017Satisfaction of charge 9 in full (1 page)
1 March 2017Satisfaction of charge 15 in full (2 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 5 in full (1 page)
1 March 2017Satisfaction of charge 15 in full (2 pages)
1 March 2017Satisfaction of charge 39 in full (2 pages)
1 March 2017Satisfaction of charge 17 in full (2 pages)
1 March 2017Satisfaction of charge 20 in full (2 pages)
1 March 2017Satisfaction of charge 12 in full (2 pages)
1 March 2017Satisfaction of charge 7 in full (1 page)
1 March 2017Satisfaction of charge 25 in full (2 pages)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 35 in full (1 page)
1 March 2017Satisfaction of charge 4 in full (1 page)
1 March 2017Satisfaction of charge 23 in full (2 pages)
1 March 2017Satisfaction of charge 36 in full (2 pages)
1 March 2017Satisfaction of charge 42 in full (2 pages)
1 March 2017Satisfaction of charge 34 in full (1 page)
1 March 2017Satisfaction of charge 6 in full (1 page)
1 March 2017Satisfaction of charge 1 in full (1 page)
1 March 2017Satisfaction of charge 10 in full (1 page)
1 March 2017Satisfaction of charge 2 in full (1 page)
1 March 2017Satisfaction of charge 32 in full (1 page)
1 March 2017Satisfaction of charge 42 in full (2 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(5 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000
(5 pages)
11 August 2015Full accounts made up to 31 March 2015 (15 pages)
11 August 2015Full accounts made up to 31 March 2015 (15 pages)
15 May 2015Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page)
15 May 2015Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages)
15 May 2015Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page)
15 May 2015Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages)
15 May 2015Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page)
15 May 2015Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages)
15 May 2015Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages)
15 May 2015Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
(5 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
3 October 2014Full accounts made up to 31 March 2014 (16 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(5 pages)
25 July 2013Full accounts made up to 31 March 2013 (16 pages)
25 July 2013Full accounts made up to 31 March 2013 (16 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
7 September 2012Full accounts made up to 31 March 2012 (17 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 March 2011 (17 pages)
13 September 2011Full accounts made up to 31 March 2011 (17 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 March 2010 (16 pages)
24 September 2010Full accounts made up to 31 March 2010 (16 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages)
14 April 2010Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages)
14 April 2010Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page)
14 April 2010Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page)
14 April 2010Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page)
27 August 2009Full accounts made up to 31 March 2009 (17 pages)
27 August 2009Full accounts made up to 31 March 2009 (17 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 October 2008Full accounts made up to 31 March 2008 (18 pages)
16 October 2008Full accounts made up to 31 March 2008 (18 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 March 2007 (19 pages)
3 November 2007Full accounts made up to 31 March 2007 (19 pages)
8 August 2007Registered office changed on 08/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
8 August 2007Registered office changed on 08/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
29 May 2007Return made up to 28/02/07; no change of members (7 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007Return made up to 28/02/07; no change of members (7 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
27 October 2006Full accounts made up to 31 March 2006 (18 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
6 April 2006Return made up to 28/02/06; full list of members (7 pages)
6 April 2006Return made up to 28/02/06; full list of members (7 pages)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
2 February 2006Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
13 September 2005Full accounts made up to 31 March 2005 (17 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 February 2005Secretary's particulars changed (1 page)
16 February 2005Secretary's particulars changed (1 page)
4 October 2004Full accounts made up to 31 March 2004 (17 pages)
4 October 2004Full accounts made up to 31 March 2004 (17 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
28 September 2003Full accounts made up to 31 March 2003 (16 pages)
28 September 2003Full accounts made up to 31 March 2003 (16 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
17 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
19 December 2002Registered office changed on 19/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
19 December 2002Registered office changed on 19/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
18 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 September 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 August 2002Full accounts made up to 28 February 2002 (16 pages)
21 August 2002Full accounts made up to 28 February 2002 (16 pages)
15 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
20 November 2001Registered office changed on 20/11/01 from: 18-20 grafton street london W1S 4DG (1 page)
20 November 2001Registered office changed on 20/11/01 from: 18-20 grafton street london W1S 4DG (1 page)
6 September 2001Full accounts made up to 28 February 2001 (15 pages)
6 September 2001Full accounts made up to 28 February 2001 (15 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
11 May 2001Particulars of mortgage/charge (4 pages)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
1 May 2001Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page)
26 March 2001Return made up to 28/02/01; full list of members (8 pages)
26 March 2001Return made up to 28/02/01; full list of members (8 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
5 September 2000Return made up to 28/08/00; full list of members (6 pages)
13 July 2000Full accounts made up to 29 February 2000 (15 pages)
13 July 2000Full accounts made up to 29 February 2000 (15 pages)
16 September 1999Return made up to 28/08/99; full list of members (8 pages)
16 September 1999Return made up to 28/08/99; full list of members (8 pages)
2 July 1999Full accounts made up to 28 February 1999 (15 pages)
2 July 1999Full accounts made up to 28 February 1999 (15 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
20 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Return made up to 28/08/98; no change of members (6 pages)
9 September 1998Return made up to 28/08/98; no change of members (6 pages)
29 July 1998Full accounts made up to 28 February 1998 (14 pages)
29 July 1998Full accounts made up to 28 February 1998 (14 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
2 May 1998Particulars of mortgage/charge (3 pages)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
19 February 1998Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (4 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (4 pages)
7 February 1998Particulars of mortgage/charge (3 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
1 October 1997Full accounts made up to 28 February 1997 (14 pages)
1 October 1997Full accounts made up to 28 February 1997 (14 pages)
19 September 1997Return made up to 28/08/97; full list of members (6 pages)
19 September 1997Return made up to 28/08/97; full list of members (6 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 28/08/96; no change of members (4 pages)
16 September 1996Return made up to 28/08/96; no change of members (4 pages)
2 September 1996Full accounts made up to 28 February 1996 (14 pages)
2 September 1996Full accounts made up to 28 February 1996 (14 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996Secretary resigned (1 page)
23 October 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1995Full accounts made up to 28 February 1995 (13 pages)
1 September 1995Full accounts made up to 28 February 1995 (13 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
29 September 1994Return made up to 28/08/94; full list of members (5 pages)
29 September 1994Return made up to 28/08/94; full list of members (5 pages)
4 October 1993Return made up to 28/08/93; no change of members (4 pages)
4 October 1993Return made up to 28/08/93; no change of members (4 pages)
6 January 1993Return made up to 28/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1993Return made up to 28/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1991Certificate of authorisation to commence business and borrow (1 page)
5 November 1991Certificate of authorisation to commence business and borrow (1 page)
28 August 1991Incorporation (15 pages)
28 August 1991Incorporation (15 pages)