London
W1S 2FH
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(23 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Secretary Name | Mr Steven Paul Brown |
---|---|
Status | Current |
Appointed | 01 April 2015(23 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mrs Janette Sandra Giles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Briar Walk Putney London SW15 6UD |
Secretary Name | Glynn Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 81 Fernlea Road Balham London SW12 9RP |
Secretary Name | Adrian Walter Harry Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Saffron House Ashdon Road Saffron Walden Essex CB10 2AT |
Director Name | Keith Henry Clapp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | 21 Northfield End Henley On Thames Oxfordshire RG9 2JQ |
Secretary Name | Susan Kirsten Mary Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 10 The Firs Eaton Rise Ealing London W5 2HG |
Secretary Name | Mr Stuart Michael Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sherlock Mews London W1U 6DP |
Director Name | Susan Kirsten Mary Ellam |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(15 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eastfield Road Leamington Spa Warwickshire CV32 4EX |
Telephone | 01257 791203 |
---|---|
Telephone region | Coppull |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50k at £1 | Mr Malcolm Donald Dalgleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,916 |
Gross Profit | £311,341 |
Net Worth | £6,138,968 |
Cash | £2,815,045 |
Current Liabilities | £210,482 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
20 November 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2022 | Delivered on: 5 January 2023 Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch Classification: A registered charge Outstanding |
25 January 2021 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
14 March 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
30 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
8 November 2023 | Second filing of a statement of capital following an allotment of shares on 23 December 2022
|
13 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
10 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
10 January 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
5 January 2023 | Registration of charge 026424070045, created on 22 December 2022 (21 pages) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
22 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
16 February 2021 | Registration of charge 026424070044, created on 25 January 2021 (56 pages) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 March 2020 | Register 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 2020 | Director's details changed for Mr Stuart Michael Leighton on 1 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Malcolm Donald Dalgleish on 1 March 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
11 October 2019 | Registered 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 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
10 August 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 August 2018 | Re-registration of Memorandum and Articles (30 pages) |
10 August 2018 | Resolutions
|
10 August 2018 | Re-registration from a public company to a private limited company (1 page) |
5 March 2018 | Register 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 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (19 pages) |
18 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Satisfaction of charge 41 in full (2 pages) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 30 in full (2 pages) |
1 March 2017 | Satisfaction of charge 39 in full (2 pages) |
1 March 2017 | Satisfaction of charge 38 in full (2 pages) |
1 March 2017 | Satisfaction of charge 37 in full (2 pages) |
1 March 2017 | Satisfaction of charge 38 in full (2 pages) |
1 March 2017 | Satisfaction of charge 36 in full (2 pages) |
1 March 2017 | Satisfaction of charge 11 in full (1 page) |
1 March 2017 | Satisfaction of charge 8 in full (1 page) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 17 in full (2 pages) |
1 March 2017 | Satisfaction of charge 32 in full (1 page) |
1 March 2017 | Satisfaction of charge 20 in full (2 pages) |
1 March 2017 | Satisfaction of charge 14 in full (2 pages) |
1 March 2017 | Satisfaction of charge 16 in full (2 pages) |
1 March 2017 | Satisfaction of charge 43 in full (2 pages) |
1 March 2017 | Satisfaction of charge 18 in full (2 pages) |
1 March 2017 | Satisfaction of charge 23 in full (2 pages) |
1 March 2017 | Satisfaction of charge 3 in full (1 page) |
1 March 2017 | Satisfaction of charge 13 in full (1 page) |
1 March 2017 | Satisfaction of charge 41 in full (2 pages) |
1 March 2017 | Satisfaction of charge 10 in full (1 page) |
1 March 2017 | Satisfaction of charge 16 in full (2 pages) |
1 March 2017 | Satisfaction of charge 19 in full (2 pages) |
1 March 2017 | Satisfaction of charge 8 in full (1 page) |
1 March 2017 | Satisfaction of charge 34 in full (1 page) |
1 March 2017 | Satisfaction of charge 18 in full (2 pages) |
1 March 2017 | Satisfaction of charge 40 in full (2 pages) |
1 March 2017 | Satisfaction of charge 33 in full (1 page) |
1 March 2017 | Satisfaction of charge 43 in full (2 pages) |
1 March 2017 | Satisfaction of charge 13 in full (1 page) |
1 March 2017 | Satisfaction of charge 33 in full (1 page) |
1 March 2017 | Satisfaction of charge 12 in full (2 pages) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Satisfaction of charge 11 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
1 March 2017 | Satisfaction of charge 25 in full (2 pages) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 14 in full (2 pages) |
1 March 2017 | Satisfaction of charge 40 in full (2 pages) |
1 March 2017 | Satisfaction of charge 9 in full (1 page) |
1 March 2017 | Satisfaction of charge 19 in full (2 pages) |
1 March 2017 | Satisfaction of charge 35 in full (1 page) |
1 March 2017 | Satisfaction of charge 37 in full (2 pages) |
1 March 2017 | Satisfaction of charge 30 in full (2 pages) |
1 March 2017 | Satisfaction of charge 9 in full (1 page) |
1 March 2017 | Satisfaction of charge 15 in full (2 pages) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 5 in full (1 page) |
1 March 2017 | Satisfaction of charge 15 in full (2 pages) |
1 March 2017 | Satisfaction of charge 39 in full (2 pages) |
1 March 2017 | Satisfaction of charge 17 in full (2 pages) |
1 March 2017 | Satisfaction of charge 20 in full (2 pages) |
1 March 2017 | Satisfaction of charge 12 in full (2 pages) |
1 March 2017 | Satisfaction of charge 7 in full (1 page) |
1 March 2017 | Satisfaction of charge 25 in full (2 pages) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 35 in full (1 page) |
1 March 2017 | Satisfaction of charge 4 in full (1 page) |
1 March 2017 | Satisfaction of charge 23 in full (2 pages) |
1 March 2017 | Satisfaction of charge 36 in full (2 pages) |
1 March 2017 | Satisfaction of charge 42 in full (2 pages) |
1 March 2017 | Satisfaction of charge 34 in full (1 page) |
1 March 2017 | Satisfaction of charge 6 in full (1 page) |
1 March 2017 | Satisfaction of charge 1 in full (1 page) |
1 March 2017 | Satisfaction of charge 10 in full (1 page) |
1 March 2017 | Satisfaction of charge 2 in full (1 page) |
1 March 2017 | Satisfaction of charge 32 in full (1 page) |
1 March 2017 | Satisfaction of charge 42 in full (2 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 May 2015 | Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page) |
15 May 2015 | Appointment of Mr Stuart Michael Leighton as a director on 1 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Steven Paul Brown as a secretary on 1 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Susan Kirsten Mary Ellam as a director on 1 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Stuart Michael Leighton as a secretary on 1 April 2015 (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
25 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
7 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Director's details changed for Mr Malcolm Donald Dalgleish on 2 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 2 March 2010 (1 page) |
14 April 2010 | Director's details changed for Susan Kirsten Mary Ellam on 2 March 2010 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing london W5 2NR (1 page) |
27 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (17 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 5TH floor 71 kingsway london WC2B 6ST (1 page) |
29 May 2007 | Return made up to 28/02/07; no change of members (7 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | Return made up to 28/02/07; no change of members (7 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 80 new bond street london W1S 1DD (1 page) |
13 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
13 September 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members
|
14 March 2005 | Return made up to 28/02/05; full list of members
|
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
4 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
28 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (16 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members
|
17 March 2003 | Return made up to 28/02/03; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 18-20 grafton street london W1S 4DG (1 page) |
18 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 September 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
21 August 2002 | Full accounts made up to 28 February 2002 (16 pages) |
21 August 2002 | Full accounts made up to 28 February 2002 (16 pages) |
15 March 2002 | Return made up to 28/02/02; full list of members
|
15 March 2002 | Return made up to 28/02/02; full list of members
|
20 November 2001 | Registered office changed on 20/11/01 from: 18-20 grafton street london W1S 4DG (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 18-20 grafton street london W1S 4DG (1 page) |
6 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
6 September 2001 | Full accounts made up to 28 February 2001 (15 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
11 May 2001 | Particulars of mortgage/charge (4 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 18-20 grafton street london W1X 4PT (1 page) |
26 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 29 February 2000 (15 pages) |
13 July 2000 | Full accounts made up to 29 February 2000 (15 pages) |
16 September 1999 | Return made up to 28/08/99; full list of members (8 pages) |
16 September 1999 | Return made up to 28/08/99; full list of members (8 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (15 pages) |
2 July 1999 | Full accounts made up to 28 February 1999 (15 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
20 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Auditor's resignation (1 page) |
10 March 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Return made up to 28/08/98; no change of members (6 pages) |
9 September 1998 | Return made up to 28/08/98; no change of members (6 pages) |
29 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
29 July 1998 | Full accounts made up to 28 February 1998 (14 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 8 baker street london W1M 1DA (1 page) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (4 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
7 February 1998 | Particulars of mortgage/charge (4 pages) |
7 February 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
1 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
19 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
19 September 1997 | Return made up to 28/08/97; full list of members (6 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (4 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
16 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (14 pages) |
2 September 1996 | Full accounts made up to 28 February 1996 (14 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Secretary resigned (1 page) |
23 October 1995 | Return made up to 28/08/95; full list of members
|
23 October 1995 | Return made up to 28/08/95; full list of members
|
1 September 1995 | Full accounts made up to 28 February 1995 (13 pages) |
1 September 1995 | Full accounts made up to 28 February 1995 (13 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 September 1994 | Return made up to 28/08/94; full list of members (5 pages) |
29 September 1994 | Return made up to 28/08/94; full list of members (5 pages) |
4 October 1993 | Return made up to 28/08/93; no change of members (4 pages) |
4 October 1993 | Return made up to 28/08/93; no change of members (4 pages) |
6 January 1993 | Return made up to 28/08/92; full list of members
|
6 January 1993 | Return made up to 28/08/92; full list of members
|
5 November 1991 | Certificate of authorisation to commence business and borrow (1 page) |
5 November 1991 | Certificate of authorisation to commence business and borrow (1 page) |
28 August 1991 | Incorporation (15 pages) |
28 August 1991 | Incorporation (15 pages) |