Pinner
HA5 5PW
Director Name | Mrs Vivienne Ellen Wien |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Secretary Name | Mr Allan Joseph Wien |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Director Name | Mr Richard Eugene Wien |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Director Name | Ms Sasha Rachel Emma Wien |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(22 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner HA5 5PW |
Director Name | Ian Stanley Shelley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 November 1992) |
Role | Property Manager |
Correspondence Address | 88 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Sandra Maureen Shelley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 weeks, 5 days after company formation) |
Appointment Duration | -73 years, 11 months (resigned 24 November 1919) |
Role | Medical Secretary |
Correspondence Address | 70 Millway Mill Hill London NW7 3QY |
Director Name | Ian Stanley Shelley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 88 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Sandra Shelley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2006) |
Role | Secretary |
Correspondence Address | 88 Harrowes Meade Edgware Middlesex HA8 8RP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1991(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | visaproperties.co.uk |
---|---|
Telephone | 01923 857777 |
Telephone region | Watford |
Registered Address | 52 High Street Pinner HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | West Country Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,614,195 |
Cash | £816,314 |
Current Liabilities | £2,751,647 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
26 August 1993 | Delivered on: 7 September 1993 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-16 henry street 2-16 sy marys terrace & 2-18 st marys palce rawtenstall lancs rossendale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
26 August 1993 | Delivered on: 7 September 1993 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: £2,790 & all other monies due from the company to the chargee on any account whatsover. Particulars: All the properties as detailed in the schedule to the form 395 ref M9 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1993 | Delivered on: 7 September 1993 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: £16,128 & all other monies due from the company to the chargee on any account whatsoever. Particulars: All the property as detailed in the schedule to the form 395 ref M8 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a deeside court parkgate cheshire t/n CH252996, the manor springwood road and ladywood road roundhay leeds t/n WYK359886, beechwood tabley road knutsford cheshire t/n 227364, oakwood 2 tabley road knutsford cheshire t/n CH230992 and overdale 68 station road marple manchester t/n GM487568. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Bowland court king lane clitheroe lancashire t/n LA613538, rhos manor, rohos on sea colwyn clwyd t/n WA742254, larchwood the crescent cheadle greater manchester t/n GM278454 (for full details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at rosewood, 67 cambridge road, southport, lancashire t/n MS91675, property at beechfield, 58 alderly road, wimslow, cheshire, t/n CH236139, property at whitegates, wilmslow road, cheadle, manchester t/n GM43781 (for further details of property please see form 395). see the mortgage charge document for full details. Fully Satisfied |
1 October 1992 | Delivered on: 10 October 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties as detailed on the reverse of the form 395 ref M229C with all movable plant & machinery implements & utensils. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a rydal court whitecroft road bolton greater manchester - GM78531; property k/a the highlands 118/120 edge lane stretford greater manchester - GM506855; property k/a victoria grange 119 barlow moor road west didsbury - GM170955 see 396 for further property. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at york manor three tuns lane formby lancashire - MS195292; property k/a ormside grange gloddaeth street llandudno aberconway - WA3408; property k/a woburn court towers road hockley poyton cheshire - CH272027 see form 395 for further property. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at maplewood 77-79 cambridge road, churchtown, southport t/n MS232904 and MS248319, property at sandalwodd, coronation road, crosby, sefton, merseyside t/n MS239280, property at rostherne court, brown street, altrincham t/n GM465578 (for further properties charged please see form 395). see the mortgage charge document for full details. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 1-61 (inclusive) chaseley court wellesey road chiswick t/no: AGL2488. Fully Satisfied |
10 May 2001 | Delivered on: 16 May 2001 Satisfied on: 23 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at percival court lord street southport lancashire t/no: MS221727. See the mortgage charge document for full details. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land being 114 edge land stretford title number GM449024 plus goodwill and floating charges. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land and buildings on the north east side of st andrews road north st annes on sea title number LA529949 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land lying to the south of edge lane stretford title number GM449880 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land and buildings on the north east side of st andrews road north st annes on sea title number LA529980 plus goodwill and floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property booth hurst dunham road altringham title number GM488804 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1992 | Delivered on: 10 October 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties as detailed on the reverse & continuation sheets of the form 395 ref M228C and all movable plant & machinery implements & utensils. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property lynwood wilmslow title number CH217083 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land and buildings on the west side of barton road worsley now known as elmwood worsley title number GM394310 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property the crescent cheadle title number GM278454 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land and buildings to the east side of lord street southport now known as percival court title number MS221727 plus goodwill and floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at 17 church road upton now known as fernwood upton title number CH10285 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at 2 tabley road knutsford now as oakwood title number CH230992 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at east side of parade park gate neston now known as deeside court title number CH252996 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property whitegates wilmslow road cheadle title number GM437481 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at 58 alderley road wilmslow now known as beechfields wilmslow title number CH236139 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at 221 urmston lane now known as braeside stretford title number GM353990 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1992 | Delivered on: 1 October 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties as detailed on the form 395 & continuation sheets with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property land at 68 station road marple now known as overdale marple title number GM487568 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property canterbury grange grove avenue wilmslow title number CH249655 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 67 cambridge road southport now known as rosewood southport title number MS91675 plus goodwill and floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in the north west junction of springwood road and landywoo road roundhay now known as the manor title number WYK359886 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as hattonfold 203 and 205 brooklands road sale title number GM306572 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 1 tabley road knutsford now known as beechwood knutsford title number CH227364 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings on the south side of king-lane clitheroe now known as bowland court title number LA613538 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 July 1997 | Delivered on: 28 July 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property rhos manor rhos on sea colwyn title no WA742254 plus goodwill and the floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1997 | Delivered on: 20 January 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woburn court towers road hockley poynton and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1997 | Delivered on: 20 January 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of three tuns lane formby liverpool and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 February 1992 | Delivered on: 6 March 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as listed on form 395 tc ref M136C and on continuation sheet. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1997 | Delivered on: 20 January 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ormeside grange gloddaeth street llandudno and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 1997 | Delivered on: 20 January 1997 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a ashton garden court formerly nos 37,49,39,47,43,45,35 and 41 st andrews road north st annes on sea and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a sandhurst grange sandhurst avenue st.annes and fixed equitable charge the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a sandalwood on the north west side of coronation road crosby sefton and fixed equitable charge the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at rydal court the south side of whitecroft road bolton and fixed equitable charge the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a victoria grange barlow moor road west didsbury together with fixed equitable charge the goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a the highlands edge lane stretford and fixed equitable charge all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a delamere lodge 66 chester road hazel grove stockport and fixed equitable charge all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at rostherne court on the east side of brown street altrincham together with fixed equitabl charge all goodwill of any business ay the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises k/a mmaplewood being 77 and 79 cambridge road together with land on the west side of cambridge avenue churchtown southport and a parcel of land to the north of cambridge road southport together with fixed equitable charge the goodwill of any busin at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
14 February 1992 | Delivered on: 20 February 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as listed on the form 395 (for full details of property charged see form 395 tc ref: M116C). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1996 | Delivered on: 13 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a cedarwood on the southern side of park lane poynton macclesfield together with goodwill of any business from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 June 1996 | Delivered on: 11 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as per schedule in bury, bolton & stockport greater manchester the goodwill of the business see form for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1996 | Delivered on: 11 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as per schedule in stockport and rochdale greater manchester the goodwill of the business see form for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1996 | Delivered on: 11 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as per schedule in macclesfield, trafford, salford, manchester, greater manchester & cheshire the goodwill of the business see form for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1996 | Delivered on: 11 July 1996 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties as in schedule in bury, bolton, hadfield, chorley, oldham, salford, derbyshire, lancashire, greater manchester the goodwill of the business see form for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1993 | Delivered on: 7 January 1994 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those properties situated in lancashire chorley greater manchster wigan please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1993 | Delivered on: 7 January 1994 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those properties situated in mid glamorgan set out in the scedule to form 395 please see doc for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1993 | Delivered on: 7 January 1994 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those properties situate in mid glamorgan tonteg south glamorgan cardiff please refer to the schedule on form 395 for full details of the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1993 | Delivered on: 7 January 1994 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties situate in west glamorgan clydach mid glamorgan lliw valley as set out in the schedule to the form 395 please refer to form for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1993 | Delivered on: 7 September 1993 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the propertys as detailed in the schedule to the form 395 ref M11 with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 1992 | Delivered on: 7 February 1992 Satisfied on: 23 May 2009 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1-61 (incl) chaseley court, wellesley road, chiswick, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 52 High Street Pinner HA5 5PW on 13 May 2019 (1 page) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
26 October 2018 | Director's details changed for Mr Richard Eugene Wien on 1 January 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
22 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Ms Sasha Rachel Emma Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ms Sasha Rachel Emma Wien on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Allan Joseph Wien on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Allan Joseph Wien on 7 June 2016 (1 page) |
8 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Appointment of Ms Sasha Rachel Emma Wien as a director on 30 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Sasha Rachel Emma Wien as a director on 30 June 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
16 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
29 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
16 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 06/11/07; full list of members (3 pages) |
23 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
28 November 2006 | Return made up to 06/11/06; full list of members (4 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
19 December 2005 | Return made up to 06/11/05; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page) |
21 November 2005 | Location of register of members (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 November 2004 | Return made up to 06/11/04; no change of members (5 pages) |
19 November 2004 | Return made up to 06/11/04; no change of members (5 pages) |
23 January 2004 | Return made up to 06/11/03; full list of members (8 pages) |
23 January 2004 | Return made up to 06/11/03; full list of members (8 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 January 2002 | Return made up to 06/11/01; no change of members (5 pages) |
4 January 2002 | Return made up to 06/11/01; no change of members (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (2 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (2 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Return made up to 06/11/00; full list of members (9 pages) |
20 January 2001 | Return made up to 06/11/00; full list of members (9 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
13 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
13 January 2000 | Return made up to 06/11/99; full list of members (7 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
11 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
15 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
13 July 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Particulars of mortgage/charge (9 pages) |
11 July 1996 | Particulars of mortgage/charge (8 pages) |
11 July 1996 | Particulars of mortgage/charge (5 pages) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Particulars of mortgage/charge (4 pages) |
11 July 1996 | Particulars of mortgage/charge (5 pages) |
11 July 1996 | Particulars of mortgage/charge (8 pages) |
11 July 1996 | Particulars of mortgage/charge (9 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
9 November 1994 | Return made up to 06/11/94; no change of members
|
9 November 1994 | Return made up to 06/11/94; no change of members
|
7 January 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Return made up to 06/11/93; no change of members (4 pages) |
24 November 1993 | Return made up to 06/11/93; no change of members (4 pages) |
12 November 1992 | Return made up to 06/11/92; full list of members
|
12 November 1992 | Return made up to 06/11/92; full list of members
|
14 January 1992 | Ad 12/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 January 1992 | Ad 12/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 December 1991 | Resolutions
|
11 December 1991 | Resolutions
|
29 November 1991 | Company name changed pentaview LIMITED\certificate issued on 02/12/91 (2 pages) |
29 November 1991 | Company name changed pentaview LIMITED\certificate issued on 02/12/91 (2 pages) |
6 November 1991 | Incorporation (14 pages) |
6 November 1991 | Incorporation (14 pages) |