Company NameVisa Properties Limited
Company StatusActive
Company Number02660840
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Allan Joseph Wien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameMrs Vivienne Ellen Wien
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Secretary NameMr Allan Joseph Wien
NationalityBritish
StatusCurrent
Appointed02 December 1991(3 weeks, 5 days after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameMr Richard Eugene Wien
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(14 years, 5 months after company formation)
Appointment Duration17 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameMs Sasha Rachel Emma Wien
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(22 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
HA5 5PW
Director NameIan Stanley Shelley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 weeks, 5 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 November 1992)
RoleProperty Manager
Correspondence Address88 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameSandra Maureen Shelley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 weeks, 5 days after company formation)
Appointment Duration-73 years, 11 months (resigned 24 November 1919)
RoleMedical Secretary
Correspondence Address70 Millway
Mill Hill
London
NW7 3QY
Director NameIan Stanley Shelley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address88 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameSandra Shelley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2006)
RoleSecretary
Correspondence Address88 Harrowes Meade
Edgware
Middlesex
HA8 8RP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitevisaproperties.co.uk
Telephone01923 857777
Telephone regionWatford

Location

Registered Address52 High Street
Pinner
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1West Country Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,614,195
Cash£816,314
Current Liabilities£2,751,647

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

26 August 1993Delivered 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 1993Delivered 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 1993Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1992Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1992Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1992Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

4 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
7 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 May 2019Registered 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 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
26 October 2018Director's details changed for Mr Richard Eugene Wien on 1 January 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2016Registered 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 2016Director's details changed for Ms Sasha Rachel Emma Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Ms Sasha Rachel Emma Wien on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Allan Joseph Wien on 7 June 2016 (1 page)
7 June 2016Registered 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 2016Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages)
7 June 2016Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Allan Joseph Wien on 7 June 2016 (1 page)
8 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
8 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(8 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(8 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(8 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Appointment of Ms Sasha Rachel Emma Wien as a director on 30 June 2014 (2 pages)
28 August 2014Appointment of Ms Sasha Rachel Emma Wien as a director on 30 June 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
16 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (6 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
10 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
13 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
2 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Mr Allan Joseph Wien on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
29 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 December 2008Return made up to 06/11/08; full list of members (4 pages)
16 December 2008Return made up to 06/11/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
27 December 2007Return made up to 06/11/07; full list of members (3 pages)
27 December 2007Return made up to 06/11/07; full list of members (3 pages)
23 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
23 October 2007Accounts for a small company made up to 30 June 2007 (7 pages)
8 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
8 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 November 2006Return made up to 06/11/06; full list of members (4 pages)
28 November 2006Return made up to 06/11/06; full list of members (4 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
19 December 2005Return made up to 06/11/05; full list of members (3 pages)
19 December 2005Return made up to 06/11/05; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 December 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page)
21 November 2005Registered office changed on 21/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page)
21 November 2005Location of register of members (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page)
14 September 2005Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Return made up to 06/11/04; no change of members (5 pages)
19 November 2004Return made up to 06/11/04; no change of members (5 pages)
23 January 2004Return made up to 06/11/03; full list of members (8 pages)
23 January 2004Return made up to 06/11/03; full list of members (8 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 December 2002Return made up to 06/11/02; full list of members (7 pages)
11 December 2002Return made up to 06/11/02; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 January 2002Return made up to 06/11/01; no change of members (5 pages)
4 January 2002Return made up to 06/11/01; no change of members (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (2 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (2 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
16 May 2001Particulars of mortgage/charge (3 pages)
20 January 2001Return made up to 06/11/00; full list of members (9 pages)
20 January 2001Return made up to 06/11/00; full list of members (9 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (10 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (10 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 January 2000Return made up to 06/11/99; full list of members (7 pages)
13 January 2000Return made up to 06/11/99; full list of members (7 pages)
5 August 1999Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
5 August 1999Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
11 November 1998Return made up to 06/11/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 November 1997Return made up to 06/11/97; no change of members (4 pages)
21 November 1997Return made up to 06/11/97; no change of members (4 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
15 November 1996Return made up to 06/11/96; full list of members (6 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
11 July 1996Particulars of mortgage/charge (9 pages)
11 July 1996Particulars of mortgage/charge (8 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
11 July 1996Particulars of mortgage/charge (4 pages)
11 July 1996Particulars of mortgage/charge (4 pages)
11 July 1996Particulars of mortgage/charge (5 pages)
11 July 1996Particulars of mortgage/charge (8 pages)
11 July 1996Particulars of mortgage/charge (9 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
15 November 1995Return made up to 06/11/95; full list of members (6 pages)
15 November 1995Return made up to 06/11/95; full list of members (6 pages)
9 November 1994Return made up to 06/11/94; no change of members
  • 363(287) ‐ Registered office changed on 09/11/94
(4 pages)
9 November 1994Return made up to 06/11/94; no change of members
  • 363(287) ‐ Registered office changed on 09/11/94
(4 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
24 November 1993Return made up to 06/11/93; no change of members (4 pages)
24 November 1993Return made up to 06/11/93; no change of members (4 pages)
12 November 1992Return made up to 06/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992Return made up to 06/11/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 January 1992Ad 12/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1992Ad 12/12/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
29 November 1991Company name changed pentaview LIMITED\certificate issued on 02/12/91 (2 pages)
29 November 1991Company name changed pentaview LIMITED\certificate issued on 02/12/91 (2 pages)
6 November 1991Incorporation (14 pages)
6 November 1991Incorporation (14 pages)