Company NameSanton Property Investments Limited
Company StatusActive
Company Number02688117
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 3 months ago)
Previous NameRaven Property Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ravi Shirishkumar Patel
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Ravi Shirishkumar Patel
StatusCurrent
Appointed31 August 2016(24 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Management Limited (Corporation)
StatusCurrent
Appointed04 August 2000(8 years, 5 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameSanton Close Nominees Limited (Corporation)
StatusCurrent
Appointed04 August 2000(8 years, 5 months after company formation)
Appointment Duration23 years, 9 months
Correspondence AddressCollins House Rutland Square
Edinburgh
Lothians
EH1 2AA
Scotland
Director NameMr Simon Rendell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed12 February 1992
Appointment Duration4 months, 2 weeks (resigned 26 June 1992)
RoleSolicitor
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Director NameMr Roger William Gregory
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration4 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address26 Magnus Drive
Hatch Warren
Basingstoke
Hampshire
RG22 4TX
Secretary NameMr Simon Rendell
NationalityWelsh
StatusResigned
Appointed12 February 1992
Appointment Duration4 months, 2 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address56 Ailsa Avenue
St Margarets
London
TW1 1NG
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 04 August 2000)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Secretary NameClodach Jacobs
NationalityBritish
StatusResigned
Appointed26 June 1992(4 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 02 January 1993)
RolePersonal Assistant
Correspondence Address67 Niton Street
London
SW6 6NH
Secretary NameJori Elaine White Turner
NationalityAmerican
StatusResigned
Appointed02 January 1993(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 November 1993)
RolePersonal Assistant
Correspondence Address49 Hans Place
London
SW1X 0LA
Secretary NameMr Laurence James Bilton
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312a Kings Rd
Chelsea
London
SW3 5UH
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusResigned
Appointed18 January 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Director NameMr Laurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 1999)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address312a Kings Rd
Chelsea
London
SW3 5UH
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX
Secretary NameMr Sean Carey
NationalityBritish
StatusResigned
Appointed06 May 1999(7 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameAndrew George Mobberley
NationalityBritish
StatusResigned
Appointed05 June 2000(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address44 Wilmot Way
Banstead
Surrey
SM7 2PY
Secretary NameMr Himakshu Patel
NationalityBritish
StatusResigned
Appointed02 December 2003(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ferndown
Northwood
Middlesex
HA6 1PH
Director NameMr Sean Carey
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(13 years after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKingsbury
Cresta Drive, Woodham
Addlestone
Surrey
KT15 3SW
Secretary NameRachel Kennedy
NationalityBritish
StatusResigned
Appointed11 November 2005(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 2007)
RoleCertified Accountant
Correspondence Address2 Dunollie Place
London
NW5 2XR
Secretary NameMr Alan Dennis Pereira
NationalityBritish
StatusResigned
Appointed01 December 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGallinar
Pilgrims Close
Westhumble
Surrey
RH5 6AR
Secretary NameMr Ravi Patel
StatusResigned
Appointed18 September 2009(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 2012)
RoleFinancial Controller
Correspondence Address4 Bishop Ramsey Close
Ruislip
Middlesex
HA4 8GY
Secretary NameCursitor Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 1994(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 1996)
Correspondence Address2-3 Cursitor Street
London
EC4A 1NE
Secretary NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(4 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 13 January 2014)
Correspondence Address99 Gresham Street
London
EC2V 7NG

Contact

Websitethesantongroup.com
Email address[email protected]
Telephone020 34783900
Telephone regionLondon

Location

Registered AddressSanton House 53/55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Santon Capital PLC
100.00%
Ordinary

Financials

Year2014
Turnover£77,344
Net Worth£336,514
Cash£447
Current Liabilities£225,188

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 January 2024 (4 months ago)
Next Return Due29 January 2025 (8 months, 2 weeks from now)

Charges

18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H property k/a flat 30 telford court 62/88 streatham hill london SW2.
Fully Satisfied
18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H property k/a flat 12A telford court 62/88 streatham hill london SW2.
Fully Satisfied
18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H property k/a flat 11 telford court 62/88 streatham hill london SW2.
Fully Satisfied
15 May 2009Delivered on: 20 May 2009
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 December 2008Delivered on: 9 December 2008
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2.103934% pro diviso share in plot g (south west) mcneil drive, eurocentral, holytown, motherwell t/no LAN187865.
Fully Satisfied
18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H property k/a flat 10 telford court 62/88 sreatham hill london SW2.
Fully Satisfied
17 March 2006Delivered on: 21 April 2006
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 04/04/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2.103934% pro indiviso share in site 19 eurocentral holytown.
Fully Satisfied
17 March 2006Delivered on: 21 April 2006
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 04/04/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2.103934% pro indiviso share in the area of ground forming plot g (southwest) eurocentral holytown.
Fully Satisfied
17 March 2006Delivered on: 21 April 2006
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 04/04/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2.103934% pro indiviso share in the subjects k/a plot c eurocentral holytown.
Fully Satisfied
23 March 2006Delivered on: 7 April 2006
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Account security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest in the security assets. See the mortgage charge document for full details.
Fully Satisfied
23 March 2006Delivered on: 7 April 2006
Satisfied on: 7 June 2013
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment in security of the secured rights. See the mortgage charge document for full details.
Fully Satisfied
2 June 2004Delivered on: 11 June 2004
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £94,000 as well as any smaller or larger sum or sums standing to the credit of the company with the bank on special interest bearing account number 10183815 together with any interest accrued or accruing thereon.
Fully Satisfied
2 June 2004Delivered on: 11 June 2004
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000 as well as any smaller or larger sum or sums standing to the credit of the company with the bank on special interest bearing account number 10183807 together with any interest accrued or accruing thereon.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 28 July 2010
Persons entitled: The Raven Property Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the phoenix 23 smith street london SW3 4EE t/n NGL477695. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 7 May 2004
Satisfied on: 19 March 2009
Persons entitled: The Raven Property Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 228 westbourne grove london t/n 404685 including all fixtures fittings fixed plant and machinery.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of continuing security the company with full title guarantee assigns to the bank all the companys rights, title, interest and benefit in and to the rent.
Fully Satisfied
18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H property k/a flat 4 tlford court 62/88 streatham hill london SW2.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 228 westbourne grove kensington london t/n 404685 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company with full title guarantee assigns to the bank by way of absolute assignment all the company's rights title interest and benefit in and to the rent (as defined in the legal assignment of rent).
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the phoenix public house, 23 smith street, london t/no NGL477695. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 2004Delivered on: 2 April 2004
Satisfied on: 28 July 2010
Persons entitled: The Raven Property Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property known as the bram stoker, 148 old brompton road, london t/n BGL8569, any f/h and l/h property acquired after the date of this deed, all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible property, any investments, goodwill and uncalled capital, cash at bank. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 1 April 2004
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the bram stoker tavern 148 old brompton road london t/n BGL8569. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 March 2004Delivered on: 1 April 2004
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rights title interest and benefit in and to the rent.
Fully Satisfied
15 January 2004Delivered on: 16 January 2004
Satisfied on: 19 March 2009
Persons entitled: Raven Property Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 December 2003Delivered on: 13 December 2003
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the spencer arms public house, 237 lower richmond road, wandsworth, london SW15 1HJ t/n TGL221604. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2003Delivered on: 13 December 2003
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title interest and benefit in and to the rent.
Fully Satisfied
18 April 1994Delivered on: 30 April 1994
Satisfied on: 18 February 2000
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: L/H proerty k/a flat 1 telford court 62/88 streatham hill london SW2.
Fully Satisfied
12 December 2003Delivered on: 13 December 2003
Satisfied on: 28 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as the shuckburgh arms public house, denyer street, london SW3 2LX t/n LN10101. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 November 2003Delivered on: 8 December 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £125,000 credited to special interest bearing account designation 10132765 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 November 2003Delivered on: 29 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any deposit credited or to be credited to the special interest bearing account designation 10132773 with the bank and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.. See the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 13 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title interest and benefit in and to the rent.
Fully Satisfied
31 October 2003Delivered on: 11 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Raven Property Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property the duke of norfolk, 202-204 westbourne grove london t/n BGL45628. F/h property the belsize tavern, 29 belsize lane london t/n NGL823008. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 November 2003Delivered on: 11 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as duke of norfolk public house 202 and 204 westbourne grove kensington london t/n BGL45628. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2003Delivered on: 11 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 November 2003Delivered on: 11 November 2003
Satisfied on: 19 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belsize tavern 29 belsize lane camden london t/no NGL823008. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2001Delivered on: 11 July 2001
Satisfied on: 3 December 2002
Persons entitled: Nationwide Building Society

Classification: Charge over shares
Secured details: All monies from time to time owing and all other actual or contingent liabilities from time to time incurred by the borrower or the company to each finance party under or pursuant to the finance documents.
Particulars: By way of first fixed charge all of its rights in the shares and the derivative rights. See the mortgage charge document for full details.
Fully Satisfied
23 July 1997Delivered on: 26 July 1997
Satisfied on: 18 February 2000
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: Flat 2, 10 porchester terrace london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 November 1993Delivered on: 17 November 1993
Satisfied on: 18 February 2000
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: The f/h property k/a 1,2 and 3 river park avenue staines middx t/nosy 620272 and sy 620273.
Fully Satisfied
23 July 1997Delivered on: 26 July 1997
Satisfied on: 18 February 2000
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: Flat 1, 10 porchester terrace london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 1996Delivered on: 6 November 1996
Satisfied on: 18 February 2000
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: By way of legal mortgage the f/h property k/a 5 nottingham street london t/n NGL290092 together with all buildings and other structures thereon the goodwill of the business all plant machinery and other items assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 October 1996Delivered on: 10 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 19 and parking space 13 pierhead wharf wapping high street london t/no's NGL428108 EGL308697 all buildings and structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 9 and parking space 14 pierhead wharf wapping high street london E1 t/no.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 1 and parking space 48 pierhead wharf wapping high street london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 2 and parking space 47 pierhead wharf wapping high street london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 3 and parking space 43 pierhead wharf wapping high street london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: All the l/h property k/a apartment 4 and parking space 34, pierhead wharf wapping high street london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: All that l/h property k/a apartment 5 and parking space 46 pierhead wharf wapping high street london E1 t/no. NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: All the l/h property k/a apartment 7 and parking space 35 pierhead wharf wapping high street london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
3 November 1993Delivered on: 4 November 1993
Satisfied on: 18 February 2000
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: Jambo river park avenue the caouseway staines t/no sy 445714.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 8 and parking space 44 pierhead wharf wapping high street london E1 t/nos. NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: All the l/h property k/a apartment 10 and parking space 45 pierhead wharf wapping high street london E1 t/no.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 18 February 2000
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: L/H property k/a apartment 39 and parking space 3, pierhead wharf, wapping high street, london E1 t/nos.NGL428108 and EGL308697 fixed charge over all buildings and other structures goodwill plant machinery and other chattels. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 28 February 1995
Satisfied on: 18 February 2000
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 pursuant to the terms of the charge.
Particulars: F/H property k/a flat 7 75 woodbourne avenue london all buildings and structures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 28 February 1995
Satisfied on: 18 February 2000
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 pursuant to the terms of the charge.
Particulars: F/H property k/a flat 5 75 woodbourne avenue london all buildings and structures plant and machinery assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 28 February 1995
Satisfied on: 18 February 2000
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 pursuant to the terms of the charge.
Particulars: F/H property k/a flat 6 75 woodbourne avenue london all buildings and other structures plant and machinery assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 28 February 1995
Satisfied on: 18 February 2000
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 pursuant to the terms of the charge.
Particulars: F/H property k/a flat 4 75 woodbourne avenue london all buildings and other structures plant and machinery assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
24 February 1995Delivered on: 28 February 1995
Satisfied on: 18 February 2000
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 pursuant to the terms of the charge.
Particulars: F/H property k/a flat 3 75 woodbourne avenue london with all buildings and structures plant and machinery assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
2 February 1995Delivered on: 4 February 1995
Satisfied on: 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The whole right and title and interest in and to all sums due and that may become due to raven residential investments limited whether by way of rent or other income from 2 green street london.
Fully Satisfied
2 February 1995Delivered on: 4 February 1995
Satisfied on: 18 February 2000
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: L/H property k/a 2 green street london t/no LN247969 and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 November 1993Delivered on: 4 November 1993
Satisfied on: 18 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 2013Delivered on: 25 June 2013
Persons entitled: Santon Capital PLC

Classification: A registered charge
Particulars: The l/h property known as Q16 quorum business park, longbenton lane, newcastle upon tyne. Notification of addition to or amendment of charge.
Outstanding
20 July 2012Delivered on: 8 August 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Option agreement standard security
Secured details: All monies due or to become due from the members of the 2005/2006 eurocentral no.8 Syndicate to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a lying to the north of coddington crescent eurocentral mossend lanarkshire lying in the county of lanark and extending to 2.3963 hectares or thereby t/no LAN187868.
Outstanding
20 July 2012Delivered on: 8 August 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Option agreement standard security
Secured details: All monies due or to become due from the members of the 2005/2006 eurocentral no.8 Syndicate to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subjects k/a and forming plot g south west, eurocentral, larnarkshire t/no LAN187865.
Outstanding
20 July 2012Delivered on: 8 August 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Option agreement standard security
Secured details: All monies due or to become due from the members of the 2005/2006 eurocentral no.8 Syndicate to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subjects k/a and forming site 19, eurocentral, lanarkashire t/no LAN187859.
Outstanding
2 July 2012Delivered on: 23 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Assignation of rents
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargors right and title to the rent and other monies due see image for full details.
Outstanding
2 July 2012Delivered on: 23 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Assignation of rents
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargors right and title to the rent and other monies due see image for full details.
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and the other members of the 2005/2206 eurocentral no 8 syndicate to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot c & c north mossend eurocentral motherwell being the subjects lying to the north of coddington crescent eurocentral mossend lanarkshire lying in the county of lanark and extending to 2.3963 hectares or thereby.
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and the other members of the 2005/2006 eurocentral no 8 syndicate to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site 19 mossend eurocentral holytown motherwell.
Outstanding
5 July 2012Delivered on: 23 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees & Limited

Classification: Standard security
Secured details: All monies due or to become due from the company and the other members of the 2005/2006 eurocentral no 8 syndicate to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Forming plot g south west eurocentral lanarkshire.
Outstanding
28 June 2012Delivered on: 7 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Account security
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In security for the payment and discharge of the secured obligations the chargors full title guarantee assign absolutely by way of first legal mortgage to the lender their whole right title and interest present and future in the security assets see image for full details.
Outstanding
28 June 2012Delivered on: 7 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Account security
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In security for the payment and discharge of the secured obligations the chargors full title guarantee assign absolutely by way of first legal mortgage to the lender their whole right title and interest present and future in the security assets see image for full details.
Outstanding
28 June 2012Delivered on: 10 July 2012
Persons entitled: Bruton (Eurocentral) Limited and Pcdf Second (B) Nominees 7 Limited

Classification: Assignation in security
Secured details: All monies due or to become due from the assignors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign the secured rights see image for full details.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
26 January 2017Full accounts made up to 30 April 2016 (18 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 September 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Ravi Shirishkumar Patel as a secretary on 31 August 2016 (2 pages)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Sean Carey as a director on 31 August 2016 (1 page)
31 August 2016Appointment of Mr Ravi Shirishkumar Patel as a director on 31 August 2016 (2 pages)
22 August 2016Satisfaction of charge 026881170073 in full (1 page)
22 August 2016Satisfaction of charge 026881170073 in full (1 page)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
10 November 2015Full accounts made up to 30 April 2015 (14 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
10 November 2014Full accounts made up to 30 April 2014 (15 pages)
10 November 2014Full accounts made up to 30 April 2014 (15 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Termination of appointment of Financial and Legal Services Limited as a secretary (1 page)
20 November 2013Full accounts made up to 30 April 2013 (15 pages)
20 November 2013Full accounts made up to 30 April 2013 (15 pages)
25 June 2013Registration of charge 026881170073 (49 pages)
25 June 2013Registration of charge 026881170073 (49 pages)
7 June 2013Satisfaction of charge 60 in full (1 page)
7 June 2013Satisfaction of charge 58 in full (1 page)
7 June 2013Satisfaction of charge 58 in full (1 page)
7 June 2013Satisfaction of charge 59 in full (1 page)
7 June 2013Satisfaction of charge 59 in full (1 page)
7 June 2013Satisfaction of charge 60 in full (1 page)
7 June 2013Satisfaction of charge 56 in full (1 page)
7 June 2013Satisfaction of charge 55 in full (1 page)
7 June 2013Satisfaction of charge 57 in full (1 page)
7 June 2013Satisfaction of charge 56 in full (1 page)
7 June 2013Satisfaction of charge 55 in full (1 page)
7 June 2013Satisfaction of charge 57 in full (1 page)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Santon Management Limited on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Santon Close Nominees Limited on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Santon Management Limited on 14 January 2013 (2 pages)
16 January 2013Director's details changed for Santon Close Nominees Limited on 14 January 2013 (2 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 52-53 the Mall C/O the Santon Group 3Rd Floor, Saunders House Ealing, London W5 3TA on 14 January 2013 (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
20 November 2012Termination of appointment of Ravi Patel as a secretary (1 page)
1 November 2012Full accounts made up to 30 April 2012 (15 pages)
1 November 2012Full accounts made up to 30 April 2012 (15 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
8 August 2012Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 68 (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 67 (7 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 67 (7 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 65 (7 pages)
23 July 2012Particulars of a mortgage or charge / charge no: 68 (5 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages)
23 July 2012Particulars of a mortgage or charge/MG09 / charge no: 65 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 62 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 62 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 64 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 63 (6 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
1 February 2012Full accounts made up to 30 April 2011 (14 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Secretary's details changed for Mr Ravi Patel on 5 February 2011 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
2 February 2011Full accounts made up to 30 April 2010 (14 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
4 February 2010Full accounts made up to 30 April 2009 (14 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Santon Close Nominees Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Santon Management Limited on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Financial and Legal Services Limited on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Close Nominees Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
15 October 2009Director's details changed for Santon Management Limited on 1 October 2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Appointment terminated secretary alan pereira (1 page)
18 September 2009Registered office changed on 18/09/2009 from 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Secretary appointed mr ravi patel (1 page)
18 September 2009Appointment terminated secretary alan pereira (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 61 (3 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
24 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
16 March 2009Return made up to 15/01/09; full list of members (4 pages)
16 March 2009Return made up to 15/01/09; full list of members (4 pages)
20 February 2009Full accounts made up to 30 April 2008 (16 pages)
20 February 2009Full accounts made up to 30 April 2008 (16 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 60 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 60 (6 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
1 March 2007Return made up to 15/01/07; full list of members (3 pages)
22 November 2006Full accounts made up to 30 April 2006 (14 pages)
22 November 2006Full accounts made up to 30 April 2006 (14 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
21 February 2006Full accounts made up to 30 April 2005 (17 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
19 January 2006Return made up to 15/01/06; full list of members (3 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director's particulars changed (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
9 March 2005Company name changed raven property investments limit ed\certificate issued on 09/03/05 (2 pages)
9 March 2005Company name changed raven property investments limit ed\certificate issued on 09/03/05 (2 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
3 March 2005Full accounts made up to 30 April 2004 (13 pages)
28 February 2005Return made up to 15/01/05; full list of members (8 pages)
28 February 2005Return made up to 15/01/05; full list of members (8 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (5 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 15/01/04; full list of members (8 pages)
17 February 2004Return made up to 15/01/04; full list of members (8 pages)
20 January 2004Full accounts made up to 30 April 2003 (10 pages)
20 January 2004Full accounts made up to 30 April 2003 (10 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (6 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003Secretary resigned (1 page)
4 February 2003Company name changed raven residential investments li mited\certificate issued on 04/02/03 (2 pages)
4 February 2003Company name changed raven residential investments li mited\certificate issued on 04/02/03 (2 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
22 January 2003Return made up to 15/01/03; full list of members (8 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
12 December 2002Full accounts made up to 30 April 2002 (10 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
19 February 2002Return made up to 21/01/02; full list of members (7 pages)
19 February 2002Return made up to 21/01/02; full list of members (7 pages)
10 December 2001Full accounts made up to 30 April 2001 (10 pages)
10 December 2001Full accounts made up to 30 April 2001 (10 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
21 February 2001Full accounts made up to 28 April 2000 (10 pages)
21 February 2001Full accounts made up to 28 April 2000 (10 pages)
2 February 2001Return made up to 21/01/01; full list of members (7 pages)
2 February 2001Return made up to 21/01/01; full list of members (7 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
22 August 2000Secretary's particulars changed (1 page)
22 August 2000Secretary's particulars changed (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
18 August 2000Accounting reference date extended from 21/04/00 to 30/04/00 (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000New secretary appointed (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 2000Full accounts made up to 28 April 1999 (11 pages)
24 February 2000Full accounts made up to 28 April 1999 (11 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
6 February 2000Registered office changed on 06/02/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Registered office changed on 25/01/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 January 2000Registered office changed on 25/01/00 from: 1ST floor 21 knightsbridge london SW1X 7LY (1 page)
25 January 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 28 April 1998 (11 pages)
22 February 1999Full accounts made up to 28 April 1998 (11 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
19 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1998Full accounts made up to 28 April 1997 (11 pages)
19 February 1998Full accounts made up to 28 April 1997 (11 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
24 February 1997Full accounts made up to 28 April 1996 (11 pages)
24 February 1997Full accounts made up to 28 April 1996 (11 pages)
24 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 January 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (4 pages)
25 October 1996Auditor's resignation (1 page)
25 October 1996Auditor's resignation (1 page)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
3 October 1996Particulars of mortgage/charge (4 pages)
28 May 1996New secretary appointed (1 page)
28 May 1996New secretary appointed (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
21 February 1996Return made up to 01/02/96; no change of members (6 pages)
21 February 1996Return made up to 01/02/96; no change of members (6 pages)
11 December 1995Full accounts made up to 28 April 1995 (11 pages)
11 December 1995Full accounts made up to 28 April 1995 (11 pages)
4 November 1993Particulars of mortgage/charge (5 pages)
4 November 1993Particulars of mortgage/charge (5 pages)
10 July 1992Ad 26/06/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
10 July 1992Ad 26/06/92--------- £ si 98@1=98 £ ic 2/100 (1 page)
17 February 1992Incorporation (17 pages)
17 February 1992Incorporation (17 pages)