Company NameChristie (Investments) Limited
DirectorBeverly Delace Christie
Company StatusActive
Company Number02706825
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Beverly Delace Christie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Lingard Street
Stockport
Cheshire
SK5 6AB
Director NameMr Anthony Lloyd Christie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lingard Street
Stockport
Cheshire
SK5 6AB
Secretary NameMr Anthony Lloyd Christie
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lingard Street
Stockport
Cheshire
SK5 6AB
Director NameMr Tony Christie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(26 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address267 New Cross Road
London
SE14 6AR
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressSuite 2, Block Z, Ground Floor Island Business Centre
18-36 Wellington Street
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Beverley Christie
100.00%
Ordinary

Financials

Year2014
Net Worth£183,433
Cash£26,487
Current Liabilities£58,455

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 3 days from now)

Charges

20 September 1995Delivered on: 30 September 1995
Persons entitled: Granville Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 135 coldharbour lane,london SE5 title number SGL134982. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 99 hemmons road. Manchester. M12 4QG.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 18 parkin street. Manchester. M12 5RL.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 76 bowler street. Manchester. M19 2TY.
Outstanding
24 January 2023Delivered on: 25 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 232 abbey hey lane. Manchester. M18 8TW.
Outstanding
25 January 2023Delivered on: 25 January 2023
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 14 markington street. Manchester. M14 7JB.
Outstanding
20 October 2022Delivered on: 20 October 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 2. 81 penge road. London. SE25 4EJ.
Outstanding
7 May 2021Delivered on: 14 May 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 11 watcombe road, london, SE25 4XA.
Outstanding
14 January 2020Delivered on: 21 January 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 21 January 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Outstanding
20 September 1995Delivered on: 30 September 1995
Persons entitled: Granville Bank Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from alcomax (investments) PLC to the chargee on any account whatsoever.
Particulars: Freehold 19 soames street,peckham,london SE15 title number 297965. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Outstanding
14 January 2020Delivered on: 21 January 2020
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: F/H 11 watcombe road london. T/no SY66867.
Outstanding
12 October 2018Delivered on: 24 October 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: The leasehold land flat 3, 81 penge road, london, SE25 4EJ registered under title number SGL789510.
Outstanding
12 April 2018Delivered on: 1 May 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: The leasehold land situate and known as flat 1, 81 penge road, london SE25 4EJ.
Outstanding
23 March 2018Delivered on: 12 April 2018
Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans

Classification: A registered charge
Particulars: Basement, part groumd, first and second floor flat, 148 stockwell road, london.
Outstanding
12 January 2018Delivered on: 15 January 2018
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 81B penge road, london.
Outstanding
19 September 2017Delivered on: 22 September 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: L/H flat at 122A brayards road peckham london.
Outstanding
12 May 2014Delivered on: 15 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 122 brayards road, london SE15 2BU and registered at the land registry with title absolute under title number LN118655.
Outstanding
12 May 2014Delivered on: 15 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 122 brayards road, london SE15 2BU and registered at the land registry with title absolute under title number LN118655.
Outstanding
18 June 2007Delivered on: 23 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 99 hemmons road, longsight, manchester t/no GM221262 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
23 May 2007Delivered on: 2 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 232 abbey hey lane gorton manchester t/no GM36804 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
23 May 2007Delivered on: 2 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 markington street rusholme machester t/no GM374423 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
23 May 2007Delivered on: 2 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 parkin street longsight manchester t/no LA368828 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
23 May 2007Delivered on: 2 June 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 bowler street levenshulme manchester t/no GM32177 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Outstanding
3 October 2003Delivered on: 25 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 brayards road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or alcomax (investments) limited to the chargee on any account whatsoever.
Particulars: The freemasons tavern 81 penge road croydon t/n SGL580117. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £76,000 due or to become due from the company to.
Particulars: 14 lingard street stockport cheshire.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £68,000 due or to become due from the company to.
Particulars: 41 carlton avenue rusholme manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £58,400.00 due or to become due from the company to.
Particulars: 28 woodlands road manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £61,600.00 due or to become due from the company to.
Particulars: 22 kensington street manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 20 claythorpe street manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £60,000.00 due or to become due from the company to.
Particulars: 85 caythorpe street manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £56,000.00 due or to become due from the company to.
Particulars: 22 damien street manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £58,000.00 due or to become due from the company to.
Particulars: 46 long street manchester.
Outstanding
26 June 2006Delivered on: 29 June 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £52,000.00 due or to become due from the company to.
Particulars: 6 millvale street liverpool.
Outstanding
23 May 2006Delivered on: 24 May 2006
Persons entitled: Ge Money Mortgages Limited

Classification: Mortgage
Secured details: £68,000 due or to become due from the company to.
Particulars: 120 albert edward road liverpool.
Outstanding
10 February 2005Delivered on: 12 February 2005
Persons entitled: National Westminster Bank 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 6 millvale street, liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2005Delivered on: 15 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 damien street, longsight, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2004Delivered on: 4 August 2004
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 l/h property known as 148 stockwell road london t/n TGL13684,. 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.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 caythorpe street moss side manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 caythorpe street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 May 2003Delivered on: 30 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 kensington street manchester greater manchester t/n GM911359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 June 1994Delivered on: 15 June 1994
Persons entitled: Granville Trust Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from alcomax (investments) PLC to the chargee on any account whatsoever.
Particulars: F/Hold property known as 27 hayter rd,lambeth; t/no.sgl 80378 with all fixtures other than trade machinery. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1995Delivered on: 16 March 1995
Satisfied on: 2 November 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax investments PLC to the chargee on any account whatsoever.
Particulars: F/H proprety k/a talfourd road peckham london borough of southwark. 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
15 March 1995Delivered on: 16 March 1995
Satisfied on: 17 May 2006
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £48,000 and all other monies due or to become due from the company and/or alcomax investments PLC to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 4 January 1995
Satisfied on: 15 February 2006
Persons entitled: Granville Bank Limited

Classification: Third party 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 situate and k/a 21 montpellier street P3ECKHAM london SE15 together with floating charge over all the assets property and undertaking of the company whatsoever and wheresoever present and future including goodwill and u ncalled capital. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
25 April 2003Delivered on: 8 May 2003
Satisfied on: 10 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies and liabilities due or to become due from alcomax (investments) PLC to the chargee on any account whatsoever.
Particulars: Freemasons tavern 81 penge road greater london title number SGL580117. 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
14 March 2003Delivered on: 15 March 2003
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 28 manley road whalley range manchester. 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
7 February 2003Delivered on: 20 February 2003
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 carlton avenue rusholme manchester. 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
7 February 2003Delivered on: 20 February 2003
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £33,600 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 long street gorton manchester. 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
17 July 2002Delivered on: 25 July 2002
Satisfied on: 17 May 2006
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the present or future assets of the company.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £128,000 due or to become due from the company to the chargee.
Particulars: The f/h ground floor flat 155 brookmill road london t/n LN67708.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £152,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 16 kangley bridge road london t/n TGL119358.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £157,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 144 lyndhurst way london t/n SGL318175.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £71,250 due or to become due from the company to the chargee.
Particulars: The property k/a ground floor flat 162 hollydale road london t/n SGL311040.
Fully Satisfied
21 December 1994Delivered on: 22 December 1994
Satisfied on: 2 November 2004
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or christie (investments) PLC to the chargee under the terms of the charge.
Particulars: F/H property k/a 19 soames street peckham SE15 and 135 coldharbour lane camberwell SE5. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £67,500 due or to become due from the company to the chargee.
Particulars: The f/h top floor flat at 162 hollydale road london t/n SGL311040.
Fully Satisfied
17 July 2002Delivered on: 23 July 2002
Satisfied on: 10 February 2020
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £97,500 due or to become due from the company to the chargee.
Particulars: The f/h first floor flat 27 hayter road london t/n SGL80378.
Fully Satisfied
10 January 2002Delivered on: 18 January 2002
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lingard street, stockport, t/no GM43040.. 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
18 December 2001Delivered on: 22 December 2001
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 woodland road gorton manchester t/no: GM22298. 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
16 November 2001Delivered on: 28 November 2001
Satisfied on: 10 February 2020
Persons entitled: National Westminster Bank 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
28 June 2001Delivered on: 11 July 2001
Satisfied on: 17 July 2004
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee on any account whatsoever.
Particulars: Floating charge all the company's undertaking property and other assets including uncalled capital.
Fully Satisfied
28 June 2001Delivered on: 11 July 2001
Satisfied on: 2 November 2004
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee on any account whatsoever.
Particulars: F/H property 299 norwood road london SE24 t/no;-276214 together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.
Fully Satisfied
11 January 2001Delivered on: 24 January 2001
Satisfied on: 17 July 2004
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 January 2001Delivered on: 24 January 2001
Satisfied on: 17 July 2004
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee on any account whatsoever and under any agreement.
Particulars: The company as beneficial owner charges by way of first fixed legal mortgage all that freehold property known as 16 highview road upper norwood london SE19 title number SY172454 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1997Delivered on: 5 June 1997
Satisfied on: 17 July 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge registered pursuant to an aorder of court dated 22ND may 1997
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 155 brookmill road london SE8 t/no;-LM67708 floating charge all property and assets present and future fixed charge goodwill of any business at the property.
Fully Satisfied
21 December 1994Delivered on: 22 December 1994
Satisfied on: 20 May 2006
Persons entitled: B.M.Samuels Finance Group PLC

Classification: Debenture
Secured details: £70,000 and all other monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the debenture.
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. See the mortgage charge document for full details.
Fully Satisfied
13 May 1997Delivered on: 21 May 1997
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

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 162 hollydale road southwark london t/no: SGL311040 floating charge over all of its property and assets present and future; by way of assignment the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 7 January 1997
Satisfied on: 15 February 2006
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 02. see the mortgage charge document for full details.
Fully Satisfied
23 December 1996Delivered on: 7 January 1997
Satisfied on: 2 November 2004
Persons entitled: Granville Bank Limited

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 k/a 162 hollydale road london SE 15 t/no SGL311040 all buildings fixtures & erections thereon. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 15 August 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 144 lyndhurst way london SE15 4PT t/no:- SGL318175 floating charge all of the company's property and assets both present and future (the "equipment") not already charged by way of legal mortgage fixed charge over all goodwill of the business currently carried on by the company. See the mortgage charge document for full details.
Fully Satisfied
2 August 1996Delivered on: 15 August 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: F/H property situate and k/a 27 hayter road london SW2 t/no:- sgl 80378 floating charge over all the company's property and assets both present and future (the "equipment") not already charged by way of legal mortgage fixed charge all goodwill of the business currently carried on by the company at the property.
Fully Satisfied
2 August 1996Delivered on: 15 August 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 16 kangley bridge road london SE26 t/no:- TGL119358 floating charge all of the company's assets present and future not already charged by way of legal mortgage (the "equipment"), fixed charge all goodwill of the business carried on by the company at the property at current time. See the mortgage charge document for full details.
Fully Satisfied
6 August 1996Delivered on: 13 August 1996
Satisfied on: 15 February 2006
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking and all property and assets and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
6 August 1996Delivered on: 13 August 1996
Satisfied on: 2 November 2004
Persons entitled: Granville Bank Limited

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 f/h property k/a 155 brookmill road t/n LN67708 and all rents see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1996Delivered on: 12 July 1996
Satisfied on: 17 May 2006
Persons entitled: B M Samuels Finance Group PLC

Classification: Debenture
Secured details: £21,000.00 due or to become due from the company to the chargee under the terms of the charge.
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
5 July 1996Delivered on: 12 July 1996
Satisfied on: 2 November 2004
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: L/H 252A coldharbour lane london s w 9 t/no TGL16666 all buildings & 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
7 October 1994Delivered on: 11 October 1994
Satisfied on: 15 February 2006
Persons entitled: Granville Trust Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from alcomax (investments) PLC to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 78 brayards road london SE15. 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. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 April 1996Delivered on: 20 April 1996
Satisfied on: 15 February 2006
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and other assets of the company both present and future including its uncalled capital.
Fully Satisfied
17 April 1996Delivered on: 20 April 1996
Satisfied on: 10 February 2020
Persons entitled: Granville Bank Limited

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-16 kangley bridge road t/n-LN25984 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 25 January 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the charge.
Particulars: The policy numbered 1084-107-daf dated 31ST july 1995 with allied dunbar assurance PLC. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 25 January 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 25 January 1996
Satisfied on: 10 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the charge.
Particulars: F/H property situate and k/a 21 montpellier road london SE15 t/no :- LN55295 fixed charge all goodwill of the business currently carried on by the company at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 25 January 1996
Satisfied on: 25 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the charge.
Particulars: F/H property k/a 135 coldharbour lane london SE5 t/no :- SGL134082 fixed charge all goodwill of the company in its business currently carried on by the company at the property and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 25 January 1996
Satisfied on: 25 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the charge.
Particulars: F/H property situate and k/a 19 soames street london SE15 fixed charge all goodwill of the business currently carried on by the company 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
12 January 1996Delivered on: 25 January 1996
Satisfied on: 25 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alcomax (investments) PLC to the chargee under the terms of the charge.
Particulars: F/H property k/a and situate at 99 talfourd road london SE15 t/no:- 198088. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1995Delivered on: 5 January 1996
Satisfied on: 25 February 2020
Persons entitled: Birmingham Midshires Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the fixed and floating charge.
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. See the mortgage charge document for full details.
Fully Satisfied
22 December 1995Delivered on: 28 December 1995
Satisfied on: 25 February 2020
Persons entitled: Birmingham Midshires Building Society

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 situate and k/a first and second floor flat 148 stockwell road london t/no TGL13684 with the goodwill of the business and a floating charge over the assets.
Fully Satisfied

Filing History

19 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
7 April 2020Amended micro company accounts made up to 31 March 2018 (4 pages)
25 February 2020Satisfaction of charge 14 in full (2 pages)
25 February 2020Satisfaction of charge 10 in full (1 page)
25 February 2020Satisfaction of charge 13 in full (2 pages)
25 February 2020Satisfaction of charge 11 in full (1 page)
25 February 2020Satisfaction of charge 12 in full (1 page)
10 February 2020Satisfaction of charge 36 in full (2 pages)
10 February 2020Satisfaction of charge 49 in full (2 pages)
10 February 2020Satisfaction of charge 40 in full (1 page)
10 February 2020Satisfaction of charge 35 in full (1 page)
10 February 2020Satisfaction of charge 26 in full (2 pages)
10 February 2020Satisfaction of charge 47 in full (2 pages)
10 February 2020Satisfaction of charge 48 in full (2 pages)
10 February 2020Satisfaction of charge 51 in full (2 pages)
10 February 2020Satisfaction of charge 027068250072 in full (1 page)
10 February 2020Satisfaction of charge 37 in full (2 pages)
10 February 2020Satisfaction of charge 42 in full (1 page)
10 February 2020Satisfaction of charge 54 in full (2 pages)
10 February 2020Satisfaction of charge 38 in full (1 page)
10 February 2020Satisfaction of charge 66 in full (2 pages)
10 February 2020Satisfaction of charge 027068250073 in full (1 page)
10 February 2020Satisfaction of charge 50 in full (2 pages)
10 February 2020Satisfaction of charge 39 in full (1 page)
10 February 2020Satisfaction of charge 43 in full (1 page)
10 February 2020Satisfaction of charge 24 in full (2 pages)
10 February 2020Satisfaction of charge 16 in full (1 page)
10 February 2020Satisfaction of charge 41 in full (1 page)
10 February 2020Satisfaction of charge 18 in full (2 pages)
10 February 2020Satisfaction of charge 53 in full (2 pages)
10 February 2020Satisfaction of charge 17 in full (1 page)
10 February 2020Satisfaction of charge 46 in full (2 pages)
10 February 2020Satisfaction of charge 45 in full (2 pages)
10 February 2020Satisfaction of charge 25 in full (2 pages)
10 February 2020Satisfaction of charge 65 in full (2 pages)
10 February 2020Satisfaction of charge 29 in full (1 page)
10 February 2020Satisfaction of charge 15 in full (2 pages)
21 January 2020Registration of charge 027068250081, created on 14 January 2020 (8 pages)
21 January 2020Registration of charge 027068250080, created on 14 January 2020 (26 pages)
21 January 2020Registration of charge 027068250079, created on 14 January 2020 (25 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 May 2019Amended micro company accounts made up to 31 March 2017 (4 pages)
14 May 2019Termination of appointment of Tony Christie as a director on 10 May 2019 (1 page)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 October 2018Registration of charge 027068250078, created on 12 October 2018 (4 pages)
23 May 2018Appointment of Mr Tony Christie as a director on 22 May 2018 (2 pages)
1 May 2018Registration of charge 027068250077, created on 12 April 2018 (4 pages)
25 April 2018Notification of Beverley Christie as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Cessation of Tony Christie as a person with significant control on 25 April 2017 (1 page)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 52 in full (2 pages)
12 April 2018Registration of charge 027068250076, created on 23 March 2018 (6 pages)
15 January 2018Registration of charge 027068250075, created on 12 January 2018 (7 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Director's details changed for Mrs Beverley Delace Christie on 1 December 2017 (2 pages)
4 December 2017Director's details changed for Mrs Beverley Delace Christie on 1 December 2017 (2 pages)
22 September 2017Registration of charge 027068250074, created on 19 September 2017 (5 pages)
22 September 2017Registration of charge 027068250074, created on 19 September 2017 (5 pages)
18 July 2017Notification of Tony Christie as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Tony Christie as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
12 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 50,000
(3 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50,000
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(3 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,000
(3 pages)
23 March 2016Registered office address changed from 267 New Cross Road New Cross London SE14 6AR to Suite 2, Block Z, Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF on 23 March 2016 (1 page)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50,000
(3 pages)
23 March 2016Registered office address changed from 267 New Cross Road New Cross London SE14 6AR to Suite 2, Block Z, Ground Floor Island Business Centre 18-36 Wellington Street London SE18 6PF on 23 March 2016 (1 page)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(3 pages)
12 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(3 pages)
29 December 2014Termination of appointment of Anthony Lloyd Christie as a director on 29 December 2014 (1 page)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 50,000
(3 pages)
29 December 2014Termination of appointment of Anthony Lloyd Christie as a secretary on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Anthony Lloyd Christie as a secretary on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Anthony Lloyd Christie as a director on 29 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Registration of charge 027068250073 (28 pages)
15 May 2014Registration of charge 027068250072 (29 pages)
15 May 2014Registration of charge 027068250073 (28 pages)
15 May 2014Registration of charge 027068250072 (29 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(5 pages)
9 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 50,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Beverley Delace Christie on 10 April 2011 (2 pages)
10 August 2011Director's details changed for Anthony Lloyd Christie on 10 April 2011 (2 pages)
10 August 2011Director's details changed for Anthony Lloyd Christie on 10 April 2011 (2 pages)
10 August 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
10 August 2011Director's details changed for Beverley Delace Christie on 10 April 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (11 pages)
26 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (11 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
5 February 2010Full accounts made up to 31 March 2009 (17 pages)
15 July 2009Director and secretary's change of particulars / anthony christie / 20/03/2009 (1 page)
15 July 2009Return made up to 14/04/09; full list of members (5 pages)
15 July 2009Director's change of particulars / beverley christie / 20/03/2009 (1 page)
15 July 2009Director's change of particulars / beverley christie / 20/03/2009 (1 page)
15 July 2009Return made up to 14/04/09; full list of members (5 pages)
15 July 2009Director and secretary's change of particulars / anthony christie / 20/03/2009 (1 page)
2 January 2009Full accounts made up to 31 March 2008 (15 pages)
2 January 2009Full accounts made up to 31 March 2008 (15 pages)
20 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2008Application for reregistration from PLC to private (1 page)
20 November 2008Re-registration of Memorandum and Articles (12 pages)
20 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2008Application for reregistration from PLC to private (1 page)
20 November 2008Re-registration of Memorandum and Articles (12 pages)
20 November 2008Certificate of re-registration from Public Limited Company to Private (1 page)
14 November 2008Return made up to 14/04/08; change of members (5 pages)
14 November 2008Return made up to 14/04/08; change of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from suite 235 island business centre 18-36 wellington street woolwich london SE18 6PF (1 page)
16 October 2008Registered office changed on 16/10/2008 from suite 235 island business centre 18-36 wellington street woolwich london SE18 6PF (1 page)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
11 January 2008Registered office changed on 11/01/08 from: office 6231 2ND floor greenwich commercial centre 49 greenwich high road greenwich london SE10 8JL (1 page)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
2 November 2007Full accounts made up to 31 March 2007 (17 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
17 April 2007Return made up to 14/04/07; full list of members (2 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2005 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2005 (17 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
25 January 2007Particulars of mortgage/charge (4 pages)
10 October 2006Return made up to 14/04/06; full list of members (2 pages)
10 October 2006Return made up to 14/04/06; full list of members (2 pages)
13 September 2006Delivery ext'd 3 mth 31/03/06 (2 pages)
13 September 2006Delivery ext'd 3 mth 31/03/06 (2 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Return made up to 14/04/05; full list of members (3 pages)
9 September 2005Return made up to 14/04/05; full list of members (3 pages)
9 September 2005Registered office changed on 09/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
9 September 2005Registered office changed on 09/09/05 from: unit 6231 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
7 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
7 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
16 June 2005Auditor's resignation (1 page)
16 June 2005Auditor's resignation (1 page)
2 March 2005Full accounts made up to 31 March 2004 (17 pages)
2 March 2005Full accounts made up to 31 March 2004 (17 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
12 February 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
27 May 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
19 April 2004Full accounts made up to 31 March 2003 (14 pages)
19 April 2004Full accounts made up to 31 March 2003 (14 pages)
19 April 2004Return made up to 14/04/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 14/04/03; full list of members (8 pages)
24 July 2003Return made up to 14/04/03; full list of members (8 pages)
24 July 2003Registered office changed on 24/07/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (2 pages)
24 July 2003Registered office changed on 24/07/03 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (2 pages)
16 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
16 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
15 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
9 September 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
9 September 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
21 May 2002Return made up to 14/04/02; full list of members (6 pages)
21 May 2002Return made up to 14/04/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
2 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
2 October 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Full accounts made up to 31 March 2000 (15 pages)
4 July 2001Full accounts made up to 31 March 2000 (15 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
27 June 2001Return made up to 14/04/01; full list of members (6 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
24 January 2001Particulars of mortgage/charge (7 pages)
4 September 2000Delivery ext'd 3 mth 31/03/00 (1 page)
4 September 2000Delivery ext'd 3 mth 31/03/00 (1 page)
14 July 2000Return made up to 14/04/00; full list of members (6 pages)
14 July 2000Return made up to 14/04/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
1 August 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
7 June 1999Return made up to 14/04/99; full list of members (6 pages)
7 June 1999Return made up to 14/04/99; full list of members (6 pages)
12 April 1999Full accounts made up to 31 March 1998 (15 pages)
12 April 1999Full accounts made up to 31 March 1998 (15 pages)
14 September 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
14 September 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
13 May 1998Return made up to 14/04/98; full list of members (6 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
6 May 1998Full accounts made up to 31 March 1997 (15 pages)
29 September 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
29 September 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
10 September 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (10 pages)
21 May 1997Particulars of mortgage/charge (10 pages)
4 March 1997Full accounts made up to 31 March 1996 (14 pages)
4 March 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
4 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
4 November 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
15 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (7 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
4 June 1996Return made up to 14/04/96; no change of members (4 pages)
4 June 1996Return made up to 14/04/96; no change of members (4 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
20 April 1996Particulars of mortgage/charge (4 pages)
20 April 1996Particulars of mortgage/charge (3 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (7 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
28 December 1995Particulars of mortgage/charge (7 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
30 September 1995Particulars of mortgage/charge (6 pages)
22 August 1995Return made up to 14/04/95; no change of members (4 pages)
22 August 1995Registered office changed on 22/08/95 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
22 August 1995Return made up to 14/04/95; no change of members (4 pages)
22 August 1995Registered office changed on 22/08/95 from: unit 6225 2ND floor skillion business centre 49 greenwich high road greenwich london SE10 8JL (1 page)
11 May 1995Registered office changed on 11/05/95 from: 69 siebert road blackheath london SE3 7EJ (1 page)
11 May 1995Registered office changed on 11/05/95 from: 69 siebert road blackheath london SE3 7EJ (1 page)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
25 November 1993Registered office changed on 25/11/93 from: 7 mervyn avenue new eltham london SE9 3PR (1 page)
25 November 1993Registered office changed on 25/11/93 from: 7 mervyn avenue new eltham london SE9 3PR (1 page)
20 August 1993Registered office changed on 20/08/93 from: 7 mervyn avenue eltham london SE9 (1 page)
20 August 1993Registered office changed on 20/08/93 from: 7 mervyn avenue eltham london SE9 (1 page)
14 April 1992Incorporation (13 pages)
14 April 1992Incorporation (13 pages)