Company NameWestrock Limited
DirectorsAravinda David Neuman and Arjuna Samuel Neuman
Company StatusActive
Company Number02716943
CategoryPrivate Limited Company
Incorporation Date21 May 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aravinda David Neuman
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed19 October 2001(9 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Arjuna Samuel Neuman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed24 April 2009(16 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Director NameMr Michael Edwin Neuman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BT
Secretary NamePeter Richard Fox
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressHaygrove Farmhouse Mill Lane
Trull
Taunton
Somerset
TA3 7LE
Secretary NameNicola Thomas
NationalityBritish
StatusResigned
Appointed30 May 1998(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 1998)
RoleCompany Director
Correspondence Address58 Fore Street
Bishopsteignton
Teignmouth
Devon
TQ14 9QZ
Secretary NameDuncan Ewart Parks
NationalityBritish
StatusResigned
Appointed07 December 1998(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressFlat 3 98 Crouch Hill
Crouch End
London
N8 9EA
Secretary NameMr Neil Eric Thompson
NationalityBritish
StatusResigned
Appointed20 December 2002(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 January 2013)
RoleSecretary
Correspondence Address18 St Sevan
Exmouth
Devon
EX8 5RE
Director NameMr Peter Doman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(11 years, 2 months after company formation)
Appointment Duration2 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks
Lower Argyll Road
Exeter
Devon
EX4 4QZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 May 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewestrock.co.uk

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Trustees Of Neuman Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£10,158,179
Cash£1,136,479
Current Liabilities£1,282,507

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 March 2024 (1 week, 3 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

24 February 1994Delivered on: 17 March 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: L/H property k/as flat 3 waltham 28 oaklands close weybridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 January 1994Delivered on: 24 January 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H proprty k/a the mill trews weir the quay. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
20 December 1993Delivered on: 31 December 1993
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a 138 and 140 wardrew road redhills exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 June 2012Delivered on: 13 June 2012
Satisfied on: 28 May 2014
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: 1 college street camborne cornwall t/no CL82284 and CL191721 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
12 June 2012Delivered on: 13 June 2012
Satisfied on: 28 May 2014
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: Land and buildings on the east side of east end redruth cornwall t/no CL102484 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
8 December 1993Delivered on: 16 December 1993
Satisfied on: 3 April 1996
Persons entitled: Midland 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: F/H property k/as 154 fore street and 3 the mint exeter and 154A fore street and 2 the mint,exeter. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 June 2012Delivered on: 13 June 2012
Satisfied on: 28 May 2014
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: Land and buildings on the west side of falmouth road redruth cornwall t/no CL188325 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 14 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 college street camborne cornwall t/no. CL82284 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 14 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of falmouth road redruth cornwall t/no. CL188325 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 14 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of east end redruth cornwall t/no. CL102484 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 2 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49-53 sidwell street exeter t/no. DN428907 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details.
Fully Satisfied
22 November 2010Delivered on: 2 December 2010
Satisfied on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 56/58 st davids hill exeter t/no. DN397923 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details.
Fully Satisfied
23 July 2008Delivered on: 31 July 2008
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the east side of marsh green road exeter t/no DN566236; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 24 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever.
Particulars: F/H property ka/ 1 college street and land and buildings at the rear cambourn see image for full details.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 24 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east redruth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 24 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the west side of falmouth road redruth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 November 1993Delivered on: 16 November 1993
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a 7 richmond road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 July 2006Delivered on: 29 July 2006
Satisfied on: 2 October 2015
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: Land on the south side of 14 marsh barton road exeter t/no DN441933. 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
6 September 2005Delivered on: 13 September 2005
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at wessex lodge 11/13 billetfield taunton. 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.
Fully Satisfied
6 December 2004Delivered on: 22 December 2004
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 27/28 cowick street, exeter, devon. 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.
Fully Satisfied
23 July 2004Delivered on: 29 July 2004
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at land at the rear of 11-13 billetfield taunton. 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.
Fully Satisfied
2 October 2003Delivered on: 9 October 2003
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property being part the blues warehouse,marsh green rd,marsh barton,exeter. 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.
Fully Satisfied
12 December 2001Delivered on: 19 December 2001
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property at heron works sowton industrial estate exeter. 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.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a everleighs garage sidwell street exeter. 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.
Fully Satisfied
3 April 2001Delivered on: 20 April 2001
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blue cedar camden road bath (f/h). 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.
Fully Satisfied
20 August 1993Delivered on: 3 September 1993
Satisfied on: 22 October 2009
Persons entitled: Midland 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: Abbeyville lodge 44 queens road elmbridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
4 April 2001Delivered on: 5 April 2001
Satisfied on: 22 October 2009
Persons entitled: Hsbc 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: F/H whirlygig lane 38 north street taunton devon t/n ST134566. 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.
Fully Satisfied
15 February 2001Delivered on: 21 February 2001
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 2/5 royal crescent weston super mare north somerset. 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.
Fully Satisfied
31 March 2000Delivered on: 1 April 2000
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H whirligig place, whirligig lane, taunton.. 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.
Fully Satisfied
23 February 2000Delivered on: 25 February 2000
Satisfied on: 22 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and land at old farmhouse woodwater lane exeter devon k/a van buren place development (f/h). 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.
Fully Satisfied
23 February 2000Delivered on: 25 February 2000
Satisfied on: 2 October 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and land at old farmhouse woodwater lane exeter devon k/a van buren place development (f/h). 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.
Fully Satisfied
20 September 1999Delivered on: 5 October 1999
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162/163 fore street exeter devon (freehold). 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.
Fully Satisfied
3 September 1999Delivered on: 20 September 1999
Satisfied on: 22 October 2009
Persons entitled: Tesco Stores Limited

Classification: Statutory charge by legal mortgage
Secured details: All monies due or to become due from the company and/or doun limited to the chargee as contained in an agreement dated 20TH january 1999.
Particulars: Land at woodwater lane exeter devon.
Fully Satisfied
24 November 1998Delivered on: 27 November 1998
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition).
Particulars: Kincraig cranford avenue exmouth (freehold).. 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.
Fully Satisfied
25 September 1998Delivered on: 8 October 1998
Satisfied on: 11 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge.. Undertaking and all property and assets.
Fully Satisfied
25 September 1998Delivered on: 8 October 1998
Satisfied on: 16 April 2005
Persons entitled: Nationwide 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: 90 south street exeter. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 June 1993Delivered on: 23 June 1993
Satisfied on: 22 October 2009
Persons entitled: Midland 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: 11 richmond road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 September 1998Delivered on: 29 September 1998
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 10 parchment street winchester (freehold). 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.
Fully Satisfied
25 June 1998Delivered on: 4 July 1998
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a kingcraig cranford avenue exmouth devon. 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.
Fully Satisfied
26 January 1998Delivered on: 28 January 1998
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a eveleighs garage sidwell street exeter devon. And the proceeds of sale thereof 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
4 December 1997Delivered on: 6 December 1997
Satisfied on: 16 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at langhams 111/113 fore street exeter devon (freehold). 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.
Fully Satisfied
25 November 1996Delivered on: 26 November 1996
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Belle isle cottage trews weir exeter devon with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
23 October 1996Delivered on: 9 November 1996
Satisfied on: 22 October 2009
Persons entitled: Helen Neuman and Willy Frankel,as Trustees of the a and a Neuman Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 strashleigh view,lee mill industrial estate,lee mill,ivybridge.
Fully Satisfied
29 October 1996Delivered on: 31 October 1996
Satisfied on: 22 October 2009
Persons entitled: Helen Neuman and Willy Frankel as Trustees of the a and a Neuman Trust

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 156 to 158 sidwell street exeter devon.
Fully Satisfied
25 July 1996Delivered on: 26 July 1996
Satisfied on: 22 October 2009
Persons entitled: Helen Neuman and Willy Frankel as Trustees of the a and a Neuman Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 windsor villas lockyer street plymouth devon t/no DN362302.
Fully Satisfied
14 June 1996Delivered on: 26 June 1996
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 156, 157 & 158 sidewell street exeter devon benefit of all rights licences deeds contracts undertakings assigns goodwill. See the mortgage charge document for full details.
Fully Satisfied
30 May 1995Delivered on: 31 May 1995
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a woods barn farringdon exeter devon together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 June 1993Delivered on: 10 June 1993
Satisfied on: 22 October 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book debts due or owing to the company all goodwill and uncalled capital all patents inventions trademarks etc floating charge all other the undertaking and all other property.
Fully Satisfied
12 May 1995Delivered on: 16 May 1995
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a 29 arcot park sidmouth devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 March 1995Delivered on: 16 March 1995
Satisfied on: 1 February 1996
Persons entitled: Midland 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: F/H property k/as 83 fore street heavitree exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 March 1995Delivered on: 10 March 1995
Satisfied on: 3 April 1996
Persons entitled: Midland 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: F/H property k/a the stables friernhay street exeter devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
18 January 1995Delivered on: 20 January 1995
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a 22 holoway street exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 December 1994Delivered on: 21 December 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a woodbine cottage milford road sidmouth devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 December 1994Delivered on: 20 December 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/a 2,4,6 and 8 lucky lane exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 December 1994Delivered on: 13 December 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H land at radnor place wonford road exeter title nos DN313654 and DN269904 and f/h land lying to the north west & west of st leonards road exeter title nos DN331198 and DN340168. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 April 1994Delivered on: 22 April 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/as 27 prospect park, exeter, devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 March 1994Delivered on: 25 March 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: F/H property k/as salisbury house 1 st thomas hill canterbury kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
11 March 1994Delivered on: 24 March 1994
Satisfied on: 22 October 2009
Persons entitled: Midland 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: Paddock gates 16 high pine close weybridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 March 1993Delivered on: 2 March 1993
Satisfied on: 22 October 2009
Persons entitled: Midland 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: Property k/a 46 honiton road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
27 July 2020Delivered on: 30 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 156/157/158, sidwell street, exter. Hm land registry title number(s) DN163814 and DN240768.
Outstanding
27 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Land on the east side of marsh green road,. Marsh barton trading estate, exeter. Hm land registry title number(s) DN566236.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 1, grange units,trusham road and land on the south side of 14 marsh barton road, marsh barton trading estate, exeter. Hm land registry title number(s) DN187587 and DN441933.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 27 and 28 cowick street, exeter. Hm land registry title number(s) DN2986.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Land and buildings on the south east side of verney street, exeter. Hm land registry title number(s) DN170000.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and buildings lying to the south east of grace road, marsh barton, exeter. Hm land registry title number(s) DN112980.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. The pipeline centre, heron road, sowton industrial estate, exeter. Hm land registry title number(s) DN457693.
Outstanding
27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 December 2007Delivered on: 18 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-5 elm units grace road south exeter. 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 July 2006Delivered on: 29 July 2006
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: Land and buildings on the south side of grace road marsh barton exeter t/no DN112980. 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

Filing History

12 February 2021Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021 (1 page)
8 February 2021Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 1 August 2019 (2 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
30 July 2020Registration of charge 027169430069, created on 27 July 2020 (6 pages)
29 July 2020Registration of charge 027169430068, created on 27 July 2020 (7 pages)
28 July 2020Registration of charge 027169430067, created on 27 July 2020 (7 pages)
28 July 2020Registration of charge 027169430063, created on 27 July 2020 (6 pages)
28 July 2020Registration of charge 027169430066, created on 27 July 2020 (6 pages)
28 July 2020Registration of charge 027169430065, created on 27 July 2020 (6 pages)
28 July 2020Registration of charge 027169430062, created on 27 July 2020 (24 pages)
28 July 2020Registration of charge 027169430064, created on 27 July 2020 (7 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
30 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
7 May 2019Satisfaction of charge 49 in full (2 pages)
7 May 2019Satisfaction of charge 47 in full (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 November 2017Director's details changed for Mr Aravinda David Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Aravinda David Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Edwin Neuman on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Edwin Neuman on 13 November 2017 (2 pages)
23 August 2017Change of details for Mr Aravinda David Neuman as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Change of details for Mr Aravinda David Neuman as a person with significant control on 23 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
3 August 2016Registered office address changed from , 1 Chapel Place, Vere Street, London, W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 3 August 2016 (1 page)
3 August 2016Registered office address changed from , 1 Chapel Place, Vere Street, London, W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 3 August 2016 (1 page)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
2 October 2015Satisfaction of charge 35 in full (2 pages)
2 October 2015Satisfaction of charge 48 in full (2 pages)
2 October 2015Satisfaction of charge 35 in full (2 pages)
2 October 2015Satisfaction of charge 48 in full (2 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
1 April 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
1 April 2015Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 September 2014Amended accounts made up to 30 April 2012 (8 pages)
29 September 2014Amended accounts made up to 30 April 2012 (8 pages)
2 September 2014Satisfaction of charge 55 in full (2 pages)
2 September 2014Satisfaction of charge 55 in full (2 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(5 pages)
28 May 2014Satisfaction of charge 59 in full (2 pages)
28 May 2014Satisfaction of charge 54 in full (2 pages)
28 May 2014Satisfaction of charge 60 in full (2 pages)
28 May 2014Satisfaction of charge 60 in full (2 pages)
28 May 2014Satisfaction of charge 54 in full (2 pages)
28 May 2014Satisfaction of charge 61 in full (2 pages)
28 May 2014Satisfaction of charge 59 in full (2 pages)
28 May 2014Satisfaction of charge 61 in full (2 pages)
13 February 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
13 February 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
17 June 2013Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page)
17 June 2013Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page)
17 June 2013Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page)
26 February 2013Registered office address changed from , Westrock House, Ulysses Park, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from , Westrock House, Ulysses Park, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 26 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
5 February 2013Full accounts made up to 30 April 2012 (17 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
29 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
29 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Accounts for a small company made up to 30 April 2010 (10 pages)
4 May 2011Accounts for a small company made up to 30 April 2010 (10 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 57 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 55 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 56 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 57 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 56 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 58 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 55 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 54 (6 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
24 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
16 June 2010Director's details changed for Mr Michael Edwin Neuman on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Michael Edwin Neuman on 21 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (9 pages)
4 May 2010Accounts for a small company made up to 30 April 2009 (9 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
30 April 2009Director appointed arjuna samuel neuman (2 pages)
30 April 2009Director appointed arjuna samuel neuman (2 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (10 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (10 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 50 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
28 May 2008Director's change of particulars / michael neuman / 20/12/2007 (2 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / michael neuman / 20/12/2007 (2 pages)
28 May 2008Return made up to 21/05/08; full list of members (3 pages)
27 May 2008Director's change of particulars / aravinda neuman / 20/12/2007 (2 pages)
27 May 2008Secretary's change of particulars / neil thompson / 20/12/2007 (2 pages)
27 May 2008Director's change of particulars / aravinda neuman / 20/12/2007 (2 pages)
27 May 2008Secretary's change of particulars / neil thompson / 20/12/2007 (2 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (10 pages)
3 January 2008Registered office changed on 03/01/08 from: hems court 86 longbrook street exeter devon EX4 6AP (1 page)
3 January 2008Registered office changed on 03/01/08 from: hems court, 86 longbrook street, exeter, devon EX4 6AP (1 page)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
7 September 2007Accounts for a small company made up to 30 April 2006 (9 pages)
7 September 2007Accounts for a small company made up to 30 April 2006 (9 pages)
13 June 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2007Return made up to 21/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/06/07
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
29 July 2006Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
26 May 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
26 May 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 26/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
4 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
26 July 2003Registered office changed on 26/07/03 from: hems mews 84-86 longbrook street exeter devon EX4 6AP (1 page)
26 July 2003Registered office changed on 26/07/03 from: hems mews, 84-86 longbrook street, exeter, devon EX4 6AP (1 page)
13 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2002Return made up to 21/05/02; full list of members (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (6 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
31 May 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
6 April 2000Ad 21/05/92--------- £ si 2@1 (2 pages)
6 April 2000Ad 21/05/92--------- £ si 2@1 (2 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
20 September 1999Particulars of mortgage/charge (3 pages)
20 September 1999Particulars of mortgage/charge (3 pages)
5 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998New secretary appointed (2 pages)
16 December 1998Secretary resigned (1 page)
16 December 1998Secretary resigned (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: st marys house, magdalene streeet, taunton, somerset TA1 1SB (1 page)
9 October 1998Registered office changed on 09/10/98 from: st marys house magdalene streeet taunton somerset TA1 1SB (1 page)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998New secretary appointed (2 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Registered office changed on 18/11/97 from: 2 mendip house high street,taunton somerset TA1 3SX (1 page)
18 November 1997Registered office changed on 18/11/97 from: 2 mendip house, high street,taunton, somerset, TA1 3SX (1 page)
30 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1997Return made up to 21/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
19 August 1996Return made up to 21/05/96; full list of members (6 pages)
19 August 1996Return made up to 21/05/96; full list of members (6 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 July 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (3 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (3 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
27 July 1995Accounts for a small company made up to 30 April 1994 (7 pages)
26 July 1995Return made up to 21/05/95; no change of members (4 pages)
26 July 1995Return made up to 21/05/95; no change of members (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
4 July 1994Return made up to 21/05/94; change of members (5 pages)
4 July 1994Return made up to 21/05/94; change of members (5 pages)
11 August 1993Return made up to 21/05/93; full list of members (5 pages)
11 August 1993Return made up to 21/05/93; full list of members (5 pages)
21 May 1992Incorporation (15 pages)
21 May 1992Incorporation (15 pages)