London
EC3M 4BY
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Scott Roger Walford Southgate |
---|---|
Status | Current |
Appointed | 28 February 2022(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Director Name | Adam Lee Fiddimore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 1996) |
Role | Leasing Broker |
Correspondence Address | 3 Westbury Road Croydon Surrey CR0 2ES |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Director Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Simon Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Lawrence Gerald Steingold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 19 Pipit Meadow Uckfield East Sussex TN22 5NG |
Director Name | Mr Adrian Nicholas Forbes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2006) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 72 Manor Road Harrow Middlesex HA1 2PE |
Director Name | Mr Robert Liam Eggleston |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wykeham Cottage 50 Ferndale Road Burgess Hill West Sussex RH15 0HG |
Director Name | Adrian Michael Standing |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2006) |
Role | Banker |
Correspondence Address | 7 Chaucer House Upper Edgeborough Road Guildford Surrey GU1 2BD |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Mark James Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2010(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Fred Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(18 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Resigned |
Appointed | 19 February 2015(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr Laoiseach Sean O'Loingsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2015(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. Georges Square New Malden Surrey KT3 4TE |
Secretary Name | Mrs Selena Jane Pritchard |
---|---|
Status | Resigned |
Appointed | 01 July 2018(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1992(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | syscap.com |
---|---|
Telephone | 020 82541975 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,423,684 |
Gross Profit | £1,377,818 |
Net Worth | £3,919,878 |
Cash | £4,989,984 |
Current Liabilities | £27,330,134 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
29 April 2010 | Delivered on: 15 May 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement no.373234 Richard huish college dated 17/12/2009. Outstanding |
---|---|
25 March 2010 | Delivered on: 31 March 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements agreement no. 372733 holy family catholic school dated 20/12/09 see image for full details. Outstanding |
25 February 2010 | Delivered on: 27 February 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements referred to in the schedule to the charge document agreement no. 372657 the conservative party agreement date 29/01/1010. Outstanding |
29 January 2010 | Delivered on: 6 February 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge dated 30 july 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements. Agreement no. 372485 the richard huish college agreement date 03/08/2009. Outstanding |
28 January 2010 | Delivered on: 6 February 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge dated 30 july 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements. Agreement no. 372251 kent college (canterbury) agreement date 29/12/2009. Outstanding |
20 November 2009 | Delivered on: 25 November 2009 Persons entitled: Aldermore Bank PLC (Aldermore) Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit being all monies from time to time standing to the credit of the security account together with all other rights and benefits see image for full details. Outstanding |
20 November 2009 | Delivered on: 24 November 2009 Persons entitled: Aldermore Bank PLC (Aldermore) Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit see image for full details. Outstanding |
31 March 2009 | Delivered on: 7 April 2009 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements referred to in the schedule to the charge document being agreement no.369809 Miles & partners solicitors-agreement date 29/01/09. Outstanding |
30 December 2008 | Delivered on: 7 January 2009 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement no 369380 grosvenor school limited 03/11/08. Outstanding |
27 November 2008 | Delivered on: 6 December 2008 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The dustomer agreements referred to the schedule to the charge documents (agreement no. 369299 claremont fan court foundation limited - 30/10/2008). Outstanding |
26 November 2008 | Delivered on: 3 December 2008 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement no. 369097 beever & struters dated 01/10/2008. Outstanding |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
31 July 2013 | Delivered on: 3 August 2013 Persons entitled: Turkiye is Bankasi Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 July 2013 | Delivered on: 3 August 2013 Persons entitled: Turkiye is Bankasi Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: Aldermore Bank PLC Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit being all monies from time to time standing to the credit of the security account with account number 22878614 and sort code 15-10-00 see image for full details. Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: Aldermore Bank PLC Classification: Block discounting master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the unassigned debts pursuant to the committed block discounting master agreement and the asset see image for full details. Outstanding |
21 March 2012 | Delivered on: 23 March 2012 Persons entitled: Aldermore Bank PLC Classification: Block discounting master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the unassigned debts pursuant to the uncommitted block discounting master agreement and the asset see image for full details. Outstanding |
29 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements referred to in the schedule to the charge document:- agreement no.376786 Carter backer winter LLP dated 30/06/2011. Outstanding |
28 June 2011 | Delivered on: 12 July 2011 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements referred to in the schedule to the charge document:- agreement no.376837 Mlm consulting engineers LTD dated 19/5/2011, agreement no. 376839 bentley's dated 18/4/2011. Outstanding |
26 April 2011 | Delivered on: 11 May 2011 Persons entitled: Hfgl Limited Classification: Schedule to master charge dated 30 july 2007 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement no 376141 agreement date 25/02/2011. agreement no 376555 agreement date 29/03/2011 see image for full details. Outstanding |
30 January 2009 | Delivered on: 11 February 2009 Satisfied on: 8 March 2014 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements proceeds of sale and benefit of guarantees relating to lease/hire agreements/rental agreements. Fully Satisfied |
30 January 2009 | Delivered on: 3 February 2009 Satisfied on: 16 July 2013 Persons entitled: Lombard North Central PLC Classification: Schedule number A001155231 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details. Fully Satisfied |
24 December 2004 | Delivered on: 31 December 2004 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge (ref wf/sll/20041130) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees. Fully Satisfied |
27 October 2008 | Delivered on: 13 November 2008 Satisfied on: 4 December 2012 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge dated 30 november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest. 1.Equipment, lease, hire agreements, rental agreements, insurance proceeds. See image for full details. Fully Satisfied |
24 October 2008 | Delivered on: 7 November 2008 Satisfied on: 31 March 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The customer agreements referred to in the schedule to the charge document agreement no. 358886 the bishop bell c of e mathematics dated 18/08/2008 agreement no. 359516 excelsior group international dated 01/08/2008. Fully Satisfied |
26 September 2008 | Delivered on: 1 October 2008 Satisfied on: 18 September 2013 Persons entitled: Lombard North Central PLC Classification: Schedule number A00152270 to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is subject to the leases / hire agreements / rental agreements see image for full details. Fully Satisfied |
19 September 2008 | Delivered on: 25 September 2008 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to the master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Customer agreements referred to in the schedule to the charge document agreements:- 344828 martin spencer - 6/6/08, 356577 north west kent college of technology - 25/7/08. Fully Satisfied |
11 September 2008 | Delivered on: 16 September 2008 Satisfied on: 10 May 2011 Persons entitled: Lombard North Central PLC Classification: Schedule number A001151876 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details. Fully Satisfied |
11 September 2008 | Delivered on: 16 September 2008 Satisfied on: 5 December 2014 Persons entitled: Lombard North Central PLC Classification: Schedule number A001151869 to master charge - reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details. Fully Satisfied |
30 July 2008 | Delivered on: 16 August 2008 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to master charge (ref: sys/hfgl/300707 dated 30 july 2007) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All customer agreements referred to in the schedule to the charge document. Agreement numbers:- 328902 mmbh LTD 31/03/08, 344826 smith jones solicitors 09/06/08 and 350443 franklins solicitors 30/06/08. Fully Satisfied |
30 November 2004 | Delivered on: 18 December 2004 Satisfied on: 20 July 2010 Persons entitled: Ibm Umited Kingdom Financial Services Limited Classification: Master assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest all monies whatsoever which are now or at ant time hereinafter may become due or owing all claims for damages the full benefit of all guarantees indemnities and other securities of whatever nature from time to time. Fully Satisfied |
30 June 2008 | Delivered on: 8 July 2008 Satisfied on: 16 July 2013 Persons entitled: Lombard North Central PLC Classification: Schedule number A001150147 to master charge ref wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, see image for full details. Fully Satisfied |
26 June 2008 | Delivered on: 4 July 2008 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to master charge(ref:sys/hfgl/300707 dated 30 july 2007) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All customer agreements referred to in the schedule to the charge document agreement no's 336938 ethos recycling LTD 30 april 2008. 339491 ebuyer (UK) LTD 19 may 2008 341377 harrison lubrication & engineering 21 may 2008 dale & co LTD 21 may 2008 fcy PLC 27 may 2008 342503 wine & co 28 may 2008. Fully Satisfied |
9 June 2008 | Delivered on: 16 June 2008 Satisfied on: 21 February 2014 Persons entitled: Lombard North Central PLC Classification: Master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment which is the subject to the leases/hire agreements/rental agreements, lease/hire agreements/rental agreements with third parties, proceeds of sale see image for full details. Fully Satisfied |
17 April 2008 | Delivered on: 6 May 2008 Satisfied on: 21 September 2021 Persons entitled: Bank of Scotland PLC Classification: Schedule to a master charge dated 19 june 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment for agreement 324222 being engineer c/out london. Data investigation. 20,000 labels (for details of further equipment charged please refer to form 395) see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 13 March 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment subject to the leases/hire agreements/rent agreements see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 6 March 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge dated 30 november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements, see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 6 March 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge dated 30 november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements see image for full details. Fully Satisfied |
6 February 2008 | Delivered on: 13 February 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details. Fully Satisfied |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 4 September 2012 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details. Fully Satisfied |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 18 December 2004 Satisfied on: 20 July 2010 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest in the sub-lease agreement all monies whatsoever which are now or at any time hereinafter may become due or owing all claims for damages the full benefit of all guarantees. Fully Satisfied |
31 January 2008 | Delivered on: 6 February 2008 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, leases, hire agreements, rental agreements. See the mortgage charge document for full details. Fully Satisfied |
16 January 2008 | Delivered on: 22 January 2008 Satisfied on: 4 December 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Schedule no.2 Secured details: £1,677,169.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Products which are the subject matter of the agreement dated 20TH december 2007 bearing reference number 306250(the customer agreement). Fully Satisfied |
21 December 2007 | Delivered on: 9 January 2008 Satisfied on: 31 March 2010 Persons entitled: Hfgl Limited Classification: Schedule to the master charge (ref sys/hfgl/300707 30TH july 2007) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement refered to in the schedule to the chargee document agreement no 297067 agreement no 297069 agreement no 297072 leicester county council. Fully Satisfied |
30 November 2007 | Delivered on: 6 December 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals; all proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
16 November 2007 | Delivered on: 4 December 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and the benefit of guarantees relating to lease/hire agreements/rental agreements. Fully Satisfied |
31 October 2007 | Delivered on: 13 November 2007 Satisfied on: 4 December 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Schedule no 1 pursuant to a master charge dated 31 october 2007 and Secured details: £843,431.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Products which are the subject matter of the agreement dated 27TH september 2007 bearing ref no 294215. see the mortgage charge document for full details. Fully Satisfied |
9 November 2007 | Delivered on: 13 November 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to a master charge (reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale,. See the mortgage charge document for full details. Fully Satisfied |
28 September 2007 | Delivered on: 11 October 2007 Satisfied on: 31 March 2010 Persons entitled: Hfgl Limited Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All customers agreements - agreement nos 272794 - the universities & colleges admission services 277365 - vt group PLC. Fully Satisfied |
31 August 2007 | Delivered on: 7 September 2007 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All customers agreements - agreement nos 259543 graeme m fraser & co 261810 willis scott & co 263716 university of abertay dundee (for details of further agreement nos please see form 395). see the mortgage charge document for full details. Fully Satisfied |
31 July 2007 | Delivered on: 10 August 2007 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to a master charge (ref: sys/hfgl/wfp/300707 dated 30 july 2007) and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All customers agreements - agreement nos 251191 grindleys LLP 253537 blue sky leisure LTD 255317 beever & stuthers (for details of further agreement nos please see form 395). see the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 18 December 2004 Satisfied on: 20 July 2010 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies held in the rental account, being bank account number 30232351. Fully Satisfied |
2 November 2007 | Delivered on: 9 November 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
31 October 2007 | Delivered on: 8 November 2007 Satisfied on: 14 October 2021 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreements being: agreement no. 281107, davis gregory LTD; 285358, ayers waters; 288336, atkins ferrie and 288354, khan solicitors. Fully Satisfied |
24 October 2007 | Delivered on: 1 November 2007 Satisfied on: 8 January 2015 Persons entitled: Cit Equipment Finance (UK) Limited Classification: Schedule to master charge between the company and cit equipment finance (UK) limited Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights relating to the equipment subject of the customer agreements , proceeds of sale, benefit of all guarantees relating to the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale,. See the mortgage charge document for full details. Fully Satisfied |
24 September 2007 | Delivered on: 28 September 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
24 September 2007 | Delivered on: 28 September 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
29 August 2007 | Delivered on: 8 September 2007 Satisfied on: 12 November 2010 Persons entitled: Cit Equipment Finance (UK) Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agreement number 267654 customer mark it group LTD agreement date 18 june 2007. see the mortgage charge document for full details. Fully Satisfied |
14 June 2007 | Delivered on: 21 June 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the:- equipment which is the subject to the leases/hire agreements/rental agreements. See the mortgage charge document for full details. Fully Satisfied |
14 June 2007 | Delivered on: 22 June 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease, hire agreements, rental agreements and proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 8 June 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 (the master charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 16 December 2004 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge (ref wf/sll/20041130) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees. Fully Satisfied |
29 May 2007 | Delivered on: 8 June 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 (the master charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
29 May 2007 | Delivered on: 8 June 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 (the master charge) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in respect of all the equipment specified in the schedule, all right title and interest in and the benefit including the right to receive customer rentals and all proceeds of sale or other disposition of the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
31 May 2007 | Delivered on: 6 June 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001139053 dated 31ST may 2007 to master charge reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equi. See the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 6 June 2007 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001139087 dated 1ST june 2007 to master charge reference wf/sll/20041130 dated 30TH november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment. See the mortgage charge document for full details. Fully Satisfied |
8 March 2007 | Delivered on: 10 March 2007 Satisfied on: 12 July 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001136680 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company in the equipment which is the subject to the leases / hire agreements / rental agreements. See the mortgage charge document for full details. Fully Satisfied |
8 February 2007 | Delivered on: 21 February 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19TH june 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the right title and interest of all the equipment, the benefit, including the right to receive customer rentals, hire charges, instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
8 February 2007 | Delivered on: 21 February 2007 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the right title and interest of all the equipment, the benefit, including the right to receive customer rentals, hire charges, instalments or other sums payable under or in respect of all the customer agreemenrs. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 16 February 2007 Satisfied on: 8 January 2015 Persons entitled: Cit Vendor Finance (UK) Limited Classification: Master charge to the receivables loan agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 16 February 2007 Satisfied on: 12 November 2010 Persons entitled: Cit Vendor Finance (UK) Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details. Fully Satisfied |
31 January 2007 | Delivered on: 16 February 2007 Satisfied on: 8 January 2015 Persons entitled: Cit Vendor Finance (UK) Limited Classification: Schedule to a master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and the benefit of all guarantees and indemnities, the rentals and instalments. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 16 December 2004 Satisfied on: 21 February 2014 Persons entitled: Lombard North Central PLC Classification: Master charge (ref wf/sll/20041130) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees. Fully Satisfied |
20 December 2006 | Delivered on: 23 December 2006 Satisfied on: 8 January 2015 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account no 22369728 at 15-10-00. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 21 September 2021 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals. See the mortgage charge document for full details. Fully Satisfied |
30 October 2006 | Delivered on: 2 November 2006 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19 june 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right, title and interest of the company in respect of the following (together the "charged assets") the equipment and all the company's right, title and interest in and the benefit, including the right to recieve customer rentals. See the mortgage charge document for full details. Fully Satisfied |
29 September 2006 | Delivered on: 6 October 2006 Satisfied on: 21 September 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Target group debenture Secured details: All monies due or to become due of each borrower and the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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 |
15 September 2006 | Delivered on: 19 September 2006 Satisfied on: 12 July 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001131398 to master charge - reference wf/sll/20041130 dated 30 november 2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right tile and interest in the equipment, lease, hire agreements, rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees relating to lease/hire agreements/rental agreements. See the mortgage charge document for full details. Fully Satisfied |
18 September 2006 | Delivered on: 19 September 2006 Satisfied on: 14 July 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001131214 to master charge - reference wf/sll/20041130 dated 30 november 2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right tile and interest in the equipment, lease, hire agreements, rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees relating to lease/hire agreements/rental agreements. See the mortgage charge document for full details. Fully Satisfied |
7 September 2006 | Delivered on: 15 September 2006 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19TH june 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right title and interest the equipment including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
5 September 2006 | Delivered on: 6 September 2006 Satisfied on: 12 July 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001131057 dated 05/09/2006 to master charge- ref wf/sll/20041130 dated 30/11/2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and the benefit of guarantees relating to lease/hire agreements/rental agreements. Fully Satisfied |
31 July 2006 | Delivered on: 18 August 2006 Satisfied on: 6 October 2006 Persons entitled: Barclays Bank PLC Classification: Schedule to the master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all the right title and interest of the company in respect of the equipment. Fixed charge over all the right title and interest in and the benefit including the right to receive rents hire charges instalments or other sums payable. See the mortgage charge document for full details. Fully Satisfied |
3 August 2006 | Delivered on: 15 August 2006 Satisfied on: 21 September 2021 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties Classification: A target group debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing 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 |
29 September 2004 | Delivered on: 18 October 2004 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from each chargor 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 April 2006 | Delivered on: 4 May 2006 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge no AOO1126527 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in equipment, proceeds of the sale of equipment lease/hire agreements. See the mortgage charge document for full details. Fully Satisfied |
28 April 2006 | Delivered on: 4 May 2006 Satisfied on: 12 July 2010 Persons entitled: Lombard North Central PLC Classification: Master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment, benefit of guarantees relating to lease. See the mortgage charge document for full details. Fully Satisfied |
8 March 2006 | Delivered on: 11 March 2006 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the equipment being personal and LAP top computers complete with software the leases hire agreements rental agreements. See the mortgage charge document for full details. Fully Satisfied |
30 January 2006 | Delivered on: 6 February 2006 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due of each chargor 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 24 January 2006 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment, benefit of guarantees relating to lease. See the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 24 January 2006 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment, lease/hire agreements/rental agreements, proceeds of the sale of equipment and benefit of guarantees relating to lease. See the mortgage charge document for full details. Fully Satisfied |
13 January 2006 | Delivered on: 18 January 2006 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment,lease,hire agreements,rental agreements,proceeds of the sale of equipment and benefit of guarantees relating to lease.. See the mortgage charge document for full details. Fully Satisfied |
22 December 2005 | Delivered on: 11 January 2006 Satisfied on: 12 August 2006 Persons entitled: Barclays Bank PLC Classification: Master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all the right, title and interest of the company in respect of the equipment forming the subject of the customer agreements and first fixed charge over all the company's right, title and interest in and the benefit including the right to receive rents hire charges instalments or other sums, payable under or in respect of all the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
21 November 2005 | Delivered on: 9 December 2005 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule (number A001122167) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the equipment,lease,hire agreements,rental agreements,proceeds of the sale of equipment and benefit of guarantees relating to lease,hire agreements and rental agreements. Fully Satisfied |
3 October 2005 | Delivered on: 13 October 2005 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19TH june 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right title and interest the equipment including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
26 September 2005 | Delivered on: 6 October 2005 Satisfied on: 22 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the equipment all proceeds of sale all insurance monies the benefit of all guarantees. See the mortgage charge document for full details. Fully Satisfied |
15 April 2005 | Delivered on: 16 April 2005 Satisfied on: 18 October 2006 Persons entitled: Lombard North Central PLC Classification: Schedule number A001115303 to master charge dated 30 november 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the chargor in the 1. equipment which is the subject to the leases/hire agreements/rental agreements 2. lease/hire agreements/rental agreements between the chargor and third parties 3. proceeds of the sale of equipment and insurance proceeds; and 4. benefit of guarantees relating to lease/hire agreements/rental agreements.. See the mortgage charge document for full details. Fully Satisfied |
30 March 2005 | Delivered on: 5 April 2005 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A001114803 to master charge - reference wf/sll/20041130 dated 30 november 2004 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment, lease hire agreements rental agreements, proceeds of sale of equipment and insurance proceeds and the benefit of guarantees. Fully Satisfied |
20 March 2005 | Delivered on: 22 March 2005 Satisfied on: 21 September 2021 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Schedule to a master charge dated 19TH june 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the right title and interest the equipment benefit including the right to receive customer rentals hire charges instalments or other sums payable under or in respect of all the customer agreements. See the mortgage charge document for full details. Fully Satisfied |
4 March 2005 | Delivered on: 8 March 2005 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge ref wf/sll/20041130 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Equipment subject to the agreements, lease/hire agreements between the company and third parties, proceeds of sale of equipment and insurance proceeds, benefit of guarantees. Fully Satisfied |
14 January 2005 | Delivered on: 18 January 2005 Satisfied on: 18 October 2006 Persons entitled: Lombard North Central PLC Classification: Schedule to master charge (ref wf/sll/20041130) Secured details: 04. Particulars: Equipment subject to the agreements, lease/hire agreements between the company aof guaranteesies, proceeds of sale of equipment and insurance proceeds, benefit. Fully Satisfied |
30 November 2004 | Delivered on: 18 December 2004 Satisfied on: 20 July 2010 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right,title and interest of the borrower in respect of all the equipment which is from time to time during continuance of this security in the possession,under the control or in the ownership of the borrower. See the mortgage charge document for full details. Fully Satisfied |
23 December 2004 | Delivered on: 12 January 2005 Satisfied on: 16 June 2010 Persons entitled: Lombard North Central PLC Classification: Schedule number A00111236 to master charge ref lafg/SFL190900 dated 19/09/2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Customer agreements 50450,61182,50350,49352,21655,47568. see the mortgage charge document for full details. Fully Satisfied |
29 December 2004 | Delivered on: 8 January 2005 Satisfied on: 20 July 2010 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Master charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in respect of all the equipment. See the mortgage charge document for full details. Fully Satisfied |
29 December 2004 | Delivered on: 8 January 2005 Satisfied on: 20 July 2010 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights,title and interest of the assignor in the sub-lease agreement,all monies whatsoever which are now or at any time hereinafter may be or become due or owing to the assignor. See the mortgage charge document for full details. Fully Satisfied |
17 September 1999 | Delivered on: 6 October 1999 Satisfied on: 24 July 2006 Persons entitled: Fleet Business Credit (UK) Limited Classification: Assignment by way of charge Secured details: All monies due or to become due from the company to the chargee under or arising out of the sub-hire agreements (as defined). Particulars: All the rightsd title and interest of the company to the sub-hire agreement all claims. See the mortgage charge document for full details. Fully Satisfied |
1 December 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
20 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
5 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
14 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
7 July 2022 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages) |
30 May 2022 | Cessation of Syscap Limited as a person with significant control on 28 February 2022 (1 page) |
30 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 May 2022 | Notification of Hampshire Trust Bank Plc as a person with significant control on 28 February 2022 (1 page) |
1 March 2022 | Registered office address changed from C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages) |
1 March 2022 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page) |
19 October 2021 | Satisfaction of charge 027180430107 in full (1 page) |
19 October 2021 | Satisfaction of charge 027180430106 in full (1 page) |
14 October 2021 | Satisfaction of charge 102 in full (1 page) |
14 October 2021 | Satisfaction of charge 61 in full (1 page) |
14 October 2021 | Satisfaction of charge 99 in full (1 page) |
14 October 2021 | Satisfaction of charge 95 in full (1 page) |
14 October 2021 | Satisfaction of charge 60 in full (1 page) |
14 October 2021 | Satisfaction of charge 58 in full (1 page) |
14 October 2021 | Satisfaction of charge 78 in full (1 page) |
14 October 2021 | Satisfaction of charge 83 in full (1 page) |
14 October 2021 | Satisfaction of charge 80 in full (1 page) |
14 October 2021 | Satisfaction of charge 98 in full (1 page) |
14 October 2021 | Satisfaction of charge 89 in full (1 page) |
14 October 2021 | Satisfaction of charge 101 in full (1 page) |
14 October 2021 | Satisfaction of charge 87 in full (1 page) |
14 October 2021 | Satisfaction of charge 92 in full (1 page) |
14 October 2021 | Satisfaction of charge 96 in full (1 page) |
14 October 2021 | Satisfaction of charge 88 in full (1 page) |
14 October 2021 | Satisfaction of charge 100 in full (1 page) |
14 October 2021 | Satisfaction of charge 97 in full (1 page) |
21 September 2021 | Satisfaction of charge 76 in full (1 page) |
21 September 2021 | Satisfaction of charge 36 in full (1 page) |
21 September 2021 | Satisfaction of charge 38 in full (1 page) |
21 September 2021 | Satisfaction of charge 16 in full (1 page) |
21 September 2021 | Satisfaction of charge 30 in full (1 page) |
17 September 2021 | Satisfaction of charge 104 in full (1 page) |
17 September 2021 | Satisfaction of charge 94 in full (1 page) |
17 September 2021 | Satisfaction of charge 103 in full (1 page) |
17 September 2021 | Satisfaction of charge 105 in full (1 page) |
17 September 2021 | Satisfaction of charge 027180430108 in full (1 page) |
17 September 2021 | Satisfaction of charge 93 in full (1 page) |
17 September 2021 | Satisfaction of charge 027180430110 in full (1 page) |
17 September 2021 | Satisfaction of charge 027180430111 in full (1 page) |
17 September 2021 | Satisfaction of charge 027180430109 in full (1 page) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages) |
7 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
8 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
8 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (124 pages) |
8 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
21 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
21 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Appointment of Mr Sean Peter Read as a director on 31 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 July 2018 | Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
16 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 August 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Registration of charge 027180430111, created on 30 January 2017 (50 pages) |
30 January 2017 | Registration of charge 027180430111, created on 30 January 2017 (50 pages) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 February 2016 | Registration of charge 027180430110, created on 28 January 2016 (49 pages) |
9 February 2016 | Registration of charge 027180430110, created on 28 January 2016 (49 pages) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (18 pages) |
31 July 2015 | Registration of charge 027180430109, created on 28 July 2015 (48 pages) |
31 July 2015 | Registration of charge 027180430109, created on 28 July 2015 (48 pages) |
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
5 February 2015 | Registration of charge 027180430108, created on 28 January 2015 (49 pages) |
5 February 2015 | Registration of charge 027180430108, created on 28 January 2015 (49 pages) |
8 January 2015 | Satisfaction of charge 57 in full (3 pages) |
8 January 2015 | Satisfaction of charge 39 in full (4 pages) |
8 January 2015 | Satisfaction of charge 40 in full (3 pages) |
8 January 2015 | Satisfaction of charge 40 in full (3 pages) |
8 January 2015 | Satisfaction of charge 57 in full (3 pages) |
8 January 2015 | Satisfaction of charge 42 in full (4 pages) |
8 January 2015 | Satisfaction of charge 39 in full (4 pages) |
8 January 2015 | Satisfaction of charge 42 in full (4 pages) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. Georges Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
5 December 2014 | Satisfaction of charge 81 in full (3 pages) |
5 December 2014 | Satisfaction of charge 81 in full (3 pages) |
4 December 2014 | Satisfaction of charge 64 in full (1 page) |
4 December 2014 | Satisfaction of charge 64 in full (1 page) |
4 December 2014 | Satisfaction of charge 68 in full (1 page) |
4 December 2014 | Satisfaction of charge 68 in full (1 page) |
19 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (18 pages) |
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
8 March 2014 | Satisfaction of charge 91 in full (3 pages) |
8 March 2014 | Satisfaction of charge 91 in full (3 pages) |
21 February 2014 | Satisfaction of charge 4 in full (3 pages) |
21 February 2014 | Satisfaction of charge 77 in full (3 pages) |
21 February 2014 | Satisfaction of charge 4 in full (3 pages) |
21 February 2014 | Satisfaction of charge 77 in full (3 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 September 2013 | Satisfaction of charge 84 in full (3 pages) |
18 September 2013 | Satisfaction of charge 84 in full (3 pages) |
3 August 2013 | Registration of charge 027180430106 (26 pages) |
3 August 2013 | Registration of charge 027180430107 (27 pages) |
3 August 2013 | Registration of charge 027180430107 (27 pages) |
3 August 2013 | Registration of charge 027180430106 (26 pages) |
16 July 2013 | Satisfaction of charge 90 in full (3 pages) |
16 July 2013 | Satisfaction of charge 90 in full (3 pages) |
16 July 2013 | Satisfaction of charge 79 in full (3 pages) |
16 July 2013 | Satisfaction of charge 79 in full (3 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
6 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Memorandum and Articles of Association (17 pages) |
8 May 2012 | Memorandum and Articles of Association (17 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
23 March 2012 | Particulars of a mortgage or charge / charge no: 104 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 103 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 103 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 104 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 105 (5 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Termination of appointment of Fred Yue as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Termination of appointment of Fred Yue as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Appointment of Mr Fred Yue as a secretary (1 page) |
20 June 2011 | Appointment of Mr Fred Yue as a secretary (1 page) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (4 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
19 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
18 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
26 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (19 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 94 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 92 (4 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (24 pages) |
5 March 2009 | Full accounts made up to 31 March 2008 (24 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 91 (3 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment terminated director sean read (1 page) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 90 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 88 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 88 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 87 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 87 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 86 (4 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 86 (4 pages) |
11 November 2008 | Appointment terminated director robert eggleston (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director robert eggleston (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 85 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 84 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 84 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 83 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 83 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 82 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 81 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 80 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 79 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 78 (3 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
16 June 2008 | Particulars of a mortgage or charge / charge no: 77 (3 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 76 (23 pages) |
6 May 2008 | Particulars of a mortgage or charge / charge no: 76 (23 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 75 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 75 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 74 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 73 (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
6 February 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
1 November 2007 | Particulars of mortgage/charge (5 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
11 October 2007 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
7 September 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
10 August 2007 | Particulars of mortgage/charge (8 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
10 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
21 February 2007 | Particulars of mortgage/charge (6 pages) |
21 February 2007 | Particulars of mortgage/charge (4 pages) |
21 February 2007 | Particulars of mortgage/charge (6 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
16 February 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (6 pages) |
13 October 2006 | Resolutions
|
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Particulars of mortgage/charge (5 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (4 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
26 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
11 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
13 October 2005 | Particulars of mortgage/charge (10 pages) |
13 October 2005 | Particulars of mortgage/charge (10 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
6 October 2005 | Particulars of mortgage/charge (6 pages) |
6 October 2005 | Particulars of mortgage/charge (6 pages) |
21 September 2005 | Ad 14/09/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
21 September 2005 | Ad 14/09/05--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Nc inc already adjusted 12/08/05 (1 page) |
7 September 2005 | Nc inc already adjusted 12/08/05 (1 page) |
7 September 2005 | Resolutions
|
26 August 2005 | Memorandum and Articles of Association (7 pages) |
26 August 2005 | Memorandum and Articles of Association (7 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
22 March 2005 | Particulars of mortgage/charge (9 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
12 January 2005 | Particulars of mortgage/charge (4 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
8 January 2005 | Particulars of mortgage/charge (7 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (8 pages) |
18 December 2004 | Particulars of mortgage/charge (8 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 22/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
30 August 2000 | Secretary resigned (1 page) |
30 August 2000 | Secretary resigned (1 page) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Particulars of mortgage/charge (5 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
5 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
29 May 1998 | Company name changed the systems house (rentals) limi ted\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed the systems house (rentals) limi ted\certificate issued on 01/06/98 (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
9 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 June 1997 | Return made up to 28/05/97; full list of members
|
5 June 1997 | Return made up to 28/05/97; full list of members
|
24 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
24 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 28/05/96; full list of members (6 pages) |
17 August 1995 | Return made up to 28/05/95; no change of members (4 pages) |
17 August 1995 | Return made up to 28/05/95; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
29 July 1994 | Registered office changed on 29/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
29 July 1994 | Registered office changed on 29/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
9 May 1994 | New director appointed (2 pages) |
9 May 1994 | New director appointed (2 pages) |
4 February 1994 | Resolutions
|
4 February 1994 | Resolutions
|
17 May 1993 | Company name changed highridge LIMITED\certificate issued on 18/05/93 (2 pages) |
17 May 1993 | Company name changed highridge LIMITED\certificate issued on 18/05/93 (2 pages) |
17 December 1992 | Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
17 December 1992 | Registered office changed on 17/12/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
17 December 1992 | Accounting reference date notified as 31/03 (1 page) |
17 December 1992 | Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1992 | Ad 15/12/92--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 December 1992 | Accounting reference date notified as 31/03 (1 page) |
13 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
13 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 June 1992 | Registered office changed on 23/06/92 from: suite 5482 72 new bond street london W1Y 9DD (1 page) |
23 June 1992 | Director resigned;new director appointed (2 pages) |
23 June 1992 | Director resigned;new director appointed (2 pages) |
23 June 1992 | Registered office changed on 23/06/92 from: suite 5482 72 new bond street london W1Y 9DD (1 page) |
28 May 1992 | Incorporation (15 pages) |
28 May 1992 | Incorporation (15 pages) |