Company NamePenhurst (Rentals) Ltd.
DirectorJohn Croft Elkington
Company StatusActive
Company Number02729758
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Croft Elkington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 2
Winders Road
London
SW11 3HE
Secretary NameMr Stuart Ross Page
StatusCurrent
Appointed02 August 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressFlat 4 31 De Vere Gardens
Kensington
London
W8 5AW
Secretary NameMr Richard Ashley Hickie
NationalityBritish
StatusResigned
Appointed08 December 1992(5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameWilliam James Flind
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 1999)
RoleConsultant
Correspondence AddressCompton Hill
14 Old Compton Lane
Farnham
Surrey
GU9 8BS
Director NameChristopher Joe Whalley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(6 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b The Village
Amies Street
London
SW11 2JW
Director NameNicholas Edward Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(8 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2000)
RoleCompany Director
Correspondence AddressChurtgate House
Balchins Lane Westcott
Dorking
Surrey
RH4 3LL
Director NameMr Richard Ashley Hickie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(9 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Petworth Street
London
SW11 4QR
Director NameMr Andrew George Boaden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Bailey House Coleridge Gardens
552 Kings Road
London
SW10 0RL
Director NameMr Charles James Hamilton Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 March 2009)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Stables
Hastings Road
Northiam
East Sussex
TN31 6NH
Secretary NameColin Stewart Sinclair
NationalityBritish
StatusResigned
Appointed12 May 2000(7 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2003)
RoleCompany Director
Correspondence AddressOwley 0ast
Wittersham
Kent
TN30 7HL
Secretary NameRobert Joseph Radley
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 September 2007)
RoleCompany Director
Correspondence Address50 Southfleet Road
Orpington
Kent
BR6 9SW
Secretary NameMr Lee Michael Brooks
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill Bank
Tonbridge
Kent
TN9 1PY
Director NameToby Ian Royds Gordon Nicholson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Cicada Road
Wandsworth
London
SW18 2NZ
Director NameMr Lee Michael Brooks
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(17 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMrs Minna-Liisa Lawrence
StatusResigned
Appointed30 September 2014(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameMr Mark Farley
StatusResigned
Appointed01 April 2015(22 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(15 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 September 2007)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitewww.penhurst.co.uk
Email address[email protected]
Telephone020 79780100
Telephone regionLondon

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

7 July 1993Delivered on: 12 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 gowrie road battersea london SW11 together with all buildings,fixtures and fittings fixed charge over the benefit of and the right to enforce all contracts and agreements for sale,purchase or leasing. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 July 2008Delivered on: 15 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 835/837 wandsworth road london t/no LN129814 each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201 queenstown road london, 69 gowrie road battersea london, 2 falcon grove battersea london. See the mortgage charge document for full details.
Outstanding
20 May 1998Delivered on: 2 June 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from penhurst factory partnership to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 falcon grove london t/n TGL88442 all buildings fixtures fixed plant and machinery the benefit of all licences the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 July 1993Delivered on: 9 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 575 battersea park road london SW11 and all buildings and erections fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1998Delivered on: 28 May 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees or other sums of money present and/or future received or recoverable by the company from any tenant or licencee of the property k/a 2 falcon grove london SW11 t/no;-TGL88442 or any part thereof together with all other payments insurances and charges in respect thereof.. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees in connection with property k/a flat b 835-837 wandsworth road london SW1 t/no;-TGL98400. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees and others flat 835-837 wandsworth road london SW12 t/no;-TGL98404. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees and other monies in connection with property k/a 575 battersea park road london t/no;-SGL121517. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and iterest in and to all rents licences fees and other monies in connectio with property k/a 175A tooting high street london SW12 t/no;-TGL55788. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees and other sums of money in connection with property k/a 201 queenstown road london SW12 t/no;-384413. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees or other sums in connection with property at 218-220 garratt lane london SW12. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees in connection with proprety k/a 143A albert palace mansions lurline gardens london SW12 t/no;-SGL224038.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees and iother sums of money in connection with property k/a 82A albert palace mansion lurline gardens london SW12 t/no;-TGL43700. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rents licences fees and other monies in connection with property k/a flat 3 325-356 battersea park road london SW12 t/no;-TGL98407.
Outstanding
29 June 1993Delivered on: 1 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 2 sisters avenue battersea london SW11 and all buildings and erections and fixtures and fittings and fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to all rents licences fees or other sums of money in connection with property k/a flat 2 325-356 battersea park road lodon SW12 t/no;-TGL98408. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in and to all rents licences fees or other sums of money now or at any time in connection with property at flat 3 336 battersea park road london SW12 t/no;-TGL46783. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefirt and interest in and to all rents licences fees or other sums of money now or at any time in conection with property k/a 69 gowrie road london SW12 t/no;-LN22811. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All title benefit and interest in andto all rents licences and fees and all other monies in connection with property k/a 175 lavender hill london SW12 t/no;-TGL93585.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right titke and interest in and to all rental monies licencres and fees and other monies now and at any time in connectipon with the property k/a flat 7 336 battersea park road london TGL33694. See the mortgage charge document for full details.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: F/H property k/a 218-220 garratt lane wandsworth london SW12 t/no;-TGL6420. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a 143A albert palace mansions lurline gardens battersea london SW12 t/no;-SGL224038. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a 82 albert palace mansions lurline gardens battersea londn SW12 t/no;-TGL43700. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All oinies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a flat 3 352-356 battersea park london SW12 t/no;-TGL98407. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee 7UNDER the terms of the charge.
Particulars: L/H property k/a flat 2 352-356 battersea park london SW12 t/no;-TGL98408. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
18 June 1993Delivered on: 23 June 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 28/28A hoyle road london SW7 with all buildings structures and fixtures t/n LN153282 and all fixed plant machinery and equipment the proceeds of ant present or future insurances the goodwill of any business.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a flat 3 336 battersea park road london SW12 t/no;-TGL46783. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a flat 7 336 battersea park road london SW12 t/no;-TGL33694. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: F/H property k/a 575 battersea park road london SW12 t/no;-SGL121517. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a flat b 835-837 wandsworth road london SW12 t/no;-TGL98400. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party charge
Secured details: All monies due or to become due from penhurst property partnership to the chhrgee under the terms of the charge.
Particulars: L/H property k/a flata 835-837 wandsworth road london SW121 t/no;-TGL98404. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a 175A tooting high street london t/no;-TGL55788. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to becom due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: F/H property k/a 201 queensdown road london SW12 t/no;-0384413. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from penhurst property partnership to the chargee under the terms of the charge.
Particulars: L/H property k/a 175 lavender hill london t/no;-TGL93585. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 September 1997Delivered on: 9 October 1997
Persons entitled: The United Bank of Kuwait PLC

Classification: Third party legal charge
Secured details: All monies due or to become due by penhurst property partnership to the chargee under the terms of the charge.
Particulars: F/H property k/a 69 gowrie road london SW12 t/no;-LN22811. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
24 November 1994Delivered on: 30 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 123 endlesham road london SW12 t/n SGL215809 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 November 1994Delivered on: 30 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74A seely road london SW17 9QT t/n SGL514459 and all buildings structures fixtures (including trade fixtures) and fixed plant and machinery and equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 11 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat b 2 sisters avenue london SW11 and all buildings structures fixtures (including trade fixtures) fixed plant machinery and equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1ST floor flat 233 queenstown road london SW8 3QD t/n TGL27021 and all buidlings structures fixtures (including trade fixtures) fixed plant and machinery and equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a top floor flat 233 queenstown road london SW8 3QD t/n TGL47556 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 575 battersea park road london SW11 t/n SGL121517 and all buildings structures fixtures (including trade fixtures) fixed plant machinery equipment, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 201 queenstown road london SW11 t/n 384413 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment, the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 falcon grove london SW11 t/n TGL88442 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery equipment, and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1ST and 2ND floor flats 567 battersea park road london SW11 t/n TGL44805 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment, an goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
28 October 1994Delivered on: 9 November 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1994Delivered on: 22 June 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 157A tooting high street london SW17 and all buildings and directions fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 May 1993Delivered on: 7 May 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 352 354 & 356 battersea park road london with buildings & erections fixtures & fittings plant & machinery & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 May 1994Delivered on: 6 June 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 201 queenstown road battersea london SW8 and all buildings erection fixtures and fittings and by way of fixed charge all rents. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 2ND floor flat 352-356 battersea park road london SW11 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 3RD floor flat 352-356 battersea park road london SW11 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 2ND floor flat 835-837 battersea park road london SW8 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 1ST floor flat 835-837 battersea park road london SW8 and all buildings structures fixtures fixed plant and machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 15 sheen road richmond surrey.t/no.SY232687 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as flat 1 595/597 wandsworth road london SW8.t/no.TGL91210 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interesrt of the mortgagor to and in any proceeds of any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as flat e 2ND floor 2 sisters avenue london SW11 and all buildings structures fixtures and fixed plant,machinery and equipment.all the right,title and interest of the mortgagor to and in any proceeds of any present or future insurances.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1994Delivered on: 2 June 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property k/as flat d 2ND floor 2 sisters avenue london SW11 and all buildings structures fixtures and fixed plant and machinery.all the right title and interest of the mortgagor to and in any present or future insurances of the property.the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 April 1994Delivered on: 15 April 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property basement flat 123 endlesham road london SW12 t/n SGL514459 and all buildings erections fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 April 1993Delivered on: 28 April 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 14B (1ST and 2ND floors) parkwood road wimbledont/n TGL56275 with all buildings and fixtures and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 March 1994Delivered on: 24 March 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 74A seely road london SW17.t/no.LN68069 and all buildings,erections and fixtures and fittings and fixed plant and machinery all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the above property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 January 1994Delivered on: 21 January 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 143A albert palace mansions (second floor flat)lurline gardens london SW11.t/no.SGL224038 and all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 January 1994Delivered on: 20 January 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property first floor flat 233 queenstown road london SW8 t/no.TGL27021 and all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 January 1994Delivered on: 20 January 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property top floor flat 233 queenstown road london SW8.t/no.TGL47556 and all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 January 1994Delivered on: 7 January 1994
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property first,second and third floors 175 lavender hill battersea london SW11.t/no.LN82560 and all buildings and erections and fixtures and fittings and fixed plant and machinery all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the above property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
18 November 1993Delivered on: 23 November 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 567 battersea park road (first and second floor flat) london SW11.t/no.TGL44805 and all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 November 1993Delivered on: 10 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/as 3 st.mary le park court,albert bridge road,battersea in the l/b of wandsworth.t/no.sgl 367252.
Outstanding
8 November 1993Delivered on: 10 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/as flat 3,336 battersea park road,in the l/b of wandsworth.t/no.tgl 46783.
Outstanding
8 November 1993Delivered on: 10 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/as flat 7,336 battersea park road in the l/b of wandsworth.t/no.tgl 33694.
Outstanding
8 November 1993Delivered on: 10 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/as 82 albert palace mansions,lurline gardens in the l/b of wandsworth.t/no.tgl 43700.
Outstanding
26 April 1993Delivered on: 28 April 1993
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the l/h property k/a 48C battersea park road t/n TGL1252 and all buildings fixtures and fittings and the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1993Delivered on: 10 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 69 gowrie road battersea in the l/b of wandsworth.t/no.LN22811.
Outstanding
21 October 1993Delivered on: 29 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 October 1993Delivered on: 28 October 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property 2ND floor flat 595-597 wandsworth road london SW8 and all buildings and erections,fixtures and fittings and fixed plant and machinery thereon and with the benefit of all existing and future leases fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 July 1993Delivered on: 5 August 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 82 albert palace mansions lurline gardens battersea london SW11T/n TGL43700 and all buildings erections fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1993Delivered on: 2 August 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 2 falcon grove battersea london SW11.t/no.LN46649 and all buildings erections,fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 July 1993Delivered on: 2 August 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 3 st mary le park court (and parking space 3)albert bridge road battersea london SW11.t/no.SGL367252 all buildings erections fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 July 1993Delivered on: 2 August 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 218-220 garratt lane wandsworth london SW18.t/no.TGL6420 and all buildings erections and fixtures and fittings,fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
22 July 1993Delivered on: 28 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 35 sisters avenue battersea london SW11 and all buildings,erections and fixtures and fixed plant and machinery. Fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale,purchase,leasing or other dealing with the above property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
13 July 1993Delivered on: 15 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 15 sheen road richmond surrey and all buildings,erections,fixtures and fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
9 July 1993Delivered on: 14 July 1993
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/as 23 kingsley street london SW11 5LD and all buildings,erections,fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 February 1993Delivered on: 22 February 1993
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 835 and 837 wandsworth road, london SW8 with all buildings fixtures fittings fixed plant and machinery thereon and the benefit of all leases underleases and tenancies etc.. 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.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Part Satisfied
27 May 1993Delivered on: 28 May 1993
Satisfied on: 3 February 1995
Persons entitled: Close Brothers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9 brayburne avenue london SW4 and all buildings erections fixtures and fittings fixed plant and machinery by way of fixed charge all the benefit and right to enforce all contractsand agreements for sale all rents now or hereafter owing in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
22 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
7 June 2022Notification of Penhurst Properties Limited as a person with significant control on 7 June 2022 (1 page)
7 June 2022Cessation of John Crofts Elkington as a person with significant control on 7 June 2022 (1 page)
12 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
21 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 30 April 2020 (2 pages)
29 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
24 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Appointment of Mr Stuart Ross Page as a secretary on 2 August 2015 (2 pages)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
23 November 2015Termination of appointment of Mark Farley as a secretary on 1 August 2015 (1 page)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(3 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(3 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
(3 pages)
2 April 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Minna-Liisa Lawrence as a secretary on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Farley as a secretary on 1 April 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
13 November 2014Termination of appointment of Lee Michael Brooks as a director on 13 November 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mrs Minna-Liisa Lawrence as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lee Michael Brooks as a secretary on 30 September 2014 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 4
(5 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 December 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 July 2011Director's details changed for Mr John Croft Elkington on 1 May 2010 (2 pages)
15 July 2011Director's details changed for Mr John Croft Elkington on 1 May 2010 (2 pages)
15 July 2011Director's details changed for Mr John Croft Elkington on 1 May 2010 (2 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
5 May 2010Appointment of Mr Lee Michael Brooks as a director (3 pages)
5 May 2010Termination of appointment of Toby Nicholson as a director (1 page)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
17 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 September 2009Return made up to 08/07/09; full list of members (4 pages)
21 September 2009Return made up to 08/07/09; full list of members (4 pages)
18 March 2009Return made up to 08/07/08; no change of members (4 pages)
18 March 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
18 March 2009Return made up to 08/07/08; no change of members (4 pages)
18 March 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
12 March 2009Appointment terminated director charles newton (1 page)
12 March 2009Director appointed toby ian royds gordon nicholson (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 82 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 82 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 83 (5 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 83 (5 pages)
15 February 2008Full accounts made up to 30 April 2007 (8 pages)
15 February 2008Full accounts made up to 30 April 2007 (8 pages)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
6 November 2007Registered office changed on 06/11/07 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (3 pages)
19 September 2007New secretary appointed (3 pages)
28 August 2007New secretary appointed (3 pages)
28 August 2007New secretary appointed (3 pages)
23 July 2007Return made up to 08/07/07; no change of members (7 pages)
23 July 2007Return made up to 08/07/07; no change of members (7 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
9 March 2007Accounts for a small company made up to 30 April 2006 (8 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
14 August 2006Return made up to 08/07/06; full list of members (7 pages)
21 February 2006Full accounts made up to 30 April 2005 (8 pages)
21 February 2006Full accounts made up to 30 April 2005 (8 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
20 September 2005Registered office changed on 20/09/05 from: 19 north street ashford kent TN24 8LF (1 page)
9 September 2005Auditor's resignation (1 page)
9 September 2005Auditor's resignation (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
22 July 2005Return made up to 08/07/05; full list of members (7 pages)
22 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 December 2004Full accounts made up to 30 April 2004 (8 pages)
20 December 2004Full accounts made up to 30 April 2004 (8 pages)
31 August 2004Return made up to 08/07/04; full list of members (7 pages)
31 August 2004Return made up to 08/07/04; full list of members (7 pages)
8 October 2003Full accounts made up to 30 April 2003 (8 pages)
8 October 2003Full accounts made up to 30 April 2003 (8 pages)
4 October 2003Secretary resigned (1 page)
4 October 2003New secretary appointed (2 pages)
4 October 2003New secretary appointed (2 pages)
4 October 2003Secretary resigned (1 page)
19 September 2003Return made up to 08/07/03; full list of members (7 pages)
19 September 2003Return made up to 08/07/03; full list of members (7 pages)
17 September 2002Full accounts made up to 30 April 2002 (8 pages)
17 September 2002Full accounts made up to 30 April 2002 (8 pages)
8 August 2002Return made up to 08/07/02; full list of members (7 pages)
8 August 2002Return made up to 08/07/02; full list of members (7 pages)
19 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
14 January 2002Full accounts made up to 30 June 2001 (8 pages)
14 January 2002Full accounts made up to 30 June 2001 (8 pages)
15 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 August 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 May 2001Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page)
14 May 2001Registered office changed on 14/05/01 from: the old bank 24 battersea park road london SW11 4HY (1 page)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New director appointed (2 pages)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
20 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
22 March 2000Full accounts made up to 30 June 1999 (10 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
19 October 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1999Return made up to 08/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 30 June 1998 (10 pages)
19 February 1999Full accounts made up to 30 June 1998 (10 pages)
22 September 1998Return made up to 08/07/98; no change of members (6 pages)
22 September 1998Return made up to 08/07/98; no change of members (6 pages)
2 June 1998Particulars of mortgage/charge (5 pages)
2 June 1998Particulars of mortgage/charge (5 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (5 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
4 September 1997Return made up to 08/07/97; no change of members (6 pages)
4 September 1997Return made up to 08/07/97; no change of members (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (10 pages)
26 March 1997Full accounts made up to 30 June 1996 (10 pages)
6 December 1996Return made up to 08/07/96; full list of members (8 pages)
6 December 1996Return made up to 08/07/96; full list of members (8 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
8 May 1996Full accounts made up to 30 June 1995 (7 pages)
8 May 1996Full accounts made up to 30 June 1995 (7 pages)
20 July 1995Return made up to 08/07/95; no change of members (6 pages)
20 July 1995Return made up to 08/07/95; no change of members (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (244 pages)
4 December 1992Company name changed moorcroft taylor LIMITED\certificate issued on 07/12/92 (2 pages)
4 December 1992Company name changed moorcroft taylor LIMITED\certificate issued on 07/12/92 (2 pages)