Company NameViewfayre Limited
DirectorLinda Shack
Company StatusActive
Company Number02823350
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Linda Shack
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(8 years, 3 months after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Director NameElisa Joanna Bottalico
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleHousewife
Correspondence Address18 Queens Head Yard
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameLee David Warner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleConsultant
Correspondence Address18 Queens Head Yard
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LN
Director NameMr Joe Shack
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1994(8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2001)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Secretary NameMrs Linda Shack
NationalityBritish
StatusResigned
Appointed03 February 1994(8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Secretary NameMr Joe Shack
NationalityBritish
StatusResigned
Appointed31 August 2001(8 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Warley Road
Upminster
Essex
RM14 1TR
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address11 Whitchurch Parade
Whitchurch Lane
Edgware
HA8 6LR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,885,885
Cash£99,226
Current Liabilities£2,960,476

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

15 April 2002Delivered on: 18 April 2002
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 268 chichester road bognor regis west sussex t/no WSX255192. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 January 2002Delivered on: 8 February 2002
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 water lane seven kings ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 October 2014Delivered on: 4 October 2014
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 john street, grays, essex.
Fully Satisfied
4 April 2014Delivered on: 8 April 2014
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 735 london road, grays, essex t/no EX220762.
Fully Satisfied
12 March 2014Delivered on: 17 March 2014
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 93 clarence road grays essex t/no EX699965. Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2001Delivered on: 4 June 2001
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 angle road grays essex t/no EX261048. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 January 2014Delivered on: 29 January 2014
Satisfied on: 12 September 2015
Persons entitled: Viewfayre Limited

Classification: A registered charge
Particulars: 119 byron gardens essex.
Fully Satisfied
27 November 2013Delivered on: 28 November 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 147 clarence road grays essex t/no EX233493. Notification of addition to or amendment of charge.
Fully Satisfied
21 November 2013Delivered on: 27 November 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 56 linley crescent, romford, essex t/no EX24563. Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2013Delivered on: 3 September 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 147 clarence road grays essex t/no EX233493. Notification of addition to or amendment of charge.
Fully Satisfied
23 May 2013Delivered on: 13 June 2013
Satisfied on: 18 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 36 camden close chadwell st mary essex. Notification of addition to or amendment of charge.
Fully Satisfied
23 May 2013Delivered on: 13 June 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 stanford hall gordon road corringham stanford le hope essex. Notification of addition to or amendment of charge.
Fully Satisfied
23 May 2013Delivered on: 6 June 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 3 parker avenue tilbury essex.
Fully Satisfied
21 May 2013Delivered on: 6 June 2013
Satisfied on: 31 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 95 brennan road tilbury. Notification of addition to or amendment of charge.
Fully Satisfied
16 February 2000Delivered on: 18 February 2000
Satisfied on: 16 March 2006
Persons entitled: Stuart Jerrold Ifield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 morieux road leyton E10,141 gloucester court dock road tilbury, 51 ottawa road tilbury, 10 nairn court dock road tilbury together with all buildings and fixtures including trade fixtures and fixed plant and machinery. 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 February 2013Delivered on: 9 March 2013
Satisfied on: 12 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 burns road, t/no: EX391397, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 1999Delivered on: 25 November 1999
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: /H property k/a 51 rosedale road grays essex t/no: EX182632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 October 2012Delivered on: 26 October 2012
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £51,400 due or to become due from the company to the chargee.
Particulars: 3 palmers avenue grays.
Fully Satisfied
19 December 2011Delivered on: 22 December 2011
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 54 william street grays.
Fully Satisfied
19 October 2011Delivered on: 1 November 2011
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 41 maple road, grays, essex.
Fully Satisfied
5 October 2011Delivered on: 7 October 2011
Satisfied on: 6 October 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 abbotts court queens park road romford.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 malvern road little thurrock, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Satisfied on: 5 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 doyle way tilbury t/n EX122519, any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
24 June 2011Delivered on: 29 June 2011
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 36 gipsy lane grays essex t/n EX179395.
Fully Satisfied
26 May 2011Delivered on: 7 June 2011
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 55 adelaide road tilbury t/no EX370274.
Fully Satisfied
26 May 2011Delivered on: 7 June 2011
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 25 riverside heights dock road tilbury t/no EX809750.
Fully Satisfied
5 November 2009Delivered on: 20 November 2009
Satisfied on: 9 June 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a flat 6 40 northmberland road linford essex.
Fully Satisfied
15 January 1999Delivered on: 28 January 1999
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 44 mansfield road wanstead london E.11; t/no egl 277414. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 August 2009Delivered on: 3 September 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Flat 5 40 northumberland road linford essex.
Fully Satisfied
11 June 2009Delivered on: 12 June 2009
Satisfied on: 6 October 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 40 northumberland road linford; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
4 June 2009Delivered on: 12 June 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 40 northumberland road linford; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 fen bight circle ipswich; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 14 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 bryanston road tilbury; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 rookwood grays; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 mortimer gardens colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 mortimer gardens colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
2 June 2009Delivered on: 12 June 2009
Satisfied on: 15 June 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 henry laver court colchester; by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property, proceeds of any insurance affecting the property.
Fully Satisfied
8 April 2009Delivered on: 21 April 2009
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 3 40 northumberland road linford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 December 1998Delivered on: 23 December 1998
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 10 nairn court dock road tilbury essex-EX391354. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 April 2009Delivered on: 7 April 2009
Satisfied on: 9 June 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 oakley close grays t/no EX418354 see image for full details.
Fully Satisfied
27 March 2009Delivered on: 3 April 2009
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 hathaway road grays t/n EX308948 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 chapel close, west thurrock, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 kent road, grays, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 9 June 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199 london road grays essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 dukes avenue grays essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2008Delivered on: 6 June 2008
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 warren terrace, north stifford, grays, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2006Delivered on: 22 July 2006
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 chandlos court, vista road, clacton on sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 June 2006Delivered on: 27 June 2006
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 shore close herne bay kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 April 2006Delivered on: 25 April 2006
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 215 vert house, falcon avenue, grays t/no EX418130.
Fully Satisfied
8 December 1998Delivered on: 23 December 1998
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 141 gloucester court dock road tilbury essex-EX304510. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 March 2006Delivered on: 25 March 2006
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 joslin road purfleet essex t/no EX249916. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2006Delivered on: 21 February 2006
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 valentines way rush green romford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 January 2006Delivered on: 1 February 2006
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 quebec road, tilbury, t/no EX419464. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2005Delivered on: 11 January 2006
Satisfied on: 31 December 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 duarte place, chafford hundred, grays, essex t/no EX542284. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2005Delivered on: 10 January 2006
Satisfied on: 27 July 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 143 gloucester court, dock road, tilbury, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2005Delivered on: 1 October 2005
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 7 graylands, rosebery road, grays essex t/no EX531583. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 July 2005Delivered on: 22 July 2005
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 wordsworth close tilbury esses t/no ex 111988. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 October 2004Delivered on: 19 April 2005
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 charlton street, south stifford, grays t/no EX477204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 2005Delivered on: 8 February 2005
Satisfied on: 11 April 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 whitehall lane grays essex t/n EX538692. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 November 2004Delivered on: 20 November 2004
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81 brennan road,tilbury,essex t/no EX371238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 1998Delivered on: 17 November 1998
Satisfied on: 5 July 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 51 ottawa road tilbury essex t/n ex 397108. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold land known as 1A park lane, aveley, south ockendon RM15 4UD, save for the areas hatched blue in the plan annexed and registered at the land registry with title numbers EX393243. EX401034 and EX202635.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold land being 77 to 79 (odd), high street, aveley, south ockendon RM15 4AX, registered at the land registry with title number EX935485.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold land being rayvac electrics, east thurrock road, grays RM17 6SP, registered at the land registry with title number EX298779.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold land know as land on the south west of maidstone road, grays, registered at the land registry with title number EX674749.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal mortgage all that freehold land being land and hall on the south side of rigby gardens, chadwell st mary, registered at the land registry with title number EX500857.
Outstanding
21 December 2017Delivered on: 2 January 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: (1) all that freehold land being unit 1A, park lane, aveley, south ockendon RM15 4UK as the same is registered at the land registry under title number EX393243 with title absolute; and. (2) all that freehold land being units 1B and 1C park lane, aveley, south ockendon as the same is registered at the land registry under title number EX401034 with title absolute; and. (3) all that freehold land and buildings lying to the east of park lane, aveley, as the same is registered at the land registry under title number EX202635 with title absolute.. Title numbers: EX393243, EX401034 and EX202635.
Outstanding
5 August 2016Delivered on: 24 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Former baptist church, crammavil street, grays, essex.
Outstanding
6 May 2016Delivered on: 7 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Riverview methodist church riverview chadwell st mary grays.
Outstanding
27 November 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 9 lawns place, dock road, grays. 104 stanford house, princess margaret road, east tilbury, essex. 70 stanford house, peincess margaret road, east tilbury, essex. 269 russett house, falcon avenue, grays, essex.
Outstanding
24 August 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 14 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 426 london road, grays, essex t/no EX39978. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 6 December 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 60 dukes avenue grays essex t/no. EX104757. Notification of addition to or amendment of charge.
Outstanding
15 February 2013Delivered on: 7 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 parsonage road t/no EX43346 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2013Delivered on: 28 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132 parsonage road grays t/n EX433446 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2013Delivered on: 7 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 brooke road grays by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
27 November 2012Delivered on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 london road grays t/n EX878216; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
28 November 2012Delivered on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 burns place tilbury t/n EX391397; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
25 November 2012Delivered on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 stanford house princess margaret road tilbury t/n EX286359; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
27 November 2012Delivered on: 30 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 palmers avenue grays t/n EX422721; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
5 November 2012Delivered on: 14 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £32,500 due or to become due.
Particulars: 61 stanford house princess margaret road.
Outstanding
29 October 2012Delivered on: 3 November 2012
Persons entitled: Nat West

Classification: Legal charge
Secured details: £36,500.00 due or to become due.
Particulars: 31 burns place tilbury.
Outstanding

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
19 August 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
28 February 2020Termination of appointment of Joe Shack as a secretary on 11 December 2019 (1 page)
28 February 2020Cessation of Joe Shack as a person with significant control on 11 December 2019 (1 page)
28 February 2020Notification of Linda Shack as a person with significant control on 11 December 2019 (2 pages)
28 February 2020Termination of appointment of Joe Shack as a director on 11 December 2019 (1 page)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 April 2019Satisfaction of charge 12 in full (2 pages)
11 April 2019Satisfaction of charge 028233500081 in full (1 page)
11 April 2019Satisfaction of charge 13 in full (2 pages)
11 April 2019Satisfaction of charge 42 in full (1 page)
11 April 2019Satisfaction of charge 028233500076 in full (1 page)
11 April 2019Satisfaction of charge 19 in full (2 pages)
11 April 2019Satisfaction of charge 56 in full (2 pages)
11 April 2019Satisfaction of charge 028233500082 in full (1 page)
11 April 2019Satisfaction of charge 47 in full (1 page)
11 April 2019Satisfaction of charge 55 in full (2 pages)
11 April 2019Satisfaction of charge 41 in full (1 page)
11 April 2019Satisfaction of charge 57 in full (2 pages)
11 April 2019Satisfaction of charge 34 in full (1 page)
11 April 2019Satisfaction of charge 49 in full (1 page)
11 April 2019Satisfaction of charge 23 in full (2 pages)
11 April 2019Satisfaction of charge 11 in full (2 pages)
11 April 2019Satisfaction of charge 18 in full (2 pages)
11 April 2019Satisfaction of charge 58 in full (2 pages)
11 April 2019Satisfaction of charge 028233500080 in full (1 page)
11 April 2019Satisfaction of charge 028233500079 in full (1 page)
11 April 2019Satisfaction of charge 28 in full (2 pages)
11 April 2019Satisfaction of charge 52 in full (2 pages)
11 April 2019Satisfaction of charge 14 in full (2 pages)
11 April 2019Satisfaction of charge 48 in full (1 page)
11 April 2019Satisfaction of charge 22 in full (2 pages)
11 April 2019Satisfaction of charge 17 in full (2 pages)
11 April 2019Satisfaction of charge 028233500083 in full (1 page)
11 April 2019Satisfaction of charge 028233500078 in full (1 page)
25 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
11 February 2019Registration of charge 028233500082, created on 5 February 2019 (24 pages)
11 February 2019Registration of charge 028233500078, created on 5 February 2019 (24 pages)
11 February 2019Registration of charge 028233500079, created on 5 February 2019 (24 pages)
11 February 2019Registration of charge 028233500083, created on 5 February 2019 (25 pages)
11 February 2019Registration of charge 028233500080, created on 5 February 2019 (23 pages)
11 February 2019Registration of charge 028233500081, created on 5 February 2019 (24 pages)
5 July 2018Satisfaction of charge 10 in full (2 pages)
5 July 2018Satisfaction of charge 5 in full (2 pages)
5 July 2018Satisfaction of charge 9 in full (2 pages)
5 July 2018Satisfaction of charge 1 in full (2 pages)
5 July 2018Satisfaction of charge 43 in full (1 page)
5 July 2018Satisfaction of charge 8 in full (2 pages)
5 July 2018Satisfaction of charge 4 in full (2 pages)
5 July 2018Satisfaction of charge 7 in full (2 pages)
2 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
9 June 2018Satisfaction of charge 25 in full (4 pages)
9 June 2018Satisfaction of charge 40 in full (4 pages)
9 June 2018Satisfaction of charge 29 in full (4 pages)
9 June 2018Satisfaction of charge 028233500077 in full (4 pages)
20 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 April 2018Registered office address changed from 2 Warley Road Upminster Essex RM14 1TR to 11 Whitchurch Parade Whitchurch Lane Edgware HA8 6LR on 19 April 2018 (1 page)
2 January 2018Registration of charge 028233500077, created on 21 December 2017 (29 pages)
2 January 2018Registration of charge 028233500077, created on 21 December 2017 (29 pages)
6 October 2017Satisfaction of charge 028233500075 in full (4 pages)
6 October 2017Satisfaction of charge 028233500068 in full (4 pages)
6 October 2017Satisfaction of charge 46 in full (4 pages)
6 October 2017Satisfaction of charge 46 in full (4 pages)
6 October 2017Satisfaction of charge 38 in full (4 pages)
6 October 2017Satisfaction of charge 38 in full (4 pages)
6 October 2017Satisfaction of charge 028233500075 in full (4 pages)
6 October 2017Satisfaction of charge 028233500068 in full (4 pages)
8 August 2017Satisfaction of charge 53 in full (4 pages)
8 August 2017Satisfaction of charge 51 in full (4 pages)
8 August 2017Satisfaction of charge 51 in full (4 pages)
8 August 2017Satisfaction of charge 53 in full (4 pages)
27 July 2017Satisfaction of charge 20 in full (4 pages)
27 July 2017Satisfaction of charge 24 in full (4 pages)
27 July 2017Satisfaction of charge 20 in full (4 pages)
27 July 2017Satisfaction of charge 21 in full (4 pages)
27 July 2017Satisfaction of charge 3 in full (4 pages)
27 July 2017Satisfaction of charge 30 in full (4 pages)
27 July 2017Satisfaction of charge 15 in full (4 pages)
27 July 2017Satisfaction of charge 50 in full (4 pages)
27 July 2017Satisfaction of charge 24 in full (4 pages)
27 July 2017Satisfaction of charge 3 in full (4 pages)
27 July 2017Satisfaction of charge 028233500074 in full (4 pages)
27 July 2017Satisfaction of charge 45 in full (4 pages)
27 July 2017Satisfaction of charge 36 in full (4 pages)
27 July 2017Satisfaction of charge 33 in full (4 pages)
27 July 2017Satisfaction of charge 32 in full (4 pages)
27 July 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Satisfaction of charge 27 in full (4 pages)
27 July 2017Satisfaction of charge 37 in full (4 pages)
27 July 2017Satisfaction of charge 36 in full (4 pages)
27 July 2017Satisfaction of charge 26 in full (4 pages)
27 July 2017Satisfaction of charge 39 in full (4 pages)
27 July 2017Satisfaction of charge 30 in full (4 pages)
27 July 2017Satisfaction of charge 15 in full (4 pages)
27 July 2017Satisfaction of charge 45 in full (4 pages)
27 July 2017Satisfaction of charge 54 in full (4 pages)
27 July 2017Satisfaction of charge 028233500074 in full (4 pages)
27 July 2017Satisfaction of charge 028233500067 in full (4 pages)
27 July 2017Satisfaction of charge 50 in full (4 pages)
27 July 2017Satisfaction of charge 26 in full (4 pages)
27 July 2017Satisfaction of charge 2 in full (4 pages)
27 July 2017Satisfaction of charge 21 in full (4 pages)
27 July 2017Satisfaction of charge 39 in full (4 pages)
27 July 2017Satisfaction of charge 54 in full (4 pages)
27 July 2017Satisfaction of charge 37 in full (4 pages)
27 July 2017Satisfaction of charge 028233500067 in full (4 pages)
27 July 2017Satisfaction of charge 32 in full (4 pages)
27 July 2017Satisfaction of charge 33 in full (4 pages)
27 July 2017Satisfaction of charge 27 in full (4 pages)
27 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
27 June 2017Notification of Joe Shack as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
27 June 2017Notification of Joe Shack as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Joe Shack as a person with significant control on 6 April 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 August 2016Registration of charge 028233500076, created on 5 August 2016 (9 pages)
24 August 2016Registration of charge 028233500076, created on 5 August 2016 (9 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
15 July 2016Satisfaction of charge 028233500073 in full (4 pages)
15 July 2016Satisfaction of charge 028233500073 in full (4 pages)
15 June 2016Satisfaction of charge 31 in full (1 page)
15 June 2016Satisfaction of charge 31 in full (1 page)
7 May 2016Registration of charge 028233500075, created on 6 May 2016 (9 pages)
7 May 2016Registration of charge 028233500075, created on 6 May 2016 (9 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 February 2016Satisfaction of charge 028233500063 in full (1 page)
18 February 2016Satisfaction of charge 028233500063 in full (1 page)
31 December 2015Satisfaction of charge 16 in full (2 pages)
31 December 2015Satisfaction of charge 028233500060 in full (1 page)
31 December 2015Satisfaction of charge 16 in full (2 pages)
31 December 2015Satisfaction of charge 028233500060 in full (1 page)
15 December 2015Registration of charge 028233500074, created on 27 November 2015 (33 pages)
15 December 2015Registration of charge 028233500074, created on 27 November 2015 (33 pages)
14 December 2015Satisfaction of charge 35 in full (1 page)
14 December 2015Satisfaction of charge 35 in full (1 page)
12 September 2015Satisfaction of charge 028233500071 in full (4 pages)
12 September 2015Satisfaction of charge 028233500061 in full (4 pages)
12 September 2015Satisfaction of charge 59 in full (4 pages)
12 September 2015Satisfaction of charge 028233500072 in full (4 pages)
12 September 2015Satisfaction of charge 028233500064 in full (4 pages)
12 September 2015Satisfaction of charge 028233500070 in full (4 pages)
12 September 2015Satisfaction of charge 028233500061 in full (4 pages)
12 September 2015Satisfaction of charge 028233500066 in full (4 pages)
12 September 2015Satisfaction of charge 028233500069 in full (4 pages)
12 September 2015Satisfaction of charge 028233500064 in full (4 pages)
12 September 2015Satisfaction of charge 028233500066 in full (4 pages)
12 September 2015Satisfaction of charge 028233500065 in full (4 pages)
12 September 2015Satisfaction of charge 028233500070 in full (4 pages)
12 September 2015Satisfaction of charge 028233500065 in full (4 pages)
12 September 2015Satisfaction of charge 028233500062 in full (4 pages)
12 September 2015Satisfaction of charge 028233500062 in full (4 pages)
12 September 2015Satisfaction of charge 028233500069 in full (4 pages)
12 September 2015Satisfaction of charge 028233500071 in full (4 pages)
12 September 2015Satisfaction of charge 59 in full (4 pages)
12 September 2015Satisfaction of charge 028233500072 in full (4 pages)
4 September 2015Registration of charge 028233500073, created on 24 August 2015 (36 pages)
4 September 2015Registration of charge 028233500073, created on 24 August 2015 (36 pages)
19 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
19 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
19 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 2
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 October 2014Registration of charge 028233500072, created on 3 October 2014 (9 pages)
4 October 2014Registration of charge 028233500072, created on 3 October 2014 (9 pages)
4 October 2014Registration of charge 028233500072, created on 3 October 2014 (9 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
8 April 2014Registration of charge 028233500071 (10 pages)
8 April 2014Registration of charge 028233500071 (10 pages)
17 March 2014Registration of charge 028233500070 (10 pages)
17 March 2014Registration of charge 028233500070 (10 pages)
29 January 2014Registration of charge 028233500069 (11 pages)
29 January 2014Registration of charge 028233500069 (11 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 December 2013Registration of charge 028233500068 (10 pages)
14 December 2013Registration of charge 028233500068 (10 pages)
6 December 2013Registration of charge 028233500067 (10 pages)
6 December 2013Registration of charge 028233500067 (10 pages)
28 November 2013Registration of charge 028233500066 (10 pages)
28 November 2013Registration of charge 028233500066 (10 pages)
27 November 2013Registration of charge 028233500065 (10 pages)
27 November 2013Registration of charge 028233500065 (10 pages)
7 November 2013Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LB on 7 November 2013 (1 page)
3 September 2013Registration of charge 028233500064 (9 pages)
3 September 2013Registration of charge 028233500064 (9 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
13 June 2013Registration of charge 028233500063 (11 pages)
13 June 2013Registration of charge 028233500062 (10 pages)
13 June 2013Registration of charge 028233500062 (10 pages)
13 June 2013Registration of charge 028233500063 (11 pages)
6 June 2013Registration of charge 028233500061 (11 pages)
6 June 2013Registration of charge 028233500060 (10 pages)
6 June 2013Registration of charge 028233500061 (11 pages)
6 June 2013Registration of charge 028233500060 (10 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 52 (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 52 (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 54 (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 53 (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 53 (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 54 (4 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
1 November 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 43 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 41 (5 pages)
7 June 2011Particulars of a mortgage or charge / charge no: 42 (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages)
4 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages)
4 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mrs Linda Shack on 2 June 2010 (2 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 40 (5 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 39 (3 pages)
6 July 2009Return made up to 02/06/09; full list of members (3 pages)
6 July 2009Return made up to 02/06/09; full list of members (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 37 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 34 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 38 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 28 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
31 July 2008Return made up to 02/06/08; full list of members (3 pages)
31 July 2008Return made up to 02/06/08; full list of members (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
4 July 2007Return made up to 02/06/07; full list of members (2 pages)
4 July 2007Return made up to 02/06/07; full list of members (2 pages)
20 March 2007Registered office changed on 20/03/07 from: 2 warley road tylers common essex RM14 1TR (1 page)
20 March 2007Registered office changed on 20/03/07 from: 2 warley road tylers common essex RM14 1TR (1 page)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
17 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
27 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 02/06/06; full list of members (2 pages)
21 June 2006Return made up to 02/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 June 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 April 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
4 June 2005Return made up to 02/06/05; full list of members (2 pages)
4 June 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 July 2004Registered office changed on 20/07/04 from: c/o ifield keene ass 128-136 high st edgware middx HA8 7EL (1 page)
20 July 2004Registered office changed on 20/07/04 from: c/o ifield keene ass 128-136 high st edgware middx HA8 7EL (1 page)
18 June 2004Return made up to 02/06/04; full list of members (6 pages)
18 June 2004Return made up to 02/06/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
22 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 May 2003Return made up to 02/06/03; full list of members (6 pages)
31 May 2003Return made up to 02/06/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 June 2002Return made up to 02/06/02; full list of members (6 pages)
6 June 2002Return made up to 02/06/02; full list of members (6 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Secretary resigned (1 page)
16 June 2001Return made up to 02/06/01; full list of members (6 pages)
16 June 2001Return made up to 02/06/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
14 June 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
13 June 2000Return made up to 02/06/00; full list of members (6 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
25 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Full accounts made up to 30 June 1999 (8 pages)
26 October 1999Full accounts made up to 30 June 1999 (8 pages)
11 June 1999Return made up to 02/06/99; full list of members (6 pages)
11 June 1999Return made up to 02/06/99; full list of members (6 pages)
17 March 1999Full accounts made up to 30 June 1998 (8 pages)
17 March 1999Full accounts made up to 30 June 1998 (8 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 02/06/98; no change of members (4 pages)
6 October 1998Return made up to 02/06/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
6 October 1997Return made up to 02/06/97; full list of members (6 pages)
6 October 1997Return made up to 02/06/97; full list of members (6 pages)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
23 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
15 July 1996Return made up to 02/06/96; no change of members (4 pages)
15 July 1996Return made up to 02/06/96; no change of members (4 pages)
8 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
8 June 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 June 1995Return made up to 02/06/95; no change of members (4 pages)
30 June 1995Return made up to 02/06/95; no change of members (4 pages)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
7 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 June 1993Incorporation (14 pages)
2 June 1993Incorporation (14 pages)