Croydon
Surrey
CR0 4UQ
Director Name | Dr Caroline Parkhurst |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(19 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Miss Heena Patel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Caroline Rose Beilby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 October 2009) |
Role | Secretary |
Correspondence Address | 16 Lansdowne Road London SW20 8AW |
Director Name | Nicholas Pomeroy Beilby |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 October 2009) |
Role | Marketing Exec/Property Cons |
Correspondence Address | 16 Lansdowne Road London SW20 8AW |
Secretary Name | Caroline Rose Beilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 26 October 2009) |
Role | Secretary |
Correspondence Address | 16 Lansdowne Road London SW20 8AW |
Director Name | Stewart Evans |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2003) |
Role | Pharmacist |
Correspondence Address | 20 Drayton Road London W13 0LD |
Director Name | Timothy Daunt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 196-198 Portobello Road London W11 1LA |
Director Name | Thomas John Phillips |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 196-198 Portobello Road London W11 1LA |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Day Lewis House 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 July 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Day Lewis House 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(22 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill RH1 4QZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | abcpharmacy.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
327k at £1 | Healthcare Drugstores LTD 100.00% Ordinary |
---|---|
1 at £1 | Healthcare Drugstores LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,198,718 |
Gross Profit | £7,238,685 |
Net Worth | -£13,311,801 |
Cash | £76,735 |
Current Liabilities | £4,778,555 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 121 wood street walthamstow t/no EGL500228. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 9 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H regal centre fulham london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 299-303 battersea park road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H kilburn park station lambridge avenue london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 high parade streatham london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 520 roman road bow london t/bo egl 502414. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 170-172 stamford hill london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 123 lavender hill battersea london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 77 stoke newington road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 253 gipsy road dulwich londno. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
16 August 1998 | Delivered on: 25 August 1998 Satisfied on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over l/h shop no.55 Kensington garden square westbourne grove l/b of kensington & chelsea greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1351 london road norbury london t/no SGL662792. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 256 balham high road london t/no TGL256523. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 265 kilburn high road london t/no NGL844742. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hartley avenue, mill hill, londno t/no AGL94995. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 33 king street, richmond. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 117-121 wandsworth bridge road, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 290 chiswick high street, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 332, wandsworth road, london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 19 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8 camberwell green, london, t/no tgl 275145. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 15 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 1998 | Delivered on: 20 June 1998 Satisfied on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 11 January 2007 Persons entitled: Barclays 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 l/h property k/a 16A the boulevard balham high street london london borough of wandsworth. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays 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 l/h property k/a unit 1 gaunont house 93 marmont road london london borough of southwark t/n TGL253612. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor, 9 the high parade, streatham, london borough of lambeth. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 1351 london road norbury london croydon t/n SGL662792. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 299-303 battersea park road london,london borugh of wandsworth. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement, 332 wandsworth bridge road, fulham. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kiosk in booking hall at kilburn park station london borugh of brent. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop, 243 southwark park road, london t/no TGL238131. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being ground floor shop and basement 256 balham high road t/no TGL256523. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 42A foxley square london. Fully Satisfied |
27 March 1997 | Delivered on: 10 April 1997 Satisfied on: 8 October 1998 Persons entitled: Barclays 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: 50 & 52 kilburn high road, l/b of camden. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor 12/14 old montague street london tower hamlets. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays 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 l/h property known as unit 5 the regal centre north end road fulham london borough of hammersmith and fulham t/n NGL649797. Fully Satisfied |
12 May 2006 | Delivered on: 25 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays 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 l/h property known as ground floor and basement 136 to 138 stockwell road london london borough of lambeth. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor 216 belsize road london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop and basement 123 lavender hill london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 117/121 wandsworth bridge road london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a rear unit chiswick high road london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor 321 kentish town road london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 196/198 portobello road london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 253 gypsy road london. Fully Satisfied |
2 July 1996 | Delivered on: 8 July 1996 Satisfied on: 8 October 1998 Persons entitled: Barclays 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: All that self contained shop unit number 55 kensington gardens square westbourne grove L.B. of city of westminster. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 170/172 stamford hill hackney london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop and basement 77 stoke newington road islington london. Fully Satisfied |
12 May 2006 | Delivered on: 24 May 2006 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor shop 33 king street twickenham middlesex. Fully Satisfied |
8 October 2005 | Delivered on: 25 October 2005 Satisfied on: 18 January 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 2005 | Delivered on: 31 March 2005 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor premises, 1351 london road norbury london SW16, fixed charge all plant, machinery implements, utensils, furniture and equipment, an assignment of goodwill of any business carried on at the property. Fully Satisfied |
7 October 2004 | Delivered on: 13 October 2004 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 1,gaumont house,151 peckham high street,london fixed charge over all plant,machinery implements,utensils,furniture and equipment,an assignment of goodwill. Fully Satisfied |
5 July 2004 | Delivered on: 14 July 2004 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 256 balham high road london, fixed charge over all plant, machinery implements, utensils, furniture and equipment and assignment of goodwill of any business. Fully Satisfied |
21 April 2004 | Delivered on: 8 May 2004 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 9 the high parade streatham london with a fixed charge over all plant machinery implements utensils. See the mortgage charge document for full details. Fully Satisfied |
26 February 2004 | Delivered on: 6 March 2004 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 332 wandsworth bridge road london. Fixed charge over all plant machinery implements utensils furniture and equipment and goodwill. Fully Satisfied |
4 February 2004 | Delivered on: 12 February 2004 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 243 southwark park road london, a fixed charge over all plant machinery implements utensils furniture and equipment. An assignment of goodwill of any business. Fully Satisfied |
11 December 1995 | Delivered on: 22 December 1995 Satisfied on: 5 August 1998 Persons entitled: Barclays 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: 196-198 portobello road (evens) l/borough of kensington & chelsea. Fully Satisfied |
21 November 2003 | Delivered on: 29 November 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as kilburn park station kiosk, cambridge avenue, london NW6. Fixed charge over all plant, machinery, furniture and equipment. An assignment of the goodwill. Fully Satisfied |
24 September 2003 | Delivered on: 26 September 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 16A the boulevard balham high rd,london SW17 with all fixed plant machinery implements utensils furniture and equipment thereon; the goodwill of any business. Fully Satisfied |
9 September 2003 | Delivered on: 16 September 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H number 5 the high parade streatham lonodn a fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
9 September 2003 | Delivered on: 13 September 2003 Satisfied on: 9 September 2015 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: £5,250 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit of £5,250 plus vat. Fully Satisfied |
13 May 2003 | Delivered on: 15 May 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property known as 33 king street twickenham. With a fixed charge over all plant machinery implements utemsils furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
21 March 2003 | Delivered on: 28 March 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as ground floor lock up premises at 12/14 old montague street london E1, with a fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property and an assignment of goodwill. Fully Satisfied |
10 March 2003 | Delivered on: 14 March 2003 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 123 lavender hill, battersea, london SW11, with a fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property, an assignment of goodwill of business carried on at the property. Fully Satisfied |
28 November 2002 | Delivered on: 13 December 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 42A foxley square london SW9. Fixed charge over all plant, machinery implements, utensils, furniture, equipment and by way of assignment the goodwill. Fully Satisfied |
9 October 2002 | Delivered on: 25 October 2002 Satisfied on: 22 September 2012 Persons entitled: Aah Pharmaceuticals Limited,Barclay Pharmaceuticals and Farillon Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including (I) 117-121 wandsworth bridge rd,fulham,london SW6 2TP; (ii) 290 chiswick high rd,london W4 1PA; (iii) 196-198 portobello rd,london W11 1LA; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 253 gipsy road, london SE27. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
9 June 1995 | Delivered on: 14 June 1995 Satisfied on: 13 January 1996 Persons entitled: Barclays 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: 196 and 198 portobello rd,kensington,london borough of kensington & chelsea. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 136-138 stockwell road, london SW9. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a venture house, hartley avenue, mill hill, london NW7. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 321 kentish town road, london NW5. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 18 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 299-303 battersea park road, london SW11. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 290 chiswick high road, london W4. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 265 kilburn high road, london SW6. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 117-121 wandsworth bridge road, london SW6. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance Retail Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 13 camberwell church street, london SE5. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 196-198 portobello road, london W11. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 170-172 stamford hill, london N16. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
17 January 1994 | Delivered on: 24 January 1994 Satisfied on: 5 August 1998 Persons entitled: Barclays 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: 111 wandsworth bridge road l/b of hammersmith & fulham. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 216 belsize road, london NW6. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 5 regal centre, 392-402 north end road, london SW6. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 77 stoke newington road, london N16. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 15 brick lane, london E1. A fixed charge over all plant, machinery implements, utensils, furniture and equipment now or from time to time at the property. An assignment of goodwill of any business carried on at the property. Fully Satisfied |
24 September 2002 | Delivered on: 11 October 2002 Satisfied on: 11 January 2007 Persons entitled: Medical Finance (Retail) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 299-303 battersea park road, london SW11, 321 kentish town road, london NW5, 253 gipsy road, london SE27 (for further details of property charged please see schedule to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 20 December 2001 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 lock up shop situate at 321 kentish town road london NW5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 March 2001 | Delivered on: 8 March 2001 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 ground floor and basement 136/138 stockwell road london SW9. 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 |
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 brick lane london E1. 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 |
28 September 2000 | Delivered on: 4 October 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop at 265 kilburn high road london NW6. 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 |
5 June 2000 | Delivered on: 10 June 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop and basement 77 stoke newington road islington london N16. 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 January 1994 | Delivered on: 24 January 1994 Satisfied on: 8 October 1998 Persons entitled: Barclays 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: 117/121 wandsworth bridge road l/b of hammersmith & fulham. Fully Satisfied |
4 February 2000 | Delivered on: 8 February 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 ground floor lock up shop k/a 216 belsize road london NW6. 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 2000 | Delivered on: 8 February 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 ground floor lock up shop k/a 290 brixton road london SW9 together with store room and private office at the rear. 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 2000 | Delivered on: 8 February 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 ground floor k/a 134 stockwell road london SW9. 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 2000 | Delivered on: 8 February 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those shop premises k/a 299-303 battersea park road london SW11. 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 |
12 January 2000 | Delivered on: 15 January 2000 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and upper part k/a 170/172 stamford hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 December 1999 | Delivered on: 11 December 1999 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shop and upper part k/a 253 gipsy road london SE27. 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 October 1998 | Delivered on: 30 October 1998 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland 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 leasehold property known as the ground floor shop 117/121 wandsworth bridge road london SW6.. 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 October 1998 | Delivered on: 30 October 1998 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland 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 leasehold property known as 196-198 portobello road london borough of kensington & chelsea greater london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 August 1998 | Delivered on: 25 August 1998 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop at 290 chiswick high road l/b of hounslow greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 March 2012 | Delivered on: 6 March 2012 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 November 2007 | Delivered on: 22 November 2007 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 bellenden road peckham london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 January 2007 | Delivered on: 26 January 2007 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 57 loampit hill london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 23 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 k/a 243 southwark park road, london t/no TGL238131. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12/14 old montague street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 136/138 stockwell road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 216 belsize road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 321 kentish town road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 22 December 2006 Satisfied on: 12 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 196-198 portobello road london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
13 December 2006 | Delivered on: 20 December 2006 Satisfied on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 151 peckham high street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Fully Satisfied |
16 August 1998 | Delivered on: 25 August 1998 Satisfied on: 18 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop k/a 50 kilburn high road l/b of camden greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 September 1993 | Delivered on: 4 October 1993 Satisfied on: 8 October 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 April 2021 | Delivered on: 9 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as ground floor shop including basement known as 77 stoke newington road, london, N16 8AD with proposed land registry title number AGL521957. Outstanding |
9 October 2020 | Delivered on: 13 October 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Ground floor shop, walford house, basingstoke road, spencers wood, reading, the unregistered lease dated 23 june 2020 and made between (1) sukhwant kaur gill and (2) abc drug stores limited to be registered at land registry under title number BK508519. Please see the supplemental debenture for further information. Outstanding |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 8 July 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The unregistered lease dated 28 may 2020 in relation to ground floor shop premises, 321 kentish town road, london, NW5 2AA, to be registered at hm land registry under title number BB6298. Outstanding |
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: 3 stompits road, holyport, berkshire, SL6 2LA, the unregistered lease dated 17 january 2020 and made between (1) ian stuart dodwell and judith carolyn wescott and james stuart dodwell and (2) abc drug stores limited to be registered at the land registry with title number BK506271. Please refer to the supplemental debenture for more information. Outstanding |
25 September 2019 | Delivered on: 27 September 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The property known as or being ground floor and. Part first floor, 121 wood street, london E17 3LL. And registered at land registry with title number. AGL484130.. Please refer to the charge instrument for further. Detail. Outstanding |
28 June 2019 | Delivered on: 1 July 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: Property at ground floor, 271-273 kilburn high. Road, london, NW6 7JR registered at the land. Registry with title number AGL475896. For more. Details please refer to the charge instrument. Outstanding |
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: Property at 13 camberwell church street, london,. SE5 8TR registered at the land registry with title. Number TGL505125. For more details please refer to the charge instrument. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The leasehold property known as or being "pharmacy at carisbrooke health centre, 22 high street, carisbrooke, isle of wight, PO30 1NR" as registered at the land registry under title number IW85893. Please refer to the charge instrument for further details. Outstanding |
23 December 2016 | Delivered on: 29 December 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as 258 balham high road, balham,. London SW17 7AW and registered at land registry. With title number TGL459770. For details of other. Properties please refer to the charge instrument. Outstanding |
10 October 2016 | Delivered on: 11 October 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 11-13 south street,. Wareham, dorset, BH20 4LR and registered at. Land registry with title number DT349625.. Please see the charge instrument for further detail. Outstanding |
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 19B wood lane,. Sonning common, berks., RG4 9SJ and registered at land registry with title number ON280078.. Please see charge instrument for detail of further. Property. Outstanding |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: 117-121 wandsworth, bridge road, fulham, SW6 2TP registered at the land registry with title number BGL119085. Outstanding |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as or being 253 gipsey road,. West norwood, SE27 9QY and registered at land. Registry with title number TGL298544.. Please see charge instrument for detail of further. Property. Outstanding |
8 March 2016 | Delivered on: 17 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Venture house, hartley avenue, mill hill, london, NW7 2HX. For details of further properties please see. Schedule 2 of the instrument. Outstanding |
18 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as 117-121 wandsworth, bridge road, fulham, SW6 2TP registered at the land registry with title number BGL62396. Please see charge instrument for details of further properties. Outstanding |
20 November 2015 | Delivered on: 1 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 117-121 wandsworth bridge road, london SW6 2TP demised under a lease dated on or about the date of this deed made between (1) jalaram limited (company number 01180982) and (2) abc for a term of 15 years from 29 september 2015 and all buildings, erections, structures, fixtures and fittings. Outstanding |
30 October 2015 | Delivered on: 4 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as 520 roman road, london E3 5ES demised under a lease dated on or about 20 october 2015 made between (1) gillian thorpe, (2) abc and (3) day lewis PLC for a term of 15 years from 25 january 2016 and expiring on 25 january 2031 and all buildings, erections, structures, fixtures and fittings on the substituted property from time to time. Outstanding |
27 May 2015 | Delivered on: 2 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Gaumont house 151 high street peckham. Outstanding |
17 March 2015 | Delivered on: 19 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a the pharmacy vancouver road turnford broxbourne hertfordshire t/no HD476896. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 13 camberwell church street, london. The pharmacy, vancouver road, turnford, broxborne, hertfordshire t/no HD450836. Day lewis pharmacy, langstone way surgery, lidbury square, mill hill t/no AGL171653. Outstanding |
16 August 2013 | Delivered on: 22 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 117-121 wandsworth bridge road london t/no BGL62396. 216 belsize road camden london t/no NGL879250. 299-303 battersea park road london t/no TGL373963. See image for full details. Notification of addition to or amendment of charge. Outstanding |
8 October 2012 | Delivered on: 25 October 2012 Persons entitled: Start (Stockwell) Limited Classification: Rent deposit deed Secured details: £4,625.00 and all other monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all its interest in the deposit account and in the deposit balance see image for full details. Outstanding |
13 October 2020 | Registration of charge 028259470131, created on 9 October 2020 (11 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 March 2020 (33 pages) |
8 September 2020 | Registration of charge 028259470130, created on 4 September 2020 (19 pages) |
8 July 2020 | Registration of charge 028259470129, created on 3 July 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 028259470128, created on 16 March 2020 (11 pages) |
27 September 2019 | Registration of charge 028259470127, created on 25 September 2019 (11 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (34 pages) |
1 July 2019 | Registration of charge 028259470126, created on 28 June 2019 (11 pages) |
20 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 028259470125, created on 30 January 2019 (10 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (32 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 028259470124, created on 29 March 2018 (10 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 028259470117 (1 page) |
12 April 2017 | Part of the property or undertaking has been released and no longer forms part of charge 028259470117 (1 page) |
3 January 2017 | Director's details changed for Dr Caroline Parkhurst on 3 January 2017 (2 pages) |
3 January 2017 | Director's details changed for Dr Caroline Parkhurst on 3 January 2017 (2 pages) |
29 December 2016 | Registration of charge 028259470123, created on 23 December 2016 (10 pages) |
29 December 2016 | Registration of charge 028259470123, created on 23 December 2016 (10 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (37 pages) |
11 October 2016 | Registration of charge 028259470122, created on 10 October 2016 (10 pages) |
11 October 2016 | Registration of charge 028259470122, created on 10 October 2016 (10 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
23 June 2016 | Registration of charge 028259470121, created on 21 June 2016 (12 pages) |
23 June 2016 | Registration of charge 028259470121, created on 21 June 2016 (12 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
27 May 2016 | Registration of charge 028259470120, created on 24 May 2016 (10 pages) |
27 May 2016 | Registration of charge 028259470120, created on 24 May 2016 (10 pages) |
15 April 2016 | Registration of charge 028259470119, created on 14 April 2016 (12 pages) |
15 April 2016 | Registration of charge 028259470119, created on 14 April 2016 (12 pages) |
17 March 2016 | Registration of charge 028259470118, created on 8 March 2016 (13 pages) |
17 March 2016 | Registration of charge 028259470118, created on 8 March 2016 (13 pages) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 028259470117, created on 18 February 2016 (11 pages) |
25 February 2016 | Registration of charge 028259470117, created on 18 February 2016 (11 pages) |
19 February 2016 | Satisfaction of charge 028259470116 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470113 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470115 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470115 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470114 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470111 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470111 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470114 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470113 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470116 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470112 in full (1 page) |
19 February 2016 | Satisfaction of charge 028259470112 in full (1 page) |
15 February 2016 | Director's details changed for Dr Caroline Parkhurst on 15 February 2015 (2 pages) |
15 February 2016 | Director's details changed for Dr Caroline Parkhurst on 15 February 2015 (2 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
1 December 2015 | Registration of charge 028259470116, created on 20 November 2015 (11 pages) |
1 December 2015 | Registration of charge 028259470116, created on 20 November 2015 (11 pages) |
4 November 2015 | Part of the property or undertaking has been released from charge 028259470111 (1 page) |
4 November 2015 | Part of the property or undertaking has been released from charge 028259470111 (1 page) |
4 November 2015 | Registration of charge 028259470115, created on 30 October 2015 (11 pages) |
4 November 2015 | Registration of charge 028259470115, created on 30 October 2015 (11 pages) |
9 September 2015 | Satisfaction of charge 46 in full (4 pages) |
9 September 2015 | Satisfaction of charge 46 in full (4 pages) |
2 September 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Peter Cattee as a director on 28 August 2015 (1 page) |
2 September 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Miss Heena Patel as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Kirit Chimanbhai Tulshbhai Patel as a director on 1 September 2015 (2 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 June 2015 | Registration of charge 028259470114, created on 27 May 2015 (12 pages) |
2 June 2015 | Registration of charge 028259470114, created on 27 May 2015 (12 pages) |
19 March 2015 | Registration of charge 028259470113, created on 17 March 2015 (12 pages) |
19 March 2015 | Registration of charge 028259470113, created on 17 March 2015 (12 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
12 November 2014 | Registration of charge 028259470112, created on 4 November 2014 (12 pages) |
12 November 2014 | Registration of charge 028259470112, created on 4 November 2014 (12 pages) |
12 November 2014 | Registration of charge 028259470112, created on 4 November 2014 (12 pages) |
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
11 September 2013 | Memorandum and Articles of Association (15 pages) |
11 September 2013 | Memorandum and Articles of Association (15 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Resolutions
|
22 August 2013 | Satisfaction of charge 94 in full (4 pages) |
22 August 2013 | Satisfaction of charge 105 in full (4 pages) |
22 August 2013 | Satisfaction of charge 87 in full (4 pages) |
22 August 2013 | Satisfaction of charge 102 in full (4 pages) |
22 August 2013 | Satisfaction of charge 104 in full (4 pages) |
22 August 2013 | Satisfaction of charge 93 in full (4 pages) |
22 August 2013 | Satisfaction of charge 88 in full (4 pages) |
22 August 2013 | Satisfaction of charge 91 in full (4 pages) |
22 August 2013 | Satisfaction of charge 97 in full (4 pages) |
22 August 2013 | Satisfaction of charge 94 in full (4 pages) |
22 August 2013 | Satisfaction of charge 84 in full (4 pages) |
22 August 2013 | Satisfaction of charge 106 in full (4 pages) |
22 August 2013 | Satisfaction of charge 99 in full (4 pages) |
22 August 2013 | Satisfaction of charge 81 in full (4 pages) |
22 August 2013 | Satisfaction of charge 95 in full (4 pages) |
22 August 2013 | Satisfaction of charge 86 in full (4 pages) |
22 August 2013 | Satisfaction of charge 80 in full (4 pages) |
22 August 2013 | Satisfaction of charge 89 in full (4 pages) |
22 August 2013 | Satisfaction of charge 85 in full (4 pages) |
22 August 2013 | Satisfaction of charge 90 in full (4 pages) |
22 August 2013 | Satisfaction of charge 109 in full (4 pages) |
22 August 2013 | Satisfaction of charge 102 in full (4 pages) |
22 August 2013 | Satisfaction of charge 103 in full (4 pages) |
22 August 2013 | Satisfaction of charge 81 in full (4 pages) |
22 August 2013 | Satisfaction of charge 90 in full (4 pages) |
22 August 2013 | Satisfaction of charge 87 in full (4 pages) |
22 August 2013 | Satisfaction of charge 99 in full (4 pages) |
22 August 2013 | Satisfaction of charge 82 in full (4 pages) |
22 August 2013 | Satisfaction of charge 100 in full (4 pages) |
22 August 2013 | Satisfaction of charge 96 in full (4 pages) |
22 August 2013 | Satisfaction of charge 96 in full (4 pages) |
22 August 2013 | Registration of charge 028259470111 (40 pages) |
22 August 2013 | Satisfaction of charge 97 in full (4 pages) |
22 August 2013 | Satisfaction of charge 92 in full (4 pages) |
22 August 2013 | Satisfaction of charge 107 in full (4 pages) |
22 August 2013 | Satisfaction of charge 92 in full (4 pages) |
22 August 2013 | Satisfaction of charge 95 in full (4 pages) |
22 August 2013 | Satisfaction of charge 108 in full (4 pages) |
22 August 2013 | Satisfaction of charge 103 in full (4 pages) |
22 August 2013 | Satisfaction of charge 88 in full (4 pages) |
22 August 2013 | Satisfaction of charge 91 in full (4 pages) |
22 August 2013 | Satisfaction of charge 84 in full (4 pages) |
22 August 2013 | Satisfaction of charge 107 in full (4 pages) |
22 August 2013 | Registration of charge 028259470111 (40 pages) |
22 August 2013 | Satisfaction of charge 85 in full (4 pages) |
22 August 2013 | Satisfaction of charge 86 in full (4 pages) |
22 August 2013 | Satisfaction of charge 104 in full (4 pages) |
22 August 2013 | Satisfaction of charge 100 in full (4 pages) |
22 August 2013 | Satisfaction of charge 106 in full (4 pages) |
22 August 2013 | Satisfaction of charge 108 in full (4 pages) |
22 August 2013 | Satisfaction of charge 93 in full (4 pages) |
22 August 2013 | Satisfaction of charge 105 in full (4 pages) |
22 August 2013 | Satisfaction of charge 89 in full (4 pages) |
22 August 2013 | Satisfaction of charge 80 in full (4 pages) |
22 August 2013 | Satisfaction of charge 109 in full (4 pages) |
22 August 2013 | Satisfaction of charge 82 in full (4 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (22 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
5 December 2012 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director (2 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 110 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 110 (5 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (24 pages) |
17 May 2012 | Full accounts made up to 31 March 2011 (24 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 109 (11 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 109 (11 pages) |
7 February 2012 | Appointment of Dr Caroline Parkhurst as a director (2 pages) |
7 February 2012 | Appointment of Dr Caroline Parkhurst as a director (2 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 80 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Appointment of Mr Ameetkumar Patel as a secretary (1 page) |
7 December 2010 | Appointment of Mr Ameetkumar Patel as a secretary (1 page) |
2 December 2010 | Appointment of Mr Peter Cattee as a director (2 pages) |
2 December 2010 | Appointment of Mr Peter Cattee as a director (2 pages) |
29 November 2010 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
29 November 2010 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director (2 pages) |
26 November 2010 | Termination of appointment of Thomas Phillips as a director (1 page) |
26 November 2010 | Termination of appointment of Timothy Daunt as a director (1 page) |
26 November 2010 | Termination of appointment of Timothy Daunt as a director (1 page) |
26 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 November 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 November 2010 | Registered office address changed from 196-198 Portobello Road London W11 1LA on 26 November 2010 (1 page) |
26 November 2010 | Registered office address changed from 196-198 Portobello Road London W11 1LA on 26 November 2010 (1 page) |
26 November 2010 | Termination of appointment of Thomas Phillips as a director (1 page) |
24 November 2010 | Auditor's resignation (1 page) |
24 November 2010 | Auditor's resignation (1 page) |
2 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (23 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Memorandum and Articles of Association (15 pages) |
19 January 2010 | Memorandum and Articles of Association (15 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
5 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Statement of company's objects (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
8 November 2009 | Termination of appointment of Caroline Beilby as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Nicholas Beilby as a director (2 pages) |
8 November 2009 | Appointment of Thomas John Phillips as a director (3 pages) |
8 November 2009 | Appointment of Thomas John Phillips as a director (3 pages) |
8 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
8 November 2009 | Termination of appointment of Caroline Beilby as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Caroline Beilby as a director (2 pages) |
8 November 2009 | Appointment of Timothy Daunt as a director (3 pages) |
8 November 2009 | Appointment of Timothy Daunt as a director (3 pages) |
8 November 2009 | Termination of appointment of Nicholas Beilby as a director (2 pages) |
8 November 2009 | Termination of appointment of Caroline Beilby as a director (2 pages) |
8 November 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
30 October 2009 | Registered office address changed from 16 Lansdowne Road London SW20 8AW on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from 16 Lansdowne Road London SW20 8AW on 30 October 2009 (1 page) |
17 September 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 September 2009 | Return made up to 10/06/09; full list of members (4 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (23 pages) |
15 January 2009 | Full accounts made up to 31 December 2007 (23 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (23 pages) |
22 October 2008 | Full accounts made up to 31 December 2006 (23 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
22 November 2007 | Particulars of mortgage/charge (4 pages) |
24 July 2007 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
24 July 2007 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
23 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
20 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
25 October 2005 | Particulars of mortgage/charge (9 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 10/06/05; full list of members (2 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (5 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
18 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2003 | Return made up to 10/06/03; full list of members
|
4 September 2003 | Return made up to 10/06/03; full list of members
|
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
25 October 2002 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
14 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
11 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
10 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 10/06/00; full list of members (7 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
14 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
14 September 1999 | Return made up to 10/06/99; full list of members (6 pages) |
14 September 1999 | Location of register of members (1 page) |
14 September 1999 | Location of register of members (1 page) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
21 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
16 September 1997 | Return made up to 10/06/97; full list of members (6 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Return made up to 10/06/96; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Return made up to 10/06/96; no change of members (4 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 10/06/95; full list of members
|
16 November 1995 | Return made up to 10/06/95; full list of members
|
2 October 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
2 October 1995 | Ad 31/12/94--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages) |
2 October 1995 | Ad 31/12/94--------- £ si 32000@1=32000 £ ic 2/32002 (2 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
2 October 1995 | £ nc 295000/1000000 31/12/94 (1 page) |
2 October 1995 | £ nc 295000/1000000 31/12/94 (1 page) |
17 July 1995 | £ nc 1000/295000 15/12/93 (1 page) |
17 July 1995 | Ad 15/12/93--------- £ si 294998@1 (2 pages) |
17 July 1995 | £ nc 1000/295000 15/12/93 (1 page) |
17 July 1995 | Ad 15/12/93--------- £ si 294998@1 (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 6 great queen street london WC2B 5DG (1 page) |
12 July 1995 | Registered office changed on 12/07/95 from: 6 great queen street london WC2B 5DG (1 page) |
29 June 1995 | Full accounts made up to 31 December 1993 (12 pages) |
29 June 1995 | Full accounts made up to 31 December 1993 (12 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Return made up to 10/06/94; full list of members (5 pages) |
19 July 1994 | Return made up to 10/06/94; full list of members (5 pages) |
15 September 1993 | Company name changed siga LIMITED\certificate issued on 16/09/93 (2 pages) |
15 September 1993 | Company name changed siga LIMITED\certificate issued on 16/09/93 (2 pages) |
6 August 1993 | Resolutions
|
6 August 1993 | Resolutions
|
10 June 1993 | Incorporation (11 pages) |
10 June 1993 | Incorporation (11 pages) |